David CARDWELL

Total number of appointments 27, 24 active appointments

VALIANT SHEEP LIMITED

Correspondence address
Unit 5 St. Albans Road Industrial Estate, Stafford, England, ST16 3DR
Role ACTIVE
director
Date of birth
July 1961
Appointed on
2 April 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode ST16 3DR £446,000

DIESEL MARINE INTERNATIONAL LIMITED

Correspondence address
Unit 5 St. Albans Road Industrial Estate, Stafford, England, ST16 3DR
Role ACTIVE
director
Date of birth
July 1961
Appointed on
31 October 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode ST16 3DR £446,000

ADAMS-HYDRAULICS,LIMITED

Correspondence address
Garner Street, Etruria, Stoke On Trent, Staffordshire, ST4 7BH
Role ACTIVE
director
Date of birth
July 1961
Appointed on
23 June 2020
Nationality
British
Occupation
Director

IVPP 2022 LIMITED

Correspondence address
Garner Street Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH
Role ACTIVE
director
Date of birth
July 1961
Appointed on
23 June 2020
Nationality
British
Occupation
Director

HB 2017 LIMITED

Correspondence address
Garner Street, Etruria, Stoke On Trent, Staffordshire, ST4 7BH
Role ACTIVE
director
Date of birth
July 1961
Appointed on
23 June 2020
Nationality
British
Occupation
Director

IVP REALISATIONS 2022 LIMITED

Correspondence address
Garner Street Etruria, Stoke-On-Trent, Staffordshire, England, ST4 7BH
Role ACTIVE
director
Date of birth
July 1961
Appointed on
23 June 2020
Nationality
British
Occupation
Director

KVE REALISATIONS 2022 LIMITED

Correspondence address
Garner Street Business Park Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH
Role ACTIVE
director
Date of birth
July 1961
Appointed on
23 June 2020
Nationality
British
Occupation
Director

SIMON-HARTLEY LIMITED

Correspondence address
Garner Street, Etruria, Stoke On Trent, Staffordshire, ST4 7BH
Role ACTIVE
director
Date of birth
July 1961
Appointed on
23 June 2020
Nationality
British
Occupation
Director

IVL FLOW CONTROL LIMITED

Correspondence address
Garner Street Business Park Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH
Role ACTIVE
director
Date of birth
July 1961
Appointed on
23 June 2020
Nationality
British
Occupation
Director

HAM BAKER PIPELINES LIMITED

Correspondence address
Garner Street, Etruria, Stoke On Trent, Staffordshire, ST4 7BH
Role ACTIVE
director
Date of birth
July 1961
Appointed on
23 June 2020
Nationality
British
Occupation
Director

ADAMS OF YORK LIMITED

Correspondence address
Garner Street, Etruria, Stoke On Trent, Staffordshire, ST4 7BH
Role ACTIVE
director
Date of birth
July 1961
Appointed on
23 June 2020
Nationality
British
Occupation
Director

HAM BAKER HARTLEY LIMITED

Correspondence address
Garner Street, Etruria, Stoke On Trent, Staffordshire, ST4 7BH
Role ACTIVE
director
Date of birth
July 1961
Appointed on
23 June 2020
Nationality
British
Occupation
Director

THREE STAR ENVIRONMENTAL LIMITED

Correspondence address
Garner Street, Etruria, Stoke On Trent, Staffordshire, ST4 7BH
Role ACTIVE
director
Date of birth
July 1961
Appointed on
23 June 2020
Nationality
British
Occupation
Director

IP REALISATIONS 2022 LIMITED

Correspondence address
Garner Street Business Park Garner Street, Etruria, Stoke-On-Trent, ST4 7BH
Role ACTIVE
director
Date of birth
July 1961
Appointed on
27 March 2020
Nationality
British
Occupation
Managing Director

IVL REALISATIONS 2022 LIMITED

Correspondence address
C/O Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Role ACTIVE
director
Date of birth
July 1961
Appointed on
27 March 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode M2 1EW £24,460,000

FJ ESTATES LTD

Correspondence address
C/O Kroll Advisory Ltd The Chancery 58, Spring Gardens, Manchester, M2 1EW
Role ACTIVE
director
Date of birth
July 1961
Appointed on
27 March 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode M2 1EW £24,460,000

HAM BAKER GROUP LIMITED

Correspondence address
C/O Kroll Advisory The Chancery 58, Spring Gardens, Manchester, M2 1EW
Role ACTIVE
director
Date of birth
July 1961
Appointed on
27 March 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode M2 1EW £24,460,000

HAM BAKER LIMITED

Correspondence address
C/O Kroll Advisory The Chancery 58, Spring Gardens, Manchester, M2 1EW
Role ACTIVE
director
Date of birth
July 1961
Appointed on
27 March 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode M2 1EW £24,460,000

INDUSTRIAL PIPELINE SOLUTIONS LIMITED

Correspondence address
Garner Street Business Park Garner Street, Etruria, Stoke-On-Trent, England, ST4 7BH
Role ACTIVE
director
Date of birth
July 1961
Appointed on
27 March 2020
Nationality
British
Occupation
Managing Director

EMPIRE METAL PRODUCTS LIMITED

Correspondence address
Unit 10b Castlemill Industrial Estate, Birmingham New Road, Dudley, West Midlands, DY1 4DA
Role ACTIVE
director
Date of birth
July 1961
Appointed on
27 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode DY1 4DA £8,477,000

VERE ENGINEERING LIMITED

Correspondence address
79 Caroline Street, Birmingham, B3 1UP
Role ACTIVE
director
Date of birth
July 1961
Appointed on
13 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode B3 1UP £593,000

QUADRIGA ENGINEERING LIMITED

Correspondence address
43 Great Lister Street, Aston, Birmingham, West Midlands, United Kingdom, B7 4LW
Role ACTIVE
director
Date of birth
July 1961
Appointed on
7 March 2014
Nationality
British
Occupation
Director

Average house price in the postcode B7 4LW £75,000

QUADRIGA MANAGEMENT LIMITED

Correspondence address
Mawden Ullenhall Street, Henley-In-Arden, Warwickshire, England, B95 5PB
Role ACTIVE
director
Date of birth
July 1961
Appointed on
26 May 2010
Nationality
British
Occupation
Director

Average house price in the postcode B95 5PB £733,000

ATHENA ACQUISITIONS LIMITED

Correspondence address
Burgis & Bullock 2 Chapel Court, Holly Walk, Leamington Spa, Warwickshire, England, CV32 4YS
Role ACTIVE
director
Date of birth
July 1961
Appointed on
9 November 2009
Nationality
British
Occupation
Director

SONAS AUTOMOTIVE LIMITED

Correspondence address
Mawden, Ullenhall, Warwickshire, B95 5PB
Role
director
Date of birth
July 1961
Appointed on
18 July 2006
Nationality
British
Occupation
Manager

Average house price in the postcode B95 5PB £733,000

WAGON INDUSTRIAL LIMITED

Correspondence address
Mawden, Ullenhall, Warwickshire, B95 5PB
Role RESIGNED
director
Date of birth
July 1961
Appointed on
21 April 2005
Resigned on
12 July 2006
Nationality
British
Occupation
Metal Components Business Grou

Average house price in the postcode B95 5PB £733,000

MAYFLOWER VEHICLE SYSTEMS PLC

Correspondence address
Mawden, Ullenhall, Warwickshire, B95 5PB
Role RESIGNED
director
Date of birth
July 1961
Appointed on
1 September 1998
Resigned on
9 May 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode B95 5PB £733,000