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

David Andrew Beech

British – Born 58 years ago (November 1965)

David Andrew Beech
Greenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU

Current appointments

Resigned appointments

32

Closed appointments

Companies

Company NameTotal Design Shopfitting Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1999 (1 month after company formation)
Appointment Duration6 days (Resigned 21 September 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Greenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Registered Company Address
Unit 5 Woodside Industrial Estate
Woodside Road
Eastleigh
Hampshire
SO50 4ET
Company NameEndet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2000 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 13 May 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Greenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Registered Company Address
Unit B The Slope
Diamond Way
Stone
Staffordshire
ST15 0SD
Company NameBb Ashbourne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2001 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 11 September 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Greenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Registered Company Address
Hanging Bridge Mills
Ashbourne
Derbyshire
DE6 2EA
Company NameBagley Marine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2001 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 03 December 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Greenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Registered Company Address
48 Arwenack Street
Falmouth
Cornwall
TR11 3JH
Company NameBarnfather Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2001 (same day as company formation)
Appointment Duration2 weeks (Resigned 21 December 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Greenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Registered Company Address
Willenhall Road
Darlaston
Wednesbury
West Midlands
WS10 8JG
Company NameMyers Asset Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2002 (11 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (Resigned 07 April 2005)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Greenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Registered Company Address
15 Frederick Road
Edgbaston
Birmingham
B15 1JD
Company NameYLM 5 (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 20 April 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Greenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Registered Company Address
54 Keston Road
Birmingham
West Midlands
B44 9QD
Company NameNorceram UK Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1999 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 13 January 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Greenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Registered Company Address
Falco House Falcon Park
Claymore
Tamworth
B77 5DQ
Company NameRakad Stoke 1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2000 (1 month, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (Resigned 14 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
Greenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Registered Company Address
West Court
Campbell Road
Stoke-On-Trent
ST4 4FB
Company NameStaffordshire Business Support Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 October 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Greenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Registered Company Address
St Johns Court Wiltell Road
Lichfield
Staffordshire
WS14 9DS
Company NameLloyd Edwards Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2000 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 01 March 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Greenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Registered Company Address
Towergate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Company NamePodiatron Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2000 (same day as company formation)
Appointment Duration4 months (Resigned 13 February 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Greenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Registered Company Address
Emerald House 20 Anchor Road
Aldridge
Walsall
WS9 8PH
Company NameF2 Leisure Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2000 (same day as company formation)
Appointment Duration2 months (Resigned 18 December 2000)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Greenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Registered Company Address
Heskin Hall Farm
Wood Lane
Heskin
Lancashire
PR7 5PA
Company NameHifive Porcelain Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2000 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 06 February 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Greenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Registered Company Address
C/O Poppleton & Appleby
The Old Barn Caverswall Park
Caverswall Lane Stoke On Trent
Staffordshire
ST3 6HP
Company NameNew Ltr Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2001 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 08 November 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Greenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Registered Company Address
Appleton Cottage
Whitmore
Newcastle Under Lyme
Staffordshire
ST5 5HX
Company NameInhoco 612 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2001 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 15 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Greenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Registered Company Address
C/O Trac Group Ltd
Pelham Street
Wolverhampton
West Midlands
WV3 0BJ
Company NameValve Technics Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2001 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 21 September 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Greenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Registered Company Address
134 Edmund Street
Birmingham
B3 2ES
Company NameIBS 2005 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2002 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 26 July 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Greenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Registered Company Address
75 Gloucester Road
Croydon
Surrey
CR0 2DL
Company NameAREV Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2005 (1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (Resigned 31 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
Greenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Registered Company Address
4th Floor 43-44 New Bond Street
London
W1S 2SA
Company NameAREV Investments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2005 (3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (Resigned 01 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Greenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Registered Company Address
Rsm Uk Festival Way
Festival Park
Stoke-On-Trent
ST1 5BB
Company NameGhost Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2005 (21 years, 10 months after company formation)
Appointment Duration1 year, 5 months (Resigned 06 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Greenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameGhost Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2005 (5 months after company formation)
Appointment Duration1 year, 5 months (Resigned 06 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Greenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameAREV Investments (Green) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2006 (5 months after company formation)
Appointment Duration1 year, 3 months (Resigned 01 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Greenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Registered Company Address
Rsm Uk Festival Way
Festival Park
Stoke-On-Trent
ST1 5BB
Company NameBrand Development Capital Unlimited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2006 (3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (Resigned 16 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Greenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Registered Company Address
14 Savile Row
London
W1S 3JN
Company NameAREV Brands Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2006 (9 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (Resigned 24 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Greenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Registered Company Address
Rsm
Festival Way, Festival Park
Stoke-On-Trent
ST1 5BB
Company NameHardy Amies Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2006 (8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (Resigned 25 June 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Greenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Registered Company Address
Zolfo Cooper
Toronto Square Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Company NameDuchamp Retail Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2006 (8 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (Resigned 01 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Greenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Registered Company Address
Hatherley House
Wood Street
Barnet
EN5 4AT
Company NameDuchamp Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2006 (3 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (Resigned 01 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Greenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Registered Company Address
The Chancery 58 Spring Gardens
Manchester
M2 1EW
Company NameDuchamp Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2006 (5 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (Resigned 01 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Greenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Registered Company Address
Hatherley House
Wood Street
Barnet
EN5 4AT
Company NameCruise (Holdings) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2006 (3 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (Resigned 01 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Greenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameAREV Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2006 (1 month, 3 weeks after company formation)
Appointment Duration4 months (Resigned 01 May 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Greenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Registered Company Address
Baker Tilly Uk Audit Llp
Festival Way Festival Park
Stoke-On-Trent
Staffordshire
ST1 5BB
Company NameChilled Realisations Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2001 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 10 September 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Greenways 14 Barnes Croft
Hilderstone
Stone
Staffordshire
ST15 8XU
Registered Company Address
Riverside House
Irwell Street
Manchester
M3 5EN

Appointment Timeline

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