British – Born 69 years ago (May 1955)
Company Name | RUA Biomaterials Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1999 (10 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 01 December 2004) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 8 Eastwood Avenue Giffnock Glasgow Lanarkshire G46 6LR Scotland Registered Company Address C/O Davidson Chalmers Stewart Llp, 163 Bath Street Glasgow G2 4SQ Scotland |
Company Name | RUA Life Sciences Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1999 (2 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 20 December 2004) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 8 Eastwood Avenue Giffnock Glasgow Lanarkshire G46 6LR Scotland Registered Company Address C/O Davidson Chalmers Stewart Llp, 163 Bath Street Glasgow G2 4SQ Scotland |
Company Name | BOAX Clothing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2007 (same day as company formation) |
Appointment Duration | 6 years, 2 months (Resigned 03 December 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 8 Eastwood Avenue Giffnock Glasgow Lanarkshire G46 6LR Scotland Registered Company Address 8 Eastwood Avenue Giffnock G46 6LR Scotland |
Company Name | Capito Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2008 (17 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 13 January 2011) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 8 Eastwood Avenue Giffnock Glasgow Lanarkshire G46 6LR Scotland Registered Company Address Caputhall Road Deans Livingston EH54 8AS Scotland |
Company Name | Capito Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2008 (1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 13 January 2011) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 8 Eastwood Avenue Giffnock Glasgow Lanarkshire G46 6LR Scotland Registered Company Address Caputhall Road Deans Livingston EH54 8AS Scotland |
Company Name | Russell Coal Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 1990 (56 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (Resigned 16 October 1998) |
Assigned Occupation | Ca |
Country of Residence | Scotland |
Addresses | Correspondence Address 8 Eastwood Avenue Giffnock Glasgow Lanarkshire G46 6LR Scotland Registered Company Address 110 Queen Street Glasgow G1 3BX Scotland |
Company Name | Aortech Critical Care Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1999 (1 year, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 20 December 2004) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 8 Eastwood Avenue Giffnock Glasgow Lanarkshire G46 6LR Scotland Registered Company Address C/O Davidson Chalmers Stewart Llp, 163 Bath Street Glasgow G2 4SQ Scotland |
Company Name | Zybor Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2007 (11 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 30 November 2007) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 8 Eastwood Avenue Giffnock Glasgow Lanarkshire G46 6LR Scotland Registered Company Address C/O Rsm Tenon Recovery 3rd Floor Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB |
Company Name | Technis International Plc |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (8 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 13 March 2009) |
Assigned Occupation | Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 8 Eastwood Avenue Giffnock Glasgow Lanarkshire G46 6LR Scotland Registered Company Address The Courtyard, Shoreham Road Beeding Steyning West Sussex BN44 3TN |