British – Born 61 years ago (June 1963)
Company Name | GHC (Glasgow) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2009 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 09 September 2009) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 9 Kersland Drive Milngavie Glasgow Lanarkshire G62 8DG Scotland Registered Company Address Pavillion 1 Minerva Way Glasgow G3 8AU Scotland |
Company Name | Sheona Hosie Hair Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2013) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 4 Station Road Milngavie Glasgow G62 8AB Scotland Registered Company Address 9 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Company Name | IDS Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2016 (3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 14 October 2020) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Unit 1, Axis Park Orchardton Road Cumbernauld Glasgow G68 9LB Scotland Registered Company Address Unit 1, Axis Park Orchardton Road Cumbernauld Glasgow G68 9LB Scotland |
Company Name | Id Systems UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2016 (14 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (Resigned 14 October 2020) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Morley House West Mains Industrial Estate West Mains Road Grangemouth Stirlingshire FK3 8YE Scotland Registered Company Address Unit 1, Axis Park Orchardton Road Cumbernauld Glasgow G68 9LB Scotland |
Company Name | Freskyn 13 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1994 (3 weeks, 3 days after company formation) |
Appointment Duration | 17 years, 9 months (Resigned 21 April 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 13 Freskyn Place East Mains Industrial Estate Broxburn West Lothian EH52 5NF Scotland Registered Company Address Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF Scotland |
Company Name | Ultrasound Imaging Group Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2001 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 31 March 2003) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 9 Kersland Drive Milngavie Glasgow Lanarkshire G62 8DG Scotland Registered Company Address Office 2 Team Valley Business Centre Earlsway Team Valley Trading Estate Gateshead NE11 0RQ |
Company Name | Nyquist Ultrasound Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2001 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 06 September 2004) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 9 Kersland Drive Milngavie Glasgow Lanarkshire G62 8DG Scotland Registered Company Address Wingate House Maris Lane, Trumpington Cambridge Cambridgeshire CB2 2FF |
Company Name | Ultrasound Imaging (PCT) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2001 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 06 September 2004) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 9 Kersland Drive Milngavie Glasgow Lanarkshire G62 8DG Scotland Registered Company Address Wingate House Maris Lane, Trumpington Cambridge Cambridgeshire CB2 2FF |
Company Name | Ultrasound Imaging Pilot Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2002 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 30 December 2004) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 9 Kersland Drive Milngavie Glasgow Lanarkshire G62 8DG Scotland Registered Company Address Office 2 Team Valley Business Centre Earlsway Team Valley Trading Estate Gateshead NE11 0RQ |
Company Name | Ultrasound Imaging Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2003 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 06 September 2004) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 9 Kersland Drive Milngavie Glasgow Lanarkshire G62 8DG Scotland Registered Company Address Wingate House Maris Lane, Trumpington Cambridge Cambridgeshire CB2 2FF |
Company Name | Healthcare Now (Edinburgh) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2003 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 29 March 2005) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 9 Kersland Drive Milngavie Glasgow Lanarkshire G62 8DG Scotland Registered Company Address Office 2 Team Valley Business Centre Earlsway Team Valley Trading Estate Gateshead NE11 0RQ |
Company Name | MQY (741) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2003 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 25 April 2005) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 9 Kersland Drive Milngavie Glasgow Lanarkshire G62 8DG Scotland Registered Company Address Office 2 Team Valley Business Centre Earlsway Team Valley Trading Estate Gateshead NE11 0RQ |
Company Name | UI (241) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2003 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 06 September 2004) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 9 Kersland Drive Milngavie Glasgow Lanarkshire G62 8DG Scotland Registered Company Address Wingate House Maris Lane, Trumpington Cambridge Cambridgeshire CB2 2FF |
Company Name | Ultrasound Imaging (Cambridge) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2003 (1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 30 December 2004) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 9 Kersland Drive Milngavie Glasgow Lanarkshire G62 8DG Scotland Registered Company Address Office 2 Team Valley Business Centre Earlsway Team Valley Trading Estate Gateshead NE11 0RQ |
Company Name | Healthcare Now (Cambridge) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2003 (3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 30 January 2005) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 9 Kersland Drive Milngavie Glasgow Lanarkshire G62 8DG Scotland Registered Company Address C/O Chamberlain & Co Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
Company Name | MQY (743) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2003 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 29 March 2005) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 9 Kersland Drive Milngavie Glasgow Lanarkshire G62 8DG Scotland Registered Company Address Office 2 Team Valley Business Centre Earlsway Team Valley Trading Estate Gateshead NE11 0RQ |
Company Name | MQY (744) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2003 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 29 March 2005) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 9 Kersland Drive Milngavie Glasgow Lanarkshire G62 8DG Scotland Registered Company Address Office 2 Team Valley Business Centre Earlsway Team Valley Trading Estate Gateshead NE11 0RQ |
Company Name | Ultrasound Imaging (Services) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2003 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 30 December 2004) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 9 Kersland Drive Milngavie Glasgow Lanarkshire G62 8DG Scotland Registered Company Address Office 2 Team Valley Business Centre Earlsway Team Valley Trading Estate Gateshead NE11 0RQ |
Company Name | KSL Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2003 (same day as company formation) |
Appointment Duration | 6 years, 3 months (Resigned 01 December 2009) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 9 Kersland Drive Milngavie Glasgow Lanarkshire G62 8DG Scotland Registered Company Address 3 The Manor Usworth Hall Washington Tyne & Wear NE37 3HF |
Company Name | Stafford Street Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2004 (same day as company formation) |
Appointment Duration | 7 years (Resigned 31 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 9 Kersland Drive Milngavie Glasgow Lanarkshire G62 8DG Scotland Registered Company Address Office 2 Team Valley Business Centre Earlsway Team Valley Trading Estate Gateshead NE11 0RQ |
Company Name | Market Street Trustees Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 11 December 2009) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 9 Kersland Drive Milngavie Glasgow Lanarkshire G62 8DG Scotland Registered Company Address 125b Market Street St. Andrews KY16 9PE Scotland |