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

Mr Benjamin Thomas Kidd Davis

New Zealander – Born 49 years ago (April 1975)

Mr Benjamin Thomas Kidd Davis
20 Old Bailey
London
EC4M 7AN

Current appointments

Resigned appointments

51

Closed appointments

Companies

Company NameRespond Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2006 (1 year, 9 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 17 November 2006)
Assigned Occupation Merchant Banker
Addresses
Correspondence Address
Holly Tree Cottage
High Street Gosmore
Hitchin
Hertfordshire
SG4 7QG
Registered Company Address
Lincoln House
Wellington Crescent
Fradley Park
Lichfield
WS13 8RZ
Company NameAutologic Diagnostics Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (1 year, 6 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 20 January 2012)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
Autologic House
London Road
Wheatley
Oxon
OX33 1JH
Company NameTonatiuh Trading 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NamePALK Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (2 years after company formation)
Appointment Duration1 year, 10 months (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameKala Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (2 years after company formation)
Appointment Duration1 year, 10 months (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameHowbery Solar Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameNextpower Trevemper Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameWhiddon Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameSky Rooftop Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
Uk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
Company NameShakti Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (2 years after company formation)
Appointment Duration1 year, 5 months (Resigned 13 May 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameDonoma Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (2 years after company formation)
Appointment Duration1 year, 5 months (Resigned 13 May 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameMERI Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (2 years after company formation)
Appointment Duration1 year, 5 months (Resigned 13 May 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameNIMA Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (2 years after company formation)
Appointment Duration1 year, 5 months (Resigned 13 May 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
First Floor
1 Finsbury Avenue
London
EC2M 2PF
Company NameSlaughtergate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2012 (9 months, 1 week after company formation)
Appointment Duration1 year, 10 months (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameDuncton Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2012 (5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (Resigned 20 August 2014)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
Athena House
Bedford Road
Petersfield
GU32 3LJ
Company NameNorth Perrott Fruit Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2012 (9 months after company formation)
Appointment Duration1 year, 9 months (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameNew Row Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2014 (2 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (Resigned 17 October 2014)
Assigned Occupation Investment Manager
Addresses
Correspondence Address
4th Floor 20 Old Bailey
London
EC4M 7AN
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameManston Thorne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2014 (2 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameHealthcare Education Business Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (Resigned 26 November 2012)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameSAAS Business Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (Resigned 26 November 2012)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameProcne Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2012 (5 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (Resigned 22 November 2012)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NamePhilolaus Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2012 (5 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (Resigned 22 November 2012)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameCallstream Group Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2012 (3 years, 10 months after company formation)
Appointment Duration1 year, 12 months (Resigned 24 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Ardent Court William James Way
Henley-In-Arden
Warwickshire
B95 5GF
Registered Company Address
4th Floor, The Anchorage
34 Bridge Street
Reading
Berkshire
RG1 2LU
Company NameCT Subco Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2012 (3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (Resigned 20 August 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
Springfield Lyons House Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Registered Company Address
Springfield Lyons House
Chelmsford Business Park
Chelmsford
Essex
CM2 5TH
Company NameAlhazen Energy Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameFree Power For Schools 6 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (1 year after company formation)
Appointment Duration1 year, 10 months (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameHelaku Power Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (2 years after company formation)
Appointment Duration1 year, 10 months (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameFree Power For Schools 17 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (1 year after company formation)
Appointment Duration1 year, 10 months (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameFree Power For Schools 5 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (1 year after company formation)
Appointment Duration1 year, 10 months (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMalakbel Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameKalvelis Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameBhaskar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameAlfrodull Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameDhatar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameEguskina Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameKaitangata Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameBelobog Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameNabarun Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameSolar Photovoltaic (Spv2) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameAlfraganus Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameByblis Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameYour Power No1 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameYour Power No2 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameYour Power No8 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameYour Power No10 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMichabo Power Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (2 years after company formation)
Appointment Duration1 year, 5 months (Resigned 13 May 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameYour Power No19 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameAlbulfeda Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameBrunhild Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2012 (1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameHella Solar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2012 (10 months, 1 week after company formation)
Appointment Duration1 year, 10 months (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT
Company NameHedwig Solar Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2012 (10 months, 1 week after company formation)
Appointment Duration1 year, 10 months (Resigned 17 October 2014)
Assigned Occupation Fund Manager
Addresses
Correspondence Address
20 Old Bailey
London
EC4M 7AN
Registered Company Address
6th Floor 33 Holborn
London
EC1N 2HT

Appointment Timeline

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