DAVID JAMES MITCHELL
Total number of appointments 23, 1 active appointments
LRQA APAVE LIMITED
- Correspondence address
- YARD END 1 TOWN FARM, MIXBURY, NORTHAMPTONSHIRE, UNITED KINGDOM, NN13 5YS
- Role ACTIVE
- Director
- Date of birth
- January 1961
- Appointed on
- 26 November 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NN13 5YS £952,000
LLOYD'S REGISTER FINANCE LIMITED
- Correspondence address
- LLOYD'S REGISTER KINGSWELLS CAUSEWAY, PRIME FOUR BUSINESS PARK, KINGSWELLS, ABERDEEN, SCOTLAND, AB15 8PU
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 4 March 2016
- Resigned on
- 30 April 2019
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
LEADING EDGE ADVANTAGE (SUSTAINMENT) LIMITED
- Correspondence address
- 7 BON ACCORD SQUARE, ABERDEEN, AB11 6DJ
- Role
- Director
- Date of birth
- January 1961
- Appointed on
- 4 March 2016
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
LLOYD'S REGISTER ALIGNED SERVICES LIMITED
- Correspondence address
- LLOYD'S REGISTER KINGSWELLS CAUSEWAY, PRIME FOUR BUSINESS PARK, KINGSWELLS, ABERDEEN, SCOTLAND, AB15 8PU
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 4 March 2016
- Resigned on
- 30 April 2019
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
VYSUS LIMITED
- Correspondence address
- LLOYD'S REGISTER KINGSWELLS CAUSEWAY, PRIME FOUR BUSINESS PARK, KINGSWELLS, ABERDEEN, SCOTLAND, AB15 8PU
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 4 March 2016
- Resigned on
- 30 April 2019
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
INTERACTIVE PETROPHYSICS LTD.
- Correspondence address
- LLOYD'S REGISTER KINGSWELLS CAUSEWAY, PRIME FOUR BUSINESS PARK, KINGSWELLS, ABERDEEN, SCOTLAND, AB15 8PU
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 30 September 2015
- Resigned on
- 30 April 2019
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
LEADING EDGE ADVANTAGE (UNDERBALANCED) LIMITED
- Correspondence address
- 7 BON ACCORD SQUARE, ABERDEEN, SCOTLAND, AB11 6DJ
- Role
- Director
- Date of birth
- January 1961
- Appointed on
- 2 April 2015
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
GEOACTIVE LIMITED
- Correspondence address
- LLOYD'S REGISTER KINGSWELLS CAUSEWAY, PRIME FOUR BUSINESS PARK, KINGSWELLS, ABERDEEN, SCOTLAND, AB15 8PU
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 4 March 2015
- Resigned on
- 30 April 2019
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
LR 1760 (1) LIMITED
- Correspondence address
- LLOYD'S REGISTER KINGSWELLS CAUSEWAY, PRIME FOUR BUSINESS PARK, KINGSWELLS, ABERDEEN, SCOTLAND, AB15 8PU
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 4 March 2015
- Resigned on
- 30 April 2019
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
VYSUS (GB) LIMITED
- Correspondence address
- LLOYD'S REGISTER KINGSWELLS CAUSEWAY, PRIME FOUR BUSINESS PARK, KINGSWELLS, ABERDEEN, SCOTLAND, AB15 8PU
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 4 March 2015
- Resigned on
- 30 April 2019
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
LR 1760 (2) LIMITED
- Correspondence address
- LLOYD'S REGISTER KINGSWELLS CAUSEWAY, PRIME FOUR BUSINESS PARK, KINGSWELLS, ABERDEEN, SCOTLAND, AB15 8PU
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 4 March 2015
- Resigned on
- 30 April 2019
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
SENERGY WELLS LIMITED
- Correspondence address
- LLOYD'S REGISTER KINGSWELLS CAUSEWAY, PRIME FOUR BUSINESS PARK, KINGSWELLS, ABERDEEN, SCOTLAND, AB15 8PU
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 1 February 2015
- Resigned on
- 30 April 2019
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
SENERGY OIL & GAS LIMITED
- Correspondence address
- LLOYD'S REGISTER KINGSWELLS CAUSEWAY, PRIME FOUR BUSINESS PARK, KINGSWELLS, ABERDEEN, SCOTLAND, AB15 8PU
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 9 January 2015
- Resigned on
- 30 April 2019
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
VYSUS UK LIMITED
- Correspondence address
- YARD END 1 TOWN FARM, MIXBURY, NORTHAMPTONSHIRE, NN13 5YS
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 23 May 2011
- Resigned on
- 30 April 2019
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NN13 5YS £952,000
LRQA APAVE LIMITED
- Correspondence address
- 71 FENCHURCH STREET, LONDON, EC3M 4BS
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 1 April 2010
- Resigned on
- 26 November 2014
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
MODUSPEC LTD
- Correspondence address
- YARD END 1 TOWN FARM, MIXBURY, NORTHAMPTONSHIRE, NN13 5YS
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 25 January 2010
- Resigned on
- 30 April 2019
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NN13 5YS £952,000
LRQA GROUP LIMITED
- Correspondence address
- YARD END 1 TOWN FARM, MIXBURY, NORTHAMPTONSHIRE, NN13 5YS
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 1 July 2009
- Resigned on
- 30 April 2019
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode NN13 5YS £952,000
SMARTPOINT TECHNOLOGIES LIMITED
- Correspondence address
- YARD END 1 TOWN FARM, MIXBURY, NORTHAMPTONSHIRE, NN13 5YS
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 25 April 2006
- Resigned on
- 31 January 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN13 5YS £952,000
TIS SOFTWARE (EBT) LIMITED
- Correspondence address
- YARD END 1 TOWN FARM, MIXBURY, NORTHAMPTONSHIRE, NN13 5YS
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 4 March 1999
- Resigned on
- 31 January 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN13 5YS £952,000
STRATEGIX-ASP.COM LIMITED
- Correspondence address
- YARD END 1 TOWN FARM, MIXBURY, NORTHAMPTONSHIRE, NN13 5YS
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 4 March 1999
- Resigned on
- 31 January 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN13 5YS £952,000
STRATEGIX SOFTWARE PLC
- Correspondence address
- YARD END 1 TOWN FARM, MIXBURY, NORTHAMPTONSHIRE, NN13 5YS
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 4 March 1999
- Resigned on
- 31 January 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN13 5YS £952,000
TIS SOFTWARE HOLDINGS LIMITED
- Correspondence address
- YARD END 1 TOWN FARM, MIXBURY, NORTHAMPTONSHIRE, NN13 5YS
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 4 March 1999
- Resigned on
- 31 January 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NN13 5YS £952,000
KERRIDGE COMMERCIAL SYSTEMS (KBE) LIMITED
- Correspondence address
- YARD END 1 TOWN FARM, MIXBURY, NORTHAMPTONSHIRE, NN13 5YS
- Role RESIGNED
- Director
- Date of birth
- January 1961
- Appointed on
- 4 September 1996
- Resigned on
- 31 January 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NN13 5YS £952,000