British – Born 59 years ago (December 1964)
Company Name | Hamilton & Inches Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1992 (27 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (Resigned 07 April 2003) |
Assigned Occupation | Managing Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Coates House Upper Largo Leven Fife KY8 6JF Scotland Registered Company Address 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Company Name | Hamilton & Inches Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1998 (6 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 19 September 2003) |
Assigned Occupation | Deputy Chairman |
Country of Residence | Scotland |
Addresses | Correspondence Address Coates House Upper Largo Leven Fife KY8 6JF Scotland Registered Company Address 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Company Name | Columba 1400 |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2002 (5 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (Resigned 01 December 2010) |
Assigned Occupation | Deputy Chairman, Jewellers |
Country of Residence | Scotland |
Addresses | Correspondence Address Coates House Upper Largo Leven Fife KY8 6JF Scotland Registered Company Address Columba 1400 Staffin Isle Of Skye IV51 9JY Scotland |
Company Name | Ps Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 13 September 2011) |
Assigned Occupation | Director And Consultant |
Country of Residence | Scotland |
Addresses | Correspondence Address 20 Hopetoun Street Edinburgh EH7 4GH Scotland Registered Company Address 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Company Name | T K Ebbutt Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1992 (24 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (Resigned 07 April 2003) |
Assigned Occupation | Managing Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Coates House Upper Largo Leven Fife KY8 6JF Scotland Registered Company Address 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Company Name | Luxury Briefing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 1997 (same day as company formation) |
Appointment Duration | 12 years, 2 months (Resigned 24 March 2010) |
Assigned Occupation | Managing Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Coates House Upper Largo Leven Fife KY8 6JF Scotland Registered Company Address Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland |
Company Name | Project Scotland |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2004 (same day as company formation) |
Appointment Duration | 7 years, 4 months (Resigned 13 September 2011) |
Assigned Occupation | Director And Consultant |
Country of Residence | Scotland |
Addresses | Correspondence Address 20 Hopetoun Street Edinburgh EH7 4GH Scotland Registered Company Address 5-7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |