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

Neil Gillies Cunningham

British – Born 59 years ago (August 1964)

Neil Gillies Cunningham
152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland

Current appointments

Resigned appointments

16

Closed appointments

Companies

Company NameClyde Pneumatic Conveying Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1994 (4 days after company formation)
Appointment Duration3 days (Resigned 22 April 1994)
Assigned Occupation Solicitor
Addresses
Correspondence Address
152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland
Registered Company Address
. Doncaster Business Innovation Centre
Ten Pound Walk
Doncaster
DN4 5HX
Company NameClyde Process Pension (Trustees) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1994 (same day as company formation)
Appointment Duration6 days (Resigned 18 May 1994)
Assigned Occupation Solicitor
Addresses
Correspondence Address
152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland
Registered Company Address
Qlar (Schenck Process Uk Limited) Unit D3 Bryans Close
Harworth
DN11 8RY
Company NameMacrocom (280) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 26 August 1994)
Assigned Occupation Solicitor
Addresses
Correspondence Address
152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland
Registered Company Address
22 Windsor Gardens
Queensview
Auchterader
PH3 1QE
Scotland
Company NameNational Youth Choir Of Scotland
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 22 July 1996)
Assigned Occupation Solicitor
Addresses
Correspondence Address
152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland
Registered Company Address
The Savoy House, 3rd Floor (Centre)
140 Sauchiehall Street
Glasgow
G2 3DH
Scotland
Company NameAdams Hotels Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 24 June 1997)
Assigned Occupation Solicitor
Addresses
Correspondence Address
152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland
Registered Company Address
Parliament House Hotel
15 Calton Hill
Edinburgh
EH1 3BJ
Scotland
Company NameBlack & Lizars Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1998 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 12 October 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland
Registered Company Address
17 Robert Drive
Glasgow
Lanarkshire
G51 3HE
Scotland
Company NameF & W (Construction) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1999 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 01 March 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland
Registered Company Address
Brookfield House
Burnbrae Drive
Linwood Industrial Estate
Linwood
PA3 3BU
Scotland
Company NameAulds Bakeries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 31 March 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland
Registered Company Address
5/9 Brisbane Street
Greenock
Renfrewshire
PA16 8LS
Scotland
Company NameAulds Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 31 March 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland
Registered Company Address
5/9 Brisbane Street
Greenock
Renfrewshire
PA16 8LS
Scotland
Company NameBritish Energy Technical Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 09 August 1994)
Assigned Occupation Solicitor
Addresses
Correspondence Address
152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland
Registered Company Address
Edf Energy
Gso Business Park
East Kilbride
G74 5PG
Scotland
Company NameDiagnostic Monitoring Systems Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1994 (same day as company formation)
Appointment Duration7 months (Resigned 06 March 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland
Registered Company Address
74 Black Street
Glasgow
G4 0EF
Scotland
Company NameFispak Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1998 (same day as company formation)
Appointment Duration7 months (Resigned 18 December 1998)
Assigned Occupation Solicitor
Addresses
Correspondence Address
152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland
Registered Company Address
4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Company NameVWM (Scotland) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 30 October 1998)
Assigned Occupation Agent
Addresses
Correspondence Address
152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland
Registered Company Address
1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Company NameEyes (Scotland) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1998 (same day as company formation)
Appointment Duration2 months (Resigned 26 January 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland
Registered Company Address
17 Robert Drive
Glasgow
G51 3HE
Scotland
Company NameEssential Viewing Systems Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1999 (same day as company formation)
Appointment Duration5 days (Resigned 09 February 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland
Registered Company Address
Atria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Company NameMacrocom (534) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1999 (same day as company formation)
Appointment Duration1 month (Resigned 08 March 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland
Registered Company Address
C/O Soil Mechanics
Bathgate Road
Armadale
West Lothian
EH48 2PY
Scotland

Appointment Timeline

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