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

Brownlow Gregor Duncan

British – Born 85 years ago (October 1938)

Brownlow Gregor Duncan
Applegrove 14 Hill Street
Monifieth
Dundee
Angus
DD5 4JQ
Scotland

Current appointments

Resigned appointments

14

Closed appointments

Companies

Company NameLime-Sand Mortar (Southern) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1989 (63 years, 10 months after company formation)
Appointment Duration3 years, 5 months (Resigned 03 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Applegrove 14 Hill Street
Monifieth
Dundee
Angus
DD5 4JQ
Scotland
Registered Company Address
Dunbar Plant
Dunbar
East Lothian
EH42 1SL
Scotland
Company NameTarmac Industrial Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (35 years, 3 months after company formation)
Appointment Duration1 year, 5 months (Resigned 03 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Applegrove 14 Hill Street
Monifieth
Dundee
Angus
DD5 4JQ
Scotland
Registered Company Address
Ground Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Company NameEastham Refinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1992 (4 years, 6 months after company formation)
Appointment Duration6 years, 3 months (Resigned 30 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Applegrove 14 Hill Street
Monifieth
Dundee
Angus
DD5 4JQ
Scotland
Registered Company Address
Shell Centre
London
SE1 7NA
Company NameNynas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1992 (3 years, 6 months after company formation)
Appointment Duration6 years (Resigned 14 October 1998)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Applegrove 14 Hill Street
Monifieth
Dundee
Angus
DD5 4JQ
Scotland
Registered Company Address
North Road
Ellesmere Port
South Wirral
CH65 1AJ
Wales
Company NameNynas Bitumen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1992 (22 years, 3 months after company formation)
Appointment Duration6 years (Resigned 14 October 1998)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Applegrove 14 Hill Street
Monifieth
Dundee
Angus
DD5 4JQ
Scotland
Registered Company Address
North Road
Ellesmere Port
South Wirral
CH65 1AJ
Wales
Company NameHighway Emulsions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1992 (1 year after company formation)
Appointment Duration6 years (Resigned 16 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Applegrove 14 Hill Street
Monifieth
Dundee
Angus
DD5 4JQ
Scotland
Registered Company Address
North Road
Ellesmere Port
South Wirral
CH65 1AJ
Wales
Company NameNynas UK Aktiebolag
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1994 (2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (Resigned 01 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
Applegrove 14 Hill Street
Monifieth
Dundee
Angus
DD5 4JQ
Scotland
Registered Company Address
Box 10700
121 29 Stockholm
Company NamePort Of Dundee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1995 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 24 November 1995)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Applegrove 14 Hill Street
Monifieth
Dundee
Angus
DD5 4JQ
Scotland
Registered Company Address
1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
Company NameRecoil (Oil Reclamation) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (62 years, 9 months after company formation)
Appointment Duration1 year, 5 months (Resigned 03 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Applegrove 14 Hill Street
Monifieth
Dundee
Angus
DD5 4JQ
Scotland
Registered Company Address
Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameBitumen Roofing Products Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (26 years, 5 months after company formation)
Appointment Duration1 year, 4 months (Resigned 03 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Applegrove 14 Hill Street
Monifieth
Dundee
Angus
DD5 4JQ
Scotland
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameTarmac Oil Products Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (33 years, 9 months after company formation)
Appointment Duration1 year, 5 months (Resigned 03 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Applegrove 14 Hill Street
Monifieth
Dundee
Angus
DD5 4JQ
Scotland
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameTarmac Oil Tankers Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (Resigned 03 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
Applegrove 14 Hill Street
Monifieth
Dundee
Angus
DD5 4JQ
Scotland
Registered Company Address
C/O Tarmac
Millfields Road Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Company NameRefined Bitumen Association Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1991 (22 years, 11 months after company formation)
Appointment Duration6 years, 3 months (Resigned 11 September 1997)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Applegrove 14 Hill Street
Monifieth
Dundee
Angus
DD5 4JQ
Scotland
Registered Company Address
Suite 8 White Horse Business Park
Lewin Street
Middlewich
Cheshire
CW10 9AS
Company NameBritish Road Federation
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (59 years, 5 months after company formation)
Appointment Duration2 weeks, 2 days (Resigned 20 June 1992)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Applegrove 14 Hill Street
Monifieth
Dundee
Angus
DD5 4JQ
Scotland
Registered Company Address
157 St Johns Road
Tunbridge Wells
Kent
TN4 9UZ

Appointment Timeline

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