James David, Mr. OATES
Total number of appointments 13, 7 active appointments
ALLAM POWER LIMITED
- Correspondence address
- Wyke Way Melton West Business Park, Melton, Hull, HU14 3BQ
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 1 February 2025
DAMO INVESTMENTS LIMITED
- Correspondence address
- 47 King Street, Stirling, Scotland, FK8 1DN
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 12 August 2022
DTGEN SOUTH LIMITED
- Correspondence address
- Units 4 & 5 Jubilee Way, Avonmouth, Bristol, England, BS11 9HU
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 1 April 2022
- Resigned on
- 5 September 2022
Average house price in the postcode BS11 9HU £757,000
DTGEN SOUTH (HOLDINGS) LIMITED
- Correspondence address
- Unit 1&2 St Ivel Way, Bristol, United Kingdom, BS30 8TY
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 1 April 2022
- Resigned on
- 5 September 2022
Average house price in the postcode BS30 8TY £299,000
DIESELEC THISTLE GENERATORS LIMITED
- Correspondence address
- Cadder House 160 Clober Road, Milngavie, Glasgow, G62 7LW
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 24 January 2022
- Resigned on
- 5 September 2022
PRAMAC-GENERAC UK LIMITED
- Correspondence address
- Pramac (Uk) Ltd, Room 116 The Innovation Centre, Festival Drive, Vistoria Business Park, Ebbw Vale, Blaenau Gwent, Wales, NP23 8XA
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 4 October 2017
- Resigned on
- 31 May 2020
DIPERK (UK) LTD.
- Correspondence address
- C/O Finning (Uk) Ltd. Watling Street, Cannock, Staffordshire, United Kingdom, WS11 8LL
- Role ACTIVE
- director
- Date of birth
- February 1968
- Appointed on
- 11 January 2008
- Resigned on
- 30 September 2015
BERENDSEN HOSPITALITY LIMITED
- Correspondence address
- 1 Knightsbridge, London, England, SW1X 7LX
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 19 April 2017
- Resigned on
- 29 September 2017
Average house price in the postcode SW1X 7LX £1,397,000
TEXTILE SERVICES ASSOCIATION LIMITED
- Correspondence address
- Intec 3, Berendsen Hospitality Wade Road, Basingstoke, Hampshire, England, RG24 8NE
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 1 March 2017
- Resigned on
- 28 September 2017
ELIS UK LIMITED
- Correspondence address
- 1 Knightsbridge, London, England, SW1X 7LX
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 19 December 2016
- Resigned on
- 29 September 2017
Average house price in the postcode SW1X 7LX £1,397,000
ACIEM GROUP LIMITED
- Correspondence address
- Finning (Uk) Ltd. Watling Street Bridgtown, Cannock, Staffordshire, United Kingdom, WS11 8LL
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 3 February 2012
- Resigned on
- 30 September 2015
MURRAY CONTROL SYSTEMS LTD
- Correspondence address
- Finning (Uk) Ltd. Watling Street Bridgtown, Cannock, Staffordshire, England, WS11 8LL
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 3 February 2012
- Resigned on
- 30 September 2015
FINNING (UK) LTD.
- Correspondence address
- Finning (Uk) Ltd Watling Street, Cannock, Staffordshire, WS11 8LL
- Role RESIGNED
- director
- Date of birth
- February 1968
- Appointed on
- 17 August 2009
- Resigned on
- 30 September 2015