David Mclaughlan WILSON

Total number of appointments 23, 23 active appointments

AIR POWER CENTRE LIMITED

Correspondence address
Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England, WS7 3GG
Role ACTIVE
director
Date of birth
February 1977
Appointed on
12 July 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode WS7 3GG £332,000

PETTITS LIMITED

Correspondence address
Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England, WS7 3GG
Role ACTIVE
director
Date of birth
February 1977
Appointed on
12 July 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode WS7 3GG £332,000

MOTIVAIR COMPRESSORS LIMITED

Correspondence address
Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England, WS7 3GG
Role ACTIVE
director
Date of birth
February 1977
Appointed on
12 July 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode WS7 3GG £332,000

AUTOMATED CONTROL SOLUTIONS HOLDINGS LIMITED

Correspondence address
Lancaster Park Newborough Road, Needwood, Burton-On-Trent, DE13 9PD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
19 December 2023
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode DE13 9PD £662,000

AUTOMATED CONTROL SOLUTIONS LIMITED

Correspondence address
Lancaster Park Newborough Road, Needwood, Burton On Trent, Staffordshire, DE13 9PD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
19 December 2023
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode DE13 9PD £662,000

ACS ELECTRICAL ENGINEERING LIMITED

Correspondence address
Lancaster Park Newborough Road, Needwood, Burton-On-Trent, DE13 9PD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
19 December 2023
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode DE13 9PD £662,000

EJ MUSK PROCESS SERVICES GROUP LIMITED

Correspondence address
Treerange House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England, PE2 6QR
Role ACTIVE
director
Date of birth
February 1977
Appointed on
3 October 2023
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode PE2 6QR £769,000

EJ MUSK PROCESS SERVICES (PETERBOROUGH) LTD

Correspondence address
Treerange House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England, PE2 6QR
Role ACTIVE
director
Date of birth
February 1977
Appointed on
3 October 2023
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode PE2 6QR £769,000

EJ PARKER TECHNICAL SERVICES HOLDINGS LIMITED

Correspondence address
24/28 Moor Street, Burton On Trent, Staffs, DE14 3SX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
3 October 2023
Nationality
British
Occupation
Company Secretary/Director

EJ PARKER TECHNICAL SERVICES GROUP LIMITED

Correspondence address
24/28 Moor Street,, Burton On Trent,, Staffs, DE14 3SX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
3 October 2023
Nationality
British
Occupation
Company Secretary/Director

EJ MUSK PROCESS SERVICES (SWADLINCOTE) LTD

Correspondence address
24-28 Moor Street, Burton On Trent, Staffordshire, DE14 3SX
Role ACTIVE
director
Date of birth
February 1977
Appointed on
3 October 2023
Nationality
British
Occupation
Company Secretary/Director

EJ PEAK TECHNOLOGY SOLUTIONS LIMITED

Correspondence address
Violet 2, Sci-Tech Daresbury Keckwick Lane, Daresbury, Warrington, England, WA4 4AB
Role ACTIVE
director
Date of birth
February 1977
Appointed on
3 October 2023
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode WA4 4AB £266,000

EJ ACQUISITION COMPANY LIMITED

Correspondence address
4 Kilmartin Place, Uddingston, Glasgow, Scotland, Scotland, G71 5PH
Role ACTIVE
director
Date of birth
February 1977
Appointed on
3 October 2023
Nationality
British
Occupation
Company Secretary/Director

WATER PROCESS SERVICES LIMITED

Correspondence address
4 Kilmartin Place, Uddingston, Glasgow, Scotland, G71 5PH
Role ACTIVE
director
Date of birth
February 1977
Appointed on
3 October 2023
Nationality
British
Occupation
Company Secretary/Director

MARCH (GROUP) LIMITED

Correspondence address
4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland, G71 5PH
Role ACTIVE
director
Date of birth
February 1977
Appointed on
3 October 2023
Nationality
British
Occupation
Company Secretary/Director

EJ PARKER TECHNICAL SERVICES (CENTRAL) LTD

Correspondence address
4 Kilmartin Place, Uddingston, Glasgow, Scotland, G71 5PH
Role ACTIVE
director
Date of birth
February 1977
Appointed on
3 October 2023
Nationality
British
Occupation
Company Secretary/Director

EJ MUSK PROCESS SERVICES LTD

Correspondence address
4 Kilmartin Place, Tannochside Business Park, Uddingston, Glasgow, Scotland, G71 5PH
Role ACTIVE
director
Date of birth
February 1977
Appointed on
3 October 2023
Nationality
British
Occupation
Company Secretary/Director

EXPRESS HOLDCO LIMITED

Correspondence address
Violet 2 Sci-Tech Daresbury, Keckwick Lane, Daresbury, Warrington, England, WA4 4AB
Role ACTIVE
director
Date of birth
February 1977
Appointed on
3 October 2023
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode WA4 4AB £266,000

EXPRESS BIDCO LIMITED

Correspondence address
Violet 2 Sci-Tech Daresbury, Keckwick Lane, Daresbury, Warrington, England, WA4 4AB
Role ACTIVE
director
Date of birth
February 1977
Appointed on
3 October 2023
Nationality
British
Occupation
Company Secretary/Director

Average house price in the postcode WA4 4AB £266,000

EJ PARKER TECHNICAL SERVICES HOLDINGS (SCOTLAND) LIMITED

Correspondence address
4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland, G71 5PH
Role ACTIVE
director
Date of birth
February 1977
Appointed on
3 October 2023
Nationality
British
Occupation
Company Secretary/Director

EJ PARKER TECHNICAL SERVICES (SCOTLAND SOUTH) LTD

Correspondence address
4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland, G71 5PH
Role ACTIVE
director
Date of birth
February 1977
Appointed on
3 October 2023
Nationality
British
Occupation
Company Secretary/Director

EJ PARKER TECHNICAL SERVICES (SCOTLAND NORTH) LTD

Correspondence address
Unit 3+4, 9 Carsegate Road North, Carsegate Industrial Estate, Inverness, Highland, IV3 8DU
Role ACTIVE
director
Date of birth
February 1977
Appointed on
3 October 2023
Nationality
British
Occupation
Company Secretary/Director

DMCLW LIMITED

Correspondence address
35 Hillfield Drive, Newton Mearns, Glasgow, United Kingdom, G77 6GD
Role ACTIVE
director
Date of birth
February 1977
Appointed on
15 March 2017
Nationality
British
Occupation
Accountant