British – Born 63 years ago (May 1961)
Company Name | Souness & Boyne Interior Contracts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2011 (1 year after company formation) |
Appointment Duration | 10 years, 4 months (Resigned 22 April 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Suite 8 Adam Ferguson House Station Road Eskmills Musselburgh East Lothian EH21 7PQ Scotland Registered Company Address Suite 8 Adam Ferguson House Station Road Eskmills Musselburgh East Lothian EH21 7PQ Scotland |
Company Name | Stevenson Aluminium Systems Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1999 (13 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (Resigned 31 May 2005) |
Assigned Occupation | Contracts Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Nursery Court Kirkfieldbank Lanarkshire ML11 9BA Scotland Registered Company Address Unit 89 Block 14 West Avenue Blantyre Ind Estate Glasgow G72 0XE Scotland |
Company Name | Alexander Gatey & Co Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1991 (11 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (Resigned 31 May 2005) |
Assigned Occupation | Contracts Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Nursery Court Kirkfieldbank Lanarkshire ML11 9BA Scotland Registered Company Address Block 14 West Avenue Blantyre Industrial Estate Blantyre G72 0XE Scotland |