David James CHADWICK
Natural Person
| Title | Mr |
|---|---|
| First Name | David |
| Middle Names | James |
| Last Name | CHADWICK |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 2 |
| Inactive | 3 |
| Resigned | 15 |
| Total | 20 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| TRADE BODY MANAGEMENT LIMITED | Apr 05, 2013 | Dissolved | Director | London Road Widley PO7 5AQ Waterlooville 45 Hampshire England | United Kingdom | British | ||
| TAD MANAGEMENT LIMITED | Nov 22, 2012 | Dissolved | Director | London Road PO7 5AQ Widley 45 Hampshire United Kingdom | United Kingdom | British | ||
| TRINGMORE LTD | Apr 24, 2009 | Dissolved | Director | 6 Wilton Avenue M16 0JH Manchester Lancashire | Gbr | British | ||
| TWISTFIX LIMITED | Aug 29, 2006 | Liquidation | Director | London Road PO7 5AQ Widley 45 Hampshire United Kingdom | United Kingdom | British | ||
| TWISTFIX LIMITED | Aug 29, 2006 | Liquidation | Secretary | London Road PO7 5AQ Widley 45 Hampshire United Kingdom | British | |||
| INSOFAST LIMITED | Nov 30, 2010 | Mar 14, 2025 | Active | Director | London Road PO7 5AQ Widley 45 Hampshire United Kingdom | United Kingdom | British | |
| THOR HELICAL LIMITED | Dec 19, 2006 | Mar 14, 2025 | Dissolved | Director | London Road Widley PO7 5AQ Waterlooville 45 Hants | United Kingdom | British | |
| PRODUCT LICENSING COMPANY LIMITED | Mar 23, 1999 | Mar 14, 2025 | Active | Director | London Road Widley PO7 5AQ Waterlooville 45 Hants | United Kingdom | British | |
| TWISTFIX INTERNATIONAL LIMITED | Dec 22, 2017 | Apr 06, 2021 | Dissolved | Director | Old Resevoir Road PO6 1SU Farlington Kkm Buildings Hampshire England | United Kingdom | British | |
| WHO ENTERPRISES LIMITED | Dec 12, 2014 | Feb 14, 2018 | Active | Director | PO7 5AQ Widley 45 London Road Hampshire United Kingdom | United Kingdom | British | |
| DJC ENTERPRISES LIMITED | Feb 29, 2008 | Nov 20, 2017 | Active | Director | London Road PO7 5AQ Widley 45 Hampshire United Kingdom | United Kingdom | British | |
| NEWSYSTEM TECHNOLOGY LIMITED | Dec 04, 2000 | Jul 07, 2008 | Dissolved | Secretary | 6 Wilton Avenue M16 0JH Manchester Lancashire | British | ||
| OATBLACK LIMITED | Mar 10, 2004 | May 30, 2008 | Dissolved | Director | 6 Wilton Avenue M16 0JH Manchester Lancashire | Gbr | British | |
| NEWSYSTEM TECHNOLOGY LIMITED | Dec 04, 2000 | Apr 19, 2006 | Dissolved | Director | 6 Wilton Avenue M16 0JH Manchester Lancashire | Gbr | British | |
| THOMAS COMMUNICATIONS U.K. LIMITED | Jul 01, 1992 | Jan 31, 2004 | Dissolved | Director | 6 Wilton Avenue M16 0JH Manchester Lancashire | Gbr | British | |
| WALL TIE INSTALLERS FEDERATION | May 02, 1999 | Active | Director | 6 Wilton Avenue M16 0JH Manchester Lancashire | Gbr | British | ||
| PRODUCT LICENSING COMPANY LIMITED | May 29, 1996 | Mar 04, 1997 | Active | Secretary | 6 Wilton Avenue M16 0JH Manchester Lancashire | British | ||
| PRODUCT LICENSING COMPANY LIMITED | Aug 25, 1995 | Mar 04, 1997 | Active | Director | 6 Wilton Avenue M16 0JH Manchester Lancashire | Gbr | British | |
| SEALWOOD SYSTEMS LIMITED | Jul 02, 1992 | May 26, 1995 | Dissolved | Director | 6 Wilton Avenue M16 0JH Manchester Lancashire | Gbr | British | |
| BRITISH WALL TIE AND STRUCTURAL REPAIR ASSOCIATION | Mar 30, 1993 | Feb 10, 1994 | Dissolved | Director | 6 Wilton Avenue M16 0JH Manchester Lancashire | Gbr | 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