British – Born 81 years ago (February 1943)
Company Name | Axalta Coating Systems Huthwaite UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1989 (80 years after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 14 May 1990) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Glebe House Durris Kincardineshire AB31 6BQ Scotland Registered Company Address 6 York Street Aberdeen AB11 5DD Scotland |
Company Name | Oneocean Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1999 (7 months, 2 weeks after company formation) |
Appointment Duration | 6 years (Resigned 01 June 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Glebe House Durris Kincardineshire AB31 6BQ Scotland Registered Company Address 71 Fenchurch Street London EC3M 4BS |
Company Name | Scottish Radio Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1989 (17 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 10 May 1991) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Glebe House Durris Kincardineshire AB31 6BQ Scotland Registered Company Address Clydebank Business Park Clydebank G81 2RX Scotland |
Company Name | Spencer (Aberdeen) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1989 (17 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 09 September 1990) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Glebe House Durris Kincardineshire AB31 6BQ Scotland Registered Company Address 6 York Street Aberdeen AB11 5DD Scotland |
Company Name | Northsound Radio Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 1989 (9 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months (Resigned 01 October 2009) |
Assigned Occupation | Executive Manager |
Addresses | Correspondence Address The Glebe House Durris Kincardineshire AB31 6BQ Scotland Registered Company Address Clydebank Business Park Clydebank Glasgow G81 2RX Scotland |
Company Name | Yardbury Kinetics Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 1990 (8 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 19 July 1996) |
Assigned Occupation | Executive Manager |
Addresses | Correspondence Address The Glebe House Durris Kincardineshire AB31 6BQ Scotland Registered Company Address Suite 2b, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Company Name | Radio Clyde Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1991 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 20 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Glebe House Durris Kincardineshire AB31 6BQ Scotland Registered Company Address Clydebank Business Park Clydebank Glasgow G81 2RX Scotland |