David Michael LINELL

Total number of appointments 39, 18 active appointments

JPR DRONFIELD LIMITED

Correspondence address
Velocity Point Wreakes Lane, Dronfield, Derbyshire, United Kingdom, S18 1PN
Role ACTIVE
director
Date of birth
February 1958
Appointed on
7 August 2020
Resigned on
3 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode S18 1PN £545,000

JPR DESIGN AND BUILD LIMITED

Correspondence address
VELOCITY POINT WREAKES LANE, DRONFIELD, DERBYSHIRE, UNITED KINGDOM, S18 1PN
Role ACTIVE
Director
Date of birth
February 1958
Appointed on
11 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S18 1PN £545,000

DML ACCOUNTING LIMITED

Correspondence address
HIGHBROOK FAR LANE, BARLOW, DRONFIELD, DERBYSHIRE, UNITED KINGDOM, S18 7SE
Role ACTIVE
Director
Date of birth
February 1958
Appointed on
16 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S18 7SE £894,000

PCC NO1 LIMITED

Correspondence address
LEVEL 3 207 REGENT STREET, LONDON, UNITED KINGDOM, W1B 3HH
Role ACTIVE
Director
Date of birth
February 1958
Appointed on
9 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

JPR QUARMBY LIMITED

Correspondence address
Velocity Point Wreakes Lane, Dronfield, Derbyshire, United Kingdom, S18 1PN
Role ACTIVE
director
Date of birth
February 1958
Appointed on
26 July 2019
Resigned on
24 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode S18 1PN £545,000

JPR BRADFORD LIMITED

Correspondence address
Velocity Point Wreakes Lane, Dronfield, Derbyshire, United Kingdom, S18 1PN
Role ACTIVE
director
Date of birth
February 1958
Appointed on
26 July 2019
Resigned on
24 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode S18 1PN £545,000

JPR CHAPELTOWN LIMITED

Correspondence address
Velocity Point Wreakes Lane, Dronfield, Derbyshire, United Kingdom, S18 1PN
Role ACTIVE
director
Date of birth
February 1958
Appointed on
26 July 2019
Resigned on
3 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode S18 1PN £545,000

STANLEYBECK DEVELOPMENTS LIMITED

Correspondence address
Velocity Point Wreakes Lane, Dronfield, England, S18 1PN
Role ACTIVE
director
Date of birth
February 1958
Appointed on
9 October 2018
Resigned on
3 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode S18 1PN £545,000

DFB 2023 LIMITED

Correspondence address
Velocity Point Wreakes Lane, Dronfield, England, S18 1PN
Role ACTIVE
director
Date of birth
February 1958
Appointed on
26 February 2018
Resigned on
3 April 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode S18 1PN £545,000

J.P.R. HOMES LIMITED

Correspondence address
Velocity Point Wreakes Lane, Dronfield, England, S18 1PN
Role ACTIVE
director
Date of birth
February 1958
Appointed on
26 February 2018
Resigned on
3 April 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode S18 1PN £545,000

TRIESTE LIMITED

Correspondence address
DUNSTON HOLE FARM DUNSTON ROAD, CHESTERFIELD, UNITED KINGDOM, S41 9RL
Role ACTIVE
Director
Date of birth
February 1958
Appointed on
31 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S41 9RL £924,000

THE SCRUFFY SNOWFLAKE LIMITED

Correspondence address
UNIT 1, DUNSTON HOLE FARM DUNSTON ROAD, CHESTERFIELD, UNITED KINGDOM, S41 9RL
Role ACTIVE
Director
Date of birth
February 1958
Appointed on
30 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S41 9RL £924,000

BOO-TEX INDUSTRIES LIMITED

Correspondence address
1 DUNSTON HOLE FARM DUNSTON ROAD, CHESTERFIELD, DERBYSHIRE, UNITED KINGDOM, S41 9RL
Role ACTIVE
Director
Date of birth
February 1958
Appointed on
14 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S41 9RL £924,000

BOO-TEX SYSTEMS LIMITED

Correspondence address
1 DUNSTON HOLE FARM DUNSTON ROAD, CHESTERFIELD, DERBYSHIRE, UNITED KINGDOM, S41 9RL
Role ACTIVE
Director
Date of birth
February 1958
Appointed on
14 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S41 9RL £924,000

BOO-TEX LIMITED

Correspondence address
WYCHBURY GREAVES TOWERS PLAZA, WHEELHOUSE ROAD, RUGELEY, STAFFORDSHIRE, UNITED KINGDOM, WS15 1UN
Role ACTIVE
Director
Date of birth
February 1958
Appointed on
22 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

CACHE JOURNAL LIMITED

Correspondence address
TOWERS POINT WHEELHOUSE ROAD, RUGELEY, UNITED KINGDOM, WS15 1UN
Role ACTIVE
Director
Date of birth
February 1958
Appointed on
15 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

FP 2020 LIMITED

Correspondence address
WYCHBURY GREAVES TOWERS PLAZA, WHEELHOUSE ROAD, RUGELEY, STAFFORDSHIRE, ENGLAND, WS15 1UN
Role ACTIVE
Director
Date of birth
February 1958
Appointed on
3 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

PCA PTE LIMITED

Correspondence address
15 STRATTON STREET, LONDON, ENGLAND, W1J 8LQ
Role ACTIVE
Director
Date of birth
February 1958
Appointed on
18 December 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GOLD ENGEL LIMITED

Correspondence address
WYCHBURY GREAVES TOWERS POINT WHEELHOUSE ROAD, RUGELEY, STAFFORDSHIRE, UNITED KINGDOM, WS15 1UN
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
6 April 2020
Resigned on
30 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

RAW BIOTECH HOLDINGS LIMITED

Correspondence address
1 DUNSTON HOLE FARM DUNSTON ROAD, CHESTERFIELD, DERBYSHIRE, UNITED KINGDOM, S41 9RL
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
29 June 2016
Resigned on
17 October 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode S41 9RL £924,000

CHARTWELL GROUP LIMITED

Correspondence address
78-79 NEW BOND STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1J 5PH
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
22 October 2015
Resigned on
13 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

APC 2015 LIMITED

Correspondence address
WYCHBURY GREAVES, TOWERS PLAZA WHEELHOUSE ROAD, TOWERS PLAZA, RUGELEY, UNITED KINGDOM, WS15 1UN
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
8 July 2015
Resigned on
20 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

GOLD ENGEL LIMITED

Correspondence address
WYCHBURY GREAVES TOWERS POINT WHEELHOUSE ROAD, RUGELEY, STAFFORDSHIRE, UNITED KINGDOM, WS15 1UN
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
29 May 2015
Resigned on
11 August 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

DESIGN ABILITY PARTNERSHIP LIMITED

Correspondence address
1 DUNSTON HOLE FARM, DUNSTON ROAD, CHESTERFIELD, DERBYSHIRE, ENGLAND, S41 9RL
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
1 May 2015
Resigned on
23 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S41 9RL £924,000

PD305 LIMITED

Correspondence address
17 QUEEN STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1J 5PH
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
30 April 2015
Resigned on
13 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

STANLEYBECK DEVELOPMENTS LIMITED

Correspondence address
1 DUNSTON HOLE FARM DUNSTON ROAD, CHESTERFIELD, UNITED KINGDOM, S41 9RL
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
14 March 2015
Resigned on
13 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S41 9RL £924,000

CHARTWELL DESIGN LIMITED

Correspondence address
2ND FLOOR 75/79 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1RZ
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
25 July 2014
Resigned on
13 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

CHARTWELL NIGERIA LIMITED

Correspondence address
2ND FLOOR 75/79 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1RZ
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
25 July 2014
Resigned on
13 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

CHARTWELL BESPOKE LIMITED

Correspondence address
66 ST. JAMES'S STREET, LONDON, ENGLAND, SW1A 1NE
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
21 October 2013
Resigned on
20 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

MED69 LIMITED

Correspondence address
66 ST. JAMES'S STREET, ST. JAMES'S, LONDON, UNITED KINGDOM, SW1A 1NE
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
4 April 2012
Resigned on
13 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

CRANIOMANDIBULARCLINICS LIMITED

Correspondence address
ANGLO HOUSE 27 CHESTERFIELD ROAD, DRONFIELD, DERBYSHIRE, UNITED KINGDOM, S18 2WZ
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
12 January 2012
Resigned on
21 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

DFB 2023 LIMITED

Correspondence address
TOWER S POINT, WHEELHOUSE ROAD, RUGELEY, STAFFORDSHIRE, ENGLAND, WS15 1UN
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
5 December 2011
Resigned on
20 December 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

TRACK A PHONE LIMITED

Correspondence address
28 PARKER LANE, DORE, SHEFFIELD, UNITED KINGDOM, S17 3DP
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
17 May 2011
Resigned on
25 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S17 3DP £831,000

GREEN PLANET CHARCOAL LIMITED

Correspondence address
TOWER S POINT, TOWERS PLAZA, WHEELHOUSE ROAD, RUGELEY, STAFFORDSHIRE, ENGLAND, WS15 1UN
Role
Director
Date of birth
February 1958
Appointed on
11 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

CHARTWELL ESTATE AGENTS LIMITED

Correspondence address
66 ST. JAMES'S STREET, LONDON, ENGLAND, SW1A 1NE
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
3 June 2010
Resigned on
13 January 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

CHARTWELL CONSTRUCTION LIMITED

Correspondence address
66 ST. JAMES'S STREET, LONDON, ENGLAND, SW1A 1NE
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
30 November 2008
Resigned on
13 January 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

FP 2020 LIMITED

Correspondence address
HIGHBROOK FAR LANE, BARLOW, DRONFIELD, DERBYSHIRE, S18 7SE
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
26 August 2008
Resigned on
24 September 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode S18 7SE £894,000

R L & ASSOCIATES LIMITED

Correspondence address
136 DOBCROFT ROAD, MILLHOUSES, SHEFFIELD, S7 2LU
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
1 December 1999
Resigned on
14 December 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode S7 2LU £713,000

TOBYTOP LIMITED

Correspondence address
12 ASHFURLONG PARK, DORE, SHEFFIELD, SOUTH YORKSHIRE, S17 3LD
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
11 December 1996
Resigned on
2 January 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode S17 3LD £869,000