British – Born 90 years ago (March 1934)
Company Name | Corner Property Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 December 1988 (40 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (Resigned 15 November 2002) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Rydale South Avenue Thornly Park Paisley Renfrewshire PA2 7SP Scotland Registered Company Address 1 George Square Glasgow G2 1AL Scotland |
Company Name | Scottish Prudential Investment Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1989 (38 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (Resigned 15 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rydale South Avenue Thornly Park Paisley Renfrewshire PA2 7SP Scotland Registered Company Address 1 George Square Glasgow G2 1AL Scotland |
Company Name | Paisley Cemetery Company, Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 1989 (87 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (Resigned 15 November 2002) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Rydale South Avenue Thornly Park Paisley Renfrewshire PA2 7SP Scotland Registered Company Address 46 Broomlands Street C/O Woodside Crematoria Paisley PA1 2NP Scotland |
Company Name | Forelle Estates Holdings Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1992 (3 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (Resigned 15 November 2002) |
Assigned Occupation | Solcitor |
Addresses | Correspondence Address Rydale South Avenue Thornly Park Paisley Renfrewshire PA2 7SP Scotland Registered Company Address 1 George Square Glasgow G2 1AL Scotland |
Company Name | Forelle Estates (Developments) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 1992 (29 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (Resigned 15 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rydale South Avenue Thornly Park Paisley Renfrewshire PA2 7SP Scotland Registered Company Address Strand House Strand Street Poole Dorset BH15 1SB |
Company Name | Forelle Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 1992 (29 years after company formation) |
Appointment Duration | 10 years, 7 months (Resigned 15 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rydale South Avenue Thornly Park Paisley Renfrewshire PA2 7SP Scotland Registered Company Address Strand House Strand Street Poole Dorset BH15 1SB |
Company Name | Accord Hospice |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1994 (8 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 15 November 2002) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Rydale South Avenue Thornly Park Paisley Renfrewshire PA2 7SP Scotland Registered Company Address Accord Hospice Morton Avenue Paisley PA2 7BW Scotland |
Company Name | Dunfermline Bs Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 1998 (9 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 15 November 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rydale South Avenue Thornly Park Paisley Renfrewshire PA2 7SP Scotland Registered Company Address Caledonia House Carnegie Avenue Dunfermline KY11 8PJ Scotland |
Company Name | D. Moodie & Co. (Paisley) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2000 (3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 15 November 2002) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Rydale South Avenue Thornly Park Paisley Renfrewshire PA2 7SP Scotland Registered Company Address 61 Glasgow Road Paisley PA1 3PD Scotland |
Company Name | Strabismus Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1992 (2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (Resigned 15 November 2002) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Rydale South Avenue Thornly Park Paisley Renfrewshire PA2 7SP Scotland Registered Company Address Strand House Strand Street Poole Dorset BH17 7AA |
Company Name | Accord Hospice Lottery Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2000 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 15 November 2002) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Rydale South Avenue Thornly Park Paisley Renfrewshire PA2 7SP Scotland Registered Company Address Accord Hospice Morton Avenue Paisley Renfrewshire PA2 7BW Scotland |