David William OWENS
Natural Person
| Title | Mr |
|---|---|
| First Name | David |
| Middle Names | William |
| Last Name | OWENS |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 13 |
| Inactive | 1 |
| Resigned | 140 |
| Total | 154 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| ANCALA PARTNERS LLP | Apr 01, 2026 | Active | LLP Member | Gracechurch Street EC3V 0AF London 20 England | United Kingdom | |||
| BAZALGETTE POWER LIMITED | Jul 31, 2023 | Active | Director | 36-37 King Street EC2V 8BB London Kings House England | United Kingdom | British | ||
| ANCALA WATER SERVICES TOPCO 1 LIMITED | Feb 11, 2020 | Active | Director | Gracechurch Street EC3V 0AF London 20 England | United Kingdom | British | ||
| ANCALA BIOENERGY INVESTCO LIMITED | Dec 06, 2019 | Active | Director | Gracechurch Street EC3V 0AF London 20 England | United Kingdom | British | ||
| ANCALA WATER SERVICES (ESTATES) LIMITED | Apr 19, 2018 | Active | Director | 40 Gracechurch Street EC3V 0BT London C/O Ancala Partners Llp United Kingdom | United Kingdom | British | ||
| ANCALA WATER SERVICES MIDCO2 LIMITED | Apr 09, 2018 | Active | Director | Gracechurch Street EC3V 0AF London 20 England | United Kingdom | British | ||
| ANCALA WATER SERVICES INVESTCO LIMITED | Apr 09, 2018 | Active | Director | Gracechurch Street EC3V 0AF London 20 England | United Kingdom | British | ||
| ANCALA WATER SERVICES MIDCO1 LIMITED | Apr 09, 2018 | Active | Director | Gracechurch Street EC3V 0AF London 20 England | United Kingdom | British | ||
| ANCALA WATER SERVICES HOLDCO LIMITED | Apr 09, 2018 | Active | Director | Gracechurch Street EC3V 0AF London 20 England | United Kingdom | British | ||
| ANCALA WATER SERVICES BIDCO LIMITED | Apr 09, 2018 | Active | Director | Redbrook Business Park Wilthorpe Road S75 1JN Barnsley Unit 1b South Yorkshire United Kingdom | United Kingdom | British | ||
| ANCALA WATER SERVICES TOPCO LIMITED | Apr 09, 2018 | Active | Director | Gracechurch Street EC3V 0AF London 20 England | United Kingdom | British | ||
| ANCALA BIOENERGY MIDCO LIMITED | Apr 13, 2017 | Active | Director | Gracechurch Street EC3V 0AF London 20 England | United Kingdom | British | ||
| ANCALA BIOENERGY HOLDCO LIMITED | Apr 13, 2017 | Active | Director | Gracechurch Street EC3V 0AF London 20 England | United Kingdom | British | ||
| DAVID OWENS CONSULTING LIMITED | May 08, 2014 | Dissolved | Director | Marlow Bridge Lane SL7 1RH Marlow The Garden House United Kingdom | United Kingdom | British | ||
| ANCALA PARTNERS LLP | May 24, 2016 | Dec 31, 2024 | Active | LLP Member | Gracechurch Street EC3V 0AF London 20 England | United Kingdom | ||
| LEEP NETWORKS (WATER) LIMITED | Jun 19, 2021 | Jul 13, 2023 | Active | Director | 33 Trafford Road M5 3NN Manchester Level 2, Metro England | United Kingdom | British | |
| LEEP ELECTRICITY NETWORKS LIMITED | Jun 19, 2021 | Jul 13, 2023 | Active | Director | 33 Trafford Road M5 3NN Manchester Level 2, Metro England | United Kingdom | British | |
| LEEP GAS NETWORKS LIMITED | Jun 19, 2021 | Jul 13, 2023 | Active | Director | 33 Trafford Road M5 3NN Manchester Level 2, Metro England | United Kingdom | British | |
| ANCALA BIOENERGY LIMITED | Apr 13, 2017 | Nov 05, 2021 | Active | Director | King's House 36-37 King Street EC2V 8BB London C/O Ancala Partners Llp England | United Kingdom | British | |
| ANCALA FORNIA MIDCO LIMITED | Nov 03, 2016 | Apr 12, 2021 | Active | Director | West Street PO9 1LG Havant PO BOX 8 England | United Kingdom | British | |
| ANCALA FORNIA HOLDCO LIMITED | Nov 03, 2016 | Apr 12, 2021 | Active | Director | West Street PO9 1LG Havant PO BOX 8 Hampshire England | United Kingdom | British | |
| ANCALA FORNIA LIMITED | Oct 11, 2016 | Apr 12, 2021 | Active | Director | West Street PO BOX 8 PO9 1LG Havant Brockhampton Springs Hampshire United Kingdom | United Kingdom | British | |
| SOUTH DOWNS CAPITAL LIMITED | Mar 16, 2018 | Mar 05, 2021 | Active | Director | Gracechurch Street EC3V 0BT London 40 England | United Kingdom | British | |
| PORTSMOUTH WATER LIMITED | Mar 16, 2018 | Mar 05, 2021 | Active | Director | Gracechurch Street EC3V 0BT London 40 England | United Kingdom | British | |
| LEEP UTILITIES LIMITED | Apr 26, 2017 | May 12, 2017 | Active | Director | Traffordcity M17 8PL Manchester Peel Dome Intu Trafford Centre United Kingdom United Kingdom | United Kingdom | British | |
| POWERDEBT LTD | Jan 05, 2012 | Nov 01, 2013 | Dissolved | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | United Kingdom | British | |
| REVENUE ASSURANCE SERVICES HOLDINGS LIMITED | Jan 05, 2012 | Nov 01, 2013 | Dissolved | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | United Kingdom | British | |
| MORFIND 2029 LIMITED | Dec 21, 2011 | Nov 01, 2013 | Active | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | United Kingdom | British | |
| COMPLETEPEACEOFMIND LIMITED | Dec 21, 2011 | Nov 01, 2013 | Dissolved | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | United Kingdom | British | |
| RED HALL 6 LIMITED | Dec 21, 2011 | Nov 01, 2013 | Dissolved | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | United Kingdom | British | |
| RED HALL 1 LIMITED | Dec 21, 2011 | Nov 01, 2013 | Dissolved | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | United Kingdom | British | |
| RED HALL 9 LIMITED | Dec 21, 2011 | Nov 01, 2013 | Dissolved | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | United Kingdom | British | |
| GIS DIRECT LIMITED | Dec 21, 2011 | Nov 01, 2013 | Dissolved | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | United Kingdom | British | |
| LINE DESIGN SOLUTIONS LIMITED | Dec 21, 2011 | Nov 01, 2013 | Dissolved | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | United Kingdom | British | |
| WAYLEAVE SURVEY & ENGINEERING LTD | Dec 21, 2011 | Nov 01, 2013 | Dissolved | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | 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