David William OWENS
Persona Física
| Título | Mr |
|---|---|
| Nombre | David |
| Segundo Nombre | William |
| Apellido | OWENS |
| Fecha de Nacimiento | |
| ¿Es Ejecutivo Corporativo? | No |
| Nombramientos | |
| Activo | 13 |
| Inactivo | 1 |
| Renunciado | 140 |
| Total | 154 |
Nombramientos
| Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
|---|---|---|---|---|---|---|---|---|
| ANCALA PARTNERS LLP | 01 abr 2026 | Activa | Miembro de LLP | Gracechurch Street EC3V 0AF London 20 England | United Kingdom | |||
| BAZALGETTE POWER LIMITED | 31 jul 2023 | Activa | Director | 36-37 King Street EC2V 8BB London Kings House England | United Kingdom | British | ||
| ANCALA WATER SERVICES TOPCO 1 LIMITED | 11 feb 2020 | Activa | Director | Gracechurch Street EC3V 0AF London 20 England | United Kingdom | British | ||
| ANCALA BIOENERGY INVESTCO LIMITED | 06 dic 2019 | Activa | Director | Gracechurch Street EC3V 0AF London 20 England | United Kingdom | British | ||
| ANCALA WATER SERVICES (ESTATES) LIMITED | 19 abr 2018 | Activa | Director | 40 Gracechurch Street EC3V 0BT London C/O Ancala Partners Llp United Kingdom | United Kingdom | British | ||
| ANCALA WATER SERVICES MIDCO2 LIMITED | 09 abr 2018 | Activa | Director | Gracechurch Street EC3V 0AF London 20 England | United Kingdom | British | ||
| ANCALA WATER SERVICES INVESTCO LIMITED | 09 abr 2018 | Activa | Director | Gracechurch Street EC3V 0AF London 20 England | United Kingdom | British | ||
| ANCALA WATER SERVICES MIDCO1 LIMITED | 09 abr 2018 | Activa | Director | Gracechurch Street EC3V 0AF London 20 England | United Kingdom | British | ||
| ANCALA WATER SERVICES HOLDCO LIMITED | 09 abr 2018 | Activa | Director | Gracechurch Street EC3V 0AF London 20 England | United Kingdom | British | ||
| ANCALA WATER SERVICES BIDCO LIMITED | 09 abr 2018 | Activa | Director | Redbrook Business Park Wilthorpe Road S75 1JN Barnsley Unit 1b South Yorkshire United Kingdom | United Kingdom | British | ||
| ANCALA WATER SERVICES TOPCO LIMITED | 09 abr 2018 | Activa | Director | Gracechurch Street EC3V 0AF London 20 England | United Kingdom | British | ||
| ANCALA BIOENERGY MIDCO LIMITED | 13 abr 2017 | Activa | Director | Gracechurch Street EC3V 0AF London 20 England | United Kingdom | British | ||
| ANCALA BIOENERGY HOLDCO LIMITED | 13 abr 2017 | Activa | Director | Gracechurch Street EC3V 0AF London 20 England | United Kingdom | British | ||
| DAVID OWENS CONSULTING LIMITED | 08 may 2014 | Disuelta | Director | Marlow Bridge Lane SL7 1RH Marlow The Garden House United Kingdom | United Kingdom | British | ||
| ANCALA PARTNERS LLP | 24 may 2016 | 31 dic 2024 | Activa | Miembro de LLP | Gracechurch Street EC3V 0AF London 20 England | United Kingdom | ||
| LEEP NETWORKS (WATER) LIMITED | 19 jun 2021 | 13 jul 2023 | Activa | Director | 33 Trafford Road M5 3NN Manchester Level 2, Metro England | United Kingdom | British | |
| LEEP ELECTRICITY NETWORKS LIMITED | 19 jun 2021 | 13 jul 2023 | Activa | Director | 33 Trafford Road M5 3NN Manchester Level 2, Metro England | United Kingdom | British | |
| LEEP GAS NETWORKS LIMITED | 19 jun 2021 | 13 jul 2023 | Activa | Director | 33 Trafford Road M5 3NN Manchester Level 2, Metro England | United Kingdom | British | |
| ANCALA BIOENERGY LIMITED | 13 abr 2017 | 05 nov 2021 | Activa | Director | King's House 36-37 King Street EC2V 8BB London C/O Ancala Partners Llp England | United Kingdom | British | |
| ANCALA FORNIA MIDCO LIMITED | 03 nov 2016 | 12 abr 2021 | Activa | Director | West Street PO9 1LG Havant PO BOX 8 England | United Kingdom | British | |
| ANCALA FORNIA HOLDCO LIMITED | 03 nov 2016 | 12 abr 2021 | Activa | Director | West Street PO9 1LG Havant PO BOX 8 Hampshire England | United Kingdom | British | |
| ANCALA FORNIA LIMITED | 11 oct 2016 | 12 abr 2021 | Activa | Director | West Street PO BOX 8 PO9 1LG Havant Brockhampton Springs Hampshire United Kingdom | United Kingdom | British | |
| SOUTH DOWNS CAPITAL LIMITED | 16 mar 2018 | 05 mar 2021 | Activa | Director | Gracechurch Street EC3V 0BT London 40 England | United Kingdom | British | |
| PORTSMOUTH WATER LIMITED | 16 mar 2018 | 05 mar 2021 | Activa | Director | Gracechurch Street EC3V 0BT London 40 England | United Kingdom | British | |
| LEEP UTILITIES LIMITED | 26 abr 2017 | 12 may 2017 | Activa | Director | Traffordcity M17 8PL Manchester Peel Dome Intu Trafford Centre United Kingdom United Kingdom | United Kingdom | British | |
| POWERDEBT LTD | 05 ene 2012 | 01 nov 2013 | Disuelta | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | United Kingdom | British | |
| REVENUE ASSURANCE SERVICES HOLDINGS LIMITED | 05 ene 2012 | 01 nov 2013 | Disuelta | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | United Kingdom | British | |
| MORFIND 2029 LIMITED | 21 dic 2011 | 01 nov 2013 | Activa | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | United Kingdom | British | |
| COMPLETEPEACEOFMIND LIMITED | 21 dic 2011 | 01 nov 2013 | Disuelta | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | United Kingdom | British | |
| RED HALL 6 LIMITED | 21 dic 2011 | 01 nov 2013 | Disuelta | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | United Kingdom | British | |
| RED HALL 1 LIMITED | 21 dic 2011 | 01 nov 2013 | Disuelta | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | United Kingdom | British | |
| RED HALL 9 LIMITED | 21 dic 2011 | 01 nov 2013 | Disuelta | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | United Kingdom | British | |
| GIS DIRECT LIMITED | 21 dic 2011 | 01 nov 2013 | Disuelta | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | United Kingdom | British | |
| LINE DESIGN SOLUTIONS LIMITED | 21 dic 2011 | 01 nov 2013 | Disuelta | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | United Kingdom | British | |
| WAYLEAVE SURVEY & ENGINEERING LTD | 21 dic 2011 | 01 nov 2013 | Disuelta | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | United Kingdom | British |
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0