British – Born 53 years ago (January 1971)
Company Name | Eneco UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2008 (3 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks (Resigned 21 October 2008) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Hoggan Way Loanhead Midlothian EH20 9DG Scotland Registered Company Address C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB |
Company Name | Db Union Pension Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2008 (4 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 24 October 2008) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Hoggan Way Loanhead Midlothian EH20 9DG Scotland Registered Company Address 3rd Floor, Orbital House Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
Company Name | Canon Medical Research Europe, Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2008 (5 months, 1 week after company formation) |
Appointment Duration | 1 week, 3 days (Resigned 10 October 2008) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Hoggan Way Loanhead Midlothian EH20 9DG Scotland Registered Company Address Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Company Name | Sevan Drilling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 09 December 2008) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Hoggan Way Loanhead Midlothian EH20 9DG Scotland Registered Company Address 6 Queens Road Aberdeen AB15 4ZT Scotland |
Company Name | Beatrice Offshore Windfarm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | 8 months (Resigned 25 June 2009) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Hoggan Way Loanhead Midlothian EH20 9DG Scotland Registered Company Address Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Company Name | F&C Aurora (GP) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 25 February 2009) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Hoggan Way Loanhead Midlothian EH20 9DG Scotland Registered Company Address 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Company Name | World Health Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 29 January 2009) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Hoggan Way Loanhead Midlothian EH20 9DG Scotland Registered Company Address 22 Stafford Street Edinburgh EH3 7BD Scotland |
Company Name | BV Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 06 May 2009) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Hoggan Way Loanhead Midlothian EH20 9DG Scotland Registered Company Address Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA |
Company Name | Maxim Motherwell Eurocentral Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 12 May 2009) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Hoggan Way Loanhead Midlothian EH20 9DG Scotland Registered Company Address 6th Floor 2 Kingdom Street London W2 6BD |
Company Name | Golf East Kilbride Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 06 March 2009) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Hoggan Way Loanhead Midlothian EH20 9DG Scotland Registered Company Address Playsport Golf Stewartfield Way East Kilbride G74 4GT Scotland |
Company Name | Airport Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 28 April 2009) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Hoggan Way Loanhead Midlothian EH20 9DG Scotland Registered Company Address Head Office Inverness Airport Inverness IV2 7JB Scotland |
Company Name | Haven Road Management Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 26 June 2009) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Hoggan Way Loanhead Midlothian EH20 9DG Scotland Registered Company Address 1 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU |
Company Name | Aquila 1516 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 20 July 2009) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Hoggan Way Loanhead Midlothian EH20 9DG Scotland Registered Company Address 6a High Street Chelmsford CM1 1BE |
Company Name | Banks Renewables (Kype Muir Wind Farm) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 07 July 2009) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Hoggan Way Loanhead Midlothian EH20 9DG Scotland Registered Company Address Inkerman House St. Johns Road Meadowfield Durham County Durham DH7 8XL |
Company Name | Arkessa Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 06 July 2009) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Hoggan Way Loanhead Midlothian EH20 9DG Scotland Registered Company Address Horizon Honey Lane Hurley Maidenhead SL6 6RJ |
Company Name | Fairway Views (Compton Avenue) Management Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 07 September 2009) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Hoggan Way Loanhead Midlothian EH20 9DG Scotland Registered Company Address 1 Lowther Gardens Bournemouth BH8 8NF |
Company Name | Cobnut Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 11 March 2011) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland Registered Company Address Godscroft House Godscroft Lane Frodsham Cheshire WA6 6XU |
Company Name | Milton (SC) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 14 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | Milton (SC) 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | Aquaclear Sc Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 16 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland Registered Company Address 60 Vandeleur Avenue Vandeleur Avenue Edinburgh EH7 6UG Scotland |
Company Name | Ihotdesk Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 14 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland Registered Company Address 1 London Street Reading Berkshire RG1 4PN |
Company Name | Dalry Community Wind Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 04 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland Registered Company Address Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Company Name | Diapat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 17 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland Registered Company Address 17 Esmond Street Glasgow G3 8SN Scotland |
Company Name | Xodus Group (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 11 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland Registered Company Address 5th Floor Capitol Building 429-431 Union Street Aberdeen AB11 6DA Scotland |
Company Name | Pacer Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2010 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 12 October 2010) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland Registered Company Address 2 Ravensbank Business Park Hedera Road Redditch B98 9EY |
Company Name | Argus Subsea U.K. Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2008 (2 months, 1 week after company formation) |
Appointment Duration | 3 months (Resigned 31 December 2008) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Hoggan Way Loanhead Midlothian EH20 9DG Scotland Registered Company Address 5th Floor Northwest Wing Bush House Aldwych London WC2B 4EZ |
Company Name | BAPE U.K. Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2008 (2 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 25 March 2009) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Hoggan Way Loanhead Midlothian EH20 9DG Scotland Registered Company Address 5th Floor, Northwest Wing Bush House Aldwych London WC2B 4EZ |
Company Name | Great Billing Land Remediation Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2008 (3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 20 November 2008) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Hoggan Way Loanhead Midlothian EH20 9DG Scotland Registered Company Address Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ |
Company Name | Enprint Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | 2 months (Resigned 23 December 2008) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Hoggan Way Loanhead Midlothian EH20 9DG Scotland Registered Company Address Mylnefield Invergowrie Dundee DD2 5DA Scotland |
Company Name | SSE Asia Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 17 March 2009) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Hoggan Way Loanhead Midlothian EH20 9DG Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Rs Solar Ventures Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 05 March 2009) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Hoggan Way Loanhead Midlothian EH20 9DG Scotland Registered Company Address 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Company Name | Table Manager Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | 5 years, 4 months (Resigned 14 March 2014) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland Registered Company Address C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Company Name | Felix Blow Brands Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 19 June 2009) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Hoggan Way Loanhead Midlothian EH20 9DG Scotland Registered Company Address 5th Floor Northwest Wing Bush House Aldwych London WC2B 4EZ |
Company Name | Burn Films Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 16 June 2009) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Hoggan Way Loanhead Midlothian EH20 9DG Scotland Registered Company Address 5th Floor Northwest Wing Bush House Aldwych London WC2B 4EZ |
Company Name | Cavanagh Wealth Management Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 23 June 2009) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Hoggan Way Loanhead Midlothian EH20 9DG Scotland Registered Company Address 10 Crown Place London EC2A 4FT |
Company Name | XS Realisation Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 23 September 2009) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Hoggan Way Loanhead Midlothian EH20 9DG Scotland Registered Company Address C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Company Name | Felix Blow Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | 3 months (Resigned 19 June 2009) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Hoggan Way Loanhead Midlothian EH20 9DG Scotland Registered Company Address 5th Floor, Northwest Wing Bush House Aldwych London WC2B 4EZ |
Company Name | Frontier Ip Gp Rg Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2009 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 21 July 2009) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Hoggan Way Loanhead Midlothian EH20 9DG Scotland Registered Company Address Cma Cameron McKenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | Frontier Ip Gp Dundee Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2009 (same day as company formation) |
Appointment Duration | 2 months (Resigned 29 July 2009) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Hoggan Way Loanhead Midlothian EH20 9DG Scotland Registered Company Address Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | Gold Standard Simulations Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2009 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 09 March 2010) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland Registered Company Address 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Company Name | Frontier Ip Founder Partners Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2009 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 21 July 2009) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Hoggan Way Loanhead Midlothian EH20 9DG Scotland Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | Frontier Ip Investments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2009 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 21 July 2009) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Hoggan Way Loanhead Midlothian EH20 9DG Scotland Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | BRG Consultancy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 06 October 2009) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address 12 Belgrave Crescent Edinburgh Midlothian EH4 3AH Scotland Registered Company Address 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Company Name | SSE Uskmouth Acquisition Company Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | 2 months (Resigned 29 July 2009) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Hoggan Way Loanhead Midlothian EH20 9DG Scotland Registered Company Address No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Company Name | Standard Life Investments (General Partner Pdfi) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 20 November 2009) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland Registered Company Address 1 George Street Edinburgh EH2 2LL Scotland |
Company Name | Innmune Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 19 November 2009) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp 78 Cannon Street London EC4N 6AF |
Company Name | Hydreco Hydraulics China (Holdings) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2009 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 28 January 2010) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland Registered Company Address 32 Factory Road Poole Dorset BH16 5SL |
Company Name | Dubai Marina Investments Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 08 December 2009) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland Registered Company Address Newhall Carlops Midlothian EH26 9LY Scotland |
Company Name | Dunwilco (1639) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | 2 months (Resigned 01 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland Registered Company Address 21 Upper Brook Street London W1K 7PY |
Company Name | Lunar Energy Power Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 12 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland Registered Company Address 191 West George Street Glasgow Lanarkshire G2 2LD Scotland |
Company Name | Vertec Engineering Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2009 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland Registered Company Address Midmill Business Park Kintore Aberdeenshire AB51 0QG Scotland |
Company Name | Fashion Rocks Retail Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland Registered Company Address 1 Winckley Court Chapel Street Preston PR1 8BU |
Company Name | PLA4 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 12 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland Registered Company Address St Mary'S House 42 Vicarage Crescent London SW11 3LD |
Company Name | UCLB Devices Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | 2 months (Resigned 19 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland Registered Company Address C/O Ucl Business Plc The Network Building 97 Tottenham Court Road London W1T 4TP |
Company Name | Brims Tidal Array Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 February 2010) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland Registered Company Address The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Company Name | GIO Goi Retail Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2010 (same day as company formation) |
Appointment Duration | 5 months (Resigned 20 July 2010) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland Registered Company Address Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Company Name | FUNA International Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 05 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland Registered Company Address Station House Midland Drive Sutton Coldfield West Midlands B72 1TU |
Company Name | 3ML Holdings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 13 November 2009) |
Assigned Occupation | Solicitor |
Country of Residence | Scotland |
Addresses | Correspondence Address Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland Registered Company Address 6th Floor 2 London Wall Place London EC2Y 5AU |