David Andrew BRUCE

Total number of appointments 48, 42 active appointments

MULTIBUILD (CONSTRUCTION & INTERIORS) LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, England, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1971
Appointed on
18 December 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode E14 5HU £330,638,000

BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, England, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1971
Appointed on
15 November 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode E14 5HU £330,638,000

BALFOUR BEATTY PLANT & FLEET SERVICES LIMITED

Correspondence address
West Service Road Raynesway, Derby, DE21 7BG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
25 October 2022
Nationality
British
Occupation
Finance Director

BALVAC LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, England, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1971
Appointed on
24 August 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode E14 5HU £330,638,000

BALFOUR BEATTY KILPATRICK LIMITED

Correspondence address
Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland, ML1 4WQ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
24 August 2022
Nationality
British
Occupation
Finance Director

BALFOUR BEATTY REFURBISHMENT LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1971
Appointed on
21 September 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode E14 5HU £330,638,000

BALFOUR BEATTY GROUND ENGINEERING LTD

Correspondence address
The Curve Building Axis Business Park, Hurricane Way, Langley, Berkshire, United Kingdom, SL3 8AG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 June 2019
Resigned on
24 April 2023
Nationality
British
Occupation
Finance Director

STRATA CONSTRUCTION LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, England, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1971
Appointed on
20 June 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode E14 5HU £330,638,000

HALL & TAWSE WESTERN LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1971
Appointed on
20 June 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode E14 5HU £330,638,000

HALL & TAWSE LIMITED

Correspondence address
Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland, ML1 4WQ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
19 June 2017
Nationality
British
Occupation
Finance Director

BALFOUR BEATTY LIVING PLACES LIMITED

Correspondence address
The Curve Building Axis Business Park, Hurricane Way, Langley, Berkshire, United Kingdom, SL3 8AG
Role ACTIVE
director
Date of birth
August 1971
Appointed on
13 June 2017
Nationality
British
Occupation
Finance Director

OFFICE PROJECTS LIMITED

Correspondence address
C/O Mazars Llp Tower Bridge House, St Katharine's Way, London, E1W 1DD
Role ACTIVE
director
Date of birth
August 1971
Appointed on
23 March 2017
Nationality
British
Occupation
Finance Director

OFFICE PROJECTS GROUP LIMITED

Correspondence address
C/O Malaks Llp Tower Bridge House St. Katharines Way, London, E1W 1DD
Role ACTIVE
director
Date of birth
August 1971
Appointed on
23 March 2017
Nationality
British
Occupation
Finance Director

BALFOUR BEATTY CIVILS LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode E14 5HU £330,638,000

BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode E14 5HU £330,638,000

BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode E14 5HU £330,638,000

BALFOUR BEATTY CIVIL ENGINEERING LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode E14 5HU £330,638,000

COWLIN MANAGEMENT LIMITED

Correspondence address
MAZARS LLP Tower Bridge House St Katharine's Way, London, Greater London, E1W 1DD
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 June 2016
Nationality
British
Occupation
Finance Director

BALFOUR BEATTY BUILD LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode E14 5HU £330,638,000

BALFOUR BEATTY CONSTRUCTION LIMITED

Correspondence address
Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland, ML1 4WQ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 June 2016
Nationality
British
Occupation
Finance Director

BIRSE GROUP LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, England, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode E14 5HU £330,638,000

BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED

Correspondence address
Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland, ML1 4WQ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 June 2016
Nationality
British
Occupation
Finance Director

OFFICE PROJECTS (INTERIORS) LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, England, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode E14 5HU £330,638,000

FOOTPRINT FURNITURE LIMITED

Correspondence address
C/O Mazars Llp Tower Bridge House, St Katharines Way, London, E1W 1DD
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 June 2016
Nationality
British
Occupation
Finance Director

BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode E14 5HU £330,638,000

RAYNESWAY CONSTRUCTION LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, England, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode E14 5HU £330,638,000

MANSELL PLC

Correspondence address
Forvis Mazars Llp 30 Old Bailey, London, EC4M 7AU
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 June 2016
Nationality
British
Occupation
Finance Director

BIRSE CONSTRUCTION LIMITED

Correspondence address
C/O Mazars Llp 30 Old Bailey, London, EC4M 7AU
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 June 2016
Nationality
British
Occupation
Finance Director

BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED

Correspondence address
Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland, ML1 4WQ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 June 2016
Nationality
British
Occupation
Finance Director

BALFOUR BEATTY CONSTRUCTION (SW) LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, England, England, E14 5HU
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 June 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode E14 5HU £330,638,000

WILLIAM COWLIN (HOLDINGS) LIMITED

Correspondence address
MAZARS LLP Tower Bridge House St. Katharines Way, London, E1W 1DD
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 June 2016
Nationality
British
Occupation
Finance Director

BIRSE PROPERTIES LIMITED

Correspondence address
MAZARS LLP Tower Bridge House St Katharines Way, London, Greater London, E1W 1DD
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 June 2016
Nationality
British
Occupation
Finance Director

BIRSE INTEGRATED SOLUTIONS LIMITED

Correspondence address
MAZARS LLP Tower Bridge House St Katharines Way, London, Greater London, E1W 1DD
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 June 2016
Nationality
British
Occupation
Finance Director

DEAN & DYBALL LIMITED

Correspondence address
MAZARS LLP Tower Bridge House St Katharines Way, London, United Kingdom, E1W 1DD
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 June 2016
Nationality
British
Occupation
Finance Director

DEAN & DYBALL INVESTMENTS LIMITED

Correspondence address
MAZARS LLP Tower Bridge House St Katharines Way, London, Greater London, E1W 1DD
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 June 2016
Nationality
British
Occupation
Finance Director

BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED

Correspondence address
MAZARS LLP Tower Bridge House St Katharines Way, London, Greater London, E1W 1DD
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 June 2016
Nationality
British
Occupation
Finance Director

BIRSE GROUP SERVICES LIMITED

Correspondence address
MAZARS LLP Tower Bridge House St Katharines Way, London, Greater London, E1W 1DD
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 June 2016
Nationality
British
Occupation
Finance Director

WALGRAVE GROUP LIMITED

Correspondence address
Tower Bridge House St Katharine's Way, London, E1W 1DD
Role ACTIVE
director
Date of birth
August 1971
Appointed on
23 November 2010
Nationality
British
Occupation
Finance Director

JOHN KENNEDY (HOLDINGS) LIMITED

Correspondence address
Tower Bridge House St Katharine's Way, London, United Kingdom, E1W 1DD
Role ACTIVE
director
Date of birth
August 1971
Appointed on
23 November 2010
Nationality
British
Occupation
Finance Director

BALFOUR BEATTY POWER NETWORKS (DISTRIBUTION SERVICES) LIMITED

Correspondence address
Tower Bridge House St Katharine's Way, London, United Kingdom, E1W 1DD
Role ACTIVE
director
Date of birth
August 1971
Appointed on
23 November 2010
Nationality
British
Occupation
Director

KENTON UTILITY SERVICE MANAGEMENT LIMITED

Correspondence address
Tower Bridge House St Katharine's Way, London, United Kingdom, E1W 1DD
Role ACTIVE
director
Date of birth
August 1971
Appointed on
23 November 2010
Nationality
British
Occupation
Finance Director

JOHN KENNEDY (CIVIL ENGINEERING) LIMITED

Correspondence address
Tower Bridge House St Katharine's Way, London, United Kingdom, E1W 1DD
Role ACTIVE
director
Date of birth
August 1971
Appointed on
23 November 2010
Nationality
British
Occupation
Finance Director

BALFOUR BEATTY KILPATRICK LIMITED

Correspondence address
Maxim 7, Maxim Office Park Parklands Avenue, Eurocentral, Holytown, Scotland, Scotland, ML1 4WQ
Role RESIGNED
director
Date of birth
August 1971
Appointed on
13 June 2017
Resigned on
25 January 2019
Nationality
British
Occupation
Finance Director

BALVAC LIMITED

Correspondence address
5 Churchill Place, Canary Wharf, London, England, England, E14 5HU
Role RESIGNED
director
Date of birth
August 1971
Appointed on
1 June 2016
Resigned on
5 March 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode E14 5HU £330,638,000

BURNBANK HOUSE LIMITED

Correspondence address
The Heals Business Suites A & B 3rd Floor, 22-24 Torrington Place, London, United Kingdom, WC1E 7HJ
Role RESIGNED
director
Date of birth
August 1971
Appointed on
1 June 2016
Resigned on
29 May 2018
Nationality
British
Occupation
Finance Director

BALFOUR BEATTY UTILITY SOLUTIONS LIMITED

Correspondence address
Park Square Newton Chambers Road, Thorncliffe Park Chapeltown, Sheffield, South Yorkshire, S35 2PH
Role RESIGNED
director
Date of birth
August 1971
Appointed on
9 June 2015
Resigned on
15 July 2016
Nationality
British
Occupation
Director

BB INDONESIA LIMITED

Correspondence address
C/O, BALFOUR BEATTY UTILITY SOLUTIONS Park Square Newton Chambers Road Thorncliffe Park Chapeltown, Sheffield, South Yorkshire, S35 2PH
Role RESIGNED
director
Date of birth
August 1971
Appointed on
23 June 2011
Resigned on
10 July 2017
Nationality
British
Occupation
Finance Director

BALFOUR BEATTY UTILITY SOLUTIONS LIMITED

Correspondence address
Park Square Newton Chambers Road, Thorncliffe Park Chapeltown, Sheffield, South Yorkshire, S35 2PH
Role RESIGNED
director
Date of birth
August 1971
Appointed on
23 November 2010
Resigned on
22 May 2014
Nationality
British
Occupation
Finance Director