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

Mr David Barnaby Cross

British – Born 48 years ago (February 1976)

Mr David Barnaby Cross
Sterling House Maple Court
Tankersley
Barnsley
South Yorkshire
S75 3DP

Current appointments

Resigned appointments

18

Closed appointments

Companies

Company NameCODA Studios Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2003 (4 weeks, 1 day after company formation)
Appointment Duration17 years, 6 months (Resigned 05 March 2021)
Assigned Occupation Architect
Addresses
Correspondence Address
70-71 Cornish Place
Cornish Street
Sheffield
S6 3AF
Registered Company Address
151 Office Suite 4 Sellars Wheel
151 Arundel Street
Sheffield
S1 2NU
Company NameUrbana Town Planning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2013 (3 months, 1 week after company formation)
Appointment Duration6 years, 3 months (Resigned 16 July 2019)
Assigned Occupation Architect
Addresses
Correspondence Address
Steel City House 2 West Street
Sheffield
S1 2GQ
Registered Company Address
Steel City House
2 West Street
Sheffield
S1 2GQ
Company NameThe Yorkshire Big City Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2016 (same day as company formation)
Appointment Duration6 years, 5 months (Resigned 17 October 2022)
Assigned Occupation Architect
Addresses
Correspondence Address
Sterling House Maple Court
Tankersley
Barnsley
South Yorkshire
S75 3DP
Registered Company Address
Sterling House Maple Court
Tankersley
Barnsley
South Yorkshire
S75 3DP
Company NameCODA Studios (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2016 (3 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (Resigned 05 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
70 - 71 Cornish Place Cornish Street
Sheffield
S6 3AF
Registered Company Address
Office Suite 4 Sellers Wheel
151 Arundel Street
Sheffield
South Yorkshire
S1 2NU
Company NameThe Yorkshire Big City Co (Rhodesia) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2017 (same day as company formation)
Appointment Duration5 years, 7 months (Resigned 17 October 2022)
Assigned Occupation Architect
Addresses
Correspondence Address
Sterling House Maple Court
Tankersley
Barnsley
South Yorkshire
S75 3DP
Registered Company Address
Sterling House Maple Court
Tankersley
Barnsley
South Yorkshire
S75 3DP
Company NameSky-House Co. (Waverley) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2019 (same day as company formation)
Appointment Duration4 years, 1 month (Resigned 24 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Omnia One 125 Queen Street
Sheffield
S1 2DU
Registered Company Address
Omnia One
125 Queen Street
Sheffield
S1 2DU
Company NameSky-House Co. (Fox Valley) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2019 (14 years, 12 months after company formation)
Appointment Duration4 years, 4 months (Resigned 10 August 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Dairy Broadfield Road
Sheffield
S8 0XQ
Registered Company Address
Unit C4 Centenary Business Park
150 Little London Road
Sheffield
S8 0UJ
Company NameJacques Orchard Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2020 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 16 November 2022)
Assigned Occupation Architect
Addresses
Correspondence Address
27-29 Mowbray Street
Sheffield
South Yorkshire
S3 8EN
Registered Company Address
Sterling House Maple Court
Tankersley
Barnsley
South Yorkshire
S75 3DP
Company NameRhodesia (Tylden Road) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2020 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 25 October 2023)
Assigned Occupation Architect
Addresses
Correspondence Address
Sterling House Maple Court
Tankersley
Barnsley
South Yorkshire
S75 3DP
Registered Company Address
Sterling House Maple Court
Tankersley
Barnsley
South Yorkshire
S75 3DP
Company NameWelburn Estates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2021 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 18 January 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Dairy Broadfield Road
Sheffield
S8 0XQ
Registered Company Address
Unit C4 Centenary Business Park
150 Little London Road
Sheffield
S8 0UJ
Company NameSky-House (Fox Valley) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2021 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 17 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
150 First Floor Unit F 150 Little London Road
Sheffield
S8 0UJ
Registered Company Address
29 New Road
Stocksbridge
Sheffield
S36 2EJ
Company NameWellington House Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2022 (36 years, 5 months after company formation)
Appointment Duration1 year, 7 months (Resigned 03 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Dairy
Broadfield Road
Sheffield
South Yorkshire
S8 0XQ
Registered Company Address
Unit C4 Centenary Business Park
150 Little London Road
Sheffield
S8 0UJ
Company NameArk Communities Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2013 (4 years, 5 months after company formation)
Appointment Duration1 year (Resigned 24 March 2014)
Assigned Occupation Architect
Addresses
Correspondence Address
107 Darwin Lane
Sheffield
S10 5RG
Registered Company Address
12 Elmore Road Elmore Road
Sheffield
S10 1BY
Company NameHangar Rouge Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2014 (same day as company formation)
Appointment Duration1 year (Resigned 05 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
70-71 Cornish Place Cornish Street
Sheffield
South Yorkshire
S6 3AF
Registered Company Address
70-71 Cornish Place Cornish Street
Sheffield
South Yorkshire
S6 3AF
Company NameTrib3 Europe Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2017 (1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (Resigned 19 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rievaulx House 1 St Marys Court
Blossom Street
York
North Yorkshire
YO24 1AH
Registered Company Address
Unit 3a The Pavilion Circle Square
Manchester
M1 7FA
Company NameCODA Planning Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2019 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 05 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
70-71 Cornish Place Cornish Street
Sheffield
S6 3AF
Registered Company Address
70-71 Cornish Place Cornish Street
Sheffield
S6 3AF
Company NameTrib3 Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2015 (same day as company formation)
Appointment Duration4 years, 1 month (Resigned 19 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rievaulx House 1 St Marys Court
Blossom Street
York
North Yorkshire
YO24 1AH
Registered Company Address
Xeinadin Corporate Recovery Ltd
100 Barbirolli Square
Manchester
M2 3BD
Company NameTrib3 International Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2017 (4 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (Resigned 19 July 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Rievaulx House 1 St Marys Court
York
North Yorkshire
YO24 1AH
Registered Company Address
Xeinadin Corporate Recovery Ltd
100 Barbirolli Square
Manchester
M2 3BD

Appointment Timeline

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