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

Mr David Leslie Hudd

British – Born 79 years ago (March 1945)

Mr David Leslie Hudd
97 Gunterstone Road
London
W14 9BT

Current appointments

Resigned appointments

39

Closed appointments

Companies

Company NameCannons Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1992 (48 years, 8 months after company formation)
Appointment Duration5 years, 8 months (Resigned 07 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
Epsom Gateway
Ashley Avenue
Epsom
KT18 5AL
Company NameMarylebone Cricket Club Foundation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1992 (same day as company formation)
Appointment Duration18 years, 3 months (Resigned 13 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
Lord'S Cricket Ground
London
NW8 8QN
Company NameMerlin Entertainments (Sea Life) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1992 (4 years, 12 months after company formation)
Appointment Duration2 years, 5 months (Resigned 11 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
Link House
25 West Street
Poole
Dorset
BH15 1LD
Company NameBuzz Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1993 (18 years, 11 months after company formation)
Appointment Duration4 years, 7 months (Resigned 18 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
Unit 1 Castle Marina Road
Nottingham
NG7 1TN
Company NameNuffield Health Wellbeing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1996 (2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (Resigned 07 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
Epsom Gateway
Ashley Avenue
Epsom
Surrey
KT18 5AL
Company NameMerlin Entertainments (Sea Life) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1997 (9 years, 7 months after company formation)
Appointment Duration10 months, 1 week (Resigned 07 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
Link House
25 West Street
Poole
Dorset
BH15 1LD
Company NameQueens Park Rangers Football & Athletic Club,Limited,(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1997 (95 years, 7 months after company formation)
Appointment Duration1 year, 5 months (Resigned 17 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
Matrade Loftus Road Stadium
South Africa Road
London
W12 7PJ
Company NameFg Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1998 (3 months after company formation)
Appointment Duration3 years, 6 months (Resigned 31 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
Unit 288 Hartlebury Trading Estate
Hartlebury
Kidderminster
Worcestershire
DY10 4JB
Company NameFIH Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2002 (4 years, 7 months after company formation)
Appointment Duration12 years, 11 months (Resigned 09 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
Kenburgh Court
133-137 South Street
Bishop'S Stortford
Hertfordshire
CM23 3HX
Company NameGAN (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2004 (4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (Resigned 22 May 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
165 C/O Memery Crystal
165 Fleet Street
London
EC4A 2DY
Company NameThe Portsmouth Harbour Ferry Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2004 (103 years after company formation)
Appointment Duration10 years, 2 months (Resigned 09 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
South St
Gosport
Hampshire
PO12 1EP
Company NameCutty Sark Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2005 (2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (Resigned 03 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
Clipper Ship Cutty Sark
Greenwich
London
SE10 9HT
Company NameFalkland Islands Trading Company Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2006 (49 years, 1 month after company formation)
Appointment Duration8 years, 2 months (Resigned 09 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
Kenburgh Court
133-137 South Street
Bishop'S Stortford
Herfordshire
CM23 3HX
Company NameFalkland Islands Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2006 (104 years, 5 months after company formation)
Appointment Duration8 years, 2 months (Resigned 09 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
Kenburgh Court
133-137 South Street
Bishop'S Stortford
Hertfordshire
CM23 3HX
Company NameGAN (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2009 (9 years, 10 months after company formation)
Appointment Duration1 year, 10 months (Resigned 24 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Gunterstone Road
London
Middlesex
W14 9BT
Registered Company Address
165 C/O Memery Crystal
165 Fleet Street
London
EC4A 2DY
Company NameLawgra (No. 76) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1991 (5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (Resigned 17 April 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
7 The Sanctuary
London
SW1P 3JS
Company NameHeadleys Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (43 years, 11 months after company formation)
Appointment Duration7 months, 1 week (Resigned 05 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
Station Road
Irthlingborough
Wellingborough
Northants
NN9 5QE
Company NameChedcare Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (1 week, 6 days after company formation)
Appointment Duration6 years (Resigned 07 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
40-44 Coombe Road
New Malden
Surrey
KT3 4QF
Company NameInoco Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1992 (7 years after company formation)
Appointment Duration1 year (Resigned 23 April 1993)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
2 Duke Street
St James'S, 1st Floor
London
SW1Y 6BN
Company NameTussauds Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1992 (18 years, 7 months after company formation)
Appointment Duration5 years, 9 months (Resigned 07 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
3 Market Close
Poole
Dorset
BH15 1NQ
Company NameKunick (109) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1992 (13 years after company formation)
Appointment Duration1 year, 7 months (Resigned 02 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
4 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameLeisure Bingo Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1993 (7 years, 8 months after company formation)
Appointment Duration4 years, 9 months (Resigned 18 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
Richmond Park House
15 Pembroke Road
Bristol
BS8 3BG
Company NameRITZ Bingo Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1993 (8 years, 8 months after company formation)
Appointment Duration4 years, 7 months (Resigned 18 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
Richmond Park House
15 Pembroke Road
Bristol
BS8 3BG
Company NameBingo Clubs Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1993 (8 years, 8 months after company formation)
Appointment Duration4 years, 7 months (Resigned 18 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
Richmond Park House
15 Pembroke Road
Bristol
BS8 3BG
Company NameRITZ Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1993 (15 years, 9 months after company formation)
Appointment Duration4 years, 7 months (Resigned 18 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
Richmond Park House
15 Pembroke Road
Bristol
BS8 3BG
Company NameBetancuria Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1993 (3 years, 5 months after company formation)
Appointment Duration4 years, 7 months (Resigned 18 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
Richmond Park House
15 Pembroke Road
Bristol
BS8 3BG
Company NameHaven Leisure (P) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1995 (6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (Resigned 16 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
No1 Park Lane
Hemel Hempstead
Hertfordshire
HP2 4YL
Company NameConquest Security Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1995 (3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (Resigned 30 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
Chubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Company NameJigsaw Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1998 (3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (Resigned 09 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
2 Cornwall Street
Birmingham
B3 2DL
Company NameJigsaw Day Nurseries Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (7 years, 2 months after company formation)
Appointment Duration3 years, 1 month (Resigned 09 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
2 Cornwall Street
Birmingham
B3 2DL
Company NameAPI Share Scheme Trustees Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (2 years, 6 months after company formation)
Appointment Duration7 years, 7 months (Resigned 01 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
Second Avenue
Poynton Industrial Est Poynton
Stockport
Cheshire
SK12 1ND
Company NameVFG Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (19 years, 3 months after company formation)
Appointment Duration1 year, 11 months (Resigned 11 April 2001)
Assigned Occupation Accountant
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameHudson (Europe) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2000 (20 years, 3 months after company formation)
Appointment Duration9 months, 1 week (Resigned 31 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
Smailes Goldie Regents Court
Princess Street
Hull
East Yorkshire
HU2 8BA
Company NameHudson (NBB) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2000 (4 years, 10 months after company formation)
Appointment Duration9 months, 1 week (Resigned 31 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
C/O Jacksons Jolliffe Cork
Lowgate House
Lowgate
Hull
HU1 1EL
Company NameCombe Grove Manor Hotel & Country Club Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2000 (14 years, 2 months after company formation)
Appointment Duration9 months (Resigned 31 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
The Shard
32 London Bridge Street
London
SE1 9SG
Company NameParamount Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2001 (16 years, 4 months after company formation)
Appointment Duration3 years, 5 months (Resigned 11 May 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameQA Learning Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2002 (19 years, 9 months after company formation)
Appointment Duration3 years, 9 months (Resigned 16 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
Deloitte Llp
1 City Square
Leeds
LS1 2AL
Company NameThe Cutty Sark Trust
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2003 (50 years, 3 months after company formation)
Appointment Duration6 years, 1 month (Resigned 03 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
Clipper Ship Cutty Sark, King William Walk
Greenwich
London
SE10 9HT
Company NameAPI Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (77 years, 12 months after company formation)
Appointment Duration7 years, 7 months (Resigned 01 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
97 Gunterstone Road
London
W14 9BT
Registered Company Address
C/O Ernst & Young Llp
2 St Peter'S Square
Manchester
M2 3EY

Appointment Timeline

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