British – Born 72 years ago (April 1952)
Company Name | Surface Heating Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Church, Main Road Bow Of Fife Cupar Fife KY15 4NH Scotland Registered Company Address 66 Cavendish Way Glenrothes KY6 2SB Scotland |
Company Name | Parkview Fife Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1997 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Church, Main Road Bow Of Fife Cupar Fife KY15 4NH Scotland Registered Company Address Birniefield By Birnie Loch Collessie Ladybank Cupar Fife KY15 7UT Scotland |
Company Name | Ecco Engineering Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1997 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 15 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Church, Main Road Bow Of Fife Cupar Fife KY15 4NH Scotland Registered Company Address The Studio 10a South Street Kingskettle Fife KY15 7PL Scotland |
Company Name | Eurospray Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1997 (same day as company formation) |
Appointment Duration | 3 months (Resigned 05 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Church, Main Road Bow Of Fife Cupar Fife KY15 4NH Scotland Registered Company Address Pentland House Saltire Centre Glenrothes Fife KY6 2AH Scotland |
Company Name | East Neuk Healthcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Church, Main Road Bow Of Fife Cupar Fife KY15 4NH Scotland Registered Company Address Unit 5 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NF Scotland |
Company Name | Demista Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1998 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 26 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Church, Main Road Bow Of Fife Cupar Fife KY15 4NH Scotland Registered Company Address Telford Road Glenrothes KY7 4NX Scotland |
Company Name | IVAN Wood & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1998 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 22 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Church, Main Road Bow Of Fife Cupar Fife KY15 4NH Scotland Registered Company Address Ivan Wood & Sons Limited Fresh Produce Unit, Eastfield Navity Farm, Ballingry Fife KY5 8LR Scotland |
Company Name | Saltire Security Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1999 (same day as company formation) |
Appointment Duration | 1 week (Resigned 11 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Church, Main Road Bow Of Fife Cupar Fife KY15 4NH Scotland Registered Company Address G6 Coal Road Granary Business Centre Cupar Fife KY15 5YQ Scotland |
Company Name | Chalmers & Milne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1999 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 30 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Church, Main Road Bow Of Fife Cupar Fife KY15 4NH Scotland Registered Company Address 16 Dunsinane Avenue Dunsinane Industrial Estate Dundee DD2 3QT Scotland |
Company Name | Bliss (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1999 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 18 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Church, Main Road Bow Of Fife Cupar Fife KY15 4NH Scotland Registered Company Address 29 Whytescauseway Kirkcaldy Fife KY1 1XF Scotland |
Company Name | Mindpull Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Church, Main Road Bow Of Fife Cupar Fife KY15 4NH Scotland Registered Company Address Itek House Newark Road South Eastfield Industrial Estate Glenrothes Fife KY7 4NS Scotland |
Company Name | Carnegie Contract Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Church, Main Road Bow Of Fife Cupar Fife KY15 4NH Scotland Registered Company Address 64 Allardice Street Stonehaven AB39 2AA Scotland |
Company Name | Chef's Pride Scotland Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2000 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 March 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Church, Main Road Bow Of Fife Cupar Fife KY15 4NH Scotland Registered Company Address C/O Ivan Wood & Sons Limited Fresh Produce Unit, Eastfield Navity Farm, Ballingry Fife KY5 8LR Scotland |
Company Name | Triple-M Drilling Fluids Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2000 (same day as company formation) |
Appointment Duration | 1 day (Resigned 19 May 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Church, Main Road Bow Of Fife Cupar Fife KY15 4NH Scotland Registered Company Address 17 Mid Street Kettlebridge Cupar Fife KY15 7QQ Scotland |
Company Name | Taylor Civil Engineering (Fife) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2000 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 25 April 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Church, Main Road Bow Of Fife Cupar Fife KY15 4NH Scotland Registered Company Address 36 Abbotsfield Drive Glenrothes Fife KY6 2LP Scotland |