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

Mr David Stuart Frost

British – Born 71 years ago (February 1953)

Mr David Stuart Frost
5 Norfolk Gardens
Sutton Coldfield
West Midlands
B75 6SS

Current appointments

Resigned appointments

26

Closed appointments

Companies

Company NameNational Chamber Of Trade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2003 (10 years, 7 months after company formation)
Appointment Duration8 years, 6 months (Resigned 04 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Norfolk Gardens
Sutton Coldfield
West Midlands
B75 6SS
Registered Company Address
65 Petty France
London
SW1H 9EU
Company NameUFI Voctech Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2003 (4 years, 4 months after company formation)
Appointment Duration12 years, 11 months (Resigned 02 February 2016)
Assigned Occupation Economist
Addresses
Correspondence Address
26 Red Lion Square
London
WC1R 4AG
Registered Company Address
10 Queen Street Place (First Floor)
London
EC4R 1BE
Company NameNational Council For Graduate Entrepreneurship
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2004 (same day as company formation)
Appointment Duration11 years, 4 months (Resigned 26 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Norfolk Gardens
Sutton Coldfield
West Midlands
B75 6SS
Registered Company Address
The Technocentre Coventry University Technology Park
Puma Way
Coventry
West Midlands
CV1 2TT
Company NameChambersign Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2010 (11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (Resigned 04 September 2011)
Assigned Occupation Director General
Addresses
Correspondence Address
5 Norfolk Gardens
Sutton Coldfield
West Midlands
B75 6SS
Registered Company Address
65 Petty France
London
SW1H 9EU
Company NameChambercustoms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2010 (7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (Resigned 04 September 2011)
Assigned Occupation Director General
Addresses
Correspondence Address
5 Norfolk Gardens
Sutton Coldfield
West Midlands
B75 6SS
Registered Company Address
65 Petty France
London
SW1H 9EU
Company NameNational Numeracy
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2014 (2 years after company formation)
Appointment Duration1 year, 4 months (Resigned 10 June 2015)
Assigned Occupation Economist
Addresses
Correspondence Address
Phoenix House 32-33 North Street
Lewes
East Sussex
BN7 2QJ
Registered Company Address
Unit 71, Sussex Innovation Centre
Science Park Square
Brighton
BN1 9SB
Company NameCoventry University College Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2014 (3 years, 1 month after company formation)
Appointment Duration7 years, 8 months (Resigned 22 July 2022)
Assigned Occupation Economist
Addresses
Correspondence Address
Coventry University Priory Street
Coventry
CV1 5FB
Registered Company Address
Coventry University
Priory Street
Coventry
CV1 5FB
Company NameCoventry University London Campus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2017 (8 years, 1 month after company formation)
Appointment Duration4 years, 9 months (Resigned 22 July 2022)
Assigned Occupation Economist
Addresses
Correspondence Address
Coventry University Priory Street
Coventry
CV1 5FB
Registered Company Address
Coventry University
Priory Street
Coventry
CV1 5FB
Company NameValerie Coltman Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (8 years, 11 months after company formation)
Appointment Duration5 years, 10 months (Resigned 30 November 2023)
Assigned Occupation Economist
Addresses
Correspondence Address
London Road Canwell
Sutton Coldfield
West Midlands
B75 5SX
Registered Company Address
C/O Ibstock Group Limited
Leicester Road
Ibstock
Leicestershire
LE67 6HS
Company NameColtman Precast Concrete Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (46 years, 2 months after company formation)
Appointment Duration5 years, 10 months (Resigned 30 November 2023)
Assigned Occupation Economist
Addresses
Correspondence Address
London Road
Canwell
Sutton Coldfield
West Midlands
B75 5SX
Registered Company Address
C/O Ibstock Group Limited
Leicester Road
Ibstock
Leicestershire
LE67 6HS
Company NameStoke-On-Trent And Staffordshire Local Enterprise Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 17 September 2019)
Assigned Occupation Company Chair
Addresses
Correspondence Address
Judges Chambers, County Buildings Martin Street
Stafford
Staffordshire
ST16 2LH
Registered Company Address
Staffordshire Place 1 Staffordshire Place
Tipping Street
Stafford
ST16 2DH
Company NameCoventry University Online Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2019 (2 years after company formation)
Appointment Duration2 years, 10 months (Resigned 02 August 2022)
Assigned Occupation Economist
Addresses
Correspondence Address
Coventry University Priory Street
Coventry
CV1 5FB
Registered Company Address
Coventry University
Priory Street
Coventry
CV1 5FB
Company NameCU Recruitment And Admissions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2019 (6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (Resigned 09 August 2022)
Assigned Occupation Economist
Addresses
Correspondence Address
Coventry University Priory Street
Coventry
CV1 5FB
Registered Company Address
Coventry University
Priory Street
Coventry
CV1 5FB
Company NameWalsall Training & Enterprise Council
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1991 (1 year after company formation)
Appointment Duration6 years (Resigned 31 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Norfolk Gardens
Sutton Coldfield
West Midlands
B75 6SS
Registered Company Address
C/0 Bdo Stoy Hayward
125 Colmore Row
Birmingham
West Midlands
B3 3SD
Company NameWalsall Enterprise Agency Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1991 (10 years, 11 months after company formation)
Appointment Duration4 years, 10 months (Resigned 31 October 1996)
Assigned Occupation Chief Exec - Walsall C Of Comm
Addresses
Correspondence Address
5 Norfolk Gardens
Sutton Coldfield
West Midlands
B75 6SS
Registered Company Address
26-28 Goodall Street
Walsall
West Midlands
WS1 1QL
Company NameWalsall Chamber Of Commerce Engineering Centre Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1992 (24 years, 3 months after company formation)
Appointment Duration8 years, 7 months (Resigned 23 November 2000)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
5 Norfolk Gardens
Sutton Coldfield
West Midlands
B75 6SS
Registered Company Address
Arbor House
Broadway North
Walsall
West Midlands
WS1 2AN
Company NameBusiness Link (Staffordshire) Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1995 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 25 June 1997)
Assigned Occupation Economist
Addresses
Correspondence Address
5 Norfolk Gardens
Sutton Coldfield
West Midlands
B75 6SS
Registered Company Address
Richmond House 572 Etruria Road
Basford
Newcastle Under Lyme
Staffordshire
ST5 0SU
Company NameBritish Business Parks
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 31 December 2000)
Assigned Occupation Chief Executive Economist
Addresses
Correspondence Address
5 Norfolk Gardens
Sutton Coldfield
West Midlands
B75 6SS
Registered Company Address
Arbor House
Broadway North
Walsall
West Midlands
WS1 2AN
Company NameBusiness Link Coventry And Warwickshire Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 2001 (5 years, 10 months after company formation)
Appointment Duration1 year, 12 months (Resigned 31 December 2002)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
5 Norfolk Gardens
Sutton Coldfield
West Midlands
B75 6SS
Registered Company Address
Chamber House Innovation Village
Cheetah Road
Coventry
West Midlands
CV1 2TL
Company NameCv One Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2002 (3 months, 3 weeks after company formation)
Appointment Duration9 months (Resigned 10 December 2002)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
5 Norfolk Gardens
Sutton Coldfield
West Midlands
B75 6SS
Registered Company Address
St Phillips Point
Temple Row
Birmingham
B2 5AF
Company NameThe National Association Of Business Crime Partnerships Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2004 (2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (Resigned 09 January 2007)
Assigned Occupation Director General
Addresses
Correspondence Address
5 Norfolk Gardens
Sutton Coldfield
West Midlands
B75 6SS
Registered Company Address
Prospect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
Company NameEnterprise United Kingdom
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2005 (same day as company formation)
Appointment Duration5 years, 11 months (Resigned 04 September 2011)
Assigned Occupation Director General Bcc
Addresses
Correspondence Address
5 Norfolk Gardens
Sutton Coldfield
West Midlands
B75 6SS
Registered Company Address
103 New Oxford Street
London
WC1A 1DU
Company NameSouth Wales Chamber Of Commerce
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2008 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 29 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
5 Norfolk Gardens
Sutton Coldfield
West Midlands
B75 6SS
Registered Company Address
Finance Dept, Orion Suite
Enterprise Way
Newport
Gwent
NP20 2AQ
Wales
Company NameStudio Schools Trust
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2011 (2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (Resigned 31 December 2012)
Assigned Occupation Director General
Addresses
Correspondence Address
65 Petty France
London
SW1H 9EU
Registered Company Address
37 Ducie Street
Manchester
M1 2JW
Company NameVinspired
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2012 (6 years, 11 months after company formation)
Appointment Duration4 years, 1 month (Resigned 19 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5th Floor Dean Bradley House
52 Horseferry Road
London
SW1P 2AF
Registered Company Address
Second Floor 3 Field Court
Gray'S Inn
London
WC1R 5EF
Company NameLd Training Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2003 (2 years, 10 months after company formation)
Appointment Duration8 years, 7 months (Resigned 04 October 2011)
Assigned Occupation Economist
Addresses
Correspondence Address
5 Norfolk Gardens
Sutton Coldfield
West Midlands
B75 6SS
Registered Company Address
The White Building
1-4 Cumberland Place
Southampton
SO15 2NP

Appointment Timeline

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