• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • David ROSE

    Natural Person

    TitleMr
    First NameDavid
    Last NameROSE
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active1
    Inactive0
    Resigned28
    Total29

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    BUNWELL CONSULTANTS LIMITEDJun 25, 2019ActiveDirectorDirector
    The Close
    NR1 4DJ Norwich
    7
    United Kingdom
    United KingdomBritish
    NPH HEALTHCARE (INTERMEDIATE) LIMITEDJan 07, 2015Jul 05, 2022ActiveCompany DirectorDirector
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    United KingdomBritish
    NPH HEALTHCARE LIMITEDNov 13, 2014Jul 05, 2022ActiveDirectorDirector
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    United KingdomBritish
    NPH HEALTHCARE (HOLDINGS) LIMITEDNov 12, 2014Jul 05, 2022ActiveDirectorDirector
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    United KingdomBritish
    HUB SW DALBEATTIE HOLDCO LIMITEDMay 18, 2018Apr 01, 2020ActiveCompany DirectorDirector
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    United KingdomBritish
    HUB SW NHSL HOLDCO LIMITEDMay 18, 2018Apr 01, 2020ActiveCompany DirectorDirector
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    United KingdomBritish
    HUB SW QMA DBFM CO LIMITEDMay 18, 2018Apr 01, 2020ActiveCompany DirectorDirector
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    United KingdomBritish
    HUB SW GREENFAULDS HOLDCO LIMITEDMay 18, 2018Apr 01, 2020ActiveCompany DirectorDirector
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    United KingdomBritish
    HUB SW GREENFAULDS SUB HUB CO LIMITEDMay 18, 2018Apr 01, 2020ActiveCommercial DirectorDirector
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    United KingdomBritish
    HUB SW AYR DBFM CO LIMITEDMay 18, 2018Apr 01, 2020ActiveCompany DirectorDirector
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House,Suites 1l - 1o
    North Lanarkshire
    Scotland
    United KingdomBritish
    HUB SW LARGS HOLDCO LIMITEDMay 18, 2018Apr 01, 2020ActiveCompany DirectorDirector
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    United KingdomBritish
    HUB SW CUMBERNAULD HOLDCO LIMITEDMay 18, 2018Apr 01, 2020ActiveCompany DirectorDirector
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    United KingdomBritish
    HUB SW NHSL SUB HUB CO LIMITEDMay 18, 2018Apr 01, 2020ActiveCompany DirectorDirector
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    United KingdomBritish
    HUB SW LARGS DBFM CO LIMITEDMay 18, 2018Apr 01, 2020ActiveCompany DirectorDirector
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    United KingdomBritish
    HUB SW EALC HOLDCO LIMITEDMay 18, 2018Apr 01, 2020ActiveCompany DirectorDirector
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    United KingdomBritish
    HUB SW CUMBERNAULD DBFM CO LIMITEDMay 18, 2018Apr 01, 2020ActiveCompany DirectorDirector
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    United KingdomBritish
    ALLIANCE COMMUNITY PARTNERSHIP LIMITEDMay 18, 2018Apr 01, 2020ActiveCompany DirectorDirector
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    United KingdomBritish
    HUB SW AYR HOLDCO LIMITEDMay 18, 2018Apr 01, 2020ActiveCompany DirectorDirector
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    United KingdomBritish
    HUB SW EALC DBFM CO LIMITEDMay 18, 2018Apr 01, 2020ActiveCompany DirectorDirector
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    United KingdomBritish
    HUB SW DALBEATTIE DBFM CO LIMITEDMay 18, 2018Apr 01, 2020ActiveCompany DirectorDirector
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    United KingdomBritish
    HUB SOUTH WEST SCOTLAND LIMITEDMay 18, 2018Apr 01, 2020ActiveCompany DirectorDirector
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    United KingdomBritish
    HUB SW QMA HOLD CO LIMITEDMay 18, 2018Apr 01, 2020ActiveCompany DirectorDirector
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    United KingdomBritish
    CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITEDJan 20, 2010Nov 11, 2015ActiveDirectorDirector
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    United KingdomBritish
    DERBYSHIRE LEARNING AND COMMUNITY PARTNERSHIPS LTDJul 09, 2009Nov 11, 2015ActiveDirectorDirector
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    United KingdomBritish
    S4B (ISSUER) PLCMay 14, 2013Feb 28, 2014ActiveEngineerDirector
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    United KingdomBritish
    S4B (HOLDINGS) LIMITEDApr 17, 2013Feb 28, 2014ActiveEngineerDirector
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    United KingdomBritish
    S4B LIMITEDApr 17, 2013Feb 28, 2014ActiveEngineerDirector
    91-93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    United KingdomBritish
    EQUITIX EDUCATION (CAMBRIDGESHIRE) HOLDINGS LIMITEDJan 20, 2010May 13, 2010ActiveDirectorDirector
    Charterhouse Street
    EC1M 6HR London
    Boundary House 91-93
    United KingdomBritish
    EQUITIX EDUCATION (CAMBRIDGESHIRE) LIMITEDJan 20, 2010May 13, 2010ActiveDirectorDirector
    Charterhouse Street
    EC1M 6HR London
    Boundary House 91-93
    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