David Michael HARDY

Total number of appointments 39, 15 active appointments

PEABODY CAPITAL PLC

Correspondence address
Minster Court 45 Westminster Bridge Road, London, SE1 7JB
Role ACTIVE
director
Date of birth
December 1957
Appointed on
1 August 2023
Resigned on
31 May 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode SE1 7JB £779,000

PEABODY CAPITAL NO 2 PLC

Correspondence address
Minster Court 45 Westminster Bridge Road, London, SE1 7JB
Role ACTIVE
director
Date of birth
December 1957
Appointed on
1 August 2023
Resigned on
31 May 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode SE1 7JB £779,000

FORESIGHT EUROPEAN SUSTAINABLE INCOME FUND PLC

Correspondence address
The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF
Role ACTIVE
director
Date of birth
December 1957
Appointed on
15 April 2021
Resigned on
9 February 2022
Nationality
British
Occupation
Director

AGILITY TRAINS WEST LIMITED

Correspondence address
4th Floor 4 Copthall Avenue, London, EC2R 7DA
Role ACTIVE
director
Date of birth
December 1957
Appointed on
26 October 2017
Resigned on
18 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 7DA £73,000

AGILITY TRAINS WEST (HOLDINGS) LIMITED

Correspondence address
4th Floor 4 Copthall Avenue, London, EC2R 7DA
Role ACTIVE
director
Date of birth
December 1957
Appointed on
26 October 2017
Resigned on
18 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 7DA £73,000

AGILITY TRAINS WEST (MIDCO) LIMITED

Correspondence address
4th Floor 4 Copthall Avenue, London, EC2R 7DA
Role ACTIVE
director
Date of birth
December 1957
Appointed on
26 October 2017
Resigned on
18 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 7DA £73,000

GATEWAY SUSTAINABLE INVESTMENTS LIMITED

Correspondence address
45 Westminster Bridge Road, London, SE1 7JB
Role ACTIVE
director
Date of birth
December 1957
Appointed on
30 August 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode SE1 7JB £779,000

CSGH SOLAR (1) LTD

Correspondence address
1 Kingsway, London, United Kingdom, WC2B 6AN
Role ACTIVE
director
Date of birth
December 1957
Appointed on
9 February 2017
Resigned on
16 May 2018
Nationality
British
Occupation
Chartered Accountant

CSGH SOLAR LTD

Correspondence address
1 Kingsway, London, United Kingdom, WC2B 6AN
Role ACTIVE
director
Date of birth
December 1957
Appointed on
19 January 2017
Resigned on
16 May 2018
Nationality
British
Occupation
Chartered Accountant

BL WIND (HOLDINGS) LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role ACTIVE
director
Date of birth
December 1957
Appointed on
2 December 2015
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BR8 7AG £1,089,000

PENN TORR LIMITED

Correspondence address
Manor Cottage 32a Upton Scudamore, Warminster, England, BA12 0AG
Role ACTIVE
director
Date of birth
December 1957
Appointed on
2 October 2015
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BA12 0AG £333,000

WEAR POINT WIND HOLDCO LIMITED

Correspondence address
8 White Oak Square London Road, Swanley, Kent, BR8 7AG
Role ACTIVE
director
Date of birth
December 1957
Appointed on
31 March 2015
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BR8 7AG £1,089,000

ELWA HOLDINGS LIMITED

Correspondence address
1 Kingsway, London, England, WC2B 6AN
Role ACTIVE
director
Date of birth
December 1957
Appointed on
17 April 2014
Resigned on
24 October 2017
Nationality
British
Occupation
Director

BILSTHORPE WIND FARM HOLDINGS LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role ACTIVE
director
Date of birth
December 1957
Appointed on
3 April 2014
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

JOHN LAING PENSION PLAN TRUSTEES LIMITED

Correspondence address
1 KINGSWAY, LONDON, WC2B 6AN
Role ACTIVE
Director
Date of birth
December 1957
Appointed on
1 September 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BURTON WOLD EXTENSION LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role RESIGNED
director
Date of birth
December 1957
Appointed on
2 December 2015
Resigned on
16 February 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BR8 7AG £1,089,000

BL WIND LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role RESIGNED
director
Date of birth
December 1957
Appointed on
2 December 2015
Resigned on
2 February 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BR8 7AG £1,089,000

JLEAG SOLAR 1 LIMITED

Correspondence address
1 Kingsway, London, United Kingdom, WC2B 6AN
Role RESIGNED
director
Date of birth
December 1957
Appointed on
16 October 2015
Resigned on
12 November 2015
Nationality
British
Occupation
Chartered Accountant

WEAR POINT WIND LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role RESIGNED
director
Date of birth
December 1957
Appointed on
31 March 2015
Resigned on
1 December 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BR8 7AG £1,089,000

CASTLE PILL WIND LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role RESIGNED
director
Date of birth
December 1957
Appointed on
4 April 2014
Resigned on
1 December 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BR8 7AG £1,089,000

FERNDALE WIND LIMITED

Correspondence address
8 White Oak Square London Road, Swanley, Kent, BR8 7AG
Role RESIGNED
director
Date of birth
December 1957
Appointed on
4 April 2014
Resigned on
1 December 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BR8 7AG £1,089,000

BILSTHORPE WIND FARM LIMITED

Correspondence address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Role RESIGNED
director
Date of birth
December 1957
Appointed on
3 April 2014
Resigned on
1 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode BR8 7AG £1,089,000

CATCHMENT TAY LIMITED

Correspondence address
John Laing Plc 1 Kingsway, London, United Kingdom, WC2B 6AN
Role RESIGNED
director
Date of birth
December 1957
Appointed on
1 April 2014
Resigned on
14 February 2018
Nationality
British
Occupation
Fund Manager

CATCHMENT TAY HOLDINGS LIMITED

Correspondence address
John Laing Plc 1 Kingsway, London, United Kingdom, WC2B 6AN
Role RESIGNED
director
Date of birth
December 1957
Appointed on
1 April 2014
Resigned on
14 February 2018
Nationality
British
Occupation
Fund Manager

HWT LIMITED

Correspondence address
1 Kingsway, London, England, WC2B 6AN
Role RESIGNED
director
Date of birth
December 1957
Appointed on
31 March 2014
Resigned on
14 February 2018
Nationality
British
Occupation
Director

RAIL INVESTMENTS (GREAT WESTERN) LIMITED

Correspondence address
1 Kingsway, London, England, WC2B 6AN
Role RESIGNED
director
Date of birth
December 1957
Appointed on
14 December 2012
Resigned on
4 April 2013
Nationality
British
Occupation
Chartered Accountant

JOHN LAING CAPITAL MANAGEMENT LIMITED

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
December 1957
Appointed on
1 March 2011
Resigned on
20 June 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW1E 5LB £235,000

SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED

Correspondence address
Allington House 150 Victoria Street, London, United Kingdom, SW1E 5LB
Role RESIGNED
director
Date of birth
December 1957
Appointed on
29 September 2010
Resigned on
16 May 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW1E 5LB £235,000

ELWA HOLDINGS LIMITED

Correspondence address
Allington House 150 Victoria Street, London, United Kingdom, SW1E 5LB
Role RESIGNED
director
Date of birth
December 1957
Appointed on
29 September 2010
Resigned on
16 May 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW1E 5LB £235,000

LAING INVESTMENTS MANAGEMENT SERVICES LIMITED

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
December 1957
Appointed on
1 April 2010
Resigned on
7 February 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW1E 5LB £235,000

IGNIS ENERGY LIMITED

Correspondence address
Allington House 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
December 1957
Appointed on
22 March 2010
Resigned on
25 November 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW1E 5LB £235,000

JOHN LAING PENSION TRUST LIMITED(THE)

Correspondence address
1 Kingsway, London, WC2B 6AN
Role RESIGNED
director
Date of birth
December 1957
Appointed on
1 September 2009
Resigned on
22 September 2017
Nationality
British
Occupation
Chartered Accountant

GREATER MANCHESTER COMBINED WASTE AND RECYCLING (HOLDINGS) LIMITED

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
December 1957
Appointed on
29 October 2007
Resigned on
25 November 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW1E 5LB £235,000

GREATER MANCHESTER COMBINED WASTE AND RECYCLING LIMITED

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
December 1957
Appointed on
29 October 2007
Resigned on
25 November 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW1E 5LB £235,000

JOHN LAING INVESTMENTS LIMITED

Correspondence address
1 Kingsway, London, England, WC2B 6AN
Role RESIGNED
director
Date of birth
December 1957
Appointed on
1 September 2007
Resigned on
16 August 2013
Nationality
British
Occupation
Chartered Accountant

FORTH HEALTH LIMITED

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
December 1957
Appointed on
2 November 2006
Resigned on
17 January 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW1E 5LB £235,000

FORTH HEALTH HOLDINGS LIMITED

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
December 1957
Appointed on
2 November 2006
Resigned on
17 January 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW1E 5LB £235,000

PRIMARY PLUS (HOLDINGS) LIMITED

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
December 1957
Appointed on
29 November 2005
Resigned on
11 November 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW1E 5LB £235,000

COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED

Correspondence address
Allington House, 150 Victoria Street, London, SW1E 5LB
Role RESIGNED
director
Date of birth
December 1957
Appointed on
29 November 2005
Resigned on
11 November 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW1E 5LB £235,000