British – Born 54 years ago (May 1970)
Company Name | Clear Edge - UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2003 (35 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 18 August 2006) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Abbotts Court Dullatur Glasgow G68 0AP Scotland Registered Company Address Unit 11 Fulcrum 2 Solent Way, Whiteley Fareham Hampshire PO15 7FN |
Company Name | Madison Filter 981 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2003 (4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 18 August 2006) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Abbotts Court Dullatur Glasgow G68 0AP Scotland Registered Company Address C/O Clear Edge - Uk Ltd Unit 11 Fulcrum 2, Solent Way, Whiteley Fareham Hampshire PO15 7FN |
Company Name | J.W. Galloway Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2006 (71 years, 6 months after company formation) |
Appointment Duration | 1 year (Resigned 21 September 2007) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Abbotts Court Dullatur Glasgow G68 0AP Scotland Registered Company Address 27 Glenburn Road East Kilbride Glasgow G74 5BA Scotland |
Company Name | Scotbeef Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2006 (42 years, 10 months after company formation) |
Appointment Duration | 1 year (Resigned 21 September 2007) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Abbotts Court Dullatur Glasgow G68 0AP Scotland Registered Company Address 27 Glenburn Road East Kilbride Glasgow G74 5BA Scotland |
Company Name | Dundee Student Villages |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2007 (4 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 11 December 2012) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Abbotts Court Dullatur Glasgow G68 0AP Scotland Registered Company Address 61 Dublin Street Edinburgh EH3 6NL Scotland |
Company Name | West Park Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2007 (3 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 11 December 2012) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Abbotts Court Dullatur Glasgow G68 0AP Scotland Registered Company Address 61 Dublin Street Edinburgh EH3 6NL Scotland |
Company Name | Dundee University Utility Supply Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2008 (17 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 20 July 2011) |
Assigned Occupation | Director Of Finance |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Abbotts Court Dullatur Glasgow G68 0AP Scotland Registered Company Address The University Dundee DD1 4HN Scotland |
Company Name | APUC Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 21 July 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 14 New Mart Road Edinburgh EH14 1RL Scotland Registered Company Address Unit 27 Stirling Business Centre Wellgreen Stirling FK8 2DZ Scotland |
Company Name | Clear Edge Group Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2003 (4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 18 August 2006) |
Assigned Occupation | Secretary |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Abbotts Court Dullatur Glasgow G68 0AP Scotland Registered Company Address C/O Clear Edge - Uk Limited Knowsley Road Industrial Estate Knowsley Road Haslingden Rossendale Lancashire BB4 4EJ |
Company Name | Madison Filter Group Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2003 (4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 18 August 2006) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Abbotts Court Dullatur Glasgow G68 0AP Scotland Registered Company Address C/O Clear Edge - Uk Limited Knowsley Road Industrial Estate Knowsley Road Haslingden Rossendale Lancashire BB4 4EJ |
Company Name | Dundee University Project Management Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (13 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 20 July 2011) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Abbotts Court Dullatur Glasgow G68 0AP Scotland Registered Company Address Tower Building Perth Road Dundee DD1 4HN Scotland |