David KAPLAN

Total number of appointments 37, 8 active appointments

ROTHERA BRAY LLP

Correspondence address
2 Kayes Walk Stoney Street, The Lace Market, Nottingham, United Kingdom, NG1 1PZ
Role ACTIVE
llp-designated-member
Date of birth
July 1968
Appointed on
25 April 2024

NELCO 24 LIMITED

Correspondence address
Pennine House Stanford Street, Nottingham, Nottinghamshire, England, NG1 7BQ
Role ACTIVE
director
Date of birth
July 1968
Appointed on
27 October 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode NG1 7BQ £3,737,000

NELCO13 LIMITED

Correspondence address
Sterne House Lodge Lane, Derby, DE1 3WD
Role ACTIVE
director
Date of birth
July 1968
Appointed on
2 July 2015
Nationality
British
Occupation
Solicitor

NELSONSLAW LLP

Correspondence address
Pennine House 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ
Role ACTIVE
llp-member
Date of birth
July 1968
Appointed on
14 December 2012
Resigned on
4 May 2023

Average house price in the postcode NG1 7BQ £3,737,000

STANFORD SECRETARIES LIMITED

Correspondence address
Sterne House Lodge Lane, Derby, Derbyshire, England, DE1 3WD
Role ACTIVE
director
Date of birth
July 1968
Appointed on
30 September 2010
Resigned on
24 April 2024
Nationality
British
Occupation
Solicitor

SWALLOWCOURT HOME CARE LIMITED

Correspondence address
St. Peters House Mansfield Road, Derby, Derbyshire, DE1 3TP
Role ACTIVE
director
Date of birth
July 1968
Appointed on
5 January 2010
Resigned on
29 April 2010
Nationality
British
Occupation
Solicitor

FB DIRECTOR LIMITED

Correspondence address
Finches Barn, Fishpond Lane, Egginton, Derbyshire, DE65 6HJ
Role ACTIVE
director
Date of birth
July 1968
Appointed on
1 August 2006
Resigned on
10 June 2008
Nationality
British
Occupation
Solicitor

Average house price in the postcode DE65 6HJ £617,000

FB SECRETARY LIMITED

Correspondence address
Finches Barn, Fishpond Lane, Egginton, Derbyshire, DE65 6HJ
Role ACTIVE
director
Date of birth
July 1968
Appointed on
31 July 2006
Resigned on
10 June 2008
Nationality
British
Occupation
Solicitor

Average house price in the postcode DE65 6HJ £617,000


DERBYSHIRE IUK HOLDINGS LIMITED

Correspondence address
Nelsons St. Marys Gate, Derby, United Kingdom, DE1 3JZ
Role RESIGNED
director
Date of birth
July 1968
Appointed on
30 September 2015
Resigned on
26 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode DE1 3JZ £305,000

BAILEY CONSTRUCTION (DERBY) HOLDINGS LIMITED

Correspondence address
Nelsons Solicitors St. Marys Gate, Derby, United Kingdom, DE1 3JZ
Role RESIGNED
director
Date of birth
July 1968
Appointed on
30 September 2015
Resigned on
25 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode DE1 3JZ £305,000

HOLLINWELL INVESTMENTS HOLDINGS LIMITED

Correspondence address
Nelsons Solicitors 40 St. Marys Gate, Derby, United Kingdom, DE1 3JZ
Role RESIGNED
director
Date of birth
July 1968
Appointed on
8 September 2015
Resigned on
14 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode DE1 3JZ £305,000

RUSHCLIFFE CARE HOLDINGS LIMITED

Correspondence address
3rd Floor Butt Dyke House, 33 Park Row, Nottingham, England, NG1 6EE
Role RESIGNED
director
Date of birth
July 1968
Appointed on
24 February 2015
Resigned on
28 February 2015
Nationality
British
Occupation
Solicitor

FC CARTONS HOLDINGS LIMITED

Correspondence address
Sterne House Lodge Lane, Derby, England, DE1 3WD
Role RESIGNED
director
Date of birth
July 1968
Appointed on
25 April 2014
Resigned on
1 May 2014
Nationality
British
Occupation
Solicitor

DEFABS ENGINEERING LIMITED

Correspondence address
Sterne House Lodge Lane, Derby, United Kingdom, DE1 3WD
Role RESIGNED
director
Date of birth
July 1968
Appointed on
18 October 2010
Resigned on
20 October 2010
Nationality
British
Occupation
Solicitor

STANFORD DIRECTORS LIMITED

Correspondence address
Sterne House Lodge Lane, Derby, Derbyshire, England, DE1 3WD
Role
director
Date of birth
July 1968
Appointed on
30 September 2010
Nationality
British
Occupation
Solicitor

NELSONS SOLICITORS LIMITED

Correspondence address
Sterne House Lodge Lane, Derby, Derbyshire, England, DE1 3WD
Role RESIGNED
director
Date of birth
July 1968
Appointed on
13 September 2010
Resigned on
14 December 2012
Nationality
British
Occupation
Solicitor

TRINITY RESIDENTIAL LETTINGS LIMITED

Correspondence address
54 Bonner Drive, Walmley, Sutton Coldfield, West Midlands, England, B76 1DZ
Role
director
Date of birth
July 1968
Appointed on
14 July 2010
Resigned on
9 February 2011
Nationality
British
Occupation
Solicitor

Average house price in the postcode B76 1DZ £316,000

DUNSTALL TRANSPORT LIMITED

Correspondence address
28 Dam Street, Lichfield, Staffordshire, England, WS13 6AA
Role RESIGNED
director
Date of birth
July 1968
Appointed on
14 July 2010
Resigned on
9 September 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode WS13 6AA £540,000

GRAYCAR PROPERTIES LIMITED

Correspondence address
St Peters House St Marys Wharf, Mansfield Road, Derby, Derbyshire, DE1 3TP
Role RESIGNED
director
Date of birth
July 1968
Appointed on
14 July 2010
Resigned on
16 July 2010
Nationality
British
Occupation
Solicitor

DUNSTALL LEASING LIMITED

Correspondence address
28 Dam Street, Lichfield, Staffordshire, England, WS13 6AA
Role RESIGNED
director
Date of birth
July 1968
Appointed on
14 July 2010
Resigned on
9 September 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode WS13 6AA £540,000

BEN ROBINSON FINANCIAL ADVISERS LIMITED

Correspondence address
28 Dam Street, Lichfield, Staffordshire, England, WS13 6AA
Role RESIGNED
director
Date of birth
July 1968
Appointed on
14 July 2010
Resigned on
9 September 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode WS13 6AA £540,000

NREC (EUROPE) LIMITED

Correspondence address
28 Dam Street, Lichfield, Staffordshire, England, WS13 6AA
Role RESIGNED
director
Date of birth
July 1968
Appointed on
14 July 2010
Resigned on
9 September 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode WS13 6AA £540,000

MIDWAY CARE GROUP LIMITED

Correspondence address
St Peters House St Marys Wharf, Mansfield Road, Derby, Derbyshire, DE1 3TP
Role RESIGNED
director
Date of birth
July 1968
Appointed on
31 March 2010
Resigned on
1 April 2011
Nationality
British
Occupation
Solicitor

CARTER AND O'REILLY LIMITED

Correspondence address
21 Ferndale Avenue, Great Barrbirmingham, West Midlands, B43 5QF
Role RESIGNED
director
Date of birth
July 1968
Appointed on
31 March 2010
Resigned on
10 June 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode B43 5QF £226,000

PEOPLE SOLUTIONS GROUP LIMITED

Correspondence address
Celtic House 135-140 Hatherton Street, Walsall, West Midlands, WS1 1YB
Role RESIGNED
director
Date of birth
July 1968
Appointed on
30 March 2010
Resigned on
14 May 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode WS1 1YB £527,000

KEELEX 351 LIMITED

Correspondence address
Howard House Graycar Business Park Barton Turns, Barton Under Needwood, Burton On Trent, DE13 8EN
Role RESIGNED
director
Date of birth
July 1968
Appointed on
30 March 2010
Resigned on
21 June 2010
Nationality
British
Occupation
Solicitor

TOTAL CAR SOLUTIONS (MIDLANDS) LIMITED

Correspondence address
53 Bramfield Avenue, Derby, Derbyshire, DE22 3TN
Role RESIGNED
director
Date of birth
July 1968
Appointed on
30 March 2010
Resigned on
17 May 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode DE22 3TN £214,000

ZEROCO2MMC LIMITED

Correspondence address
St. Peter's House St Mary's Wharf, Mansfield Road, Derby, Derbyshire, DE1 3TP
Role RESIGNED
director
Date of birth
July 1968
Appointed on
5 January 2010
Resigned on
2 March 2010
Nationality
British
Occupation
Solicitor

KEELEX 350 LIMITED

Correspondence address
St. Peters House Mansfield Road, Derby, Derbyshire, DE1 3TP
Role
director
Date of birth
July 1968
Appointed on
5 January 2010
Resigned on
1 April 2010
Nationality
British
Occupation
Solicitor

GBR-RAIL LIMITED

Correspondence address
St Peters House St Mary's Wharf, Mansfield Road, Derby, Derbyshire, DE1 3TP
Role RESIGNED
director
Date of birth
July 1968
Appointed on
15 December 2009
Resigned on
18 January 2010
Nationality
British
Occupation
Solicitor

RUSHCLIFFE INDEPENDENT HOSPITALS LIMITED

Correspondence address
St Peter's House St Mary's Wharf, Mansfield Road, Derby, Derbyshire, DE1 3TP
Role RESIGNED
director
Date of birth
July 1968
Appointed on
15 December 2009
Resigned on
22 January 2010
Nationality
British
Occupation
Solicitor

RUSHCLIFFE SPECIALIST SCHOOLS LIMITED

Correspondence address
Finches Barn, Fishpond Lane, Egginton, Derbyshire, DE65 6HJ
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 September 2009
Resigned on
28 October 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode DE65 6HJ £617,000

C & C COMPONENTS LIMITED

Correspondence address
Finches Barn, Fishpond Lane, Egginton, Derbyshire, DE65 6HJ
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 September 2009
Resigned on
3 September 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode DE65 6HJ £617,000

LINFORD HERITAGE LIMITED

Correspondence address
Finches Barn, Fishpond Lane, Egginton, Derbyshire, DE65 6HJ
Role RESIGNED
director
Date of birth
July 1968
Appointed on
1 September 2009
Resigned on
15 June 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode DE65 6HJ £617,000

KEELYS LLP

Correspondence address
Finches Barn Fishpond Lane, Egginton, Derby, Derbyshire, DE65 6HJ
Role RESIGNED
llp-designated-member
Date of birth
July 1968
Appointed on
1 August 2008
Resigned on
30 September 2010

Average house price in the postcode DE65 6HJ £617,000

KEELEX FORMATIONS LIMITED

Correspondence address
St Peter's House St Mary's Wharf, Mansfield Road, Derby, Derbyshire, DE1 3TP
Role RESIGNED
director
Date of birth
July 1968
Appointed on
30 July 2008
Resigned on
20 September 2010
Nationality
British
Occupation
Solicitor

KEELEX CORPORATE SERVICES LIMITED

Correspondence address
St Peter's House St Mary's Wharf, Mansfield Road, Derby, Derbyshire, DE1 3TP
Role RESIGNED
director
Date of birth
July 1968
Appointed on
30 July 2008
Resigned on
10 September 2010
Nationality
British
Occupation
Solicitor