David Patrick DANCASTER
Total number of appointments 29, 20 active appointments
ALGORID LTD
- Correspondence address
- Co Currie Young Limited Riverside 2, No.3, Campbell Road, Stoke On Trent, ST4 4RJ
- Role ACTIVE
- director
- Date of birth
- December 1956
- Appointed on
- 1 April 2020
Average house price in the postcode ST4 4RJ £533,000
DISULFICAN LIMITED
- Correspondence address
- SCIENCE CENTRE UNIVERSITY OF WOLVERHAMPTON SCIENCE, GLAISHER DRIVE, WOLVERHAMPTON, UNITED KINGDOM, WV10 9RU
- Role ACTIVE
- Director
- Date of birth
- December 1956
- Appointed on
- 4 July 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
CAPARO HOLDINGS CANADA LIMITED
- Correspondence address
- Caparo House 103 Baker Street, London, United Kingdom, W1U 6LN
- Role ACTIVE
- director
- Date of birth
- December 1956
- Appointed on
- 11 April 2016
- Resigned on
- 28 March 2025
CAPARO HOLDINGS (US) LIMITED
- Correspondence address
- Caparo House 103 Baker Street, London, United Kingdom, W1U 6LN
- Role ACTIVE
- director
- Date of birth
- December 1956
- Appointed on
- 4 April 2016
- Resigned on
- 28 March 2025
CML INVESTMENTS ONE LIMITED
- Correspondence address
- Caparo House 103 Baker Street, London, United Kingdom, W1U 6LN
- Role ACTIVE
- director
- Date of birth
- December 1956
- Appointed on
- 8 November 2015
- Resigned on
- 28 March 2025
CAPARO (LTI) LIMITED
- Correspondence address
- Caparo House 103 Baker Street, London, United Kingdom, W1U 6LN
- Role ACTIVE
- director
- Date of birth
- December 1956
- Appointed on
- 8 November 2015
- Resigned on
- 28 March 2025
ELLIOTT LEISURE (TIME-OWNERSHIP) LIMITED
- Correspondence address
- Caparo House 103 Baker Street, London, United Kingdom, W1U 6LN
- Role ACTIVE
- director
- Date of birth
- December 1956
- Appointed on
- 8 November 2015
- Resigned on
- 28 March 2025
SEYMOUR SHIPPING LIMITED
- Correspondence address
- Caparo House 103 Baker Street, London, United Kingdom, W1U 6LN
- Role ACTIVE
- director
- Date of birth
- December 1956
- Appointed on
- 8 November 2015
- Resigned on
- 28 March 2025
CAPARO INVESTMENTS LIMITED
- Correspondence address
- Caparo House 103 Baker Street, London, United Kingdom, W1U 6LN
- Role ACTIVE
- director
- Date of birth
- December 1956
- Appointed on
- 8 November 2015
- Resigned on
- 28 March 2025
CAPARO HOTELS LIMITED
- Correspondence address
- Caparo House 103 Baker Street, London, United Kingdom, W1U 6LN
- Role ACTIVE
- director
- Date of birth
- December 1956
- Appointed on
- 6 September 2012
- Resigned on
- 28 March 2025
CAPARO TEA COMPANY LIMITED
- Correspondence address
- Caparo House 103 Baker Street, London, United Kingdom, W1U 6LN
- Role ACTIVE
- director
- Date of birth
- December 1956
- Appointed on
- 28 June 2012
- Resigned on
- 28 March 2025
CAPARO PROPERTIES LIMITED
- Correspondence address
- Caparo House 103 Baker Street, London, United Kingdom, W1U 6LN
- Role ACTIVE
- director
- Date of birth
- December 1956
- Appointed on
- 28 June 2012
- Resigned on
- 28 March 2025
CAPARO HOUSE LIMITED
- Correspondence address
- Caparo House 103 Baker Street, London, United Kingdom, W1U 6LN
- Role ACTIVE
- director
- Date of birth
- December 1956
- Appointed on
- 2 June 2011
- Resigned on
- 28 March 2025
CAPARO INDIA LIMITED
- Correspondence address
- 1 Kenilworth Avenue, London, SW19 7LN
- Role ACTIVE
- director
- Date of birth
- December 1956
- Appointed on
- 4 February 2009
- Resigned on
- 18 March 2025
Average house price in the postcode SW19 7LN £2,236,000
CSS AUDENSHAW LIMITED
- Correspondence address
- Caparo House 103 Baker Street, London, United Kingdom, W1U 6LN
- Role ACTIVE
- director
- Date of birth
- December 1956
- Appointed on
- 28 December 2007
- Resigned on
- 28 March 2025
AMBIKA HOUSE LIMITED
- Correspondence address
- Caparo House 103 Baker Street, London, United Kingdom, W1U 6LN
- Role ACTIVE
- director
- Date of birth
- December 1956
- Appointed on
- 4 December 2006
- Resigned on
- 28 March 2025
CORE (GP) LIMITED
- Correspondence address
- Hend House 233 Shaftesbury Avenue, London, United Kingdom, WC2H 8EE
- Role ACTIVE
- director
- Date of birth
- December 1956
- Appointed on
- 15 September 2004
Average house price in the postcode WC2H 8EE £27,945,000
CAPARO VENTURES LIMITED
- Correspondence address
- Caparo House 103 Baker Street, London, United Kingdom, W1U 6LN
- Role ACTIVE
- director
- Date of birth
- December 1956
- Appointed on
- 14 February 2000
- Resigned on
- 28 March 2025
CAPARO LIMITED
- Correspondence address
- Caparo House 103 Baker Street, London, United Kingdom, W1U 6LN
- Role ACTIVE
- director
- Date of birth
- December 1956
- Appointed on
- 11 June 1998
- Resigned on
- 28 March 2025
WML REALISATIONS LIMITED
- Correspondence address
- 1 KENILWORTH AVENUE, LONDON, SW19 7LN
- Role ACTIVE
- Director
- Date of birth
- December 1956
- Appointed on
- 18 July 1997
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode SW19 7LN £2,236,000
CENG REALISATIONS LIMITED
- Correspondence address
- 1 KENILWORTH AVENUE, LONDON, SW19 7LN
- Role RESIGNED
- Director
- Date of birth
- December 1956
- Appointed on
- 28 December 2007
- Resigned on
- 11 November 2016
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode SW19 7LN £2,236,000
FORGE REALISATIONS LIMITED
- Correspondence address
- 1 KENILWORTH AVENUE, LONDON, SW19 7LN
- Role RESIGNED
- Director
- Date of birth
- December 1956
- Appointed on
- 28 December 2007
- Resigned on
- 11 November 2016
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode SW19 7LN £2,236,000
WHT REALISATIONS LIMITED
- Correspondence address
- 1 KENILWORTH AVENUE, LONDON, SW19 7LN
- Role RESIGNED
- Director
- Date of birth
- December 1956
- Appointed on
- 28 December 2007
- Resigned on
- 11 November 2016
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode SW19 7LN £2,236,000
B GROUP REALISATIONS LIMITED
- Correspondence address
- 1 KENILWORTH AVENUE, LONDON, SW19 7LN
- Role RESIGNED
- Director
- Date of birth
- December 1956
- Appointed on
- 24 January 2007
- Resigned on
- 11 November 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW19 7LN £2,236,000
CAPARO ENGINEERING LIMITED
- Correspondence address
- 1 KENILWORTH AVENUE, LONDON, SW19 7LN
- Role RESIGNED
- Director
- Date of birth
- December 1956
- Appointed on
- 30 June 2005
- Resigned on
- 15 August 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW19 7LN £2,236,000
ESTABLISHED & SONS LIMITED
- Correspondence address
- 1 KENILWORTH AVENUE, LONDON, SW19 7LN
- Role RESIGNED
- Director
- Date of birth
- December 1956
- Appointed on
- 8 October 2004
- Resigned on
- 29 July 2010
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW19 7LN £2,236,000
CAPARO PENSIONS SCHEME TRUSTEES LIMITED
- Correspondence address
- 1 KENILWORTH AVENUE, LONDON, SW19 7LN
- Role RESIGNED
- Director
- Date of birth
- December 1956
- Appointed on
- 29 July 2002
- Resigned on
- 15 March 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW19 7LN £2,236,000
CAPARO INDUSTRIES PLC
- Correspondence address
- 1 KENILWORTH AVENUE, LONDON, SW19 7LN
- Role RESIGNED
- Director
- Date of birth
- December 1956
- Appointed on
- 26 March 1996
- Resigned on
- 11 November 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW19 7LN £2,236,000
CHARTERHOUSE MANAGEMENT SERVICES LIMITED
- Correspondence address
- 1 KENILWORTH AVENUE, LONDON, SW19 7LN
- Role RESIGNED
- Director
- Date of birth
- December 1956
- Appointed on
- 24 April 1992
- Resigned on
- 30 November 1995
- Nationality
- BRITISH
- Occupation
- MERCHANT BANKER
Average house price in the postcode SW19 7LN £2,236,000