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

John Downie Herd

British – Born 90 years ago (March 1934)

John Downie Herd
Rydale South Avenue
Thornly Park
Paisley
Renfrewshire
PA2 7SP
Scotland

Current appointments

Resigned appointments

11

Closed appointments

Companies

Company NameCorner Property Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 December 1988 (40 years, 10 months after company formation)
Appointment Duration13 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 NameScottish Prudential Investment Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1989 (38 years, 6 months after company formation)
Appointment Duration13 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 NamePaisley Cemetery Company, Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1989 (87 years, 6 months after company formation)
Appointment Duration13 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 NameForelle Estates Holdings Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (3 months, 1 week after company formation)
Appointment Duration10 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 NameForelle Estates (Developments) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1992 (29 years, 2 months after company formation)
Appointment Duration10 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 NameForelle Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1992 (29 years after company formation)
Appointment Duration10 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 NameAccord Hospice
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1994 (8 years, 10 months after company formation)
Appointment Duration8 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 NameDunfermline Bs Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1998 (9 years, 6 months after company formation)
Appointment Duration4 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 NameD. Moodie & Co. (Paisley) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2000 (3 weeks, 1 day after company formation)
Appointment Duration2 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 NameStrabismus Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1992 (2 months, 2 weeks after company formation)
Appointment Duration10 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 NameAccord Hospice Lottery Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2000 (same day as company formation)
Appointment Duration2 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

Appointment Timeline

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