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

David Gardner

British – Born 61 years ago (May 1963)

David Gardner
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland

Current appointments

Resigned appointments

30

Closed appointments

Companies

Company NameVital Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2007 (1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (Resigned 29 July 2009)
Assigned Occupation Chartered Engineer
Addresses
Correspondence Address
51 Needless Road
Perth
Perthshire
PH2 0LE
Scotland
Registered Company Address
Century House
Roman Road
Blackburn
Lancashire
BB1 2LD
Company NameSSE Venture Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2008 (1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (Resigned 14 June 2011)
Assigned Occupation Chartered Engineer
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
Perthshire
PH1 3AQ
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameWhiteside Hill Windfarm (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2010 (3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (Resigned 12 October 2012)
Assigned Occupation Chartered Engineer
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
13 Queens Road
Aberdeen
AB15 4YL
Scotland
Company NameClyde Windfarm (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (Resigned 12 October 2012)
Assigned Occupation Chartered Engineer
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameSlieve Divena Wind Farm No. 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (Resigned 12 October 2012)
Assigned Occupation Chartered Engineer
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Unit 4, The Legacy Building
Queens Road
Belfast
BT3 9DT
Northern Ireland
Company NameSlieve Divena Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (4 years after company formation)
Appointment Duration5 months, 3 weeks (Resigned 14 April 2011)
Assigned Occupation Chartered Engineer
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Unit 4, The Legacy Building
Queens Road
Belfast
BT3 9DT
Northern Ireland
Company NameSSE Renewables Onshore Windfarm Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 12 October 2012)
Assigned Occupation Chartered Engineer
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Millennium House
25 Great Victoria Street
Belfast
BT2 7AQ
Northern Ireland
Company NameSSE Renewables Holdings (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 12 October 2012)
Assigned Occupation Chartered Engineer
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Millennium House
25 Great Victoria Street
Belfast
BT2 7AQ
Northern Ireland
Company NameSSE Renewables Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 12 October 2012)
Assigned Occupation Chartered Engineer
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Millennium House
25 Great Victoria Street
Belfast
BT2 7AQ
Northern Ireland
Company NameCarcant Windfarm (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 12 October 2012)
Assigned Occupation Chartered Engineer
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Dla Piper Scotland Llp Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
Company NameKeadby Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 12 October 2012)
Assigned Occupation Chartered Engineer
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameGriffin Wind Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2011 (8 years, 7 months after company formation)
Appointment Duration12 months (Resigned 12 October 2012)
Assigned Occupation Chartered Engineer
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameBerwick Bank Holdings A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (2 years, 1 month after company formation)
Appointment Duration2 months, 1 week (Resigned 12 October 2012)
Assigned Occupation Chartered Engineer
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSeagreen Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (3 years, 3 months after company formation)
Appointment Duration2 months, 1 week (Resigned 12 October 2012)
Assigned Occupation Chartered Engineer
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSeagreen Alpha Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (2 years, 4 months after company formation)
Appointment Duration2 months, 1 week (Resigned 12 October 2012)
Assigned Occupation Chartered Engineer
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSeagreen Bravo Wind Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (2 years, 4 months after company formation)
Appointment Duration2 months, 1 week (Resigned 12 October 2012)
Assigned Occupation Chartered Engineer
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameBerwick Bank A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (2 years, 1 month after company formation)
Appointment Duration2 months, 1 week (Resigned 12 October 2012)
Assigned Occupation Chartered Engineer
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameBerwick Bank C Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (2 years, 1 month after company formation)
Appointment Duration2 months, 1 week (Resigned 12 October 2012)
Assigned Occupation Chartered Engineer
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameSeagreen Holdco 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (2 years, 1 month after company formation)
Appointment Duration2 months, 1 week (Resigned 12 October 2012)
Assigned Occupation Chartered Engineer
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameBerwick Bank Holdings C Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2012 (2 years, 1 month after company formation)
Appointment Duration2 months, 1 week (Resigned 12 October 2012)
Assigned Occupation Chartered Engineer
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameScottish And Southern Energy Power Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2012 (11 years, 11 months after company formation)
Appointment Duration6 years, 2 months (Resigned 31 January 2019)
Assigned Occupation Chartered Engineer
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameScottish Hydro Electric Power Distribution Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2012 (11 years, 11 months after company formation)
Appointment Duration6 years, 2 months (Resigned 31 January 2019)
Assigned Occupation Chartered Engineer
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameScottish Hydro Electric Transmission Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2012 (11 years, 11 months after company formation)
Appointment Duration6 years, 2 months (Resigned 31 January 2019)
Assigned Occupation Chartered Engineer
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameSouthern Electric Power Distribution Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2012 (12 years after company formation)
Appointment Duration6 years, 2 months (Resigned 31 January 2019)
Assigned Occupation Chartered Engineer
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
No.1 Forbury Place
43 Forbury Road
Reading
RG1 3JH
Company NameAquamarine Power Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (Resigned 18 November 2010)
Assigned Occupation Chartered Engineer
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
Perthshire
PH1 3AQ
Scotland
Registered Company Address
City Point
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Company NameSSE Calliachar Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (7 years after company formation)
Appointment Duration2 years (Resigned 12 October 2012)
Assigned Occupation Chartered Engineer
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Inveralmond House 200
Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameInvercassley Windfarm (Scotland) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (Resigned 12 October 2012)
Assigned Occupation Chartered Engineer
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameSSE Cosec Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (Resigned 12 October 2012)
Assigned Occupation Chartered Engineer
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
Inveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Company NameGriffin Wind Farm (Holdings) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2011 (2 years, 11 months after company formation)
Appointment Duration12 months (Resigned 12 October 2012)
Assigned Occupation Chartered Engineer
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
200 Dunkeld Road
Perth
Perthshire
PH1 3AQ
Scotland
Company NameCS Wind UK Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2011 (2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (Resigned 04 December 2013)
Assigned Occupation Chartered Engineer
Addresses
Correspondence Address
Inveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Registered Company Address
C/O Frp Advisory Trading Limited Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland

Appointment Timeline

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