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

Mr David George Harrison

British – Born 36 years ago (April 1988)

Mr David George Harrison
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ

Current appointments

Resigned appointments

85

Closed appointments

Companies

Company NameFS Midco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2018 (1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameFS Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2018 (1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameFS Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2018 (1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NamePhenna Group Midco 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2019 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NamePhenna Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2019 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NamePhenna Group Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2019 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NamePhenna Group Midco 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2019 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NamePSL Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2019 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NamePSL Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2019 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameProfessional Soils Laboratory  Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2019 (14 years, 11 months after company formation)
Appointment Duration4 years, 6 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
5-7 Hexthorpe Road
Hexthorpe
Doncaster
DN4 0AR
Company NameMan Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2019 (same day as company formation)
Appointment Duration4 years, 2 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameMan Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2019 (same day as company formation)
Appointment Duration4 years, 1 month (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameJag Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2019 (same day as company formation)
Appointment Duration4 years, 1 month (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameJag Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2019 (same day as company formation)
Appointment Duration4 years, 1 month (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameCrater Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2020 (same day as company formation)
Appointment Duration3 years, 10 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameCrater Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2020 (same day as company formation)
Appointment Duration3 years, 10 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameCode A Weld Ndt Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2020 (4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Unit 1&2 Fourth Avenue
Midsomer Norton
Radstock
BA3 4XE
Company NameCode A Weld Inspection Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2020 (13 years, 7 months after company formation)
Appointment Duration3 years, 9 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Clarendon Street
Nottingham
NG1 5HQ
Registered Company Address
Unit 1&2 Fourth Avenue
Midsomer Norton
Radstock
BA3 4XE
Company NameCode A Weld Laboratory Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2020 (9 years, 9 months after company formation)
Appointment Duration3 years, 9 months (Resigned 30 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Unit 1&2 Fourth Avenue
Midsomer Norton
Radstock
BA3 4XE
Company NameCode A Weld Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2020 (18 years, 9 months after company formation)
Appointment Duration3 years, 9 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Unit 1&2 Fourth Avenue
Midsomer Norton
Radstock
BA3 4XE
Company NameCode A Weld Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2020 (6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Units 1 & 2 Fourth Avenue
Midsomer Norton
Radstock
BA3 4XE
Company NamePuma Acqco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2020 (same day as company formation)
Appointment Duration3 years (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameOrchid Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2020 (same day as company formation)
Appointment Duration3 years (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameOrchid Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2020 (same day as company formation)
Appointment Duration3 years (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameGavel Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2020 (same day as company formation)
Appointment Duration2 years, 12 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameElmhurst Energy Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2020 (13 years, 9 months after company formation)
Appointment Duration2 years, 11 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Clarendon Street
Nottingham
NG1 5HQ
Registered Company Address
Unit 16, St Johns Business Park
Lutterworth
Leicestershire
LE17 4HB
Company NameCaiman Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2020 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameStarpoint Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2020 (2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameElmhurst Energy Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2020 (27 years, 8 months after company formation)
Appointment Duration2 years, 11 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Clarendon Street
Nottingham
NG1 5HQ
Registered Company Address
Unit 16, St Johns Business Park
Lutterworth
Leicestershire
LE17 4HB
Company NameWander Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2020 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameIndependent Airtightness Testing Scheme Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2020 (6 years after company formation)
Appointment Duration2 years, 11 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Clarendon Street
Nottingham
NG1 5HQ
Registered Company Address
Unit 16 St. Johns Business Park
Lutterworth
Leicestershire
LE17 4HB
Company NameGEO Site And Testing Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2020 (9 years, 3 months after company formation)
Appointment Duration2 years, 11 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameConveyassure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2020 (4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Clarendon Street
Nottingham
NG1 5HQ
Registered Company Address
Forsyth House
Cromac Square
Belfast
BT2 8LA
Northern Ireland
Company NameMattest Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2021 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameFacit Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2021 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameBohapa Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2021 (17 years, 8 months after company formation)
Appointment Duration2 years, 10 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameCode A Weld North Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2021 (22 years, 9 months after company formation)
Appointment Duration2 years, 10 months (Resigned 30 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NamePuma Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2021 (4 months after company formation)
Appointment Duration2 years, 9 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NamePuma Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2021 (4 months after company formation)
Appointment Duration2 years, 9 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameFacit Testing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2021 (10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Boundary225 Yarmouth Road
Norwich
NR7 0SW
Registered Company Address
Boundary225 Yarmouth Road
Norwich
NR7 0SW
Company NameCMTL Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2021 (10 years after company formation)
Appointment Duration2 years, 9 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 1-4 Glovers Court Bury Mead Road
Hitchin
Hertfordshire
SG5 1RT
Registered Company Address
Bruton House
Stadium Way
Harlow
CM19 5FT
Company NameBuild Check Certification Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2021 (14 years, 4 months after company formation)
Appointment Duration2 years, 7 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameEcology Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2021 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameSecure Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2021 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameSecure Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2021 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameSafety Services (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2021 (35 years, 9 months after company formation)
Appointment Duration2 years, 5 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Safety House Lodge Road Hanborough Business Park
Long Hanborough
Witney
Oxon
OX29 8LJ
Registered Company Address
Safety House Lodge Road Hanborough Business Park
Long Hanborough
Witney
Oxon
OX29 8LJ
Company NameSafety Services Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2021 (15 years, 1 month after company formation)
Appointment Duration2 years, 5 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Safety House Lodge Road Hanborough Business Park
Long Hanborough
Witney
Oxon
OX29 8LJ
Registered Company Address
Safety House Lodge Road Hanborough Business Park
Long Hanborough
Witney
Oxon
OX29 8LJ
Company NameEs Landscape Planning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2021 (1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite 4 Farncombe House
Farncombe Estate
Broadway
WR12 7LJ
Registered Company Address
Suite 4 Farncombe House
Farncombe Estate
Broadway
WR12 7LJ
Company NameEcology Solutions Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2021 (5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Farncombe House, Farncombe Estate Broadway
Worcestershire
WR12 7LJ
Registered Company Address
Farncombe House, Farncombe Estate
Broadway
Worcestershire
WR12 7LJ
Company NameEcology Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2021 (16 years, 7 months after company formation)
Appointment Duration2 years, 5 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Farncombe House
Farncombe Estate
Broadway
Worcestershire
WR12 7LJ
Registered Company Address
Farncombe House
Farncombe Estate
Broadway
Worcestershire
WR12 7LJ
Company NameEcology Solutions Manchester Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2021 (2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Farncombe House Farncombe Estate
Broadway
Worcestershire
WR12 7LJ
Registered Company Address
Farncombe House
Farncombe Estate
Broadway
Worcestershire
WR12 7LJ
Company NameEcology Solutions Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2021 (1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Farncombe House Farncombe Estate
Broadway
Worcestershire
WR12 7LJ
Registered Company Address
Farncombe House
Farncombe Estate
Broadway
Worcestershire
WR12 7LJ
Company NameEcology Solutions (East) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2021 (9 years, 2 months after company formation)
Appointment DurationResigned same day (Resigned 04 June 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Cokenach Estate
Barkway
Royston
Hertfordshire
SG8 8DL
Registered Company Address
The Cokenach Estate
Barkway
Royston
Hertfordshire
SG8 8DL
Company NameEs Mitigation And Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2021 (1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Farncombe House Farncombe
Broadway
WR12 7LJ
Registered Company Address
Farncombe House
Farncombe
Broadway
WR12 7LJ
Company NameISI Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2021 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameMimas Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2021 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameMimas Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2021 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameThe Iasme Consortium Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2021 (9 years, 9 months after company formation)
Appointment Duration2 years, 1 month (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Wyche Innovation Centre Walwyn Road
Upper Colwall
Malvern
WR13 6PL
Registered Company Address
Wyche Innovation Centre Walwyn Road
Upper Colwall
Malvern
WR13 6PL
Company NameIdaho Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2021 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameGold Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2021 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameIndustrial Safety Inspections Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2021 (41 years, 11 months after company formation)
Appointment Duration2 years (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Block 22/23 Amber Business Village
Amington
Tamworth
B77 4RP
Registered Company Address
Block 22/23 Amber Business Village
Amington
Tamworth
B77 4RP
Company NameCMTL (JF) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2021 (47 years, 2 months after company formation)
Appointment Duration2 years (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ruby House 40a Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RF
Registered Company Address
Ruby House 40a Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RF
Company NameGreener Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2022 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NamePTS Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2022 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameCelt Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2022 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameStroma Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2022 (4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Registered Company Address
6 Silkwood Business Park
Fryers Way
Ossett
WF5 9TJ
Company NameStroma Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2022 (7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Registered Company Address
6 Silkwood Business Park
Fryers Way
Ossett
WF5 9TJ
Company NameStroma Specialist Access Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2022 (34 years, 11 months after company formation)
Appointment Duration1 year, 8 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Registered Company Address
6 Silkwood Business Park
Fryers Way
Ossett
WF5 9TJ
Company NameStroma Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2022 (7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Registered Company Address
6 Silkwood Business Park
Fryers Way
Ossett
WF5 9TJ
Company NameStroma Building Control Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2022 (21 years after company formation)
Appointment Duration1 year, 8 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Registered Company Address
6 Silkwood Business Park
Fryers Way
Ossett
WF5 9TJ
Company NameStroma Compliance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2022 (6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Registered Company Address
6 Silkwood Business Park
Fryers Way
Ossett
WF5 9TJ
Company NameLakeside Hilton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2022 (11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Registered Company Address
6 Silkwood Business Park
Fryers Way
Ossett
WF5 9TJ
Company NameH R S Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2022 (6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Registered Company Address
6 Silkwood Business Park
Fryers Way
Ossett
WF5 9TJ
Company NameStroma Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2022 (17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Registered Company Address
6 Silkwood Business Park
Fryers Way
Ossett
WF5 9TJ
Company NameStroma Built Environment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2022 (19 years, 6 months after company formation)
Appointment Duration1 year, 8 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Registered Company Address
6 Silkwood Business Park
Fryers Way
Ossett
WF5 9TJ
Company NameStroma Certification Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2022 (14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Registered Company Address
6 Silkwood Business Park
Fryers Way
Ossett
WF5 9TJ
Company NameApproved Design Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2022 (21 years, 9 months after company formation)
Appointment Duration1 year, 8 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Registered Company Address
6 Silkwood Business Park
Fryers Way
Ossett
WF5 9TJ
Company NameNap Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2022 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameNap Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2022 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 - 5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NamePavement Testing Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2022 (20 years, 1 month after company formation)
Appointment Duration1 year, 7 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Clarendon Street
Nottingham
NG1 5HQ
Registered Company Address
Unit 1 Rough Hey Road
Grimsargh
Preston
PR2 5AR
Company NameCeltest Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2022 (41 years, 5 months after company formation)
Appointment Duration1 year, 6 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Trefelin
Llandygai
Bangor
Gwynedd
LL57 4LH
Wales
Registered Company Address
Trefelin
Llandygai
Bangor
Gwynedd
LL57 4LH
Wales
Company NameXTRA Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2022 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3-5 College Street
Nottingham
Nottinghamshire
NG1 5AQ
Registered Company Address
Phenna Group, The Poynt
45 Wollaton Street
Nottingham
NG1 5FW
Company NameXAIS Asset Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2022 (7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3-5 College Street
Nottingham
NG1 5AQ
Registered Company Address
Dairy House Money Row Green
Holyport
Maidenhead
Berkshire
SL6 2ND
Company NameSimtec Materials Testing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2022 (14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3-5 College Street
Nottingham
NG1 5AQ
Registered Company Address
63 Fosse Way
Syston
Leicestershire
LE7 1NF
Company NameSimtec Materials Consultants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2022 (5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (Resigned 20 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
3-5 College Street
Nottingham
NG1 5AQ
Registered Company Address
63 Fosse Way
Syston
Leicestershire
LE7 1NF

Appointment Timeline

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