British – Born 59 years ago (August 1964)
Company Name | Clyde Pneumatic Conveying Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1994 (4 days after company formation) |
Appointment Duration | 3 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 Name | Clyde Process Pension (Trustees) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1994 (same day as company formation) |
Appointment Duration | 6 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 Name | Macrocom (280) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1994 (same day as company formation) |
Appointment Duration | 1 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 Name | National Youth Choir Of Scotland |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 1996 (same day as company formation) |
Appointment Duration | 2 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 Name | Adams Hotels Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1997 (same day as company formation) |
Appointment Duration | 2 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 Name | Black & Lizars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1998 (same day as company formation) |
Appointment Duration | 3 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 Name | F & W (Construction) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1999 (same day as company formation) |
Appointment Duration | 3 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 Name | Aulds Bakeries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1999 (same day as company formation) |
Appointment Duration | 1 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 Name | Aulds Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1999 (same day as company formation) |
Appointment Duration | 1 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 Name | British Energy Technical Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1994 (same day as company formation) |
Appointment Duration | 1 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 Name | Diagnostic Monitoring Systems Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 1994 (same day as company formation) |
Appointment Duration | 7 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 Name | Fispak Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1998 (same day as company formation) |
Appointment Duration | 7 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 Name | VWM (Scotland) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 1998 (same day as company formation) |
Appointment Duration | 2 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 Name | Eyes (Scotland) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 1998 (same day as company formation) |
Appointment Duration | 2 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 Name | Essential Viewing Systems Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1999 (same day as company formation) |
Appointment Duration | 5 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 Name | Macrocom (534) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 1999 (same day as company formation) |
Appointment Duration | 1 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 |