DAVID GUDGIN

Total number of appointments 34, 15 active appointments

GORTUMLY HILL LTD.

Correspondence address
37 DARGAN ROAD, BELFAST, NORTHERN IRELAND, BT3 9LZ
Role ACTIVE
Director
Date of birth
April 1972
Appointed on
3 August 2018
Nationality
BRITISH
Occupation
INVESTOR DIRECTOR

G.NETWORK COMMUNICATIONS LIMITED

Correspondence address
58 GROSVENOR STREET, LONDON, ENGLAND, W1K 3JB
Role ACTIVE
Director
Date of birth
April 1972
Appointed on
26 May 2017
Nationality
BRITISH
Occupation
NONE

WED LAWRENCE LIMITED

Correspondence address
1 BENJAMIN STREET, LONDON, ENGLAND, EC1M 5QL
Role ACTIVE
Director
Date of birth
April 1972
Appointed on
22 September 2016
Nationality
BRITISH
Occupation
INVESTOR DIRECTOR

Average house price in the postcode EC1M 5QL £1,216,000

ACC 1 LTD

Correspondence address
1 BENJAMIN STREET, LONDON, ENGLAND, EC1M 5QL
Role ACTIVE
Director
Date of birth
April 1972
Appointed on
17 March 2016
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode EC1M 5QL £1,216,000

ALBION CARE COMMUNITIES LTD

Correspondence address
1 BENJAMIN STREET, LONDON, ENGLAND, EC1M 5QL
Role ACTIVE
Director
Date of birth
April 1972
Appointed on
17 March 2016
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode EC1M 5QL £1,216,000

BEDDLESTEAD LIMITED

Correspondence address
SUITE 2A LLYNDIR LANE, BURTON, ROSSETT, WREXHAM, UNITED KINGDOM, LL12 0AY
Role ACTIVE
Director
Date of birth
April 1972
Appointed on
10 December 2015
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode LL12 0AY £271,000

ACP EMBEDDED WIND LIMITED

Correspondence address
1 BENJAMIN STREET, LONDON, ENGLAND, EC1M 5QL
Role ACTIVE
Director
Date of birth
April 1972
Appointed on
6 July 2015
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode EC1M 5QL £1,216,000

ACP I SHARECO LIMITED

Correspondence address
1 BENJAMIN STREET, LONDON, ENGLAND, EC1M 5QL
Role ACTIVE
Director
Date of birth
April 1972
Appointed on
27 November 2014
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode EC1M 5QL £1,216,000

ACP ORDINARY SHARECO LIMITED

Correspondence address
1 BENJAMIN STREET, LONDON, ENGLAND, EC1M 5QL
Role ACTIVE
Director
Date of birth
April 1972
Appointed on
27 November 2014
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode EC1M 5QL £1,216,000

ALPHAGEN PROJECTS LIMITED

Correspondence address
1 BENJAMIN STREET, LONDON, ENGLAND, EC1M 5QL
Role ACTIVE
Director
Date of birth
April 1972
Appointed on
7 March 2014
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode EC1M 5QL £1,216,000

ACP WIND LIMITED

Correspondence address
1 BENJAMIN STREET, LONDON, ENGLAND, EC1M 5QL
Role ACTIVE
Director
Date of birth
April 1972
Appointed on
29 January 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC1M 5QL £1,216,000

ACP INFINITE LIMITED

Correspondence address
1 BENJAMIN STREET, LONDON, ENGLAND, EC1M 5QL
Role ACTIVE
Director
Date of birth
April 1972
Appointed on
27 November 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC1M 5QL £1,216,000

ALBION COMMUNITY POWER LIMITED

Correspondence address
1 KINGS ARMS YARD, LONDON, EC2R 7AF
Role ACTIVE
Director
Date of birth
April 1972
Appointed on
30 May 2013
Nationality
BRITISH
Occupation
NONE

MIRADA MEDICAL LIMITED

Correspondence address
1 KING'S ARMS YARD, LONDON, EC2R 7AF
Role ACTIVE
Director
Date of birth
April 1972
Appointed on
28 November 2008
Nationality
BRITISH
Occupation
INVESTOR

MIRADA MEDICAL (EBT) LIMITED

Correspondence address
30 UPPER HIGH STREET, THAME, OXFORDSHIRE, UNITED KINGDOM, OX9 3EZ
Role ACTIVE
Director
Date of birth
April 1972
Appointed on
27 November 2008
Nationality
BRITISH
Occupation
INVESTOR

BRUACHAIG HYDRO LIMITED

Correspondence address
INVERALMOND ROAD, INVERALMOND INDUSTRIAL ESTATE, PERTH, PH1 3TW
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
28 January 2016
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
INVESTOR

LIATRIE BURN HYDRO LTD

Correspondence address
INVERALMOND ROAD, INVERALMOND INDUSTRIAL ESTATE, PERTH, PH1 3TW
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
9 December 2015
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
INVESTOR

GREEN HIGHLAND RENEWABLES (LOCH ARKAIG) LIMITED

Correspondence address
INVERALMOND ROAD, INVERALMOND INDUSTRIAL ESTATE, PERTH, PH1 3TW
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
28 July 2015
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
INVESTOR

CHAORACH HOLDINGS LTD

Correspondence address
INVERALMOND ROAD, INVERALMOND INDUSTRIAL ESTATE, PERTH, PH1 3TW
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
7 May 2015
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
INVESTOR

CHONAIS RIVER HYDRO LIMITED

Correspondence address
1 KINGS ARMS YARD, LONDON, UK, EC2R 7AF
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
1 April 2015
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
INVESTOR

GREEN HIGHLAND RENEWABLES (LEDGOWAN) LIMITED

Correspondence address
1 KINGS ARMS YARD, LONDON, ENGLAND, EC2R 7AF
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
29 November 2013
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
INVESTOR

HARVEST AD LIMITED

Correspondence address
1 KING'S ARMS YARD, LONDON, UNITED KINGDOM, EC2R 7AF
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
28 November 2013
Resigned on
22 June 2017
Nationality
BRITISH
Occupation
NONE

CHONAIS HYDRO LIMITED

Correspondence address
1 KINGS ARMS YARD, LONDON, UNITED KINGDOM, EC2R 7AF
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
11 October 2013
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
INVESTOR

CHONAIS HOLDINGS LIMITED

Correspondence address
CONDOR HOUSE 10 ST. PAUL'S CHURCHYARD, LONDON, ENGLAND, EC4M 8AL
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
26 June 2013
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
NONE

GREENENERCO LIMITED

Correspondence address
ALBION VENTURES 1 KINGS ARMS YARD, LONDON, UK, EC2R 7AF
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
7 November 2012
Resigned on
18 March 2013
Nationality
BRITISH
Occupation
PARTNER

PARTNERSHIPS IN CARE (NELSON) LIMITED

Correspondence address
BAY HOUSE COMPASS ROAD, NORTH HARBOUR BUSINESS PARK, PORTSMOUTH, HAMPSHIRE, UNITED KINGDOM, PO6 4RS
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
3 December 2010
Resigned on
7 March 2013
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode PO6 4RS £2,887,000

TWCL LIMITED

Correspondence address
10 BEACONSFIELD TERRACE ROAD, KENSINGTON, LONDON, ENGLAND, ENGLAND, W14 0PP
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
2 August 2010
Resigned on
6 September 2013
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode W14 0PP £42,076,000

EARNSIDE ENERGY LIMITED

Correspondence address
WESTMARCH HOUSE 42 EATON AVENUE, BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, UK, PR7 7NA
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
23 July 2010
Resigned on
24 June 2015
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode PR7 7NA £1,436,000

ORCHARD PORTMAN HOUSE LIMITED

Correspondence address
WESTON HOUSE FARM LANE, NUTBOURNE, CHICHESTER, WEST SUSSEX, PO18 8SA
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
11 March 2010
Resigned on
6 February 2015
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode PO18 8SA £1,149,000

TAUNTON HOSPITAL LIMITED

Correspondence address
22 QUEENS ROAD, THAMES DITTON, SURREY, KT7 0QX
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
21 April 2008
Resigned on
19 March 2010
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode KT7 0QX £694,000

ALBION VENTURES LIMITED

Correspondence address
22 QUEENS ROAD, THAMES DITTON, SURREY, KT7 0QX
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
17 October 2007
Resigned on
22 January 2009
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode KT7 0QX £694,000

CSS GROUP LIMITED

Correspondence address
22 QUEENS ROAD, THAMES DITTON, SURREY, KT7 0QX
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
5 January 2007
Resigned on
29 July 2013
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode KT7 0QX £694,000

KENSINGTON HEALTH CLUBS LIMITED

Correspondence address
22 QUEENS ROAD, THAMES DITTON, SURREY, KT7 0QX
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
18 December 2006
Resigned on
6 September 2013
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode KT7 0QX £694,000

TOWER BRIDGE HEALTH CLUBS LIMITED

Correspondence address
10 BEACONSFIELD TERRACE ROAD, LONDON, W14 0PP
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
15 July 2005
Resigned on
6 September 2013
Nationality
BRITISH
Occupation
INVESTOR

Average house price in the postcode W14 0PP £42,076,000