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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Secretary/Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Manager

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director