British – Born 92 years ago (April 1932)
Company Name | Ormsary Scallops Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 1989 (12 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 12 September 1994) |
Assigned Occupation | Managing Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Heathhouse Rowantreehill Road Kilmacolm Renfrewshire PA13 4PE Scotland Registered Company Address Netherton Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
Company Name | Lithgows Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1989 (70 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (Resigned 05 August 1997) |
Assigned Occupation | Managing Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Heathhouse Rowantreehill Road Kilmacolm Renfrewshire PA13 4PE Scotland Registered Company Address Netherton Langbank Renfrewshire PA14 6YG Scotland |
Company Name | W.F.H. Realisations 1985 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1989 (16 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 30 June 1992) |
Assigned Occupation | Managing Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Heathhouse Rowantreehill Road Kilmacolm Renfrewshire PA13 4PE Scotland Registered Company Address Netherton Langbank Renfrewshire PA14 6YG Scotland |
Company Name | McKinlay & Blair Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1989 (16 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 12 September 1994) |
Assigned Occupation | Managing Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Heathhouse Rowantreehill Road Kilmacolm Renfrewshire PA13 4PE Scotland Registered Company Address Netherton Langbank Renfrewshire PA14 6YG Scotland |
Company Name | The Drumdrishaig Shipping & Fishing Co.Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1989 (12 years, 11 months after company formation) |
Appointment Duration | 5 years (Resigned 01 June 1994) |
Assigned Occupation | Managing Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Heathhouse Rowantreehill Road Kilmacolm Renfrewshire PA13 4PE Scotland Registered Company Address Netherton Langbank Renfrewshire PA14 6YG Scotland |
Company Name | Lithgow Factoring Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1989 (7 years after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 12 September 1994) |
Assigned Occupation | Managing Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Heathhouse Rowantreehill Road Kilmacolm Renfrewshire PA13 4PE Scotland Registered Company Address Netherton Langbank Renfrewshire PA14 6YG Scotland |
Company Name | Incorporated Glasgow Renfrewshire Society. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2010 (87 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 11 April 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Heath House Rowantreehill Road Kilmacolm Renfrewshire PA13 4PE Scotland Registered Company Address ROBB Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Company Name | Achadonn Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1989 (72 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 30 June 1992) |
Assigned Occupation | Engineer |
Country of Residence | Scotland |
Addresses | Correspondence Address Heathhouse Rowantreehill Road Kilmacolm Renfrewshire PA13 4PE Scotland Registered Company Address Netherton Langbank Port Glasgow Renfrewshire PA14 6YG Scotland |
Company Name | J.Fleming Engineering(Stornoway)Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1989 (13 years after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 12 September 1994) |
Assigned Occupation | Managing Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Heathhouse Rowantreehill Road Kilmacolm Renfrewshire PA13 4PE Scotland Registered Company Address Sherwood House 7 Glasgow Road Paisley PA1 3QS Scotland |
Company Name | Malakoff And Wm. Moore Limited |
---|---|
Company Status | RECEIVERSHIP |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1989 (15 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 12 September 1994) |
Assigned Occupation | Managing Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Heathhouse Rowantreehill Road Kilmacolm Renfrewshire PA13 4PE Scotland Registered Company Address Kpmg 37 Albyn Place Aberdeen AB10 1JB Scotland |