David Charles BLACKWOOD

Total number of appointments 22, 7 active appointments

ESKEN LIMITED

Correspondence address
PO BOX 286 Floor 2, Trafalgar Court, Les Banques St Peter Port, Gy1 4ly, Guernsey
Role ACTIVE
director
Date of birth
March 1959
Appointed on
27 June 2024
Nationality
British,
Occupation
Corporate Director

ESKEN LIMITED

Correspondence address
Floor 2 Trafalgar Court, Les Banques, St Peter Port, Guernsey, GY1 4LY
Role ACTIVE
managing-officer
Date of birth
March 1959
Appointed on
7 February 2023
Nationality
British,
Occupation
Corporate Director

THE GO-AHEAD GROUP LIMITED

Correspondence address
The Go-Ahead Group Plc 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP
Role ACTIVE
director
Date of birth
March 1959
Appointed on
1 January 2022
Resigned on
10 October 2022
Nationality
British,
Occupation
Director

SMITHS NEWS PLC

Correspondence address
Rowan House Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH
Role ACTIVE
director
Date of birth
March 1959
Appointed on
13 May 2020
Nationality
British,
Occupation
Businessman

SCAPA GROUP LIMITED

Correspondence address
Manchester Road, Ashton Under Lyne, Greater Manchester, OL7 0ED
Role ACTIVE
director
Date of birth
March 1959
Appointed on
1 May 2016
Resigned on
15 April 2021
Nationality
British,
Occupation
Director

SYNTHOMER HOLDINGS LIMITED

Correspondence address
Yule Catto Building, Temple Fields, Harlow, Essex, CM20 2BH
Role ACTIVE
director
Date of birth
March 1959
Appointed on
29 November 2012
Resigned on
1 May 2015
Nationality
British,
Occupation
Company Director

POLYMERLATEX LIMITED

Correspondence address
Central Road Temple Fields, Harlow, Essex, CM20 2BH
Role ACTIVE
director
Date of birth
March 1959
Appointed on
31 March 2011
Resigned on
1 May 2015
Nationality
British,
Occupation
Company Director

SYNTHOMER (UK) LIMITED

Correspondence address
Temple Fields, Central Road, Harlow, Essex, CM20 2BH
Role RESIGNED
director
Date of birth
March 1959
Appointed on
30 November 2012
Resigned on
30 July 2015
Nationality
British,
Occupation
Company Director

SYNTHOMER PLC

Correspondence address
7 Mizen Close, Cobham, Surrey, KT11 2RJ
Role RESIGNED
director
Date of birth
March 1959
Appointed on
1 October 2007
Resigned on
1 May 2015
Nationality
British,
Occupation
Company Director

Average house price in the postcode KT11 2RJ £2,104,000

ICI IRELAND LIMITED

Correspondence address
7 Mizen Close, Cobham, Surrey, KT11 2RJ
Role RESIGNED
director
Date of birth
March 1959
Appointed on
26 February 2004
Resigned on
29 March 2007
Nationality
British,
Occupation
Accountant

Average house price in the postcode KT11 2RJ £2,104,000

INEOS INDUSTRIAL INVESTMENTS LIMITED

Correspondence address
7 Mizen Close, Cobham, Surrey, KT11 2RJ
Role RESIGNED
director
Date of birth
March 1959
Appointed on
1 April 2003
Resigned on
1 October 2003
Nationality
British,
Occupation
Accountant

Average house price in the postcode KT11 2RJ £2,104,000

ICI FUNDING LIMITED

Correspondence address
7 Mizen Close, Cobham, Surrey, KT11 2RJ
Role RESIGNED
director
Date of birth
March 1959
Appointed on
14 September 2001
Resigned on
29 March 2007
Nationality
British,
Occupation
Accountant

Average house price in the postcode KT11 2RJ £2,104,000

ICI THETA B.V.

Correspondence address
7 Mizen Close, Cobham, Surrey, KT11 2RJ
Role RESIGNED
director
Date of birth
March 1959
Appointed on
6 September 2001
Resigned on
29 March 2007
Nationality
British,
Occupation
Accountant

Average house price in the postcode KT11 2RJ £2,104,000

DULUX LIMITED

Correspondence address
7 Mizen Close, Cobham, Surrey, KT11 2RJ
Role RESIGNED
director
Date of birth
March 1959
Appointed on
9 May 2001
Resigned on
29 March 2007
Nationality
British,
Occupation
Accountant

Average house price in the postcode KT11 2RJ £2,104,000

ICI INVESTMENT MANAGEMENT LIMITED

Correspondence address
7 Mizen Close, Cobham, Surrey, KT11 2RJ
Role RESIGNED
director
Date of birth
March 1959
Appointed on
1 May 2001
Resigned on
12 April 2007
Nationality
British,
Occupation
Accountant

Average house price in the postcode KT11 2RJ £2,104,000

ERGON INVESTMENTS INTERNATIONAL LIMITED

Correspondence address
7 Mizen Close, Cobham, Surrey, KT11 2RJ
Role RESIGNED
director
Date of birth
March 1959
Appointed on
10 November 2000
Resigned on
29 March 2007
Nationality
British,
Occupation
Accountant

Average house price in the postcode KT11 2RJ £2,104,000

ERGON INVESTMENTS UK LIMITED

Correspondence address
7 Mizen Close, Cobham, Surrey, KT11 2RJ
Role RESIGNED
director
Date of birth
March 1959
Appointed on
10 November 2000
Resigned on
29 March 2007
Nationality
British,
Occupation
Accountant

Average house price in the postcode KT11 2RJ £2,104,000

CUPRINOL LIMITED

Correspondence address
7 Mizen Close, Cobham, Surrey, KT11 2RJ
Role RESIGNED
director
Date of birth
March 1959
Appointed on
10 November 2000
Resigned on
29 March 2007
Nationality
British,
Occupation
Accountant

Average house price in the postcode KT11 2RJ £2,104,000

HATCHPOINT LIMITED

Correspondence address
7 Mizen Close, Cobham, Surrey, KT11 2RJ
Role RESIGNED
director
Date of birth
March 1959
Appointed on
10 November 2000
Resigned on
29 March 2007
Nationality
British,
Occupation
Accountant

Average house price in the postcode KT11 2RJ £2,104,000

MORTAR INVESTMENTS UK LIMITED

Correspondence address
7 Mizen Close, Cobham, Surrey, KT11 2RJ
Role RESIGNED
director
Date of birth
March 1959
Appointed on
18 April 2000
Resigned on
29 March 2007
Nationality
British,
Occupation
Accountant

Average house price in the postcode KT11 2RJ £2,104,000

MORTAR INVESTMENTS INTERNATIONAL LIMITED

Correspondence address
7 Mizen Close, Cobham, Surrey, KT11 2RJ
Role RESIGNED
director
Date of birth
March 1959
Appointed on
18 April 2000
Resigned on
29 March 2007
Nationality
British,
Occupation
Accountant

Average house price in the postcode KT11 2RJ £2,104,000

I C I FINANCE LIMITED

Correspondence address
7 Mizen Close, Cobham, Surrey, KT11 2RJ
Role RESIGNED
director
Date of birth
March 1959
Appointed on
31 March 2000
Resigned on
29 March 2007
Nationality
British,
Occupation
Accountant

Average house price in the postcode KT11 2RJ £2,104,000