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

Mr David Wyness Napier

British – Born 62 years ago (July 1961)

Mr David Wyness Napier
79 Newburgh Circle
Bridge Of Don
Aberdeen
AB22 8XA
Scotland

Current appointments

Resigned appointments

18

Closed appointments

Companies

Company NameBaker Hughes Pressure Control Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2009 (34 years, 11 months after company formation)
Appointment Duration4 years, 8 months (Resigned 05 August 2014)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Silverburn House Claymore Drive
Bridge Of Don
Aberdeen
Aberdeen City
AB23 8GD
Scotland
Registered Company Address
Stoneywood Park North
Dyce
Aberdeen
AB21 7EA
Scotland
Company NameDNOW UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2014 (1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (Resigned 01 October 2017)
Assigned Occupation Finance Controller
Country of ResidenceScotland
Addresses
Correspondence Address
79 Newburgh Circle
Bridge Of Don
Aberdeen
AB22 8XA
Scotland
Registered Company Address
Peterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Company NameOaasis Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2015 (4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (Resigned 01 October 2017)
Assigned Occupation European Finance Controller
Country of ResidenceScotland
Addresses
Correspondence Address
Merchants House Gapton Hall Road
Great Yarmouth
Norfolk
NR31 0NL
Registered Company Address
Units 15 & 16 Blackfriars Court Excalibur Road
Beacon Park
Gorleston
Great Yarmouth
NR31 7RQ
Company NameMaclean International Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2015 (36 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 October 2017)
Assigned Occupation European Finance Controller
Country of ResidenceScotland
Addresses
Correspondence Address
C/O John Maclean & Sons Peterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Registered Company Address
Peterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Company NameLight & Energy Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2015 (11 years, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 October 2017)
Assigned Occupation European Finance Controller
Country of ResidenceScotland
Addresses
Correspondence Address
C/O John Maclean & Sons Peterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Registered Company Address
Unit 4b Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Company NameMaclean Electrical Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2015 (16 years, 8 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 October 2017)
Assigned Occupation European Finance Controller
Country of ResidenceScotland
Addresses
Correspondence Address
C/O John Maclean & Sons Peterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Registered Company Address
C/O Maclean Electrical Group Peterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Company NameNorth Sea Cables Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2015 (12 years after company formation)
Appointment Duration2 years, 6 months (Resigned 01 October 2017)
Assigned Occupation European Finance Controller
Country of ResidenceScotland
Addresses
Correspondence Address
C/O John Maclean & Sons Peterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Registered Company Address
C/O Maclean International Group Limited Peterseat Drive
Altens
Aberdeen
AB12 3HR
Scotland
Company NameNoskab Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2015 (12 years after company formation)
Appointment Duration2 years, 6 months (Resigned 01 October 2017)
Assigned Occupation European Finance Controller
Country of ResidenceScotland
Addresses
Correspondence Address
C/O John Maclean & Sons Peterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Registered Company Address
C/O Maclean International Group Limited Peterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Company NameMTS Supply Chain Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2015 (1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (Resigned 01 October 2017)
Assigned Occupation Finance Controller
Country of ResidenceScotland
Addresses
Correspondence Address
79 Newburgh Circle
Bridge Of Don
Aberdeen
AB22 8XA
Scotland
Registered Company Address
Chiltern Chambers St. Peters Avenue
Caversham
Reading
Berks
RG4 7DH
Company NameLight & Energy Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2017 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 October 2017)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
C/O John Maclean & Sons Peterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Registered Company Address
Unit 4b Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Company NameCapital Valves Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2014 (4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (Resigned 01 October 2017)
Assigned Occupation Finance Controller
Country of ResidenceScotland
Addresses
Correspondence Address
79 Newburgh Circle
Bridge Of Don
Aberdeen
AB22 8XA
Scotland
Registered Company Address
Units 15 & 16 Blackfriars Court Excalibur Road
Beacon Park
Gorleston
Great Yarmouth
NR31 7RQ
Company NameCapital Valves Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2014 (36 years, 8 months after company formation)
Appointment Duration3 years, 2 months (Resigned 01 October 2017)
Assigned Occupation Finance Controller
Country of ResidenceScotland
Addresses
Correspondence Address
79 Newburgh Circle
Bridge Of Don
Aberdeen
AB22 8XA
Scotland
Registered Company Address
Units 15 & 16 Blackfriars Court Excalibur Road
Beacon Park
Gorleston
Great Yarmouth
NR31 7RQ
Company NameWilson United Kingdom Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2014 (47 years, 11 months after company formation)
Appointment Duration3 years, 2 months (Resigned 01 October 2017)
Assigned Occupation Finance Controller
Country of ResidenceScotland
Addresses
Correspondence Address
79 Newburgh Circle
Bridge Of Don
Aberdeen
AB22 8XA
Scotland
Registered Company Address
Units 15 & 16 Blackfriars Court Excalibur Road
Beacon Park
Gorleston
Great Yarmouth
NR31 7RQ
Company NameConemsco Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2014 (41 years, 7 months after company formation)
Appointment Duration3 years, 2 months (Resigned 01 October 2017)
Assigned Occupation Finance Controller
Country of ResidenceScotland
Addresses
Correspondence Address
79 Newburgh Circle
Bridge Of Don
Aberdeen
AB22 8XA
Scotland
Registered Company Address
Units 15 & 16 Blackfriars Court Excalibur Road
Beacon Park
Gorleston
Great Yarmouth
NR31 7RQ
Company NameAnnasbrook Supply Company Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2015 (42 years, 9 months after company formation)
Appointment Duration2 years, 7 months (Resigned 01 October 2017)
Assigned Occupation European Finance Controller
Country of ResidenceScotland
Addresses
Correspondence Address
Merchants House Gapton Hall Road
Great Yarmouth
Norfolk
NR31 0NL
Registered Company Address
Units 15 & 16 Blackfriars Court Excalibur Road
Beacon Park
Gorleston
Great Yarmouth
NR31 7RQ
Company NameAtlas Industrial And Marine Supply Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2015 (15 years, 5 months after company formation)
Appointment Duration2 years, 7 months (Resigned 01 October 2017)
Assigned Occupation European Finance Controller
Country of ResidenceScotland
Addresses
Correspondence Address
Merchants House Gapton Hall Road
Great Yarmouth
Norfolk
NR31 0NL
Registered Company Address
Units 15 & 16 Blackfriars Court Excalibur Road
Beacon Park
Gorleston
Great Yarmouth
NR31 7RQ
Company NameOutland Safety And Industrial Products Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2015 (15 years, 1 month after company formation)
Appointment Duration2 years, 7 months (Resigned 01 October 2017)
Assigned Occupation European Finance Controller
Country of ResidenceScotland
Addresses
Correspondence Address
Merchants House Gapton Hall Road
Great Yarmouth
Norfolk
NR31 0NX
Registered Company Address
Units 15 & 16 Blackfriars Court Excalibur Road
Beacon Park
Gorleston
Great Yarmouth
NR31 7RQ
Company NameR.A. Hall Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2015 (22 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 01 October 2017)
Assigned Occupation European Finance Controller
Country of ResidenceScotland
Addresses
Correspondence Address
Badentoy Avenue Badentoy Park
Portlethen
Aberdeen
AB12 4YB
Scotland
Registered Company Address
Units 15 & 16 Blackfriars Court Excalibur Road Beacon Park
Gorleston
Great Yarmouth
NR31 7RQ

Appointment Timeline

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