David Michael EVANS
Natural Person
| Title | Mr. |
|---|---|
| First Name | David |
| Middle Names | Michael |
| Last Name | EVANS |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 0 |
| Resigned | 26 |
| Total | 26 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| FAULT FINDER LIMITED | Mar 14, 2022 | Mar 20, 2026 | Active | Director | Crick Industrial Estate Crick NN6 7SL Northampton Highbourne House Eldon Way England | United Kingdom | British | |
| MELBOURNE TOPCO LIMITED | Oct 25, 2021 | Mar 20, 2026 | Active | Director | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom | United Kingdom | British | |
| MELBOURNE BIDCO LIMITED | Oct 25, 2021 | Mar 20, 2026 | Active | Director | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom | United Kingdom | British | |
| MELBOURNE HOLDCO LIMITED | Oct 25, 2021 | Mar 20, 2026 | Active | Director | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom | United Kingdom | British | |
| MELBOURNE MIDCO LIMITED | Oct 25, 2021 | Mar 20, 2026 | Active | Director | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom | United Kingdom | British | |
| SPENDLOVE C. JEBB | Sep 30, 2021 | Mar 20, 2026 | Active | Director | Eldon Way Crick Industrial Estate NN6 7SL Crick, Northampton Highbourne House United Kingdom | United Kingdom | British | |
| HIGHBOURNE GROUP LIMITED | Oct 04, 2018 | Mar 20, 2026 | Active | Director | Eldon Way Crick Industrial Estate NN6 7SL Crick, Northampton Highbourne House United Kingdom | United Kingdom | British | |
| SOLFEX LIMITED | May 14, 2018 | Mar 20, 2026 | Active | Director | Eldon Way Crick Industrial Estate NN6 7SL Crick, Northampton Highbourne House United Kingdom | United Kingdom | British | |
| DIRECT HEATING SPARES LIMITED | May 14, 2018 | Mar 20, 2026 | Active | Director | Eldon Way NN6 7SL Crick, Northampton Highbourne House United Kingdom | United Kingdom | British | |
| THE UNDERFLOOR HEATING STORE LIMITED | May 14, 2018 | Mar 20, 2026 | Active | Director | Eldon Way Crick Industrial Estate NN6 7SL Crick, Northampton Highbourne House United Kingdom | United Kingdom | British | |
| KA VENTURE LIMITED | May 14, 2018 | Mar 20, 2026 | Active | Director | Eldon Way Crick Industrial Estate NN6 7SL Crick, Northampton Highbourne House United Kingdom | United Kingdom | British | |
| GRUNDY & PILLING LIMITED | May 14, 2018 | Mar 20, 2026 | Active | Director | Eldon Way NN6 7SL Crick, Northampton Highbourne House United Kingdom | United Kingdom | British | |
| NATIONAL SHOWER SPARES LIMITED | May 14, 2018 | Mar 20, 2026 | Active | Director | George Square G2 1AL Glasgow 1 United Kingdom | United Kingdom | British | |
| PTS GROUP LIMITED | Apr 27, 2017 | Mar 20, 2026 | Active | Director | Eldon Way Crick Industrial Estate NN6 7SL Crick, Northampton Highbourne House United Kingdom | United Kingdom | British | |
| CITY PLUMBING SUPPLIES HOLDINGS LIMITED | Apr 27, 2017 | Mar 20, 2026 | Active | Director | Eldon Way Crick Industrial Estate NN6 7SL Crick, Northampton Highbourne House United Kingdom | United Kingdom | British | |
| MY SMART LINK LIMITED | Jul 18, 2022 | Jan 20, 2025 | Active | Director | High Street Boston Spa LS23 6AA Wetherby 179a England | United Kingdom | British | |
| BRU GROUP COVER LIMITED | Jul 18, 2022 | Jan 20, 2025 | Active | Director | High Street Boston Spa LS23 6AA Wetherby 179a High Street Boston Spa England | United Kingdom | British | |
| IJM HOLDINGS LIMITED | May 14, 2018 | Sep 30, 2021 | Dissolved | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House Northamptonshire United Kingdom | United Kingdom | British | |
| IJM ENTERPRISES LIMITED | May 14, 2018 | Sep 30, 2021 | Dissolved | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House Northamptonshire England | United Kingdom | British | |
| CONNECTIONS (AML) LIMITED | Apr 23, 2019 | Jan 31, 2020 | Active | Director | Hambridge Lane RG14 5TN Newbury Votec House England | United Kingdom | British | |
| PRIMAFLOW LIMITED | May 14, 2018 | Jan 31, 2020 | Active | Director | Hambridge Lane RG14 5TN Newbury Votec House England | United Kingdom | British | |
| TORIGA ENERGY LIMITED | Jul 20, 2017 | Dec 23, 2019 | Active | Director | Darley HG3 2PP Harrogate Moor Edge Farm England | United Kingdom | British | |
| TORIGA LIMITED | Jul 20, 2017 | Dec 23, 2019 | Dissolved | Director | Darley HG3 2PP Harrogate Moor Edge Farm England | United Kingdom | British | |
| TRAVIS PERKINS PLUMBING & HEATING LLP | Apr 27, 2017 | Dec 21, 2018 | Dissolved | LLP Member | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | United Kingdom | ||
| TRAVIS PERKINS TRADING COMPANY LIMITED | Nov 22, 2013 | May 09, 2018 | Active | Director | Lodgeway House Lodgeway NN5 7UG Harlestone Road Northampton, | United Kingdom | British | |
| BENCHMARX KITCHENS AND JOINERY LIMITED | Nov 22, 2013 | May 09, 2018 | Active | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House | United Kingdom | British |
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