James Alan David ELSEY
Natural Person
| Title | Mr |
|---|---|
| First Name | James |
| Middle Names | Alan David |
| Last Name | ELSEY |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 17 |
| Inactive | 12 |
| Resigned | 73 |
| Total | 102 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| ATLANTIC HOUSE PENSION TRUSTEE LIMITED | Mar 11, 2025 | Active | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | Scottish | ||
| PARKER-HANNIFIN PENSION TRUSTEES LIMITED | Jun 04, 2024 | Active | Director | Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead Suite 2a Herts United Kingdom | England | Scottish | ||
| MEGGITT AEROSPACE LIMITED | Sep 12, 2022 | Active | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | Scottish | ||
| MEGGITT (KOREA) LIMITED | Sep 12, 2022 | Active | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | Scottish | ||
| MEGGITT (UK) LIMITED | Sep 12, 2022 | Active | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | Scottish | ||
| MEGGITT PENSION TRUST LIMITED | Sep 12, 2022 | Active | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | Scottish | ||
| MEGGITT LIMITED | Sep 12, 2022 | Active | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | Scottish | ||
| LORD CORPORATION (EUROPE) LIMITED | Apr 16, 2020 | Liquidation | Director | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire United Kingdom | England | Scottish | ||
| LORD HOLDING UK LTD | Apr 16, 2020 | Liquidation | Director | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire United Kingdom | England | Scottish | ||
| ALTAIR (UK) LTD | Mar 20, 2017 | Active | Director | Suite 2a, Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead 2nd Floor United Kingdom | England | Scottish | ||
| BALDWIN FILTERS LIMITED | Mar 20, 2017 | Liquidation | Director | Maylands Avenue Hemel Hempstead Industrial Estate HP2 4SJ Hemel Hempstead 55 England | England | Scottish | ||
| BESTOBELL VALVES LIMITED | Jul 01, 2015 | Dissolved | Director | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire England | England | Scottish | ||
| BRETBY GAMMATECH LIMITED | Jul 01, 2015 | Dissolved | Director | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire England | England | Scottish | ||
| PRESIDENT ENGINEERING GROUP LTD | Jul 01, 2015 | Liquidation | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | England | Scottish | ||
| PPTEK LIMITED | Oct 01, 2014 | Dissolved | Director | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire United Kingdom | England | Scottish | ||
| PARKER HANNIFIN INDUSTRIES LIMITED | Aug 31, 2014 | Liquidation | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Limited | England | Scottish | ||
| VANSCO ELECTRONICS (UK) LIMITED | Aug 31, 2014 | Dissolved | Director | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire United Kingdom | England | Scottish | ||
| KV LIMITED | Aug 31, 2014 | Dissolved | Director | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire United Kingdom | England | Scottish | ||
| COMMERCIAL INTERTECH HOLDINGS LIMITED | Aug 31, 2014 | Liquidation | Director | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire United Kingdom | England | Scottish | ||
| TECKNIT EUROPE LIMITED | Aug 31, 2014 | Dissolved | Director | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire United Kingdom | England | Scottish | ||
| VIRGINIA KMP LIMITED | Aug 31, 2014 | Dissolved | Director | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire United Kingdom | England | Scottish | ||
| OLAER FAWCETT CHRISTIE LIMITED | Jan 07, 2013 | Dissolved | Director | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire United Kingdom | England | Scottish | ||
| KITTIWAKE DEVELOPMENTS LIMITED | Jul 12, 2012 | Dissolved | Director | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire United Kingdom | England | Scottish | ||
| KITTIWAKE PROCAL LIMITED | Jul 12, 2012 | Dissolved | Director | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire United Kingdom | England | Scottish | ||
| KITTIWAKE HOLROYD LIMITED | Jul 12, 2012 | Dissolved | Director | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire United Kingdom | England | Scottish | ||
| FAWCETT CHRISTIE INTERNATIONAL LIMITED | Jul 02, 2012 | Dissolved | Director | St. Vincent Street G2 5AS Glasgow 319 | England | Scottish | ||
| PARKER HANNIFIN LIMITED | Nov 28, 2011 | Active | Director | Suite 2a, Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead 2nd Floor United Kingdom | England | Scottish | ||
| PARKER HANNIFIN MANUFACTURING LIMITED | Nov 28, 2011 | Active | Director | Suite 2a, Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead 2nd Floor United Kingdom | England | Scottish | ||
| PARKER HANNIFIN MANUFACTURING (UK) LIMITED | Nov 28, 2011 | Liquidation | Director | Fleet Place EC4M 7RB London C/O Interpath Limited 10 | England | Scottish | ||
| COMMERCIAL INTERTECH LIMITED | Aug 31, 2014 | Mar 07, 2025 | Active | Director | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire United Kingdom | England | Scottish | |
| SSD DRIVES LIMITED | Aug 31, 2014 | Mar 07, 2025 | Active | Director | Suite 2a, Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead 2nd Floor United Kingdom | England | Scottish | |
| MILLER INSULATION AND ENGINEERING LIMITED | Sep 12, 2022 | Dec 18, 2024 | Active | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | Scottish | |
| MEGGITT (HURN) LIMITED | Sep 12, 2022 | Dec 18, 2024 | Dissolved | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | Scottish | |
| KING TOOL INTERNATIONAL LIMITED | Sep 12, 2022 | Dec 18, 2024 | Dissolved | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | Scottish | |
| PIHER INTERNATIONAL LIMITED | Sep 12, 2022 | Dec 18, 2024 | Active | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | Scottish |
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