British – Born 77 years ago (December 1946)
Company Name | Macfarlane Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1999 (97 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 07 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Knapps Houston Road Kilmacolm Renfrewshire PA13 4NQ Scotland Registered Company Address 3 Park Gardens Glasgow G3 7YE Scotland |
Company Name | Stagecoach Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2001 (15 years after company formation) |
Appointment Duration | 8 years, 9 months (Resigned 30 June 2010) |
Assigned Occupation | Non-Executive Director |
Addresses | Correspondence Address Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland Registered Company Address 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Company Name | National Packaging Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2001 (23 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 07 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Knapps Houston Road Kilmacolm Renfrewshire PA13 4NQ Scotland Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | Origo Secure Internet Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2007 (7 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (Resigned 20 May 2022) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address Knapps Houston Road Kilmacolm Renfrewshire PA13 4NQ Scotland Registered Company Address 7 Lochside View Edinburgh EH12 9DH Scotland |
Company Name | N.S. Macfarlane & Co. Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1999 (76 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 07 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Knapps Houston Road Kilmacolm Renfrewshire PA13 4NQ Scotland Registered Company Address 21 Newton Place Glasgow G3 7PY Scotland |
Company Name | Macfarlane Group (Clansman) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 December 1999 (39 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 07 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Knapps Houston Road Kilmacolm Renfrewshire PA13 4NQ Scotland Registered Company Address 21 Newton Place Glasgow G3 7PY Scotland |
Company Name | A1 Packagings Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2001 (4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 07 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Knapps Houston Road Kilmacolm Renfrewshire PA13 4NQ Scotland Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | Macfarlane Plastics Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2001 (23 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 07 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Knapps Houston Road Kilmacolm Renfrewshire PA13 4NQ Scotland Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | Centurion Packaging (Holdings) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2001 (12 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 07 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Knapps Houston Road Kilmacolm Renfrewshire PA13 4NQ Scotland Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | Orion Flexo Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2001 (16 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 07 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Knapps Houston Road Kilmacolm Renfrewshire PA13 4NQ Scotland Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | Alport Holdings Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2001 (7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 07 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Knapps Houston Road Kilmacolm Renfrewshire PA13 4NQ Scotland Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | Macfarlane Shelfco No.1 Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2001 (8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 07 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Knapps Houston Road Kilmacolm Renfrewshire PA13 4NQ Scotland Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventrycv3 4pe |
Company Name | Macfarlane Shelfco No.2 Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2001 (18 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 07 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Knapps Houston Road Kilmacolm Renfrewshire PA13 4NQ Scotland Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | ALET Packaging Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2001 (18 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 07 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Knapps Houston Road Kilmacolm Renfrewshire PA13 4NQ Scotland Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | Kett's Products Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2001 (19 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 07 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Knapps Houston Road Kilmacolm Renfrewshire PA13 4NQ Scotland Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | Bellemonte Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2001 (20 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 07 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Knapps Houston Road Kilmacolm Renfrewshire PA13 4NQ Scotland Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | Alport Plastics Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2001 (22 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 07 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Knapps Houston Road Kilmacolm Renfrewshire PA13 4NQ Scotland Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | Dalewood Packaging Products Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2001 (14 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 07 May 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Knapps Houston Road Kilmacolm Renfrewshire PA13 4NQ Scotland Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |