DAVID MICHAEL WILLIAMS

Total number of appointments 59, no active appointments


TAYLOR WIMPEY PLC

Correspondence address
80 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1SB
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
3 July 2007
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MONDI PLC

Correspondence address
BUILDING 1 1ST FLOOR, AVIATOR PARK STATION ROAD, ADDLESTONE, SURREY, KT15 2PG
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
16 May 2007
Resigned on
7 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT15 2PG £20,498,000

MEGGITT LIMITED

Correspondence address
ATLANTIC HOUSE AVIATION PARK WEST, BOURNEMOUTH INTERNATIONAL AIRPORT, CHRISTCHURCH, DORSET, ENGLAND, BH23 6EW
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
13 December 2006
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BH23 6EW £2,367,000

THE RORY PECK TRUST

Correspondence address
29 FORT ROAD, GUILDFORD, SURREY, GU1 3TE
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
21 September 2006
Resigned on
16 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 3TE £3,021,000

THE RORY PECK TRADING COMPANY LIMITED

Correspondence address
29 FORT ROAD, GUILDFORD, SURREY, GU1 3TE
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
21 September 2006
Resigned on
16 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 3TE £3,021,000

TORMEAD LIMITED

Correspondence address
TORMEAD, CRANLEY ROAD, GUILDFORD, SURREY, GU1 2JD
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
1 September 2006
Resigned on
7 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

TULLOW OIL PLC

Correspondence address
9 CHISWICK PARK 566 CHISWICK HIGH ROAD, LONDON, UNITED KINGDOM, W4 5XT
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
1 June 2006
Resigned on
16 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE PENINSULAR AND ORIENTAL STEAM NAVIGATION COMPANY

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

Average house price in the postcode W1K 6NX £64,654,000

BUNZL AMERICAN HOLDINGS (NO.2) LIMITED

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

Average house price in the postcode W1K 6NX £64,654,000

PACKERS (UK) 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 £64,654,000

N.L.WHITTAKER LIMITED

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
1 November 2002
Resigned on
9 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,654,000

YORSE NO. 4 LIMITED

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
1 November 2002
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,654,000

ALLIANCE 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 £64,654,000

PAPERLINX TREASURY (EUROPE) LIMITED

Correspondence address
29 FORT ROAD, GUILDFORD, SURREY, GU1 3TE
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
2 July 2001
Resigned on
1 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU1 3TE £3,021,000

GEORGE WIMPEY LIMITED

Correspondence address
29 FORT ROAD, GUILDFORD, SURREY, GU1 3TE
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
1 May 2001
Resigned on
3 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU1 3TE £3,021,000

ESSENTRA SERVICES LIMITED

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

Average house price in the postcode W1K 6NX £64,654,000

BUNZL RETAIL SUPPLIES HOLDINGS 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
6 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,654,000

ESNT INTERNATIONAL LIMITED

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

Average house price in the postcode W1K 6NX £64,654,000

PAPERLINX (UK) LIMITED

Correspondence address
29 FORT ROAD, GUILDFORD, SURREY, GU1 3TE
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
30 November 1999
Resigned on
1 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU1 3TE £3,021,000

SELECTUSER LIMITED

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

Average house price in the postcode W1K 6NX £64,654,000

MEDIQ HEALTHCARE UK LIMITED

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

Average house price in the postcode W1K 6NX £64,654,000

ORION 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
11 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,654,000

NORTH WEST PLASTICS 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 £64,654,000

REMANOID 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
10 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,654,000

P. P. PAYNE 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 £64,654,000

WYCOMBE MARSH PAPER MILLS 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
10 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,654,000

BUNZL PLASTICS 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 £64,654,000

BUNZL OVERSEAS HOLDINGS 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 £64,654,000

BUNZL OVERSEAS HOLDINGS (NO. 2) 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 £64,654,000

BUNZL GROUP SERVICES 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 £64,654,000

BUNZL AMERICAN HOLDINGS (NO.1) 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
5 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,654,000

BUNZL PROPERTIES 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 £64,654,000

CIGARETTE COMPONENTS 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 £64,654,000

BUNZL FINANCE PUBLIC LIMITED COMPANY

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
31 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,654,000

YORSE NO. 3 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
31 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,654,000

DIALENE 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
9 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,654,000

SELECTA U.K. 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
6 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,654,000

ESSENTRA INTERNATIONAL LIMITED

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
19 January 1998
Resigned on
3 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,654,000

ESNT HOLDINGS (NO.2) LIMITED

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
23 July 1997
Resigned on
3 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,654,000

ESNT HOLDINGS (NO.1) LIMITED

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
23 July 1997
Resigned on
3 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,654,000

FILTRONA FILTERS LIMITED

Correspondence address
29 FORT ROAD, GUILDFORD, SURREY, GU1 3TE
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
7 June 1996
Resigned on
24 March 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU1 3TE £3,021,000

BUNZL UK LIMITED

Correspondence address
29 FORT ROAD, GUILDFORD, SURREY, GU1 3TE
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
30 April 1996
Resigned on
16 December 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 3TE £3,021,000

DEWHIRST GROUP LIMITED

Correspondence address
29 FORT ROAD, GUILDFORD, SURREY, GU1 3TE
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
1 September 1995
Resigned on
24 August 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU1 3TE £3,021,000

NORTH WEST PLASTICS LIMITED

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

Average house price in the postcode GU1 3TE £3,021,000

WYCOMBE MARSH PAPER MILLS LIMITED

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

Average house price in the postcode GU1 3TE £3,021,000

BUNZL OVERSEAS HOLDINGS LIMITED

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

Average house price in the postcode GU1 3TE £3,021,000

BUNZL AMERICAN HOLDINGS (NO.1) LIMITED

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

Average house price in the postcode GU1 3TE £3,021,000

DIALENE LIMITED

Correspondence address
29 FORT ROAD, GUILDFORD, SURREY, GU1 3TE
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
7 February 1993
Resigned on
10 September 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU1 3TE £3,021,000

BUNZL PLASTICS LIMITED

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

Average house price in the postcode GU1 3TE £3,021,000

FILTRONA PRODUCTS INTERNATIONAL LIMITED

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
16 November 1992
Resigned on
3 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,654,000

YORSE NO. 3 LIMITED

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

Average house price in the postcode GU1 3TE £3,021,000

REMANOID LIMITED

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

Average house price in the postcode GU1 3TE £3,021,000

BUNZL FINANCE PUBLIC LIMITED COMPANY

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

Average house price in the postcode GU1 3TE £3,021,000

BUNZL PROPERTIES LIMITED

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

Average house price in the postcode GU1 3TE £3,021,000

BUNZL GROUP SERVICES LIMITED

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

Average house price in the postcode GU1 3TE £3,021,000

P. P. PAYNE LIMITED

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

Average house price in the postcode GU1 3TE £3,021,000

YORSE NO. 4 LIMITED

Correspondence address
29 FORT ROAD, GUILDFORD, SURREY, GU1 3TE
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
20 June 1992
Resigned on
3 November 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU1 3TE £3,021,000

BUNZL PUBLIC LIMITED COMPANY

Correspondence address
BUNZL PLC, 110 PARK STREET, LONDON, W1K 6NX
Role RESIGNED
Director
Date of birth
January 1946
Appointed on
23 May 1992
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 6NX £64,654,000

BUNZL OVERSEAS HOLDINGS (NO. 2) LIMITED

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

Average house price in the postcode GU1 3TE £3,021,000