British – Born 60 years ago (November 1963)
Company Name | PRL Scotland Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2003 (6 years, 10 months after company formation) |
Appointment Duration | 7 years (Resigned 31 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Duneaves 3 Drumclog Avenue, Milngavie Glasgow G62 8NA Scotland Registered Company Address 20 Rutland Square Edinburgh Lothian EH1 2BB Scotland |
Company Name | Aim Technologies Europe Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2003 (6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 07 April 2006) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Duneaves 3 Drumclog Avenue, Milngavie Glasgow G62 8NA Scotland Registered Company Address Balvaddi House 12 Ferry Row Fairlie Ayrshire KA29 0AJ Scotland |
Company Name | Sentient Medical Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2005 (4 months, 1 week after company formation) |
Appointment Duration | 3 years (Resigned 20 August 2008) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Duneaves 3 Drumclog Avenue, Milngavie Glasgow G62 8NA Scotland Registered Company Address The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Company Name | Business Forum Scotland |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2006 (9 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 10 September 2007) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Duneaves 3 Drumclog Avenue, Milngavie Glasgow G62 8NA Scotland Registered Company Address 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |