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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Group Finance Director

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
Nationality
British
Occupation
Group Finance Director

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
Nationality
British
Occupation
Group Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Director

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