David Stephen THOMAS-WALLS
  • Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • David Stephen THOMAS-WALLS

    Natural Person

    TitleMr
    First NameDavid
    Middle NamesStephen
    Last NameTHOMAS-WALLS
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active4
    Inactive4
    Resigned9
    Total17

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    MAXIMUS MOTORSPORT LIMITEDApr 06, 2021ActiveDirector
    Grendon Road
    Polesworth
    B78 1NS Tamworth
    C/O Black Fox Advisers Limited
    England
    EnglandBritish
    UNBOWND LIMITEDNov 03, 2020ActiveDirector
    Fletchers Business Centre, Grendon Road
    Polesworth
    B78 1NS Tamworth
    C/O Black Fox Advisers Limited
    England
    United Kingdom
    EnglandBritish
    UNCOMMON LIMITEDOct 01, 2020LiquidationDirector
    Foregate Street
    WR1 1EE Worcester
    40-41
    EnglandBritish
    SPENCER GARDNER DICKINS TRUSTEES LIMITEDJul 11, 2018DissolvedDirector
    Cheetah Road
    CV1 2TL Coventry
    3 Coventry Innovation Village
    West Midlands
    United Kingdom
    EnglandBritish
    MIRADA PERFORMANCE PRODUCTS LIMITEDJun 03, 2015DissolvedDirector
    Coventry Innovation Village
    Cheetah Road
    CV1 2TL Coventry
    3
    United Kingdom
    EnglandBritish
    SPENCER GARDNER DICKINS AUDIT LLPMay 06, 2009ActiveLLP Designated Member
    3 Coventry Innovation Village
    Cheetah Road
    CV1 2TL Coventry
    England
    SPENCER GARDNER DICKINS FINANCIAL SERVICES LLPApr 03, 2007DissolvedLLP Designated Member
    3 Coventry Innovation Village
    Cheetah Road
    CV1 2TL Coventry
    England
    SPENCER GARDNER DICKINS LLPMar 02, 2007DissolvedLLP Designated Member
    3 Coventry Innovation Village
    Cheetah Road
    CV1 2TL Coventry
    England
    CARB'N-OFF LIMITEDJul 14, 2022Aug 08, 2025ActiveDirector
    Cheetah Road
    CV1 2TL Coventry
    3 Coventry Innovation Village
    England
    EnglandBritish
    BIN FACTORY OUTLET LTDAug 18, 2023Apr 26, 2024ActiveDirector
    Coventry Innovation Village
    Cheetah Road
    CV1 2TL Coventry
    3
    England
    EnglandBritish
    SPENCER GARDNER DICKINS FINANCIAL SERVICES LIMITEDMay 06, 2011Apr 15, 2024ActiveDirector
    3 Coventry Innovation Village
    Cheetah Road
    CV1 2TL Coventry
    EnglandBritish
    SPENCER GARDNER DICKINS LIMITEDApr 04, 2007Apr 12, 2024ActiveDirector
    3 Coventry Innovation Village
    CV1 2TL Coventry
    West Midlands
    EnglandBritish
    BIN FACTORY OUTLET LTDDec 15, 2022Aug 15, 2023ActiveDirector
    Coventry Innovation Village
    Cheetah Road
    CV1 2TL Coventry
    3
    England
    EnglandBritish
    FULL CIRCLE GRAPHIX LIMITEDAug 17, 2021Feb 04, 2022ActiveDirector
    Cheetah Road
    CV1 2TL Coventry
    3 Coventry Innovation Village
    West Midlands
    United Kingdom
    EnglandBritish
    THE 1189808 FOUNDATIONMay 05, 2020Feb 04, 2021ActiveDirector
    Cheetah Road
    CV1 2TL Coventry
    3 Coventry Innovation Village
    Warwickshire
    United Kingdom
    EnglandBritish
    STORM WASTE SYSTEMS LIMITEDJun 20, 2011Jan 30, 2017ActiveDirector
    Coventry Innovation Village
    Cheetah Road
    CV1 2TL Coventry
    3
    United Kingdom
    EnglandBritish
    PRICEWATERHOUSECOOPERS LLPJul 01, 2005Feb 27, 2007ActiveLLP Member
    3 Coventry Innovation Village
    Cheetah Road
    CV1 2TL Coventry
    England

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0