David CHESSER
Natural Person
Title | Mr |
---|---|
First Name | David |
Last Name | CHESSER |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 1 |
Resigned | 24 |
Total | 26 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
THE CHARLOTTE STRAKER PROJECT | Mar 17, 2025 | Active | Retired | Director | Charlotte Straker House Cookson Close. NE45 5HB Corbridge Northumberland. | England | British | |
BIOSYSTEMS INFORMATICS INSTITUTE | Dec 07, 2005 | Dissolved | Deputy Vice Chancellor | Director | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | England | British | |
UOC TRADING LIMITED | Aug 01, 2017 | Feb 01, 2023 | Active | Chief Operating Officer | Director | Bowerham Road LA1 3JD Lancaster University Of Cumbria Lancs | England | British |
NORTHUMBRIA HEALTHCARE FACILITIES MANAGEMENT LIMITED | Jun 24, 2017 | Jan 31, 2018 | Active | Manager | Director | Silver Fox Way Cobalt Business Park NE27 0QJ Newcastle Upon Tyne Northumbria House England | England | British |
REACH NORTH EAST LTD | Feb 11, 2004 | Feb 29, 2012 | Active | Deputy Vice-Chancellor | Director | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | England | British |
NORTHUMBRIA INTERNATIONAL LIMITED | Dec 03, 2001 | Jan 31, 2011 | Active | Deputy Vice-Chancellor (Resour | Director | Ellison Building Ellison Place NE1 8ST Newcastle Upon Tyne Tyne & Wear | England | British |
UNIVERSITY OF NORTHUMBRIA AT NEWCASTLE DEVELOPMENTS LIMITED | Apr 19, 1999 | Jan 31, 2011 | Active | Deputy Vice-Chancellor | Director | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | England | British |
NLEARNING LTD | Sep 07, 2007 | Jul 31, 2009 | Dissolved | Dvc Resources | Director | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | England | British |
HERO LIMITED | Jul 20, 2000 | Mar 07, 2007 | Dissolved | Deputy Vice Chancellor | Director | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | England | British |
NLEARNING LTD | May 21, 2001 | May 15, 2006 | Dissolved | Deputy Vice Chancellor | Director | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | England | British |
UOC CONFERENCES LIMITED | Aug 18, 2003 | Sep 02, 2004 | Dissolved | Deputy Vice-Chancellor | Director | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | England | British |
RTC NORTH LIMITED | May 31, 2000 | Feb 04, 2003 | Active | Deputy Vice Chancellor | Director | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | England | British |
CENGAGE LEARNING (EMEA) LIMITED | Nov 14, 1997 | Jan 29, 1999 | Active | General Manager | Secretary | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | British | |
VOB 33 LIMITED | Aug 06, 1998 | Jan 29, 1999 | Dissolved | Company Director | Director | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | England | British |
THOMSON BOOKS LIMITED | Nov 26, 1997 | Jan 29, 1999 | Dissolved | General Manager | Secretary | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | British | |
THOMSON BOOKS LIMITED | Nov 26, 1997 | Jan 29, 1999 | Dissolved | General Manager | Director | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | England | British |
VOB 34 LIMITED | Nov 14, 1997 | Jan 29, 1999 | Dissolved | General Manager | Director | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | England | British |
CENGAGE LEARNING SERVICES (STORAGE) LIMITED | Nov 14, 1997 | Jan 29, 1999 | Dissolved | General Manager | Director | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | England | British |
VOB 34 LIMITED | Nov 14, 1997 | Jan 29, 1999 | Dissolved | General Manager | Secretary | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | British | |
CENGAGE LEARNING SERVICES (STORAGE) LIMITED | Nov 14, 1997 | Jan 29, 1999 | Dissolved | General Manager | Secretary | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | British | |
CENGAGE LEARNING SERVICES | Nov 14, 1997 | Jan 29, 1999 | Dissolved | General Manager | Secretary | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | British | |
CENGAGE LEARNING SERVICES | Nov 14, 1997 | Jan 29, 1999 | Dissolved | General Manager | Director | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | England | British |
LTG GATESHEAD GROUP PLC | Nov 27, 1995 | Sep 12, 1997 | Dissolved | Director | Director | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | England | British |
LTG GATESHEAD GROUP PLC | Nov 27, 1995 | Sep 12, 1997 | Dissolved | Director | Secretary | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | British | |
LTG GATESHEAD LIMITED | Nov 27, 1995 | Sep 12, 1997 | Liquidation | Secretary | Dunkirk House Watling Street NE45 5AQ Corbridge Northumberland | British | ||
K SHOES CONTRIBUTORY PENSION SCHEME (TRUSTEES) LIMITED | Jun 06, 1992 | Active | Finance Director | Director | Jadrar 4 Hollowrayne Burton LA6 1NS Carnforth Lancashire | 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