British – Born 77 years ago (February 1947)
Company Name | G & M Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1998 (3 years after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 31 July 2007) |
Assigned Occupation | Financial Management |
Addresses | Correspondence Address 8 Trafalgar Court Dullatur G68 0AE Scotland Registered Company Address 23 Fordneuk Street Glasgow G40 2TA Scotland |
Company Name | Meltronic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1998 (2 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 31 July 2007) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 8 Trafalgar Court Dullatur G68 0AE Scotland Registered Company Address 23 Fordneuk Street Glasgow G40 2TA Scotland |
Company Name | Holman & Company (Engineers) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2003 (84 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 31 July 2007) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 8 Trafalgar Court Dullatur G68 0AE Scotland Registered Company Address 23 Fordneuk Street Glasgow G4O 2TA Scotland |
Company Name | G. And M. Radiator Manufacturing Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2003 (39 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 31 July 2007) |
Assigned Occupation | Financial/General Manager |
Addresses | Correspondence Address 8 Trafalgar Court Dullatur G68 0AE Scotland Registered Company Address 23 Fordneuk Street Glasgow G40 2TA Scotland |
Company Name | McAndrew Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2003 (7 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (Resigned 31 July 2007) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 8 Trafalgar Court Dullatur G68 0AE Scotland Registered Company Address 23 Fordneuk Street Glasgow G40 2TA Scotland |
Company Name | Gallay 2002 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2004 (19 years, 2 months after company formation) |
Appointment Duration | 3 years (Resigned 31 July 2007) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 8 Trafalgar Court Dullatur G68 0AE Scotland Registered Company Address Paterson Road Wellingborough NN8 4BZ |
Company Name | Becool Radiators Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2004 (18 years, 6 months after company formation) |
Appointment Duration | 3 years (Resigned 31 July 2007) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 8 Trafalgar Court Dullatur G68 0AE Scotland Registered Company Address Paterson Road Wellingborough Northamptonshire NN8 4BZ |
Company Name | Gallay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2004 (7 years, 1 month after company formation) |
Appointment Duration | 3 years (Resigned 31 July 2007) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 8 Trafalgar Court Dullatur G68 0AE Scotland Registered Company Address Paterson Road Finedon Road Industrial Esate Wellingborough Northamptonshire NN8 4BZ |
Company Name | Nationwide Cooling Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2005 (3 weeks, 3 days after company formation) |
Appointment Duration | 2 years (Resigned 31 July 2007) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 8 Trafalgar Court Dullatur G68 0AE Scotland Registered Company Address 23 Fordneuk Street Glasgow G40 2TA Scotland |
Company Name | Alutec UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2007 (12 years after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 31 July 2007) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 8 Trafalgar Court Dullatur G68 0AE Scotland Registered Company Address Alutec House Phoenix Road Cannock Staffordshire WS11 7LR |
Company Name | Pentagon Radiators Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2007 (1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 31 July 2007) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 8 Trafalgar Court Dullatur G68 0AE Scotland Registered Company Address 23 Fordneuk Street Glasgow G40 2TA Scotland |