• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • David Mclaughlan WILSON

    Natural Person

    TitleMr
    First NameDavid
    Middle NamesMclaughlan
    Last NameWILSON
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active21
    Inactive2
    Resigned0
    Total23

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    PETTITS LIMITEDJul 12, 2024ActiveAccountantDirector
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    United KingdomBritish
    MOTIVAIR COMPRESSORS LIMITEDJul 12, 2024ActiveAccountantDirector
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    United KingdomBritish
    AIR POWER CENTRE LIMITEDJul 12, 2024DissolvedAccountantDirector
    Crompton Court
    Attwood Road
    WS7 3GG Burntwood
    Motivair House
    Staffordshire
    England
    United KingdomBritish
    AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITEDDec 19, 2023ActiveCompany Secretary/DirectorDirector
    Newborough Road
    Needwood
    DE13 9PD Burton-On-Trent
    Lancaster Park
    United KingdomBritish
    AUTOMATED CONTROL SOLUTIONS LIMITEDDec 19, 2023ActiveCompany Secretary/DirectorDirector
    Lancaster Park Newborough Road
    Needwood
    DE13 9PD Burton On Trent
    Staffordshire
    United KingdomBritish
    ACS ELECTRICAL ENGINEERING LIMITEDDec 19, 2023ActiveCompany Secretary/DirectorDirector
    Newborough Road
    Needwood
    DE13 9PD Burton-On-Trent
    Lancaster Park
    United KingdomBritish
    WATER PROCESS SERVICES LIMITEDOct 03, 2023ActiveCompany Secretary/DirectorDirector
    Kilmartin Place
    Uddingston
    G71 5PH Glasgow
    4
    Scotland
    United KingdomBritish
    EXPRESS HOLDCO LIMITEDOct 03, 2023ActiveCompany Secretary/DirectorDirector
    Sci-Tech Daresbury
    Keckwick Lane
    WA4 4AB Daresbury
    Violet 2
    Warrington
    England
    United KingdomBritish
    EJ ACQUISITION COMPANY LIMITEDOct 03, 2023ActiveCompany Secretary/DirectorDirector
    Kilmartin Place
    Uddingston
    G71 5PH Glasgow
    4
    Scotland
    Scotland
    United KingdomBritish
    EJ MUSK PROCESS SERVICES GROUP LIMITEDOct 03, 2023ActiveCompany Secretary/DirectorDirector
    Minerva Business Park
    Lynch Wood
    PE2 6QR Peterborough
    Treerange House
    Cambridgeshire
    England
    United KingdomBritish
    EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTDOct 03, 2023ActiveCompany Secretary/DirectorDirector
    Minerva Business Park
    Lynch Wood
    PE2 6QR Peterborough
    Treerange House
    Cambridgeshire
    England
    United KingdomBritish
    EJ PEAK TECHNOLOGY SOLUTIONS LIMITEDOct 03, 2023ActiveCompany Secretary/DirectorDirector
    Keckwick Lane
    WA4 4AB Daresbury
    Violet 2, Sci-Tech Daresbury
    Warrington
    England
    United KingdomBritish
    EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTDOct 03, 2023ActiveCompany Secretary/DirectorDirector
    Carsegate Road North
    Carsegate Industrial Estate
    IV3 8DU Inverness
    Unit 3+4, 9
    Highland
    United KingdomBritish
    EJ MUSK PROCESS SERVICES (SWADLINCOTE) LTDOct 03, 2023ActiveCompany Secretary/DirectorDirector
    24-28 Moor Street
    Burton On Trent
    DE14 3SX Staffordshire
    United KingdomBritish
    EJ PARKER TECHNICAL SERVICES HOLDINGS LIMITEDOct 03, 2023ActiveCompany Secretary/DirectorDirector
    Moor Street
    DE14 3SX Burton On Trent
    24/28
    Staffs
    United KingdomBritish
    MARCH (GROUP) LIMITEDOct 03, 2023ActiveCompany Secretary/DirectorDirector
    Kilmartin Place
    Tannochside Park, Uddingston
    G71 5PH Glasgow
    4
    Scotland
    United KingdomBritish
    EJ PARKER TECHNICAL SERVICES GROUP LIMITEDOct 03, 2023ActiveCompany Secretary/DirectorDirector
    24/28 Moor Street,
    Burton On Trent,
    DE14 3SX Staffs
    United KingdomBritish
    EXPRESS BIDCO LIMITEDOct 03, 2023ActiveCompany Secretary/DirectorDirector
    Sci-Tech Daresbury
    Keckwick Lane
    WA4 4AB Daresbury
    Violet 2
    Warrington
    England
    United KingdomBritish
    EJ MUSK PROCESS SERVICES LTDOct 03, 2023ActiveCompany Secretary/DirectorDirector
    Kilmartin Place, Tannochside Business Park
    Uddingston
    G71 5PH Glasgow
    4
    Scotland
    United KingdomBritish
    EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) LTDOct 03, 2023ActiveCompany Secretary/DirectorDirector
    Kilmartin Place, Tannochside Park
    Uddingston
    G71 5PH Glasgow
    4
    Scotland
    United KingdomBritish
    EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITEDOct 03, 2023ActiveCompany Secretary/DirectorDirector
    Kilmartin Place, Tannochside Park
    Uddingston
    G71 5PH Glasgow
    4
    Scotland
    United KingdomBritish
    EJ PARKER TECHNICAL SERVICES (CENTRAL) LTDOct 03, 2023ActiveCompany Secretary/DirectorDirector
    Kilmartin Place
    Uddingston
    G71 5PH Glasgow
    4
    Scotland
    United KingdomBritish
    DMCLW LIMITEDMar 15, 2017DissolvedAccountantDirector
    Hillfield Drive
    Newton Mearns
    G77 6GD Glasgow
    35
    United Kingdom
    United KingdomBritish

    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