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

Mr David Douglas Murray

British – Born 50 years ago (November 1973)

Mr David Douglas Murray
9 Charlotte Square
Edinburgh
EH2 4DR
Scotland

Current appointments

Resigned appointments

24

Closed appointments

Companies

Company NameAlexander Dennis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2004 (4 months, 1 week after company formation)
Appointment Duration9 years, 7 months (Resigned 25 April 2014)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Registered Company Address
9 Central Boulevard
Larbert
FK5 4RU
Scotland
Company NameBrand-Rex Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2008 (1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (Resigned 17 December 2015)
Assigned Occupation Commercial Director
Country of ResidenceScotland
Addresses
Correspondence Address
27 Heriot Row
Edinburgh
Midlothian
EH3 6EN
Scotland
Registered Company Address
Cannon Place
78 Cannon Street
London
EC4N 6AF
Company NameMurray Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2009 (1 day after company formation)
Appointment Duration1 year, 3 months (Resigned 05 May 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
9 Charlotte Square
Edinburgh
Midlothian
EH2 4DR
Scotland
Registered Company Address
25 Rutland Street
Edinburgh
EH1 2AE
Scotland
Company NameMurray Estates Lothian Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2009 (18 years, 12 months after company formation)
Appointment Duration1 year, 3 months (Resigned 05 May 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
27 Heriot Row
Edinburgh
Midlothian
EH3 6EN
Scotland
Registered Company Address
25 Rutland Street
Edinburgh
EH1 2AE
Scotland
Company NameNew Brannock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2009 (13 years, 5 months after company formation)
Appointment Duration1 year, 3 months (Resigned 05 May 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Registered Company Address
25 Rutland Street
Edinburgh
EH1 2AE
Scotland
Company NameFreespace Living Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2009 (1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (Resigned 05 May 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Registered Company Address
25 Rutland Street
Edinburgh
EH1 2AE
Scotland
Company NameKingdom Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2009 (7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (Resigned 05 May 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
9 Charlotte Square
Edinburgh
Lothian
EH2 4DR
Scotland
Registered Company Address
25 Rutland Street
Edinburgh
EH1 2AE
Scotland
Company NameLeviton Manufacturing UK Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (5 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (Resigned 15 December 2010)
Assigned Occupation Commercial Director
Country of ResidenceScotland
Addresses
Correspondence Address
10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Registered Company Address
Cannon Place
78 Cannon Street
London
EC4N 6AF
Company NameLeviton Manufacturing UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (21 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (Resigned 15 December 2010)
Assigned Occupation Commercial Director
Country of ResidenceScotland
Addresses
Correspondence Address
10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Registered Company Address
Cannon Place
78 Cannon Street
London
EC4N 6AF
Company NameCapito Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (19 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 24 November 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
9 Charlotte Square
Edinburgh
Midlothian
EH2 4DR
Scotland
Registered Company Address
Caputhall Road
Deans
Livingston
EH54 8AS
Scotland
Company NameCapito Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (3 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 24 November 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Registered Company Address
Caputhall Road
Deans
Livingston
EH54 8AS
Scotland
Company NameThe Exchange Co-Proprietors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2015 (1 year, 10 months after company formation)
Appointment Duration7 years, 6 months (Resigned 05 October 2022)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Registered Company Address
C/O Montagu Evans Llp
302 St. Vincent Street
Glasgow
G2 5RU
Scotland
Company NameCharlotte Ventures (Edmiston House) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2001 (same day as company formation)
Appointment Duration8 years, 6 months (Resigned 05 May 2010)
Assigned Occupation Commercial Director
Country of ResidenceScotland
Addresses
Correspondence Address
9 Charlotte Square
Edinburgh
Lothian
EH2 4DR
Scotland
Registered Company Address
10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Company NameCharlotte Ventures (Cunning Park) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2003 (same day as company formation)
Appointment Duration7 years, 3 months (Resigned 05 May 2010)
Assigned Occupation Commercial Director
Country of ResidenceScotland
Addresses
Correspondence Address
9 Charlotte Square
Edinburgh
Lothian
EH2 4DR
Scotland
Registered Company Address
Titanium 1
King'S Inch Place
Renfrew
PA4 8WF
Scotland
Company NameCharlotte Ventures (Doonfoot) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2003 (same day as company formation)
Appointment Duration7 years (Resigned 05 May 2010)
Assigned Occupation Commercial Director
Country of ResidenceScotland
Addresses
Correspondence Address
9 Charlotte Square
Edinburgh
Midlothian
EH2 4DR
Scotland
Registered Company Address
10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Company NameMurray International Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2003 (4 years, 10 months after company formation)
Appointment Duration8 years, 7 months (Resigned 30 June 2012)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Registered Company Address
110 Queen Street
Glasgow
G1 3BX
Scotland
Company NameRyeford Developments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2005 (1 month after company formation)
Appointment Duration5 years, 3 months (Resigned 05 May 2010)
Assigned Occupation Commercial Director
Country of ResidenceScotland
Addresses
Correspondence Address
9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Registered Company Address
10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Company NamePremier Burrell Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2009 (5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (Resigned 05 May 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Registered Company Address
110 Queen Street
Glasgow
G1 3BX
Scotland
Company NameApplecross Properties (Craighall) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2009 (3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (Resigned 05 May 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Registered Company Address
10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Company NameMurray Estates Rh Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2009 (1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 05 May 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Registered Company Address
10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Company NameMurray Estates Residential Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2009 (15 years, 10 months after company formation)
Appointment Duration1 year, 3 months (Resigned 05 May 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
9 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Registered Company Address
10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Company NameMurray Estates Dalmarnock Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2009 (22 years, 10 months after company formation)
Appointment Duration1 year, 3 months (Resigned 05 May 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
27 Heriot Row
Edinburgh
Midlothian
EH3 6EN
Scotland
Registered Company Address
10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Company NameCharlotte 123 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (4 years after company formation)
Appointment Duration1 year, 8 months (Resigned 12 December 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
9 Charlotte Square
Edinburgh
Midlothian
EH2 4DR
Scotland
Registered Company Address
26 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Company NameMurray Metals Investments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (3 weeks, 4 days after company formation)
Appointment Duration2 years (Resigned 11 April 2014)
Assigned Occupation Commercial Director
Country of ResidenceScotland
Addresses
Correspondence Address
11 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Registered Company Address
26 Charlotte Square
Edinburgh
EH2 4ET
Scotland

Appointment Timeline

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