• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • James Alan David ELSEY

    Natural Person

    TitleMr
    First NameJames
    Middle NamesAlan David
    Last NameELSEY
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active17
    Inactive12
    Resigned73
    Total102

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    ATLANTIC HOUSE PENSION TRUSTEE LIMITEDMar 11, 2025ActiveDirector
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandScottish
    PARKER-HANNIFIN PENSION TRUSTEES LIMITEDJun 04, 2024ActiveDirector
    Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    Suite 2a
    Herts
    United Kingdom
    EnglandScottish
    MEGGITT AEROSPACE LIMITEDSep 12, 2022ActiveDirector
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandScottish
    MEGGITT (KOREA) LIMITEDSep 12, 2022ActiveDirector
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandScottish
    MEGGITT (UK) LIMITEDSep 12, 2022ActiveDirector
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandScottish
    MEGGITT PENSION TRUST LIMITEDSep 12, 2022ActiveDirector
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandScottish
    MEGGITT LIMITEDSep 12, 2022ActiveDirector
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandScottish
    LORD CORPORATION (EUROPE) LIMITEDApr 16, 2020LiquidationDirector
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    EnglandScottish
    LORD HOLDING UK LTDApr 16, 2020LiquidationDirector
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    EnglandScottish
    ALTAIR (UK) LTDMar 20, 2017ActiveDirector
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    EnglandScottish
    BALDWIN FILTERS LIMITEDMar 20, 2017LiquidationDirector
    Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4SJ Hemel Hempstead
    55
    England
    EnglandScottish
    BESTOBELL VALVES LIMITEDJul 01, 2015DissolvedDirector
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    EnglandScottish
    BRETBY GAMMATECH LIMITEDJul 01, 2015DissolvedDirector
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    EnglandScottish
    PRESIDENT ENGINEERING GROUP LTDJul 01, 2015LiquidationDirector
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    EnglandScottish
    PPTEK LIMITEDOct 01, 2014DissolvedDirector
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    EnglandScottish
    PARKER HANNIFIN INDUSTRIES LIMITEDAug 31, 2014LiquidationDirector
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Limited
    EnglandScottish
    VANSCO ELECTRONICS (UK) LIMITEDAug 31, 2014DissolvedDirector
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    EnglandScottish
    KV LIMITEDAug 31, 2014DissolvedDirector
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    EnglandScottish
    COMMERCIAL INTERTECH HOLDINGS LIMITEDAug 31, 2014LiquidationDirector
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    EnglandScottish
    TECKNIT EUROPE LIMITEDAug 31, 2014DissolvedDirector
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    EnglandScottish
    VIRGINIA KMP LIMITEDAug 31, 2014DissolvedDirector
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    EnglandScottish
    OLAER FAWCETT CHRISTIE LIMITEDJan 07, 2013DissolvedDirector
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    EnglandScottish
    KITTIWAKE DEVELOPMENTS LIMITEDJul 12, 2012DissolvedDirector
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    EnglandScottish
    KITTIWAKE PROCAL LIMITEDJul 12, 2012DissolvedDirector
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    EnglandScottish
    KITTIWAKE HOLROYD LIMITEDJul 12, 2012DissolvedDirector
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    EnglandScottish
    FAWCETT CHRISTIE INTERNATIONAL LIMITEDJul 02, 2012DissolvedDirector
    St. Vincent Street
    G2 5AS Glasgow
    319
    EnglandScottish
    PARKER HANNIFIN LIMITEDNov 28, 2011ActiveDirector
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    EnglandScottish
    PARKER HANNIFIN MANUFACTURING LIMITEDNov 28, 2011ActiveDirector
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    EnglandScottish
    PARKER HANNIFIN MANUFACTURING (UK) LIMITEDNov 28, 2011LiquidationDirector
    Fleet Place
    EC4M 7RB London
    C/O Interpath Limited 10
    EnglandScottish
    COMMERCIAL INTERTECH LIMITEDAug 31, 2014Mar 07, 2025ActiveDirector
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    EnglandScottish
    SSD DRIVES LIMITEDAug 31, 2014Mar 07, 2025ActiveDirector
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    EnglandScottish
    MILLER INSULATION AND ENGINEERING LIMITEDSep 12, 2022Dec 18, 2024ActiveDirector
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandScottish
    MEGGITT (HURN) LIMITEDSep 12, 2022Dec 18, 2024DissolvedDirector
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandScottish
    KING TOOL INTERNATIONAL LIMITEDSep 12, 2022Dec 18, 2024DissolvedDirector
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandScottish
    PIHER INTERNATIONAL LIMITEDSep 12, 2022Dec 18, 2024ActiveDirector
    Ansty Business Park
    CV7 9JU Coventry
    Pilot Way
    England
    EnglandScottish

    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