David Andrew WHITE
Total number of appointments 25, 20 active appointments
SCOTTISH RUGBY LIMITED
- Correspondence address
- Murrayfield, Edinburgh, EH12 5PJ
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 15 July 2025
CARR'S GROUP PLC
- Correspondence address
- Warwick Mill Business Centre Warwick Bridge, Carlisle, Cumbria, England, CA4 8RR
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 21 February 2023
- Resigned on
- 30 June 2025
CHIRTON ENGINEERING LIMITED
- Correspondence address
- Warwick Mill Business Centre Warwick Bridge, Carlisle, Cumbria, England, CA4 8RR
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 21 February 2023
- Resigned on
- 17 July 2025
NW TOTAL ENGINEERED SOLUTIONS LTD.
- Correspondence address
- Warwick Mill Business Centre Warwick Bridge, Carlisle, Cumbria, England, CA4 8RR
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 21 February 2023
- Resigned on
- 22 April 2025
BENDALLS ENGINEERING LIMITED
- Correspondence address
- Warwick Mill Business Centre Warwick Bridge, Carlisle, Cumbria, England, CA4 8RR
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 21 February 2023
- Resigned on
- 22 April 2025
CARRS AGRICULTURE LIMITED
- Correspondence address
- Warwick Mill Business Centre Warwick Bridge, Carlisle, Cumbria, England, CA4 8RR
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 27 January 2023
- Resigned on
- 30 June 2025
FEVARA LIMITED
- Correspondence address
- Warwick Mill Business Centre Warwick Bridge, Carlisle, Cumbria, England, CA4 8RR
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 27 January 2023
- Resigned on
- 30 June 2025
CARR'S GROUP CORPORATE TRUSTEE LIMITED
- Correspondence address
- Warwick Mill Business Centre Warwick Bridge, Carlisle, Cumbria, England, CA4 8RR
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 27 January 2023
- Resigned on
- 30 June 2025
CARRS PROPERTIES LIMITED
- Correspondence address
- Warwick Mill Business Centre Warwick Bridge, Carlisle, Cumbria, England, CA4 8RR
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 27 January 2023
- Resigned on
- 30 June 2025
AFGRITECH LIMITED
- Correspondence address
- Warwick Mill Business Centre Warwick Bridge, Carlisle, Cumbria, England, CA4 8RR
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 27 January 2023
- Resigned on
- 30 June 2025
ANIMAX LIMITED
- Correspondence address
- Shepherds Grove West Stanton, Bury St Edmonds, Suffolk, United Kingdom, IP31 2AR
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 27 January 2023
- Resigned on
- 30 June 2025
Average house price in the postcode IP31 2AR £253,000
SILLOTH STORAGE COMPANY LIMITED
- Correspondence address
- Carr's Group Plc Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom, CA3 9BA
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 27 January 2023
- Resigned on
- 30 June 2025
AGGREKO EVENTS SERVICES LIMITED
- Correspondence address
- 8th Floor, 120 Bothwell Street, Glasgow, G2 7JS
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 23 February 2018
- Resigned on
- 16 December 2021
AGGREKO INDONESIA FINANCE LIMITED
- Correspondence address
- 120 Bothwell Street, 8th Floor, Glasgow, United Kingdom, G2 7JS
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 23 February 2018
- Resigned on
- 18 November 2019
AGGREKO GLOBAL SOLUTIONS LIMITED
- Correspondence address
- 8th Floor 120 Bothwell Street, Glasgow, United Kingdom, G2 7JS
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 20 February 2018
- Resigned on
- 16 December 2021
AGGREKO GENERATORS LIMITED
- Correspondence address
- 8th Floor 120 Bothwell Street, Glasgow, G2 7JS
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 1 January 2018
- Resigned on
- 28 August 2018
AGGREKO RUSSIA FINANCE LIMITED
- Correspondence address
- 8th Floor, 120 Bothwell Street, Glasgow, United Kingdom, G2 7JS
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 23 December 2016
- Resigned on
- 28 August 2018
AGGREKO UK FINANCE LIMITED
- Correspondence address
- 8th Floor, 120 Bothwell Street, Glasgow, United Kingdom, G2 7JS
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 4 October 2016
- Resigned on
- 28 August 2018
AGGREKO INTERNATIONAL PROJECTS HOLDINGS LIMITED
- Correspondence address
- 8th Floor 120 Bothwell Street, Glasgow, Scotland, G2 7JS
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 30 September 2016
- Resigned on
- 28 August 2018
AGGREKO US LIMITED
- Correspondence address
- 8th Floor, 120 Bothwell Street, Glasgow, G2 7JS
- Role ACTIVE
- director
- Date of birth
- December 1972
- Appointed on
- 30 September 2016
- Resigned on
- 28 August 2018
AGGREKO INTERNATIONAL PROJECTS LIMITED
- Correspondence address
- 8th Floor, 120, Bothwell Street, Glasgow, G2 7JS
- Role RESIGNED
- director
- Date of birth
- December 1972
- Appointed on
- 17 May 2018
- Resigned on
- 28 August 2018
AGGREKO HOLDINGS LIMITED
- Correspondence address
- 8th Floor 120 Bothwell Street, Glasgow, Scotland, G2 7JS
- Role RESIGNED
- director
- Date of birth
- December 1972
- Appointed on
- 30 September 2016
- Resigned on
- 28 August 2018
AGGREKO LUXEMBOURG HOLDINGS
- Correspondence address
- 8th Floor 120 Bothwell Street, Glasgow, Scotland, G2 7JS
- Role RESIGNED
- director
- Date of birth
- December 1972
- Appointed on
- 30 September 2016
- Resigned on
- 28 August 2018
DUNWILCO (680) LIMITED
- Correspondence address
- 8th Floor 120 Bothwell Street, Glasgow, Scotland, G2 7JS
- Role RESIGNED
- director
- Date of birth
- December 1972
- Appointed on
- 30 September 2016
- Resigned on
- 28 August 2018
AGGREKO FINANCE LIMITED
- Correspondence address
- 8th Floor 120 Bothwell Street, Glasgow, Scotland, G2 7JS
- Role RESIGNED
- director
- Date of birth
- December 1972
- Appointed on
- 30 September 2016
- Resigned on
- 28 August 2018