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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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