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

Mrs Pauline Anne Orr

British – Born 65 years ago (June 1959)

Mrs Pauline Anne Orr
9 Saxe Coburg Street
Edinburgh
Midlothian
EH3 5BN
Scotland

Current appointments

Resigned appointments

16

Closed appointments

Companies

Company NameMacDonald Hotels And Resorts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1992 (same day as company formation)
Appointment Duration1 day (Resigned 13 November 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
9 Saxe Coburg Street
Edinburgh
Midlothian
EH3 5BN
Scotland
Registered Company Address
Crutherland House And Spa
Strathaven Road
East Kilbride
G75 0QJ
Scotland
Company NameMacDonald Hotels (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1992 (same day as company formation)
Appointment Duration1 day (Resigned 13 November 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
9 Saxe Coburg Street
Edinburgh
Midlothian
EH3 5BN
Scotland
Registered Company Address
Crutherland House And Spa
Strathaven Road
East Kilbride
G75 0QJ
Scotland
Company NameChosen Heritage (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 10 September 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
9 Saxe Coburg Street
Edinburgh
Midlothian
EH3 5BN
Scotland
Registered Company Address
280 Kinfauns Drive
Glasgow
G15 7AR
Scotland
Company NameMacDonald Orr Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1996 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 24 March 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
9 Saxe Coburg Street
Edinburgh
Midlothian
EH3 5BN
Scotland
Registered Company Address
Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Company NameOrrmac (No:810) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1997 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 19 August 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
9 Saxe Coburg Street
Edinburgh
Midlothian
EH3 5BN
Scotland
Registered Company Address
Q Court
3 Quality Street
Edinburgh
EH4 5BP
Scotland
Company NameAviemore Leisure Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment Duration1 month (Resigned 25 August 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
9 Saxe Coburg Street
Edinburgh
Midlothian
EH3 5BN
Scotland
Registered Company Address
Crutherland House And Spa
Strathaven Road
East Kilbride
G75 0QJ
Scotland
Company NameNew Malone Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1997 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 22 October 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
9 Saxe Coburg Street
Edinburgh
Midlothian
EH3 5BN
Scotland
Registered Company Address
Cavers Garden Farm
Denholm
Hawick
Roxburghshire
TD9 8LN
Scotland
Company NameCryptic Glasgow Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (5 years after company formation)
Appointment Duration2 years, 2 months (Resigned 06 July 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
9 Saxe Coburg Street
Edinburgh
Midlothian
EH3 5BN
Scotland
Registered Company Address
Cca
350 Sauchiehall Street
Glasgow
G2 3JD
Scotland
Company NameLaser Hotels Three Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1992 (same day as company formation)
Appointment Duration1 day (Resigned 13 November 1992)
Assigned Occupation Solicitor
Addresses
Correspondence Address
9 Saxe Coburg Street
Edinburgh
Midlothian
EH3 5BN
Scotland
Registered Company Address
First Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Company NameMorrison Street Hotel Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1993 (same day as company formation)
Appointment Duration7 months (Resigned 11 April 1994)
Assigned Occupation Solicitor
Addresses
Correspondence Address
9 Saxe Coburg Street
Edinburgh
Midlothian
EH3 5BN
Scotland
Registered Company Address
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Company NameExcas Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1994 (same day as company formation)
Appointment Duration2 months (Resigned 11 August 1994)
Assigned Occupation Solicitor
Addresses
Correspondence Address
9 Saxe Coburg Street
Edinburgh
Midlothian
EH3 5BN
Scotland
Registered Company Address
24 Learmonth Terrace
Edinburgh
EH4 1PG
Scotland
Company NameTaybuild Scotia Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (same day as company formation)
Appointment Duration5 days (Resigned 17 April 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
9 Saxe Coburg Street
Edinburgh
Midlothian
EH3 5BN
Scotland
Registered Company Address
37 Albyn Place
Aberdeen
AB10 1JB
Scotland
Company NameNursing Home Management Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1996 (same day as company formation)
Appointment Duration2 days (Resigned 03 May 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
9 Saxe Coburg Street
Edinburgh
Midlothian
EH3 5BN
Scotland
Registered Company Address
Caledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
Company NameReactive Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
9 Saxe Coburg Street
Edinburgh
Midlothian
EH3 5BN
Scotland
Registered Company Address
C/O Res Associates
5 Royal Exchange Square
Glasgow
G1 3AH
Scotland
Company NameEasy Breaks Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 July 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
9 Saxe Coburg Street
Edinburgh
Midlothian
EH3 5BN
Scotland
Registered Company Address
1 Queen Charlotte Lane
Edinburgh
EH6 6BL
Scotland
Company NameNBT Hotels Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 July 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
9 Saxe Coburg Street
Edinburgh
Midlothian
EH3 5BN
Scotland
Registered Company Address
1 Queen Charlotte Lane
Edinburgh
EH6 6BL
Scotland

Appointment Timeline

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