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

Archibald Turner Gibson

British – Born 91 years ago (June 1932)

Archibald Turner Gibson
Gowrie
8 Succoth Avenue
Edinburgh
Midlothian
EH12 6BT
Scotland

Current appointments

Resigned appointments

10

Closed appointments

Companies

Company NameUberior Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1989 (8 years, 3 months after company formation)
Appointment Duration2 years, 11 months (Resigned 05 June 1992)
Assigned Occupation Banker
Addresses
Correspondence Address
Gowrie
8 Succoth Avenue
Edinburgh
Midlothian
EH12 6BT
Scotland
Registered Company Address
The Mound
Edinburgh
EH1 1YZ
Scotland
Company NameUberior Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1990 (3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (Resigned 05 June 1992)
Assigned Occupation Banker
Addresses
Correspondence Address
Gowrie
8 Succoth Avenue
Edinburgh
Midlothian
EH12 6BT
Scotland
Registered Company Address
The Mound
Edinburgh
EH1 1YZ
Scotland
Company NameBank Of Wales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1991 (20 years, 4 months after company formation)
Appointment Duration2 years, 4 months (Resigned 21 October 1993)
Assigned Occupation Banker
Addresses
Correspondence Address
Gowrie
8 Succoth Avenue
Edinburgh
Midlothian
EH12 6BT
Scotland
Registered Company Address
Cawley House
Chester Business Park
Chester
CH4 9FB
Wales
Company NameTayburn Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1992 (3 years, 11 months after company formation)
Appointment Duration5 years, 6 months (Resigned 31 January 1998)
Assigned Occupation Retired Banker
Addresses
Correspondence Address
Gowrie
8 Succoth Avenue
Edinburgh
Midlothian
EH12 6BT
Scotland
Registered Company Address
1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Company NameStandard Property Investment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1993 (91 years, 8 months after company formation)
Appointment Duration5 years, 5 months (Resigned 01 January 1999)
Assigned Occupation Banker
Addresses
Correspondence Address
Gowrie
8 Succoth Avenue
Edinburgh
Midlothian
EH12 6BT
Scotland
Registered Company Address
Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Company NameMacDonald Orr Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1997 (7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (Resigned 01 January 1999)
Assigned Occupation Banker
Addresses
Correspondence Address
Gowrie
8 Succoth Avenue
Edinburgh
Midlothian
EH12 6BT
Scotland
Registered Company Address
Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Company NameTayburn Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1992 (13 years, 5 months after company formation)
Appointment Duration5 years, 5 months (Resigned 31 January 1998)
Assigned Occupation Retired Banker
Addresses
Correspondence Address
Gowrie
8 Succoth Avenue
Edinburgh
Midlothian
EH12 6BT
Scotland
Registered Company Address
1 Lochrin Square
92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Company NameKellock Leasing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1991 (9 years, 11 months after company formation)
Appointment Duration4 years, 2 months (Resigned 20 July 1995)
Assigned Occupation General Manager (Banker) & Company Director
Addresses
Correspondence Address
Gowrie
8 Succoth Avenue
Edinburgh
Midlothian
EH12 6BT
Scotland
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
Company NameCapital Bank Cashflow Finance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1992 (16 years, 2 months after company formation)
Appointment Duration3 years, 2 months (Resigned 20 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gowrie
8 Succoth Avenue
Edinburgh
Midlothian
EH12 6BT
Scotland
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameAbbey Green Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1992 (10 years, 11 months after company formation)
Appointment Duration3 years, 2 months (Resigned 20 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gowrie
8 Succoth Avenue
Edinburgh
Midlothian
EH12 6BT
Scotland
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP

Appointment Timeline

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