British – Born 102 years ago (October 1921)
Company Name | Roseangle Three Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1989 (4 years, 11 months after company formation) |
Appointment Duration | 8 years (Resigned 13 August 1997) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Summerfield 24 Albany Road Broughty Ferry Dundee Angus DD5 1NT Scotland Registered Company Address Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Company Name | Dundee Industrial Heritage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 1989 (4 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (Resigned 04 April 1997) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Summerfield 24 Albany Road Broughty Ferry Dundee Angus DD5 1NT Scotland Registered Company Address Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Company Name | Small Business Finance (Dundee) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1989 (4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 08 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Summerfield 24 Albany Road Broughty Ferry Dundee Angus DD5 1NT Scotland Registered Company Address Dundee City Council City Development Dundee House, 50 North Lindsay Street Dundee DD1 1LS Scotland |
Company Name | Albany (Dundee) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 1988 (13 years, 5 months after company formation) |
Appointment Duration | 25 years, 8 months (Resigned 21 August 2014) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Summerfield 24 Albany Road Broughty Ferry Dundee Angus DD5 1NT Scotland Registered Company Address The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Company Name | Dunedin Smaller Companies Investment Trust Plc |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 1989 (61 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 30 June 1993) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Summerfield 24 Albany Road Broughty Ferry Dundee Angus DD5 1NT Scotland Registered Company Address 7th Floor 40 Princes Street Edinburgh EH2 2BY Scotland |
Company Name | Dd Developments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1993 (2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (Resigned 25 November 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Summerfield 24 Albany Road Broughty Ferry Dundee Angus DD5 1NT Scotland Registered Company Address 8b Rutland Square Edinburgh EH1 2AS Scotland |
Company Name | Amcet Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2000 (2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 21 October 2002) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Summerfield 24 Albany Road Broughty Ferry Dundee Angus DD5 1NT Scotland Registered Company Address Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |