David Henry WILLIAMS
Natural Person
Title | Mr |
---|---|
First Name | David |
Middle Names | Henry |
Last Name | WILLIAMS |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 5 |
Inactive | 2 |
Resigned | 11 |
Total | 18 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
EMB-GROUP LTD | Apr 20, 2010 | Active | Solicitor | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 5 Leicestershire | England | British | |
GELDARDS LLP | Sep 26, 2005 | Active | LLP Member | Tyndall Street CF10 4BZ Cardiff 4 Capital Quarter Wales | England | |||
EDWARDS GELDARD LIMITED | Apr 18, 2005 | Active | Solicitor | Director | Tyndall Street CF10 4BZ Cardiff 4 Capital Quarter Wales | England | British | |
DERBY CITYSCAPE LIMITED | Jun 11, 2004 | Dissolved | Solicitor | Director | 58 Brookside Road Breadsall Village DE21 5LF Derby Derbyshire | England | British | |
DERBY CITYSCAPE LIMITED | Jun 30, 2003 | Dissolved | Solicitor | Secretary | 58 Brookside Road Breadsall Village DE21 5LF Derby Derbyshire | British | ||
KIRKWALL SECURITIES LIMITED | Oct 19, 1999 | Active | Solicitor | Secretary | Smalley DE7 6JS Ilkeston 21 Hall Farm Way Derbyshire England | British | ||
KIRKWALL SECURITIES LIMITED | Oct 19, 1999 | Active | Solicitor | Director | Smalley DE7 6JS Ilkeston 21 Hall Farm Way Derbyshire England | England | British | |
EMB LIMITED | Jul 25, 2006 | May 09, 2024 | Active | Solicitor | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 5 Leicestershire United Kingdom | England | British |
NOTTINGHAM REGENERATION LIMITED | May 19, 2011 | Apr 26, 2022 | Liquidation | Solicitor | Director | Lace Market Square NG1 1PB Nottingham 2 | England | British |
CROMFORD MILL LIMITED | Apr 01, 2016 | Aug 31, 2021 | Active | Solicitor | Director | Mill Road Cromford DE4 3RQ Matlock Cromford Mill Derbyshire | England | British |
ARKWRIGHT SOCIETY LIMITED(THE) | Oct 31, 2012 | Aug 31, 2021 | Active | Solicitor | Director | Mill Road Cromford DE4 3RQ Matlock Cromford Mill Derbyshire | England | British |
THE INVICTA FILM PARTNERSHIP NO.10, LLP | Oct 07, 2003 | Mar 22, 2021 | Dissolved | LLP Member | 58 Brookside Road Breadsall Village DE21 5LF Derby | England | ||
GROSVENOR PARK 2005 FILM PARTNERSHIP NO.1 LLP | Dec 22, 2004 | Aug 21, 2020 | Dissolved | LLP Member | Hall Farm Way Smalley DE7 6JS Ilkeston 21 England | England | ||
FUTURE SCREEN PARTNERS NO.1 LLP | Dec 01, 2004 | Apr 06, 2020 | Active | LLP Member | Hall Farm Way Smalley DE7 6JS Ilkeston 21 Derbyshire United Kingdom | England | ||
DC REALISATIONS 1 LIMITED | May 30, 2017 | Sep 25, 2019 | In Administration | Solicitor | Director | Pride Park DE24 8XL Derby Pride Park Stadium England | England | British |
GO DEBT LIMITED | Jul 13, 2000 | Jul 01, 2015 | Active | Solicitor | Director | Dumfries House Dumfries Place CF10 3ZF Cardiff | England | British |
THE MULTI-FAITH CENTRE AT THE UNIVERSITY OF DERBY | Nov 03, 2009 | Nov 12, 2012 | Active | Solicitor | Director | c/o Geldards Llp Enterprise Way NG2 1EN Nottingham The Arc Nottinghamshire | England | British |
DERBYSHIRE FIRST INVESTMENTS LIMITED | Nov 23, 1993 | Jul 11, 2000 | Dissolved | Solicitor | Director | 58 Brookside Road Breadsall Village DE21 5LF Derby Derbyshire | 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