British – Born 98 years ago (March 1926)
Company Name | Macfarlane Packaging Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1989 (24 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (Resigned 31 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address 3 Park Gardens Glasgow G3 7YE Scotland |
Company Name | Macfarlane Labels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 1989 (40 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 30 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address 22 Bentinck Street Kilmarnock Ayrshire KA1 4AS Scotland |
Company Name | The North American Income Trust Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1989 (86 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (Resigned 30 September 1997) |
Assigned Occupation | Company Chairman |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address 1 George Street George Street Edinburgh EH2 2LL Scotland |
Company Name | Guala Closures U.K. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1989 (23 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (Resigned 30 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address Old Mill Park Estate Kirkintilloch Glasgow G66 1ST Scotland |
Company Name | Macfarlane Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1989 (87 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (Resigned 18 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address 3 Park Gardens Glasgow G3 7YE Scotland |
Company Name | Edinburgh Fund Managers Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1990 (20 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 01 August 1995) |
Assigned Occupation | Company Chairman |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address 1 George Street Edinburgh EH2 2LL Scotland |
Company Name | Adhesive Labels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1991 (29 years after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 31 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | Abbott's Packaging Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1991 (49 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (Resigned 30 June 1999) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middle March Business Park Coventry CV3 4PE |
Company Name | Mitchell Packaging Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1991 (36 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (Resigned 31 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | The Fine Art Society Limited |
---|---|
Company Status | Active |
Company Ownership | 0.06% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 1991 (90 years after company formation) |
Appointment Duration | 7 years, 11 months (Resigned 05 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address The Orchard House Upper Bolney Road Harpsden Henley-On-Thames RG9 1LP |
Company Name | National Packaging Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1995 (16 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 24 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | Edinburgh Fund Managers Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1995 (5 days after company formation) |
Appointment Duration | 3 years (Resigned 19 May 1998) |
Assigned Occupation | Company Chairman |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address 10 Queen'S Terrace Aberdeen AB10 1XL Scotland |
Company Name | N.S. Macfarlane & Co. Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1989 (65 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (Resigned 31 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN 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 | 25 May 1989 (29 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (Resigned 31 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address 21 Newton Place Glasgow G3 7PY Scotland |
Company Name | N.R. Fitments Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1991 (39 years after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 31 December 1999) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address C/O Macfrlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | Aston Packaging Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 1991 (73 years, 11 months after company formation) |
Appointment Duration | 8 years (Resigned 18 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middle March Business Park Coventry CV3 4PE |
Company Name | Pregis International Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1991 (16 years, 2 months after company formation) |
Appointment Duration | 8 years (Resigned 18 May 1999) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address Aspect One Gunnels Wood Road Stevenage SG1 2DG |
Company Name | Controlled Packaging Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1991 (24 years, 11 months after company formation) |
Appointment Duration | 8 years (Resigned 18 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | United Distillers UK Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 1992 (4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 31 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT Scotland |
Company Name | Presso Marketing Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1992 (9 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (Resigned 31 December 1999) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | Clansman Cases Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1992 (18 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (Resigned 18 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | Combined Capital Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1992 (13 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 13 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address St Alphage House 4th Floor 2 Fore Street London EC2Y 5DH |
Company Name | Macfarlane Merchanting Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 1993 (14 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (Resigned 31 December 1999) |
Assigned Occupation | Chairman |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | The Scottish Business Achievement Award Trust Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 1993 (11 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 01 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | Centurion Trading Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1994 (5 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 30 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address Barnston Main Street Sudborough Northamptonshire NN14 3BX |
Company Name | Macfarlane Plastics Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1994 (16 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 18 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN 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 | 05 August 1994 (5 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 18 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN 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 | 06 January 1995 (8 years after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 24 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN 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 | 16 September 1996 (2 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 30 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address C/O Macfarlane Group Uk Limited Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | Saranne Packaging Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1996 (7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 30 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address Unit 95, Seedlee Road Walton Summit Centre, Bamber Bridge, Preston Lancashire PR5 8AE |
Company Name | Manton Plastics Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1997 (7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 18 May 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address C/O Macfarlane Group Uk Limited Sisken Parkway East Middlemarch Business Park Coventry CV3 4PE |
Company Name | The J Rothschild Name Company Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2000 (8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 31 July 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland Registered Company Address Estate Yard Office Queen Street Waddesdon Buckinghamshire HP18 0JW |