David William OWENS
Persona Física
Título | Mr |
---|---|
Nombre | David |
Segundo Nombre | William |
Apellido | OWENS |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 12 |
Inactivo | 1 |
Renunciado | 140 |
Total | 153 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
BAZALGETTE POWER LIMITED | 31 jul 2023 | Activa | Industry Partner | Director | 36-37 King Street EC2V 8BB London Kings House England | England | British | |
ANCALA WATER SERVICES TOPCO 1 LIMITED | 11 feb 2020 | Activa | Director | Director | Gracechurch Street EC3V 0AF London 20 England | England | British | |
ANCALA BIOENERGY INVESTCO LIMITED | 06 dic 2019 | Activa | Director | Director | Gracechurch Street EC3V 0AF London 20 England | England | British | |
ANCALA WATER SERVICES (ESTATES) LIMITED | 19 abr 2018 | Activa | Industry Partner | Director | 40 Gracechurch Street EC3V 0BT London C/O Ancala Partners Llp United Kingdom | England | British | |
ANCALA WATER SERVICES MIDCO2 LIMITED | 09 abr 2018 | Activa | Asset Manager | Director | Gracechurch Street EC3V 0AF London 20 England | England | British | |
ANCALA WATER SERVICES INVESTCO LIMITED | 09 abr 2018 | Activa | Asset Manager | Director | Gracechurch Street EC3V 0AF London 20 England | England | British | |
ANCALA WATER SERVICES MIDCO1 LIMITED | 09 abr 2018 | Activa | Asset Manager | Director | Gracechurch Street EC3V 0AF London 20 England | England | British | |
ANCALA WATER SERVICES HOLDCO LIMITED | 09 abr 2018 | Activa | Asset Manager | Director | Gracechurch Street EC3V 0AF London 20 England | England | British | |
ANCALA WATER SERVICES BIDCO LIMITED | 09 abr 2018 | Activa | Asset Manager | Director | Redbrook Business Park Wilthorpe Road S75 1JN Barnsley Unit 1b South Yorkshire United Kingdom | England | British | |
ANCALA WATER SERVICES TOPCO LIMITED | 09 abr 2018 | Activa | Asset Manager | Director | Gracechurch Street EC3V 0AF London 20 England | England | British | |
ANCALA BIOENERGY MIDCO LIMITED | 13 abr 2017 | Activa | Director | Director | Gracechurch Street EC3V 0AF London 20 England | England | British | |
ANCALA BIOENERGY HOLDCO LIMITED | 13 abr 2017 | Activa | Director | Director | Gracechurch Street EC3V 0AF London 20 England | England | British | |
DAVID OWENS CONSULTING LIMITED | 08 may 2014 | Disuelta | Consultant | Director | Marlow Bridge Lane SL7 1RH Marlow The Garden House United Kingdom | England | British | |
ANCALA PARTNERS LLP | 24 may 2016 | 31 dic 2024 | Activa | Miembro de LLP | Gracechurch Street EC3V 0AF London 20 England | England | ||
LEEP NETWORKS (WATER) LIMITED | 19 jun 2021 | 13 jul 2023 | Activa | Industry Partner | Director | 33 Trafford Road M5 3NN Manchester Level 2, Metro England | England | British |
LEEP ELECTRICITY NETWORKS LIMITED | 19 jun 2021 | 13 jul 2023 | Activa | Industry Partner | Director | 33 Trafford Road M5 3NN Manchester Level 2, Metro England | England | British |
LEEP GAS NETWORKS LIMITED | 19 jun 2021 | 13 jul 2023 | Activa | Industry Partner | Director | 33 Trafford Road M5 3NN Manchester Level 2, Metro England | England | British |
ANCALA BIOENERGY LIMITED | 13 abr 2017 | 05 nov 2021 | Activa | Director | Director | King's House 36-37 King Street EC2V 8BB London C/O Ancala Partners Llp England | England | British |
ANCALA FORNIA MIDCO LIMITED | 03 nov 2016 | 12 abr 2021 | Activa | Director | Director | West Street PO9 1LG Havant PO BOX 8 England | England | British |
ANCALA FORNIA HOLDCO LIMITED | 03 nov 2016 | 12 abr 2021 | Activa | Director | Director | West Street PO9 1LG Havant PO BOX 8 Hampshire England | England | British |
ANCALA FORNIA LIMITED | 11 oct 2016 | 12 abr 2021 | Activa | Director | Director | West Street PO BOX 8 PO9 1LG Havant Brockhampton Springs Hampshire United Kingdom | England | British |
SOUTH DOWNS CAPITAL LIMITED | 16 mar 2018 | 05 mar 2021 | Activa | Company Director | Director | Gracechurch Street EC3V 0BT London 40 England | England | British |
PORTSMOUTH WATER LIMITED | 16 mar 2018 | 05 mar 2021 | Activa | Company Director | Director | Gracechurch Street EC3V 0BT London 40 England | England | British |
LEEP UTILITIES LIMITED | 26 abr 2017 | 12 may 2017 | Activa | Director | Director | Traffordcity M17 8PL Manchester Peel Dome Intu Trafford Centre United Kingdom United Kingdom | England | British |
POWERDEBT LTD | 05 ene 2012 | 01 nov 2013 | Disuelta | Director | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | England | British |
REVENUE ASSURANCE SERVICES HOLDINGS LIMITED | 05 ene 2012 | 01 nov 2013 | Disuelta | Director | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | England | British |
COMPLETEPEACEOFMIND LIMITED | 21 dic 2011 | 01 nov 2013 | Disuelta | Director | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | England | British |
RED HALL 6 LIMITED | 21 dic 2011 | 01 nov 2013 | Disuelta | Director | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | England | British |
RED HALL 1 LIMITED | 21 dic 2011 | 01 nov 2013 | Disuelta | Director | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | England | British |
RED HALL 9 LIMITED | 21 dic 2011 | 01 nov 2013 | Disuelta | Director | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | England | British |
GIS DIRECT LIMITED | 21 dic 2011 | 01 nov 2013 | Disuelta | Director | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | England | British |
LINE DESIGN SOLUTIONS LIMITED | 21 dic 2011 | 01 nov 2013 | Disuelta | Director | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | England | British |
WAYLEAVE SURVEY & ENGINEERING LTD | 21 dic 2011 | 01 nov 2013 | Disuelta | Director | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | England | British |
KMN CONSULTING LIMITED | 21 dic 2011 | 01 nov 2013 | Disuelta | Director | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | England | British |
H2O LEAKAGE SERVICES LIMITED | 21 dic 2011 | 01 nov 2013 | Disuelta | Director | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | England | 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