Download leads from Nexok and grow your business. Find out more

David Alexander Roper

British – Born 73 years ago (November 1950)

David Alexander Roper
Widbrook House
Cookham
Berkshire
SL6 9RD

Current appointments

Resigned appointments

37

Closed appointments

Companies

Company NameSun Branding Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1991 (25 years, 5 months after company formation)
Appointment Duration4 years, 8 months (Resigned 01 May 1996)
Assigned Occupation Business Manager
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
Albion Mills
Albion Road
Bradford
West Yorkshire
BD10 9TQ
Company NameErgonom Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1991 (21 years, 11 months after company formation)
Appointment Duration6 years, 11 months (Resigned 23 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
12-16 Fitzroy Street
London
W1T 4BL
Company NameWengen-Two
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1992 (35 years, 10 months after company formation)
Appointment Duration8 years, 1 month (Resigned 14 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameWengen-Three
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1994 (1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (Resigned 14 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameWengen-Five
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1998 (3 weeks, 5 days after company formation)
Appointment Duration2 years (Resigned 14 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameThorn Lighting International
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1998 (5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (Resigned 08 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameThorn Lighting Overseas
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1998 (1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (Resigned 08 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameAtlas International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1999 (3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 08 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameTawneycroft Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1990 (2 years, 5 months after company formation)
Appointment Duration9 years, 3 months (Resigned 14 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameA.S.Toone & Sons Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1991 (47 years, 2 months after company formation)
Appointment Duration8 years, 11 months (Resigned 14 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
7th Floor
39 Victoria Street
London
SW1H 0EE
Company NameMCH (Subsidiary)
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1991 (75 years after company formation)
Appointment Duration4 years, 10 months (Resigned 01 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
Tandem Industrial Estate
Waterloo
Huddersfield Hd5 Obl
Company NameWassall Pension Trustees Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1991 (2 years after company formation)
Appointment Duration8 years, 7 months (Resigned 14 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
20 Farringdon Road
London
EC1M 3AP
Company NameKareg Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (58 years, 2 months after company formation)
Appointment Duration6 years, 8 months (Resigned 23 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
Baker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Company NameWassall International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1991 (1 month, 3 weeks after company formation)
Appointment Duration8 years, 4 months (Resigned 14 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameKareg No 1 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1991 (7 years, 11 months after company formation)
Appointment Duration6 years, 7 months (Resigned 23 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
Baker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Company NameMiller Turner Roper Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1991 (2 years, 11 months after company formation)
Appointment Duration8 years, 3 months (Resigned 14 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
7th Floor
39 Victoria St
London
Sw1h Oee
Company NameWillowcroft Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1991 (3 years, 7 months after company formation)
Appointment Duration8 years, 4 months (Resigned 13 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameOakshot Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1991 (3 years, 7 months after company formation)
Appointment Duration8 years, 4 months (Resigned 13 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameHarpoon Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1991 (3 years, 7 months after company formation)
Appointment Duration8 years, 4 months (Resigned 13 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameHarpoon No. 1 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1991 (3 years, 6 months after company formation)
Appointment Duration8 years, 4 months (Resigned 13 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameHarpoon No. 2 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1991 (3 years, 6 months after company formation)
Appointment Duration8 years, 4 months (Resigned 13 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameMull-Hel Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1991 (9 years, 7 months after company formation)
Appointment Duration6 years, 6 months (Resigned 23 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
Whittington House
19-30 Alfred Place
London
WC1E 7EA
Company NameEvertaut Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1992 (3 years, 7 months after company formation)
Appointment Duration8 years, 3 months (Resigned 14 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
7th Floor
39 Victoria Street
London.
SW1H 0EE
Company NameEvertaut Contracts Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1992 (35 years after company formation)
Appointment Duration8 years, 3 months (Resigned 14 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
39 Victoria Street
London
SW1H 0EE
Company NameMetal Closures Group Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1992 (55 years, 12 months after company formation)
Appointment Duration8 years, 1 month (Resigned 14 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameFixhit Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1992 (4 years, 4 months after company formation)
Appointment Duration6 years, 1 month (Resigned 18 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
Dte House
Hollins Mount Hollins Lane
Bury
Greater Manchester
BL9 8AT
Company NameGeneral Cable Services Europe Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1995 (6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (Resigned 20 May 1997)
Assigned Occupation Deputy Chief Executive
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
C/O Teneo Financial Advisory Limited 156 Great Charles Street
Queensway
Birmingham
West Midlands
B3 3HN
Company NameGeneral Cable Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1995 (12 years, 7 months after company formation)
Appointment Duration1 year, 10 months (Resigned 20 May 1997)
Assigned Occupation Deputy Chief Executive
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
PO Box 500 2 Hardman Street
Manchester
M60 2AT
Company NameRoot Imaging Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1995 (1 month, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (Resigned 02 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
Omnipack Plc 1st Floor
Brettenham House Lancaster Place
London
WC2E 7EN
Company NameSandelcrest Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1997 (9 years, 4 months after company formation)
Appointment Duration2 years, 4 months (Resigned 14 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
7th Floor
39 Victoria Street
London
SW1H 0EE
Company NameTLG Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1998 (1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (Resigned 14 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
Farringdon Place
20 Farringdon Road
London
EC1M 3AP
Company NameShine Realisations (3) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1999 (42 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 07 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
C/O Kpmg Llp
St James' Square
Manchester
M2 6DS
Company NameShine Realisations (3) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1999 (42 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 07 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
C/O Kpmg Llp
St James' Square
Manchester
M2 6DS
Company NameWassall General Partners Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1999 (3 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 13 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
7th Floor 39 Victoria Street
London
SW1H 0EE
Company NameMetal Closures Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1999 (1 year, 4 months after company formation)
Appointment Duration8 months, 3 weeks (Resigned 14 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
Box 32 Bromford Lane
West Bromwich
West Midlands
B70 7HT
Company NameMacwallas Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1999 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 14 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameBentley Photo-Litho Company Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1991 (52 years, 3 months after company formation)
Appointment Duration8 years, 7 months (Resigned 14 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Widbrook House
Cookham
Berkshire
SL6 9RD
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing