David IRWIN

Total number of appointments 10, 10 active appointments

THE SEO WORKS (EOT) LTD

Correspondence address
Third Floor Balm Green Wing, Fountain Precinct, Sheffield, United Kingdom, S1 2JA
Role ACTIVE
director
Date of birth
August 1966
Appointed on
6 June 2025
Nationality
British
Occupation
Chartered Accountant

HIVEBEAT LIMITED

Correspondence address
Sentio Partners, Minerva House 29 East Parade, Leeds, England, LS1 5PS
Role ACTIVE
director
Date of birth
August 1966
Appointed on
27 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS1 5PS £117,000

PEDELI LIMITED

Correspondence address
Highlands Rombalds Lane, Ben Rhydding, West Yorkshire, England, LS29 8RT
Role ACTIVE
director
Date of birth
August 1966
Appointed on
7 January 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS29 8RT £1,253,000

PRO4MA UK LIMITED

Correspondence address
Elmsfield Park, Holme, Cumbria, England, LA6 1RJ
Role ACTIVE
director
Date of birth
August 1966
Appointed on
29 May 2019
Resigned on
9 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LA6 1RJ £386,000

KUDOS GROUP TRUSTEES LIMITED

Correspondence address
KUDOS SHOWER PRODUCTS LIMITED ELMSFIELD PARK, HOLME, CUMBRIA, UNITED KINGDOM, LA6 1RJ
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
9 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LA6 1RJ £386,000

KUDOS INTERNATIONAL LIMITED

Correspondence address
Unit 1, Elmsfield Park, Holme, Carnforth, Lancashire, LA6 1RJ
Role ACTIVE
director
Date of birth
August 1966
Appointed on
5 January 2016
Resigned on
9 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode LA6 1RJ £386,000

RONAL BATHROOMS UK LTD.

Correspondence address
Unit 1, Elmsfield Park, Holme, Carnforth, Lancashire, LA6 1RJ
Role ACTIVE
director
Date of birth
August 1966
Appointed on
5 January 2016
Resigned on
9 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode LA6 1RJ £386,000

PEOVER EYE INVESTMENTS LIMITED

Correspondence address
Kudos Shower Products Ltd Elmsfield Park, Holme, Cumbria, LA6 1RJ
Role ACTIVE
director
Date of birth
August 1966
Appointed on
5 January 2016
Resigned on
9 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LA6 1RJ £386,000

HARRISON ROBINSON LIMITED

Correspondence address
126 BOLLING ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, ENGLAND, LS29 8PN
Role ACTIVE
Director
Date of birth
August 1966
Appointed on
12 February 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode LS29 8PN £419,000

SENTIO PARTNERS LLP

Correspondence address
Minerva House 29 East Parade, Leeds, England, LS1 5PS
Role ACTIVE
llp-designated-member
Date of birth
August 1966
Appointed on
5 January 2012

Average house price in the postcode LS1 5PS £117,000