• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • David Anthony SHERIDAN

    Natural Person

    TitleMr
    First NameDavid
    Middle NamesAnthony
    Last NameSHERIDAN
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active7
    Inactive3
    Resigned39
    Total49

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    HEALTHY HOMES HUB LTDSep 13, 2024ActiveDirectorDirector
    Derwent Business Centre
    Clarke Street
    DE1 2BU Derby
    Unit 1
    England
    EnglandBritish
    KOPE AI LTDSep 08, 2022ActiveDirectorDirector
    Borough High Street
    SE1 1JA London
    Fora 201
    England
    EnglandBritish
    ALLISON HOMES GROUP LIMITEDApr 12, 2022ActiveNon Executive DirectorDirector
    Bishopthorpe Road
    YO23 1JS York
    76
    England
    EnglandBritish
    ILKE HOMES LAND LIMITEDSep 24, 2019In AdministrationCeoDirector
    New Street Square
    EC4A 3BF London
    C/O Alixpartners Uk Llp, 6
    EnglandBritish
    ILKE HOMES HOLDINGS LIMITEDFeb 21, 2019In AdministrationChairmanDirector
    New Street Square
    EC4A 3BF London
    C/O Alixpartners Uk Llp, 6
    EnglandBritish
    ILKE HOMES LIMITEDFeb 21, 2019LiquidationChairmanDirector
    New Street Square
    EC4A 3BF London
    C/O Alixpartners Uk Llp, 6
    EnglandBritish
    ECOSURV LTDOct 01, 2018ActiveDirectorDirector
    Bishopthorpe Road
    YO23 1JS York
    76
    England
    EnglandBritish
    KEYSTONE PIK HOLDINGS LIMITEDSep 07, 2015DissolvedCompany DirectorDirector
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    United Kingdom
    EnglandBritish
    ABC5678 LIMITEDJun 05, 2009DissolvedDirectorDirector
    Clive Road
    TS6 0RS Normanby
    62
    Middlesbrough
    United KingdomBritish
    ABC678 LIMITEDNov 27, 2008DissolvedSurveyorDirector
    Clive Road
    TS6 0RS Normanby
    62
    Middlesbrough
    United KingdomBritish
    REGENERATE NEWCASTLE ASSET CO LIMITEDJul 11, 2018Sep 30, 2018ActiveCompany DirectorDirector
    Democratic Services
    Barras Bridge
    NE99 1RD Newcastle Upon Tyne
    Democratic Services
    England
    EnglandBritish
    SALE PFI FM LIMITEDJan 01, 2018Sep 30, 2018ActiveCompany DirectorDirector
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle-Upon-Tyne
    EnglandBritish
    EAST LONDON ENERGY LIMITEDJan 01, 2018Sep 30, 2018ActiveCompany DirectorDirector
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish
    BLOOMSBURY HEAT & POWER LIMITEDJan 01, 2018Sep 30, 2018ActiveCompany DirectorDirector
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish
    BIRMINGHAM DISTRICT ENERGY COMPANY LIMITEDJan 01, 2018Sep 30, 2018ActiveCompany DirectorDirector
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish
    LEICESTER DISTRICT ENERGY COMPANY LIMITEDJan 01, 2018Sep 30, 2018ActiveCompany DirectorDirector
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish
    SALE PFI LIMITEDJan 01, 2018Sep 30, 2018ActiveCompany DirectorDirector
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    EnglandBritish
    SOUTHAMPTON GEOTHERMAL HEATING COMPANY LIMITED(THE)Jan 01, 2018Sep 30, 2018ActiveCompany DirectorDirector
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    EnglandBritish
    BRING ENERGY SERVICES LIMITEDJan 01, 2018Sep 30, 2018ActiveCompany DirectorDirector
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish
    BRING ENERGY LIMITEDJan 01, 2018Sep 30, 2018ActiveCompany DirectorDirector
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish
    EXCEL DISTRICT ENERGY COMPANY LIMITEDJan 01, 2018Sep 30, 2018ActiveCompany DirectorDirector
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish
    BRING ENERGY CONCESSIONS LIMITEDJan 01, 2018Sep 30, 2018ActiveCompany DirectorDirector
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish
    COVENTRY DISTRICT ENERGY COMPANY LIMITEDJan 01, 2018Sep 30, 2018ActiveCompany DirectorDirector
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish
    EQUANS SERVICES LIMITEDJan 01, 2018Sep 30, 2018ActiveCompany DirectorDirector
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish
    EQUANS REGENERATION (APOLLO) LIMITEDNov 27, 2008Sep 30, 2018ActiveSurveyorDirector
    Quorum Business Park,
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office,
    England
    EnglandBritish
    COFATHEC ENERGY PFI LIMITEDJan 01, 2018Sep 30, 2018LiquidationCompany DirectorDirector
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    EnglandBritish
    FWA WEST LTDApr 30, 2017Sep 30, 2018LiquidationDirectorDirector
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    EnglandBritish
    M.C.I. DEVELOPMENTS LIMITEDJan 10, 2017Apr 30, 2017ActiveNon-Executive DirectorDirector
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    England
    EnglandBritish
    DURHAM VILLAGES REGENERATION LIMITEDMay 28, 2012Apr 30, 2017ActiveCompany DirectorDirector
    Waterfront
    Lakeside Boulevard
    DN4 5PL Doncaster
    Keepmoat
    South Yorkshire
    United KingdomBritish
    LAKESIDE 1 LIMITEDMar 23, 2012Apr 30, 2017ActiveDirectorDirector
    Lakeside Boulevard
    DN4 5PL Doncaster
    The Waterfront
    South Yorkshire
    United Kingdom
    United KingdomBritish
    SUSTAINABLE COMMUNITIES FOR LEEDS LIMITEDDec 06, 2012Jul 05, 2013ActiveDirectorDirector
    The Waterfront, Lakeside Boulevard
    DN4 5PL Doncaster
    Keepmoat Limited
    South Yorkshire
    United Kingdom
    United KingdomBritish
    SUSTAINABLE COMMUNITIES FOR LEEDS (HOLDINGS) LIMITEDDec 05, 2012Jul 05, 2013ActiveDirectorDirector
    The Waterfront, Lakeside Boulevard
    DN4 5PL Doncaster
    Keepmoat Limited
    South Yorkshire
    United Kingdom
    United KingdomBritish
    GOLDHALL ELECTRICAL LIMITEDDec 22, 2009Sep 03, 2012ActiveSurveyorDirector
    Unit 1 Armtech Row
    Houndstone Business Park
    BA22 8RW Yeovil
    Somerset
    United KingdomBritish
    CONQUEST BIDCO LIMITEDOct 01, 2009Sep 03, 2012ActiveDirectorDirector
    Clive Road
    Normandy
    TS6 0RS Middlesbrough
    62
    England
    United KingdomBritish
    APOLLO HOLDCO LIMITEDOct 01, 2009Sep 03, 2012ActiveDirectorDirector
    Clive Road
    Normandy
    TS6 0RS Middlesbrough
    62
    England
    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