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

Mr David John Gaskin

British – Born 59 years ago (January 1965)

Mr David John Gaskin
150 Armley Road
Leeds
LS12 2QQ

Current appointments

Resigned appointments

15

Closed appointments

Companies

Company NameBarnes Group (U.K.) 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2000 (26 years, 4 months after company formation)
Appointment Duration6 years (Resigned 31 July 2006)
Assigned Occupation Group Taxation/Treasury Manage
Addresses
Correspondence Address
217 Woodlands Road
Batley
West Yorkshire
WF17 0QS
Registered Company Address
Unit 4 Grosvenor Business Centre
Vale Park
Evesham
Worcestershire
WR11 1GS
Company NameFarnell Electronic Components Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2000 (53 years after company formation)
Appointment Duration14 years, 8 months (Resigned 20 April 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
150 Armley Road
Leeds
LS12 2QQ
Registered Company Address
150 Armley Road
Leeds
West Yorkshire
LS12 2QQ
Company NameFarnell Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2000 (4 years, 8 months after company formation)
Appointment Duration14 years, 8 months (Resigned 20 April 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
150 Armley Road
Leeds
LS12 2QQ
Registered Company Address
Farnell House
Forge Lane
Leeds
LS12 2NE
Company NameFarnell Holding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2000 (31 years, 2 months after company formation)
Appointment Duration14 years, 8 months (Resigned 20 April 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
150 Armley Road
Leeds
LS12 2QQ
Registered Company Address
Farnell House
Forge Lane
Leeds
LS12 2NE
Company NameFarnell Overseas
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2000 (16 years, 10 months after company formation)
Appointment Duration14 years, 8 months (Resigned 20 April 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
150 Armley Road
Leeds
LS12 2QQ
Registered Company Address
Farnell House
Forge Lane
Leeds
LS12 2NE
Company NameIn One Worldwide Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2000 (5 years, 5 months after company formation)
Appointment Duration14 years, 8 months (Resigned 20 April 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
150 Armley Road
Leeds
LS12 2QQ
Registered Company Address
Farnell House
Forge Lane
Leeds
LS12 2NE
Company NameInone Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2000 (4 years, 6 months after company formation)
Appointment Duration14 years, 8 months (Resigned 20 April 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
150 Armley Road
Leeds
LS12 2QQ
Registered Company Address
Farnell House
Forge Lane
Leeds
West Yorkshire
LS12 2NE
Company NamePremier Farnell Electronics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2000 (22 years, 5 months after company formation)
Appointment Duration14 years, 8 months (Resigned 20 April 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
150 Armley Road
Leeds
LS12 2QQ
Registered Company Address
Farnell House
Forge Lane
Leeds
LS12 2NE
Company NameElement 14 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2002 (7 years, 6 months after company formation)
Appointment Duration13 years, 2 months (Resigned 20 April 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
150 Armley Road
Leeds
LS12 2QQ
Registered Company Address
150 Armley Road
Leeds
LS12 2QQ
Company NamePremier Farnell UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2004 (38 years, 4 months after company formation)
Appointment Duration11 years, 2 months (Resigned 20 April 2015)
Assigned Occupation Finance Directors
Addresses
Correspondence Address
150 Armley Road
Leeds
LS12 2QQ
Registered Company Address
150 Armley Road
Leeds
West Yorkshire
LS12 2QQ
Company NameCombined Precision Components Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2004 (31 years, 1 month after company formation)
Appointment Duration11 years (Resigned 20 April 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
150 Armley Road
Leeds
LS12 2QQ
Registered Company Address
150 Armley Road
Leeds
West Yorkshire
LS12 2QQ
Company NameElement14 Finance UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2012 (same day as company formation)
Appointment Duration3 years, 1 month (Resigned 20 April 2015)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
150 Armley Road
Leeds
West Yorkshire
LS12 2QQ
Registered Company Address
150 Armley Road
Leeds
West Yorkshire
LS12 2QQ
Company NameCeldis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (36 years after company formation)
Appointment Duration2 years, 1 month (Resigned 20 April 2015)
Assigned Occupation Finance Director For Europe And Group
Addresses
Correspondence Address
Farnell House
Forge Lane
Leeds
LS12 2NE
Registered Company Address
Farnell House
Forge Lane
Leeds
LS12 2NE
Company NamePremier Farnell (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2013 (3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (Resigned 20 April 2015)
Assigned Occupation Finance Director For Europe And Group
Addresses
Correspondence Address
50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Registered Company Address
50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Company NameElement14 UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2000 (10 years, 7 months after company formation)
Appointment Duration14 years, 8 months (Resigned 20 April 2015)
Assigned Occupation Finance Director
Addresses
Correspondence Address
150 Armley Road
Leeds
LS12 2QQ
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL

Appointment Timeline

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