Derek Charles WHITWORTH
Natural Person
Title | Mr |
---|---|
First Name | Derek |
Middle Names | Charles |
Last Name | WHITWORTH |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 2 |
Inactive | 2 |
Resigned | 14 |
Total | 18 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
SX ENVIRONMENTAL SUPPLIES LTD | Feb 15, 2022 | Dissolved | None | Director | Grimbald Crag Close HG5 8PJ Knaresborough Sterling House North Yorkshire | United Kingdom | British | |
PEST STOP SYSTEMS LIMITED | Feb 15, 2022 | Dissolved | None | Director | Grimbald Crag Close HG5 8PJ Knaresborough Sterling House North Yorkshire | United Kingdom | British | |
THIRD MAN TECHNOLOGIES LIMITED | Sep 01, 2015 | Active | Mechanical Engineer | Director | C/O Holden Granat Llp Chartered Accountants 23 Oatlands Drive KT13 9LZ Weybridge Springfield House England | United Kingdom | British | |
VILLAPOINT PROPERTIES LIMITED | May 12, 2003 | Active | Engineer | Director | Pelham Road NG5 1AP Nottingham Newstead House United Kingdom | United Kingdom | British | |
PELSIS HOLDING (UK) LIMITED | Feb 15, 2022 | Jun 12, 2023 | Active | None | Director | Grimbald Crag Close HG5 8PJ Knaresborough Sterling House North Yorkshire | United Kingdom | British |
PELSIS LIMITED | Feb 15, 2022 | Sep 30, 2022 | Active | None | Director | Grimbald Crag Close HG5 8PJ Knaresborough Sterling House North Yorkshire | United Kingdom | British |
HAMSARD 3450 LIMITED | Feb 15, 2022 | Sep 30, 2022 | Active | None | Director | Grimbald Crag Close HG5 8PJ Knaresborough Sterling House England | United Kingdom | British |
HAMSARD 3468 LIMITED | Feb 15, 2022 | Sep 30, 2022 | Active | None | Director | Grimbald Crag Close HG5 8PJ Knaresborough Sterling House England | United Kingdom | British |
B&G (EUROPE) HOLDING LTD | Feb 15, 2022 | Sep 30, 2022 | Active | None | Director | Taffs Mead Road Treforest Industrial Estate CF37 5SU Pontypridd Unit 1-4 United Kingdom | United Kingdom | British |
AGRISENSE INDUSTRIAL MONITORING LIMITED | Feb 15, 2022 | Sep 30, 2022 | Active | None | Director | Taffs Mead Road Treforest Industrial Estate CF37 5SU Pontypridd Units 1 - 3 South Wales | United Kingdom | British |
HAMSARD 3449 LIMITED | Feb 15, 2022 | Sep 30, 2022 | Active | None | Director | Grimbald Crag Close HG5 8PJ Knaresborough Sterling House England | United Kingdom | British |
PELSIS EBT LIMITED | Feb 15, 2022 | Sep 30, 2022 | Dissolved | None | Director | Grimbald Crag Close HG5 8PJ Knaresborough Sterling House North Yorkshire United Kingdom | United Kingdom | British |
OCTO TELEMATICS LTD | May 15, 2015 | Mar 07, 2018 | Converted / Closed | N/A | Director | Park Lane W1K 1RA London 25 England | United Kingdom | British |
BRL PCM HOLDCO LIMITED | Aug 14, 2014 | Dec 02, 2016 | Dissolved | Engineer | Director | Buckingham Palace Road SW1W 0SR Victoria 111 London | United Kingdom | British |
SHIMMERFROST LIMITED | Aug 12, 2005 | Sep 25, 2012 | Dissolved | Director | Director | 11 Acacia Drive DE73 8LT Melbourne Derbyshire | United Kingdom | British |
RIBBONPARK LIMITED | Aug 12, 2005 | Jul 23, 2012 | Dissolved | Director | Director | 11 Acacia Drive DE73 8LT Melbourne Derbyshire | United Kingdom | British |
PALL EUROFLOW LIMITED | Jan 21, 2005 | Jun 14, 2005 | Dissolved | European Manufacturing Directo | Director | 11 Acacia Drive DE73 8LT Melbourne Derbyshire | United Kingdom | British |
H HEATON LIMITED | Jan 02, 1994 | Dec 31, 1995 | Dissolved | Director | Director | 11 Acacia Drive DE73 8LT Melbourne Derbyshire | 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