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

David Alan Lloyd

British – Born 61 years ago (September 1962)

David Alan Lloyd
2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD

Current appointments

Resigned appointments

35

Closed appointments

Companies

Company NameStericycle International, Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2008 (3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (Resigned 30 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameSRCL Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2008 (11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (Resigned 30 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameAvanti Environmental Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2010 (12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (Resigned 30 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Atlas House Third Avenue
Globe Park
Marlow
Buckinghamshire
SL7 1EY
Company NameFourway Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2010 (27 years, 11 months after company formation)
Appointment Duration2 years, 1 month (Resigned 30 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Atlas House Third Avenue
Globe Park
Marlow
Buckinghamshire
SL7 1EY
Company NameTradebe Healthcare (South West) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (Resigned 30 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Registered Company Address
Davidson House
Miller Street
Aberdeen
AB11 5AN
Scotland
Company NameHealthcare Waste Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2008 (8 years, 6 months after company formation)
Appointment Duration3 years, 11 months (Resigned 30 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameWhite Rose Environmental Operations Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2008 (18 years, 6 months after company formation)
Appointment Duration3 years, 11 months (Resigned 30 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameAutomotive Waste Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2008 (5 months, 1 week after company formation)
Appointment Duration3 years, 11 months (Resigned 30 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameThornfields Training Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2008 (3 years, 4 months after company formation)
Appointment Duration3 years, 11 months (Resigned 30 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameSterile Technologies (UK) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2008 (4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (Resigned 30 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameProject Ensa Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2008 (6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (Resigned 30 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameStericycle (Europe) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2008 (7 years, 4 months after company formation)
Appointment Duration3 years, 11 months (Resigned 30 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameBFH Incineration Trustee Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2008 (7 years, 7 months after company formation)
Appointment Duration3 years, 11 months (Resigned 30 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameWhite Rose Environmental Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2008 (7 years, 7 months after company formation)
Appointment Duration3 years, 11 months (Resigned 30 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameNorvic Ambulance Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2008 (7 years, 9 months after company formation)
Appointment Duration3 years, 11 months (Resigned 30 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameEco-Safe Systems Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2008 (9 years, 2 months after company formation)
Appointment Duration3 years, 11 months (Resigned 30 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameCentral Ambulance Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2008 (19 years, 11 months after company formation)
Appointment Duration3 years, 11 months (Resigned 30 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameBFH Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2008 (10 years, 3 months after company formation)
Appointment Duration3 years, 11 months (Resigned 30 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameClinical Energy Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2008 (18 years, 7 months after company formation)
Appointment Duration3 years, 11 months (Resigned 30 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameStericycle (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2008 (18 years, 2 months after company formation)
Appointment Duration3 years, 11 months (Resigned 30 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameDyvell (Holdings) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2008 (17 years, 8 months after company formation)
Appointment Duration3 years, 11 months (Resigned 30 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameDyvell Incineration Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2008 (14 years, 6 months after company formation)
Appointment Duration3 years, 11 months (Resigned 30 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameDyvell Waste Care Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2008 (14 years, 7 months after company formation)
Appointment Duration3 years, 11 months (Resigned 30 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameDyvell Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2008 (16 years, 10 months after company formation)
Appointment Duration3 years, 11 months (Resigned 30 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameFirst Practice Management Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2008 (5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (Resigned 30 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameCliniserve Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2009 (11 years after company formation)
Appointment Duration2 years, 11 months (Resigned 30 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameCliniserve Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2009 (15 years, 1 month after company formation)
Appointment Duration2 years, 11 months (Resigned 30 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameNorton Waste Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (Resigned 30 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameNeston Tank Cleaners Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2010 (5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (Resigned 30 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameAvanti Aws Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2010 (11 years, 10 months after company formation)
Appointment Duration1 year, 12 months (Resigned 30 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameIntercare Distribution Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (Resigned 30 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Indigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameSpirechem North West Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2010 (15 years, 2 months after company formation)
Appointment Duration1 year, 6 months (Resigned 30 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
2nd Floor Apex House
London Road
Northfleet
Kent
DA11 9PD
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameProject Jack Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (11 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 30 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
2nd Floor Apex House London Road
Northfleet
Kent
DA11 9PD
Registered Company Address
Avant Scotland Alva
Alva
Clackmannanshire
FK12 5NZ
Scotland
Company NameMedical Courier Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2010 (16 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 30 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
2nd Floor, Apex House London Road
Northfleet
Gravesend
Kent
DA11 9PD
Registered Company Address
Indigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Company NameHighland Waste Services Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2011 (15 years, 10 months after company formation)
Appointment Duration8 months, 1 week (Resigned 30 March 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
2nd Floor Apex House
London Road
Northfleet
Kent
DA11 9PD
Registered Company Address
Avanti Scotland
Alva
Clackmannanshire
FK12 5NZ
Scotland

Appointment Timeline

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