David Ian LADD

Total number of appointments 19, 19 active appointments

ECUBE HOLDINGS LIMITED

Correspondence address
Hangar 208 Hangar 208, Dragon Way, Bro Tathan West, Barry, United Kingdom, CF62 4AF
Role ACTIVE
director
Date of birth
December 1964
Appointed on
22 May 2023
Resigned on
22 April 2025
Nationality
British
Occupation
Finance Director

PROJECT SWAN MIDCO LIMITED

Correspondence address
C/O Ecube Holdings Limited, Hanger 208 Dragon Way Bro Tathan West, St. Athan, Barry, Vale Of Glamorgan, Wales, CF62 4AF
Role ACTIVE
director
Date of birth
December 1964
Appointed on
22 May 2023
Resigned on
22 April 2025
Nationality
British
Occupation
Finance Director

ECUBE SOLUTIONS LIMITED

Correspondence address
Hangar 208 St Athan Airfield, Barry, Vale Of Glamorgan, United Kingdom, CF62 4AF
Role ACTIVE
director
Date of birth
December 1964
Appointed on
22 May 2023
Resigned on
22 April 2025
Nationality
British
Occupation
Finance Director

PROJECT SWAN BIDCO LIMITED

Correspondence address
Hangar 208 Hangar 208, St Athan Airfield, Barry, Vale Of Glamorgan, United Kingdom, CF62 4AF
Role ACTIVE
director
Date of birth
December 1964
Appointed on
22 May 2023
Resigned on
22 April 2025
Nationality
British
Occupation
Finance Director

ECUBE MAINTENANCE LIMITED

Correspondence address
Hangar 208 Hangar 208, Dragon Way, Bro Tathan West, Barry, United Kingdom, CF62 4AF
Role ACTIVE
director
Date of birth
December 1964
Appointed on
22 May 2023
Resigned on
22 April 2025
Nationality
British
Occupation
Finance Director

PROJECT SWAN TOPCO LIMITED

Correspondence address
Hangar 208 Hangar 208, Dragon Way, St Athan, Barry, United Kingdom, CF62 4AF
Role ACTIVE
director
Date of birth
December 1964
Appointed on
22 May 2023
Resigned on
22 April 2025
Nationality
British
Occupation
Finance Director

FRIARS 925 LIMITED

Correspondence address
36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
Role ACTIVE
director
Date of birth
December 1964
Appointed on
2 December 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode CV32 4LY £684,000

FRIARS 738 LIMITED

Correspondence address
36 Hamilton Terrace, Leamington Spa, Warwickshire, England, CV32 4LY
Role ACTIVE
director
Date of birth
December 1964
Appointed on
23 September 2021
Resigned on
30 September 2022
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode CV32 4LY £684,000

BLAZE BIDCO LIMITED

Correspondence address
36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
Role ACTIVE
director
Date of birth
December 1964
Appointed on
23 September 2021
Resigned on
30 September 2022
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode CV32 4LY £684,000

BLAZE SIGNS LIMITED

Correspondence address
Patricia Way, Pysons Road, Broadstairs, Kent,, CT10 2XZ
Role ACTIVE
director
Date of birth
December 1964
Appointed on
23 September 2021
Resigned on
30 September 2022
Nationality
British
Occupation
Group Chief Financial Officer

CYGNIA MAINTENANCE LIMITED

Correspondence address
Patricia Way Pysons Road, Broadstairs, Kent, England, CT10 2XZ
Role ACTIVE
director
Date of birth
December 1964
Appointed on
23 September 2021
Resigned on
30 September 2022
Nationality
British
Occupation
Group Chief Financial Officer

BLAZE SIGNS HOLDINGS LIMITED

Correspondence address
Patricia Way, Pysons Road, Broadstairs, Kent, CT10 2XZ
Role ACTIVE
director
Date of birth
December 1964
Appointed on
23 September 2021
Resigned on
30 September 2022
Nationality
British
Occupation
Group Chief Financial Officer

HEXCITE GROUP LIMITED

Correspondence address
36 Hamilton Terrace, Leamington Spa, Warwickshire, England, CV32 4LY
Role ACTIVE
director
Date of birth
December 1964
Appointed on
23 September 2021
Resigned on
30 September 2022
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode CV32 4LY £684,000

HEXCITE HOLDINGS LIMITED

Correspondence address
36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
Role ACTIVE
director
Date of birth
December 1964
Appointed on
23 September 2021
Resigned on
30 September 2022
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode CV32 4LY £684,000

FRIARS 730 LIMITED

Correspondence address
36 Hamilton Terrace, Leamington Spa, Warwickshire, England, CV32 4LY
Role ACTIVE
director
Date of birth
December 1964
Appointed on
23 September 2021
Resigned on
30 September 2022
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode CV32 4LY £684,000

KESSLERS INTERNATIONAL LIMITED

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
December 1964
Appointed on
23 September 2021
Resigned on
30 September 2022
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode SE1 9SG £2,642,000

MORGARD COURT LTD

Correspondence address
The Avenue Industrial Estate Croescadarn Close, Pentwyn, Cardiff, CF23 8HE
Role ACTIVE
director
Date of birth
December 1964
Appointed on
23 September 2021
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode CF23 8HE £4,033,000

GARDNERS INSTALLATIONS LIMITED

Correspondence address
The Avenue Industrial Estate Croescadarn Close, Pentwyn, Cardiff, United Kingdom, CF23 8HE
Role ACTIVE
director
Date of birth
December 1964
Appointed on
23 September 2021
Resigned on
30 September 2022
Nationality
British
Occupation
Group Chief Financial Officer

Average house price in the postcode CF23 8HE £4,033,000

SIRIUS OBJECTIVES LTD

Correspondence address
Herons View 14 Maton Close, Devizes, Wiltshire, England, SN10 2UH
Role ACTIVE
director
Date of birth
December 1964
Appointed on
30 July 2020
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode SN10 2UH £511,000