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

Lord  Macfarlane Of Bearsden

British – Born 98 years ago (March 1926)

Lord  Macfarlane Of Bearsden
50 Manse Road
Bearsden
Glasgow
Strathclyde
G61 3PN
Scotland

Current appointments

1

Resigned appointments

Closed appointments

9

Companies

Company NameCarbon Paper Supply Company, Limited (The)
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 April 1991 (82 years after company formation)
Appointment Duration4 years, 8 months (Closed 09 January 1996)
Assigned Occupation Chairman
Addresses
Correspondence Address
50 Manse Road
Bearsden
Glasgow
Strathclyde
G61 3PN
Scotland
Registered Company Address
Gordon House
Oakleigh Road South
New Southgate
London
N11 1HL
Company NameClansmac Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 April 1991 (53 years, 8 months after company formation)
Appointment Duration4 years, 8 months (Closed 09 January 1996)
Assigned Occupation Chairman
Addresses
Correspondence Address
50 Manse Road
Bearsden
Glasgow
Strathclyde
G61 3PN
Scotland
Registered Company Address
Gordon House
Oakleigh Rd. South
New Southgate
London
N11 1HL
Company NameSilk Finish Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 April 1991 (49 years, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 09 January 1996)
Assigned Occupation Chairman
Addresses
Correspondence Address
50 Manse Road
Bearsden
Glasgow
Strathclyde
G61 3PN
Scotland
Registered Company Address
Gordon House
Oakleigh Road South
New Southgate
London, N11 1hl.
Company NameDeep Print Projects Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 April 1991 (23 years, 11 months after company formation)
Appointment Duration4 years, 8 months (Closed 09 January 1996)
Assigned Occupation Chairman
Addresses
Correspondence Address
50 Manse Road
Bearsden
Glasgow
Strathclyde
G61 3PN
Scotland
Registered Company Address
Gordon House
Oakleigh Rd South
New Southgate
London
N11 1HL
Company NameThomas Ibbetson,Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 May 1991 (78 years, 1 month after company formation)
Appointment Duration8 years, 9 months (Closed 15 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
50 Manse Road
Bearsden
Glasgow
Strathclyde
G61 3PN
Scotland
Registered Company Address
P.O.Box 16.
Alma Park Industrial Estate
Grantham
Lincs.
NG31 9SF
Company NamePackability (Grantham) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 May 1991 (15 years, 8 months after company formation)
Appointment Duration4 years, 9 months (Closed 27 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
50 Manse Road
Bearsden
Glasgow
Strathclyde
G61 3PN
Scotland
Registered Company Address
PO Box 16
Alma Park Industrial Estate
Grantham
Lincolnshire
NG13 9SF
Company NameLancashire Box Company Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 January 1992 (70 years, 5 months after company formation)
Appointment Duration7 years, 11 months (Closed 21 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
50 Manse Road
Bearsden
Glasgow
Strathclyde
G61 3PN
Scotland
Registered Company Address
Buckingham Road
Buckingham Road Industri
Brackley
Northamptonshire
NN13 7EN
Company NamePhoenix Packaging Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 January 1992 (18 years, 10 months after company formation)
Appointment Duration8 years (Closed 15 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
50 Manse Road
Bearsden
Glasgow
Strathclyde
G61 3PN
Scotland
Registered Company Address
Buckingham Road
Buckingham Road Industri
Brackley
Northamptonshire
NN13 7EN
Company NameGwent Packaging Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 January 1992 (18 years, 12 months after company formation)
Appointment Duration7 years, 11 months (Closed 21 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
50 Manse Road
Bearsden
Glasgow
Strathclyde
G61 3PN
Scotland
Registered Company Address
Buckingham Road
Buckingham Road Industri
Brackley
Northamptonshire
NN13 7EN
Company NameAmalgamated Plastics Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date13 February 1997 (46 years, 3 months after company formation)
Appointment Duration27 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
50 Manse Road
Bearsden
Glasgow
Strathclyde
G61 3PN
Scotland
Registered Company Address
Grant Thorton Byron House
Cambridge Business Park
Cowley Road
Cambridge
CB4 0WZ

Appointment Timeline

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