• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • David Robson ARTHUR

    Natural Person

    TitleMr
    First NameDavid
    Middle NamesRobson
    Last NameARTHUR
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active1
    Inactive2
    Resigned12
    Total15

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    DAME ALLAN'S SCHOOLSSep 26, 2018ActiveChartered AccountantDirector
    Dame Allans Schools
    Fowberry Crescent
    NE4 9YJ Newcastle Upon Tyne
    United KingdomBritish
    NORTHERN COUNTIES SCHOOLMar 03, 2017DissolvedManaging Partner AccountantsDirector
    Parklands
    NE20 9LN Ponteland
    72
    Newcastle Upon Tyne
    England
    United KingdomBritish
    NCS DEVELOPMENTS LIMITEDMar 03, 2017DissolvedManaging Partner AccountantsDirector
    Parklands
    NE20 9LN Ponteland
    72
    Newcastle Upon Tyne
    England
    United KingdomBritish
    THE PERCY HEDLEY FOUNDATIONJan 28, 2014Feb 07, 2023ActiveManaging Partner AccountantsDirector
    Hampeth Lodge
    Station Road
    NE12 8YY Forest Hall
    Newcastle Upon Tyne
    United KingdomBritish
    EVERYTURNOct 16, 2013Dec 20, 2021ActiveAccountantDirector
    36 Brenkley Way
    NE13 6DS Seaton Burn
    Buttress House
    Newcastle-Upon-Tyne
    United KingdomBritish
    EVERYTURN SERVICES LTDOct 16, 2013Dec 20, 2021ActiveAccountantDirector
    c/o Mental Health Concern
    36 Brenkley Way, Blezard Business Park
    Seaton Burn
    NE13 6DS Newcastle Upon Tyne
    Buttress House
    England
    United KingdomBritish
    THE NORTH EAST FRAUD FORUM LIMITEDMar 24, 2006May 01, 2018DissolvedChartered AccountantDirector
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Bulman House
    United KingdomBritish
    MHA TAIT WALKER LLPSep 30, 2008Oct 31, 2017DissolvedLLP Designated Member
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Bulman House
    Tyne And Wear
    United Kingdom
    BAMMAS LLPSep 16, 2008Oct 31, 2017ActiveLLP Designated Member
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Bulman House
    Tyne And Wear
    United Kingdom
    AZETS TAIT WALKER MANAGEMENT LIMITEDJan 31, 2001Oct 31, 2017ActiveChartered AccountantDirector
    Bulman House
    Regent Centre
    NE3 3LS Gosforth
    Newcastle Upon Tyne
    United KingdomBritish
    AZETS WEALTH MANAGEMENT LIMITEDJan 12, 2006Nov 01, 2015ActiveChartered AccountantDirector
    Bulman House
    Regent Centre Gosforth
    NE3 3LS Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish
    BULMAN PROPERTY LIMITEDJul 23, 1997Oct 29, 2014ActiveChartered AccountantDirector
    Bulman House
    Regent Centre
    NE3 3LS Newcastle-Upon-Tyne
    United KingdomBritish
    MHCA LIMITEDAug 01, 2011Jun 04, 2013ActiveNoneDirector
    201 Silbury Boulevard
    MK9 1LZ Milton Keynes
    Moorgate House
    United Kingdom
    United KingdomBritish
    RED RIDGE RESIDENTIAL LIMITEDSep 13, 2000Nov 21, 2000ActiveChartered AccountantDirector
    72 Parklands Darras Hall
    NE20 9LN Ponteland
    Tyne & Wear
    United KingdomBritish
    AZETS TAIT WALKER MANAGEMENT LIMITEDOct 26, 1993Oct 02, 1995ActiveChartered AccountantDirector
    72 Parklands Darras Hall
    NE20 9LN Ponteland
    Tyne & Wear
    United KingdomBritish

    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