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 | 12 |
Inactive | 1 |
Resigned | 140 |
Total | 153 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
BAZALGETTE POWER LIMITED | Jul 31, 2023 | Active | Industry Partner | Director | 36-37 King Street EC2V 8BB London Kings House England | England | British | |
ANCALA WATER SERVICES TOPCO 1 LIMITED | Feb 11, 2020 | Active | Director | Director | Gracechurch Street EC3V 0AF London 20 England | England | British | |
ANCALA BIOENERGY INVESTCO LIMITED | Dec 06, 2019 | Active | Director | Director | Gracechurch Street EC3V 0AF London 20 England | England | British | |
ANCALA WATER SERVICES (ESTATES) LIMITED | Apr 19, 2018 | Active | Industry Partner | Director | 40 Gracechurch Street EC3V 0BT London C/O Ancala Partners Llp United Kingdom | England | British | |
ANCALA WATER SERVICES MIDCO2 LIMITED | Apr 09, 2018 | Active | Asset Manager | Director | Gracechurch Street EC3V 0AF London 20 England | England | British | |
ANCALA WATER SERVICES INVESTCO LIMITED | Apr 09, 2018 | Active | Asset Manager | Director | Gracechurch Street EC3V 0AF London 20 England | England | British | |
ANCALA WATER SERVICES MIDCO1 LIMITED | Apr 09, 2018 | Active | Asset Manager | Director | Gracechurch Street EC3V 0AF London 20 England | England | British | |
ANCALA WATER SERVICES HOLDCO LIMITED | Apr 09, 2018 | Active | Asset Manager | Director | Gracechurch Street EC3V 0AF London 20 England | England | British | |
ANCALA WATER SERVICES BIDCO LIMITED | Apr 09, 2018 | Active | Asset Manager | Director | Redbrook Business Park Wilthorpe Road S75 1JN Barnsley Unit 1b South Yorkshire United Kingdom | England | British | |
ANCALA WATER SERVICES TOPCO LIMITED | Apr 09, 2018 | Active | Asset Manager | Director | Gracechurch Street EC3V 0AF London 20 England | England | British | |
ANCALA BIOENERGY MIDCO LIMITED | Apr 13, 2017 | Active | Director | Director | Gracechurch Street EC3V 0AF London 20 England | England | British | |
ANCALA BIOENERGY HOLDCO LIMITED | Apr 13, 2017 | Active | Director | Director | Gracechurch Street EC3V 0AF London 20 England | England | British | |
DAVID OWENS CONSULTING LIMITED | May 08, 2014 | Dissolved | Consultant | Director | Marlow Bridge Lane SL7 1RH Marlow The Garden House United Kingdom | England | British | |
ANCALA PARTNERS LLP | May 24, 2016 | Dec 31, 2024 | Active | LLP Member | Gracechurch Street EC3V 0AF London 20 England | England | ||
LEEP NETWORKS (WATER) LIMITED | Jun 19, 2021 | Jul 13, 2023 | Active | Industry Partner | Director | 33 Trafford Road M5 3NN Manchester Level 2, Metro England | England | British |
LEEP ELECTRICITY NETWORKS LIMITED | Jun 19, 2021 | Jul 13, 2023 | Active | Industry Partner | Director | 33 Trafford Road M5 3NN Manchester Level 2, Metro England | England | British |
LEEP GAS NETWORKS LIMITED | Jun 19, 2021 | Jul 13, 2023 | Active | Industry Partner | Director | 33 Trafford Road M5 3NN Manchester Level 2, Metro England | England | British |
ANCALA BIOENERGY LIMITED | Apr 13, 2017 | Nov 05, 2021 | Active | Director | Director | King's House 36-37 King Street EC2V 8BB London C/O Ancala Partners Llp England | England | British |
ANCALA FORNIA MIDCO LIMITED | Nov 03, 2016 | Apr 12, 2021 | Active | Director | Director | West Street PO9 1LG Havant PO BOX 8 England | England | British |
ANCALA FORNIA HOLDCO LIMITED | Nov 03, 2016 | Apr 12, 2021 | Active | Director | Director | West Street PO9 1LG Havant PO BOX 8 Hampshire England | England | British |
ANCALA FORNIA LIMITED | Oct 11, 2016 | Apr 12, 2021 | Active | Director | Director | West Street PO BOX 8 PO9 1LG Havant Brockhampton Springs Hampshire United Kingdom | England | British |
SOUTH DOWNS CAPITAL LIMITED | Mar 16, 2018 | Mar 05, 2021 | Active | Company Director | Director | Gracechurch Street EC3V 0BT London 40 England | England | British |
PORTSMOUTH WATER LIMITED | Mar 16, 2018 | Mar 05, 2021 | Active | Company Director | Director | Gracechurch Street EC3V 0BT London 40 England | England | British |
LEEP UTILITIES LIMITED | Apr 26, 2017 | May 12, 2017 | Active | Director | Director | Traffordcity M17 8PL Manchester Peel Dome Intu Trafford Centre United Kingdom United Kingdom | England | British |
MORFIND 2029 LIMITED | Dec 21, 2011 | Nov 01, 2013 | Active | Director | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | England | British |
METRO ROD LIMITED | Oct 25, 2011 | Nov 01, 2013 | Active | Director | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | England | British |
MORFIND 2026 LIMITED | Oct 25, 2011 | Nov 01, 2013 | Active | Director | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | England | British |
BRITISH POWER INTERNATIONAL LIMITED | Aug 01, 2011 | Nov 01, 2013 | Active | Director | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | England | British |
MORFIND 2028 LIMITED | Aug 01, 2011 | Nov 01, 2013 | Active | Director | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | England | British |
THE FREEDOM GROUP OF COMPANIES LTD. | Aug 01, 2011 | Nov 01, 2013 | Active | Director | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | England | British |
MORFIND 2030 LIMITED | Aug 01, 2011 | Nov 01, 2013 | Active | Director | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | England | British |
MORFIND 2027 LIMITED | May 31, 2011 | Nov 01, 2013 | Active | Director | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | England | British |
EVOLVE ANALYTICS LIMITED | Apr 12, 2011 | Nov 01, 2013 | Active | Director | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | England | British |
MORFIND 2022 LIMITED | Feb 04, 2011 | Nov 01, 2013 | Active | None | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire | England | British |
MORFIND 2024 LIMITED | Feb 04, 2011 | Nov 01, 2013 | Active | None | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire | England | 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