David William PUMMELL
Natural Person
Title | Mr |
---|---|
First Name | David |
Middle Names | William |
Last Name | PUMMELL |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 2 |
Inactive | 2 |
Resigned | 11 |
Total | 15 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
CRITICAL MATERIAL RECOVERY LIMITED | Apr 10, 2023 | Active | Company Director | Director | Road TS6 6US Middlesbrough Eston England | England | English | |
LITTLEBLUEDOT LTD | Jun 22, 2022 | Dissolved | Director | Director | Norman Avenue St Margarets TW1 2LY Twickenham 13 England | England | English | |
MATERIALS PROCESSING INSTITUTE | Jun 06, 2022 | Active | Renewable Energy Consultant | Director | Eston Road TS6 6US Middlesbrough Materials Processing Institute England | England | English | |
PUMMELLINC LTD | Feb 04, 2008 | Dissolved | Business Consultant | Director | 13 Norman Avenue St Margarets TW1 2LY Twickenham | England | English | |
OXFORD CATALYSTS UK LIMITED | Oct 30, 2018 | Dec 03, 2018 | Active | Company Director | Director | 173 Curie Avenue OX11 0QG Harwell Harwell Innovation Centre Oxfordshire England | England | English |
VELOCYS PROJECTS LIMITED | Oct 18, 2017 | Dec 03, 2018 | Active | Director | Director | 173 Curie Avenue Harwell OX11 0QG Didcot Harwell Innovation Centre United Kingdom | England | English |
VELOCYS TECHNOLOGIES LIMITED | Feb 10, 2016 | Dec 03, 2018 | Active | Company Director | Director | 173 Curie Avenue OX11 0QG Harwell Harwell Innovation Centre Oxfordshire England | England | English |
VELOCYS LIMITED | Jan 06, 2016 | Dec 03, 2018 | Active | Company Director | Director | 173 Curie Avenue OX11 0QG Harwell Harwell Innovation Centre Oxfordshire England | England | English |
HOLDCO1 311018 LTD | Nov 01, 2018 | Dec 03, 2018 | Dissolved | Company Director | Director | 173 Curie Avenue OX11 0QG Harwell, Oxfordshire Harwell Innovation Centre United Kingdom | England | English |
PROJECTCO1 311018 LTD | Nov 01, 2018 | Dec 03, 2018 | Dissolved | Company Director | Director | 173 Curie Avenue OX11 0QG Harwell, Oxfordshire Harwell Innovation Centre United Kingdom | England | English |
DEVCO311018 LTD | Oct 31, 2018 | Dec 03, 2018 | Dissolved | Company Director | Director | 173 Curie Avenue OX11 0QG Harwell, Oxfordshire Harwell Innovation Centre United Kingdom | England | English |
CERES POWER HOLDINGS PLC | Aug 17, 2011 | Dec 18, 2012 | Active | Company Director | Director | Foundry Lane RH13 5PX Horsham Viking House West Sussex United Kingdom | England | English |
CERES INTELLECTUAL PROPERTY COMPANY LIMITED | Aug 17, 2011 | Dec 17, 2012 | Active | Company Director | Director | Foundry Lane RH13 5PX Horsham Viking House West Sussex England | England | English |
CERES POWER LIMITED | Aug 17, 2011 | Dec 17, 2012 | Active | Company Director | Director | Foundry Lane RH13 5PX Horsham Viking House West Sussex England | England | English |
MAPS TECHNOLOGY LIMITED | Oct 14, 2008 | Jan 27, 2011 | Active | Ceo | Director | 13 Norman Avenue St Margarets TW1 2LY Twickenham | England | English |
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