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