David Anthony PARSONS
Natural Person
| Title | Mr |
|---|---|
| First Name | David |
| Middle Names | Anthony |
| Last Name | PARSONS |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 2 |
| Inactive | 5 |
| Resigned | 11 |
| Total | 18 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| CASTLETOWN INNS LTD | Aug 19, 2024 | Active | Director | Director | Beech Avenue DH4 5DU Houghton Le Spring 2 England | England | British | |
| MOOD ( BEDLINGTON ) LTD | Aug 15, 2024 | Active | Director | Director | Beech Avenue DH4 5DU Houghton Le Spring 2 Tyne And Wear United Kingdom | England | British | |
| FLYNN ASSET RECOVERIES LTD | Mar 01, 2023 | Dissolved | Director | Director | Beech Avenue DH4 5DU Houghton Le Spring 2 England | England | British | |
| MADINAH CONSTRUCTION LIMITED | Dec 01, 2022 | Dissolved | Director | Director | Beech Avenue DH4 5DU Houghton Le Spring 2 England | England | British | |
| GRAINGER APARTMENTS LTD | Dec 01, 2022 | Dissolved | Director | Director | Trevor Foster Way BD5 8HB Bradford Hope Park Business Centre West Yorkshire | England | British | |
| CAR WASH NE LTD | Jul 01, 2022 | Dissolved | Director | Director | Westgate Road NE4 5BL Newcastle Upon Tyne 452-474 England | England | British | |
| MYW COMMUNITY FURNITURE LTD | Jul 07, 2021 | Dissolved | Director | Director | Beech Avenue DH4 5DU Houghton Le Spring 2 England | England | British | |
| RKC NE LTD | Aug 20, 2021 | Oct 01, 2024 | Active | Director | Director | Beech Avenue DH4 5DU Houghton Le Spring 2 England | England | British |
| LANDSCAPING NE LTD | Oct 04, 2023 | Mar 01, 2024 | Active | Director | Director | Beech Avenue DH4 5DU Houghton Le Spring 2 England | England | British |
| DURHAM ROAD CATERING LTD | Aug 14, 2023 | Feb 16, 2024 | Active | Director | Director | Beech Avenue DH4 5DU Houghton Le Spring 2 England | England | British |
| JBM ENVIRONMENTAL SERVICES LTD | Jun 09, 2022 | Feb 20, 2023 | Active | Director | Director | Stargate NE40 3EX Ryton Reclamation House Tyne And Wear England | England | British |
| ALAN BLAIR DEMOLITION LTD | Jun 09, 2022 | Feb 20, 2023 | Active | Director | Director | Stargate NE40 3EX Ryton Reclamation House Tyne And Wear England | England | British |
| J-J STANLEY LTD | May 31, 2022 | Feb 20, 2023 | Active | Director | Director | Stargate Stargate Industrial Estate NE40 3EX Ryton Reclamation House United Kingdom | England | British |
| SYNERGY DEMOLITION GROUP LTD | Dec 01, 2021 | Feb 20, 2023 | Liquidation | Accountant | Director | Stargate NE40 3EX Ryton Reclamation House Tyne And Wear England | England | British |
| PARKER KNIGHT NEWCASTLE DEVELOPMENT LTD | Jun 13, 2022 | Jan 02, 2023 | Active | Director | Director | Amethyst Road Newcastle Business Park NE4 7YL Newcastle Upon Tyne 13 Riverside England | England | British |
| KNIGHTZ ACCOMMODATION LTD | Jul 01, 2021 | Jul 12, 2021 | Dissolved | Director | Director | Beech Avenue DH4 5DU Houghton Le Spring 2 England | England | British |
| QTS-GLOBAL LTD | Oct 15, 2019 | Jun 08, 2021 | Active | Director | Director | Mowbray Court West Tanfield HG4 5JD Ripon 9 United Kingdom | England | British |
| STANLEY GROUP OF COMPANIES LTD | Apr 24, 2020 | Dec 07, 2020 | Active | Director | Director | Stargate Industrial Estate NE40 3EF Ryton Unit 11 United Kingdom | 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