David SPEAKMAN
Natural Person
Title | Mr |
---|---|
First Name | David |
Last Name | SPEAKMAN |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 5 |
Inactive | 17 |
Resigned | 29 |
Total | 51 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
MIDAS PLANNING & INVESTMENTS LTD | Jul 31, 2020 | Dissolved | Accountant | Director | Dalewood Road Lymedale Court Enterprise Centre ST5 9QH Newcastle Studio 1 Unit 15 Staffordshire England | England | British | |
EDGECROFT HOMES LIMITED | Aug 14, 2018 | Dissolved | Company Director | Director | New Road Wrinehill CW3 9BY Crewe Daisy House Cheshire United Kingdom | England | British | |
MISCAL LIMITED | Jul 06, 2017 | Active | Company Director | Director | Main Street Repton DE65 6EZ Derby 40 England | England | British | |
FURLONG BROS (ROOFING) LIMITED | Jul 01, 2010 | Dissolved | Director | Director | Salisbury Square EC4Y 8BB London 8 | England | British | |
MARLEY PROPERTY HOLDINGS LIMITED | Jul 01, 2010 | Dissolved | Director | Director | Church Street B3 2RT Birmingham 45 | England | British | |
MARLEY INTERNATIONAL LIMITED | Jul 01, 2010 | Dissolved | Director | Director | c/o Kpmg Llp Salisbury Square EC4Y 8BB London 8 | England | British | |
MARLEY TILE COMPANY LIMITED(THE) | Jul 01, 2010 | Dissolved | Director | Director | Church Street B3 2RT Birmingham 45 | England | British | |
TEGRAL METAL FORMING (NORTHERN IRELAND) LIMITED | Dec 31, 2009 | Dissolved | Director | Director | Bedford House 16 Bedford Street BT2 7DT Belfast C/O Ernst & Young Llp Co Antrim | England | British | |
TEGRAL BUILDING PRODUCTS (NORTHERN IRELAND) LIMITED | Dec 31, 2009 | Dissolved | Director | Director | Bedford House 16 Bedford Street BT2 7DT Belfast C/O Ernst & Young Llp Co Antrim | England | British | |
POWERTILE LTD | Sep 27, 2007 | Dissolved | Accountant | Director | 2 The Meadows Wrinehill CW3 9GD Crewe Cheshire | United Kingdom | British | |
SPEAKERS ETERNIT LIMITED | Oct 01, 2004 | Dissolved | Chartered Accountant | Secretary | Church Street B3 2RT Birmingham 45 | British | ||
SPEAKERS ETERNIT LIMITED | Oct 01, 2004 | Dissolved | Director | Director | Church Street B3 2RT Birmingham 45 | England | British | |
ATLAS ASBESTOS CEMENT CO.LIMITED(THE) | Oct 01, 2004 | Dissolved | Chartered Accountant | Secretary | Church Street B3 2RT Birmingham 45 | British | ||
ATLAS ASBESTOS CEMENT CO.LIMITED(THE) | Oct 01, 2004 | Dissolved | Chartered Accountant | Director | Church Street B3 2RT Birmingham 45 | England | British | |
ATLAS FIBRE CEMENT (G.B.) LIMITED | Oct 01, 2004 | Dissolved | Director | Director | Church Street B3 2RT Birmingham 45 | England | British | |
ATLAS FIBRE CEMENT (G.B.) LIMITED | Oct 01, 2004 | Dissolved | Chartered Accountant | Secretary | Church Street B3 2RT Birmingham 45 | British | ||
ETERNIT BUILDING MATERIALS LIMITED | Oct 01, 2004 | Dissolved | Chartered Accountant | Secretary | Church Street B3 2RT Birmingham 45 | British | ||
ETERNIT BUILDING MATERIALS LIMITED | Oct 01, 2004 | Dissolved | Director | Director | Church Street B3 2RT Birmingham 45 | England | British | |
00253501 LIMITED | Oct 01, 2004 | Liquidation | Director | Director | Church Street B3 2RT Birmingham 45 | England | British | |
00253501 LIMITED | Oct 01, 2004 | Liquidation | Chartered Accountant | Secretary | Church Street B3 2RT Birmingham 45 | British | ||
ETERNIT CLAY TILES LIMITED | Oct 01, 2004 | Liquidation | Chartered Accountant | Secretary | New Road Wrinehill CW3 9BY Crewe Daisy House Cheshire | British | ||
ETERNIT CLAY TILES LIMITED | Oct 01, 2004 | Liquidation | Chartered Accountant | Director | New Road Wrinehill CW3 9BY Crewe Daisy House Cheshire | England | British | |
VIRIDIAN SOLAR LIMITED | May 03, 2022 | Dec 22, 2023 | Active | Chief Executive | Director | Lichfield Road Branston DE14 3HD Burton-On-Trent Marley Limited England | England | British |
MONTY BIDCO LIMITED | Aug 30, 2019 | Dec 22, 2023 | Active | Director | Director | Lichfield Road Branston DE14 3HD Burton-On-Trent Marley Limited England | England | British |
MONTY TOPCO LIMITED | Aug 30, 2019 | Dec 22, 2023 | Active | Director | Director | Lichfield Road Branston DE14 3HD Burton-On-Trent Marley Limited England | England | British |
MONTY MIDCO 2 LIMITED | Aug 30, 2019 | Dec 22, 2023 | Active | Director | Director | Lichfield Road Branston DE14 3HD Burton-On-Trent Marley Limited England | England | British |
MONTY MIDCO 1 LIMITED | Aug 30, 2019 | Dec 22, 2023 | Active | Director | Director | Lichfield Road Branston DE14 3HD Burton-On-Trent Marley Limited England | England | British |
THE GREEN (NANTWICH ROAD) MANAGEMENT COMPANY LIMITED | Aug 19, 2020 | Oct 06, 2022 | Active | Director | Director | New Road Wrinehill CW3 9BY Crewe Daisy House | England | British |
E M HOLDINGS UK LIMITED | Jul 01, 2010 | Sep 02, 2019 | Active | Director | Director | Wellington Road DE14 2AP Burton Upon Trent C/O Etex (Exteriors) Uk Limited Staffordshire United Kingdom | England | British |
ML PENSIONS LIMITED | Jul 01, 2010 | Sep 02, 2019 | Active | Director | Director | Turkey Mill Business Park Ashford Road ME14 5PP Maidstone 3 James Whatman Court Kent United Kingdom | England | British |
ML PENSION TRUST LIMITED | Jul 01, 2010 | Sep 02, 2019 | Active | Director | Director | Turkey Mill Business Park Ashford Road ME14 5PP Maidstone 3 James Whatman Court Kent United Kingdom | England | British |
JOHN BRASH & CO., LIMITED | Apr 13, 2016 | Jan 02, 2019 | Active | Director | Director | Wellington Road DE14 2AA Burton Upon Trent C/O Etex (Exteriors) Uk Limited Staffordshire England | England | British |
ML UK DISTRIBUTION LIMITED | Nov 01, 2010 | Jan 02, 2019 | Active | Director | Director | Wellington Road DE14 2AA Burton Upon Trent C/O Etex (Exteriors) Uk Limited Staffordshire England | England | British |
SEVENOAKS B.V. | Aug 02, 2010 | Jan 02, 2019 | Active | Director | Director | Wrotham Heath TN15 7RW Sevenoaks London Road Kent United Kingdom | England | British |
SEVENOAKS (S.A.) HOLDINGS B.V. | Aug 02, 2010 | Jan 02, 2019 | Active | Director | Director | Wrotham Heath TN15 7RW Sevenoaks London Road Kent 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