British – Born 75 years ago (March 1949)
Company Name | Redhill Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 1994 (2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 March 1996) |
Assigned Occupation | Engineer |
Addresses | Correspondence Address 29 Baillieswells Crescent Bieldside Aberdeen AB15 9BD Scotland Registered Company Address Polymer Holdings Limited Units 1-3 Broomhill Road Stonehaven Aberdeenshire AB39 2NH Scotland |
Company Name | Roxar Flow Measurement Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1996 (9 years, 11 months after company formation) |
Appointment Duration | 4 years (Resigned 01 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 29 Baillieswells Crescent Bieldside Aberdeen AB15 9BD Scotland Registered Company Address Emerson 1 Harvest Avenue, D2 Business Park Dyce Aberdeen AB21 0BQ Scotland |
Company Name | Iimon Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1998 (5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 01 February 2000) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address 29 Baillieswells Crescent Bieldside Aberdeen AB15 9BD Scotland Registered Company Address Vaynesfield 43 Airlie Street Brechin Angus DD9 6JX Scotland |