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

Mr David William Barclay Ware

British – Born 75 years ago (April 1949)

Mr David William Barclay Ware
20 Sefton Road
Sheffield
South Yorkshire
S10 3TP

Current appointments

Resigned appointments

23

Closed appointments

Companies

Company NameZAPP (GB) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1991 (6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (Resigned 28 January 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
20 Sefton Road
Sheffield
South Yorkshire
S10 3TP
Registered Company Address
Unit 1
Thorncliffe Distribution Centre
Chapeltown
Sheffield
S35 2PW
Company NameWake Smith (Services) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1992 (3 years, 5 months after company formation)
Appointment Duration19 years (Resigned 03 May 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Registered Company Address
No.1 Velocity
2 Tenter Street
Sheffield
S1 4BY
Company NameWS (Directors) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1998 (1 month, 3 weeks after company formation)
Appointment Duration12 years, 7 months (Resigned 03 May 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
20 Sefton Road
Sheffield
South Yorkshire
S10 3TP
Registered Company Address
No.1 Velocity
2 Tenter Street
Sheffield
S1 4BY
Company NameWS (Secretaries) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1998 (1 month, 3 weeks after company formation)
Appointment Duration12 years, 7 months (Resigned 03 May 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
20 Sefton Road
Sheffield
South Yorkshire
S10 3TP
Registered Company Address
No.1 Velocity
2 Tenter Street
Sheffield
S1 4BY
Company NameYes2Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1999 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 08 April 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
20 Sefton Road
Sheffield
South Yorkshire
S10 3TP
Registered Company Address
Neepsend House
Percy Street
Sheffield
S3 8BT
Company NameEqual Communities Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2000 (1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (Resigned 31 August 2003)
Assigned Occupation Solicitor
Addresses
Correspondence Address
20 Sefton Road
Sheffield
South Yorkshire
S10 3TP
Registered Company Address
Shipshape Health & Wellbeing Centre The Stables
Sharrow Lane
Sheffield
S11 8AE
Company NameCedar Dance Animations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2003 (1 month, 3 weeks after company formation)
Appointment Duration10 years, 9 months (Resigned 14 September 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
20 Sefton Road
Sheffield
South Yorkshire
S10 3TP
Registered Company Address
Woodhill
Moelfre
Oswestry
Shropshire
SY10 7QR
Wales
Company NameHome Union Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (7 months, 1 week after company formation)
Appointment Duration2 years, 1 month (Resigned 20 January 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
441 Glossop Road
Sheffield
South Yorkshire
S10 2PR
Registered Company Address
Rear Of 441 Glossop Road
Sheffield
S10 2PR
Company NameRejoice Homes Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (1 month, 3 weeks after company formation)
Appointment Duration1 week (Resigned 13 January 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
441 Glossop Road
Sheffield
South Yorkshire
S10 2PR
Registered Company Address
364 - 366 Cemetery Road
Sheffield
S11 8FT
Company NameRejoice Homes Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2011 (1 month, 4 weeks after company formation)
Appointment Duration1 year, 2 months (Resigned 12 April 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
441 Glossop Road
Sheffield
South Yorkshire
S10 2PR
Registered Company Address
364 - 366 Cemetery Road
Sheffield
S11 8FT
Company NameAurora Productions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1992 (2 years after company formation)
Appointment Duration6 months, 3 weeks (Resigned 28 October 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
20 Sefton Road
Sheffield
South Yorkshire
S10 3TP
Registered Company Address
Pegasus House
Battersea Road
Stockport
Cheshire
SK4 3EA
Company NameSheffield Reclamation Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1992 (4 months, 4 weeks after company formation)
Appointment Duration8 years, 4 months (Resigned 17 April 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
20 Sefton Road
Sheffield
South Yorkshire
S10 3TP
Registered Company Address
Minerva
29 East Parade
Leeds
Yorkshire
LS1 5PS
Company NameBluebell Care Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1996 (1 month, 2 weeks after company formation)
Appointment Duration3 months (Resigned 03 October 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
20 Sefton Road
Sheffield
South Yorkshire
S10 3TP
Registered Company Address
Wake Smith
68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Company NameChurchill Care Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1997 (5 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (Resigned 21 August 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
20 Sefton Road
Sheffield
South Yorkshire
S10 3TP
Registered Company Address
238 Station Road
Addlestone
Surrey
KT15 2PS
Company NameKusala Technology Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2000 (3 months after company formation)
Appointment Duration9 months (Resigned 01 August 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
20 Sefton Road
Sheffield
South Yorkshire
S10 3TP
Registered Company Address
Sheffield Science Park
Cooper Building, Arundel Street
Sheffield
South Yorkshire
S1 2NS
Company NameYes2Work Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2001 (1 month after company formation)
Appointment Duration3 months (Resigned 03 October 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
20 Sefton Road
Sheffield
South Yorkshire
S10 3TP
Registered Company Address
Yes2work Limited, Acorn Centre
51 High Street
Grimethorpe
Barnsley
S72 7BB
Company NameR J Jones Management Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2005 (2 months, 3 weeks after company formation)
Appointment Duration1 year (Resigned 22 May 2006)
Assigned Occupation Solicitor
Addresses
Correspondence Address
20 Sefton Road
Sheffield
South Yorkshire
S10 3TP
Registered Company Address
Monkhill Lane
Pontefract
West Yorkshire
WF8 1RL
Company NameBroomby Community Interest Company
Company StatusDissolved 2019
Company Ownership
0.8%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2006 (same day as company formation)
Appointment Duration6 years, 11 months (Resigned 20 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
20 Sefton Road
Sheffield
South Yorkshire
S10 3TP
Registered Company Address
350 Glossop Road
Sheffield
South Yorkshire
S10 2HW
Company NameShepherd Investments Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 29 January 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
20 Sefton Road
Sheffield
South Yorkshire
S10 3TP
Registered Company Address
Wilson Field Limited, The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
Company NameLangold Flower Station Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (Resigned 01 August 2010)
Assigned Occupation Solicitor
Addresses
Correspondence Address
20 Sefton Road
Sheffield
South Yorkshire
S10 3TP
Registered Company Address
The Flower Station Doncaster Road
Langold
Worksop
Nottinghamshire
S81 9QH
Company NameI.G.Consultants Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 05 March 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
20 Sefton Road
Sheffield
South Yorkshire
S10 3TP
Registered Company Address
The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
Company NameArbitration Law Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2013 (12 months after company formation)
Appointment Duration2 years, 10 months (Resigned 28 July 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
20 Sefton Road
Fulwood
Sheffield
South Yorkshire
S10 3TP
Registered Company Address
61 High Street
Ewell
Surrey
KT17 1RX
Company NameWolwire Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2019 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 27 November 2019)
Assigned Occupation Executive
Addresses
Correspondence Address
61 High Street
Ewell
KT17 1RX
Registered Company Address
61 High Street
Ewell
KT17 1RX

Appointment Timeline

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