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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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