DAVID MICHAEL WILLIAMS

Total number of appointments 38, no active appointments


YORSE NO. 9 LIMITED

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
1 March 2005
Resigned on
6 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,210,000

HE PRODUCT DEVELOPMENTS LIMITED

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
31 March 2004
Resigned on
3 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,210,000

MALCOLM VARLE LIMITED

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
13 February 2004
Resigned on
9 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,210,000

NORVALE PERRY LIMITED

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
13 February 2004
Resigned on
9 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,210,000

BIRCHFOLDER LIMITED

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
15 December 2003
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,210,000

BAR EQUIPMENT LIMITED

Correspondence address
29 FORT ROAD, GUILDFORD, SURREY, GU1 3TE
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
20 December 2002
Resigned on
2 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU1 3TE £3,001,000

CATERWARE CENTRE LIMITED

Correspondence address
29 FORT ROAD, GUILDFORD, SURREY, GU1 3TE
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
20 December 2002
Resigned on
18 January 1946
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU1 3TE £3,001,000

MCLAUGHLIN FOOD SERVICE EQUIPMENT LIMITED

Correspondence address
29 FORT ROAD, GUILDFORD, SURREY, GU1 3TE
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
20 December 2002
Resigned on
18 January 1946
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 3TE £3,001,000

ULSTER CROWN CORKS LTD

Correspondence address
29 FORT ROAD, GUILDFORD, SURREY, GU1 3TE
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
20 December 2002
Resigned on
2 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU1 3TE £3,001,000

BANBURY PLASTICS LIMITED

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
10 October 2002
Resigned on
3 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,210,000

ROWAN PLASTIC MOULDINGS LIMITED

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
10 October 2002
Resigned on
3 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,210,000

PAYNE SECURITY LIMITED

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
10 October 2002
Resigned on
3 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,210,000

PLASTIC PARTS CENTRE LIMITED

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
9 October 2002
Resigned on
3 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,210,000

LAMINEX INTERNATIONAL LIMITED

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
11 June 2001
Resigned on
3 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,210,000

ATOLLBYTE LIMITED

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
8 January 2001
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,210,000

00319564 LIMITED

Correspondence address
Bunzl Plc, 110 Park Street, London, W1K 6NX
Role RESIGNED
director
Date of birth
January 1946
Appointed on
21 December 2000
Resigned on
5 January 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 6NX £64,210,000

APTFINE LIMITED

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
21 December 2000
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,210,000

SUPASTRIP LIMITED

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
31 May 2000
Resigned on
3 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,210,000

PRECISION ENGINEERING PRODUCTS (SUFFOLK) LIMITED

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
9 September 1999
Resigned on
3 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,210,000

AUTOMATIC CATERING SUPPLIES LIMITED

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
29 April 1999
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,210,000

LAMINEX LIMITED

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
29 April 1999
Resigned on
3 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,210,000

FILTRONA SERVICES LIMITED

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
29 April 1999
Resigned on
3 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,210,000

BORDER VENDING GROUP LIMITED

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
19 April 1999
Resigned on
6 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,210,000

BORDER VENDING LIMITED

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
19 April 1999
Resigned on
6 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,210,000

FILTRONA UK LIMITED

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
19 April 1999
Resigned on
3 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,210,000

GRADESOUND LIMITED

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
31 March 1999
Resigned on
9 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,210,000

PROVEND GROUP LIMITED

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
31 March 1999
Resigned on
9 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,210,000

PROVEND (UK) LIMITED

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
31 March 1999
Resigned on
9 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,210,000

PROVEND SERVICES TRUSTEE LIMITED

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
31 March 1999
Resigned on
10 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,210,000

PROVEND SUPPLIES LIMITED

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
31 March 1999
Resigned on
10 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,210,000

PROVEND OPERATING LIMITED

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
31 March 1999
Resigned on
9 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,210,000

MEDEVA LIMITED

Correspondence address
29 FORT ROAD, GUILDFORD, SURREY, GU1 3TE
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
1 March 1998
Resigned on
26 January 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 3TE £3,001,000

FILTRONA UK LIMITED

Correspondence address
29 FORT ROAD, GUILDFORD, SURREY, GU1 3TE
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
21 December 1995
Resigned on
30 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU1 3TE £3,001,000

BORDER VENDING LIMITED

Correspondence address
29 FORT ROAD, GUILDFORD, SURREY, GU1 3TE
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
10 August 1995
Resigned on
30 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU1 3TE £3,001,000

FILTRONA SERVICES LIMITED

Correspondence address
29 FORT ROAD, GUILDFORD, SURREY, GU1 3TE
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
18 April 1994
Resigned on
30 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU1 3TE £3,001,000

AUTOMATIC CATERING SUPPLIES LIMITED

Correspondence address
29 FORT ROAD, GUILDFORD, SURREY, GU1 3TE
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
22 November 1993
Resigned on
30 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU1 3TE £3,001,000

LAMINEX LIMITED

Correspondence address
29 FORT ROAD, GUILDFORD, SURREY, GU1 3TE
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
20 November 1992
Resigned on
10 September 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU1 3TE £3,001,000

BORDER VENDING GROUP LIMITED

Correspondence address
29 FORT ROAD, GUILDFORD, SURREY, GU1 3TE
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
11 November 1992
Resigned on
8 May 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU1 3TE £3,001,000