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

Mr Ian George Cameron

British – Born 69 years ago (May 1955)

Mr Ian George Cameron
8 Eastwood Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LR
Scotland

Current appointments

Resigned appointments

9

Closed appointments

Companies

Company NameRUA Biomaterials Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1999 (10 years, 8 months after company formation)
Appointment Duration5 years, 9 months (Resigned 01 December 2004)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
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 NameRUA Life Sciences Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1999 (2 years, 3 months after company formation)
Appointment Duration5 years, 9 months (Resigned 20 December 2004)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
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 NameBOAX Clothing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2007 (same day as company formation)
Appointment Duration6 years, 2 months (Resigned 03 December 2013)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
8 Eastwood Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LR
Scotland
Registered Company Address
8 Eastwood Avenue
Giffnock
G46 6LR
Scotland
Company NameCapito Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2008 (17 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 13 January 2011)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
8 Eastwood Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LR
Scotland
Registered Company Address
Caputhall Road
Deans
Livingston
EH54 8AS
Scotland
Company NameCapito Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2008 (1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 13 January 2011)
Assigned Occupation Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
8 Eastwood Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LR
Scotland
Registered Company Address
Caputhall Road
Deans
Livingston
EH54 8AS
Scotland
Company NameRussell Coal Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1990 (56 years, 6 months after company formation)
Appointment Duration8 years, 1 month (Resigned 16 October 1998)
Assigned Occupation Ca
Country of ResidenceScotland
Addresses
Correspondence Address
8 Eastwood Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LR
Scotland
Registered Company Address
110 Queen Street
Glasgow
G1 3BX
Scotland
Company NameAortech Critical Care Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1999 (1 year, 6 months after company formation)
Appointment Duration5 years, 9 months (Resigned 20 December 2004)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
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 NameZybor Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2007 (11 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (Resigned 30 November 2007)
Assigned Occupation Accountant
Country of ResidenceScotland
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 NameTechnis International Plc
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (8 months, 1 week after company formation)
Appointment Duration5 months, 1 week (Resigned 13 March 2009)
Assigned Occupation Accountant
Country of ResidenceScotland
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

Appointment Timeline

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