Download leads from Nexok and grow your business. Find out more

Lord  Macfarlane Of Bearsden

British – Born 98 years ago (March 1926)

Lord  Macfarlane Of Bearsden
50 Manse Road
Bearsden
Glasgow
Strathclyde
G61 3PN
Scotland

Current appointments

Resigned appointments

32

Closed appointments

Companies

Company NameMacfarlane Packaging Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1989 (24 years, 3 months after company formation)
Appointment Duration10 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 NameMacfarlane Labels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1989 (40 years, 1 month after company formation)
Appointment Duration10 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 NameThe North American Income Trust Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1989 (86 years, 6 months after company formation)
Appointment Duration8 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 NameGuala Closures U.K. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1989 (23 years, 3 months after company formation)
Appointment Duration10 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 NameMacfarlane Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1989 (87 years, 6 months after company formation)
Appointment Duration9 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 NameEdinburgh Fund Managers Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1990 (20 years, 9 months after company formation)
Appointment Duration5 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 NameAdhesive Labels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1991 (29 years after company formation)
Appointment Duration8 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 NameAbbott's Packaging Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1991 (49 years, 2 months after company formation)
Appointment Duration8 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 NameMitchell Packaging Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1991 (36 years, 10 months after company formation)
Appointment Duration8 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 NameThe Fine Art Society Limited
Company StatusActive
Company Ownership
0.06%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1991 (90 years after company formation)
Appointment Duration7 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 NameNational Packaging Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1995 (16 years, 10 months after company formation)
Appointment Duration4 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 NameEdinburgh Fund Managers Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1995 (5 days after company formation)
Appointment Duration3 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 NameN.S. Macfarlane & Co. Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1989 (65 years, 6 months after company formation)
Appointment Duration10 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 NameMacfarlane Group (Clansman) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1989 (29 years, 2 months after company formation)
Appointment Duration10 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 NameN.R. Fitments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1991 (39 years after company formation)
Appointment Duration8 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 NameAston Packaging Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1991 (73 years, 11 months after company formation)
Appointment Duration8 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 NamePregis International Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1991 (16 years, 2 months after company formation)
Appointment Duration8 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 NameControlled Packaging Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1991 (24 years, 11 months after company formation)
Appointment Duration8 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 NameUnited Distillers UK Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1992 (4 weeks after company formation)
Appointment Duration3 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 NamePresso Marketing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1992 (9 years, 6 months after company formation)
Appointment Duration7 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 NameClansman Cases Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1992 (18 years, 9 months after company formation)
Appointment Duration7 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 NameCombined Capital Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1992 (13 years, 9 months after company formation)
Appointment Duration1 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 NameMacfarlane Merchanting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1993 (14 years, 4 months after company formation)
Appointment Duration6 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 NameThe Scottish Business Achievement Award Trust Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1993 (11 years, 2 months after company formation)
Appointment Duration5 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 NameCenturion Trading Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1994 (5 years, 6 months after company formation)
Appointment Duration3 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 NameMacfarlane Plastics Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1994 (16 years, 5 months after company formation)
Appointment Duration4 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 NameCenturion Packaging (Holdings) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1994 (5 years, 5 months after company formation)
Appointment Duration4 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 NameDalewood Packaging Products Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1995 (8 years after company formation)
Appointment Duration4 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 NameAlport Holdings Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1996 (2 years, 4 months after company formation)
Appointment Duration3 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 NameSaranne Packaging Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1996 (7 years, 1 month after company formation)
Appointment Duration2 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 NameManton Plastics Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1997 (7 years, 3 months after company formation)
Appointment Duration2 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 NameThe J Rothschild Name Company Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2000 (8 years, 8 months after company formation)
Appointment Duration3 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

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing