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

Mr Paul Warwick Capell

British – Born 67 years ago (January 1957)

Mr Paul Warwick Capell
Bryndar
Langbank Drive
Kilmacolm
PA13 4PL
Scotland

Current appointments

Resigned appointments

16

Closed appointments

Companies

Company NameTWG Young Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1996 (28 years, 1 month after company formation)
Appointment Duration9 years, 6 months (Resigned 30 June 2005)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Bryndar
Langbank Drive
Kilmacolm
PA13 4PL
Scotland
Registered Company Address
10th Floor
1 West Regent Street
Glasgow
G2 1RW
Scotland
Company NameVWS Westgarth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1996 (2 years, 1 month after company formation)
Appointment Duration10 years, 11 months (Resigned 01 December 2006)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Bryndar
Langbank Drive
Kilmacolm
PA13 4PL
Scotland
Registered Company Address
Orbital House
3 Redwood Crescent
Peel Park East Kilbride
Glasgow
G74 5PR
Scotland
Company NameUnited Utilities Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2007 (18 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (Resigned 25 September 2007)
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
Bryndar
Langbank Drive
Kilmacolm
PA13 4PL
Scotland
Registered Company Address
Haweswater House
Lingley Mere Business Park
Lingley Green Avenue Great
Sankey, Warrington
WA5 3LP
Company NameUnited Utilities International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2007 (18 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (Resigned 27 September 2007)
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
Bryndar
Langbank Drive
Kilmacolm
PA13 4PL
Scotland
Registered Company Address
Haweswater House
Lingley Mere Business Park
Lingley Green Avenue, Great
Sankey, Warrington
WA5 3LP
Company NameUnited Utilities (Overseas Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2007 (16 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 27 September 2007)
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
Bryndar
Langbank Drive
Kilmacolm
PA13 4PL
Scotland
Registered Company Address
Haweswater House
Lingley Mere Business Park
Lingley Green Avenue Great
Sankey, Warrington
WA5 3LP
Company NameGreen Highland Renewables Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2012 (5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (Resigned 20 April 2015)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Bryndar Langbank Drive
Kilmacolm
Renfrewshire
PA13 4PL
Scotland
Registered Company Address
1st Floor Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameCritchley Engineering Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2023 (2 years, 5 months after company formation)
Appointment Duration7 months (Resigned 30 November 2023)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
65 London Road
Gloucester
GL1 3HF
Wales
Registered Company Address
65 London Road
Gloucester
GL1 3HF
Wales
Company NameWeir Heat Exchange Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1996 (22 years, 2 months after company formation)
Appointment Duration9 years, 6 months (Resigned 08 July 2005)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Bryndar
Langbank Drive
Kilmacolm
PA13 4PL
Scotland
Registered Company Address
Ey, Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Company NameWeir Water Treatment Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1996 (75 years, 7 months after company formation)
Appointment Duration9 years, 6 months (Resigned 08 July 2005)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Bryndar
Langbank Drive
Kilmacolm
PA13 4PL
Scotland
Registered Company Address
Britannia House
Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Company NameCathcart (1993) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1996 (33 years, 4 months after company formation)
Appointment Duration9 years, 6 months (Resigned 08 July 2005)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Bryndar
Langbank Drive
Kilmacolm
PA13 4PL
Scotland
Registered Company Address
Britannia House
Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Company NamePower And Water Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 1996 (21 years, 4 months after company formation)
Appointment Duration9 years, 6 months (Resigned 08 July 2005)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Bryndar
Langbank Drive
Kilmacolm
PA13 4PL
Scotland
Registered Company Address
Unit 1 Cartwright Court
Bradley Business Park
Huddersfield
HD2 1GN
Company Name2019 S&H Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2001 (41 years, 9 months after company formation)
Appointment Duration1 year, 1 month (Resigned 31 January 2003)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Bryndar
Langbank Drive
Kilmacolm
PA13 4PL
Scotland
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameUnited Utilities Utility Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2007 (19 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 September 2007)
Assigned Occupation Engineer
Country of ResidenceScotland
Addresses
Correspondence Address
Bryndar
Langbank Drive
Kilmacolm
PA13 4PL
Scotland
Registered Company Address
Haweswater House
Lingley Mere Business Park
Lingley Green Avenue
Great Sankey, Warrington
WA5 3LP
Company NameAadsw Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (2 days after company formation)
Appointment Duration1 year, 1 month (Resigned 09 May 2013)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Unit H1a & H1b Dawkins Road Industrial Estate
Hamworthy
Poole
Dorset
BH15 4JY
Registered Company Address
Units H1a & H1b Dawkins Road Industrial Estate
Hamworthy
Poole
Dorset
BH15 4JY
Company NameB&C2013 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2012 (5 years after company formation)
Appointment Duration1 year, 1 month (Resigned 09 May 2013)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Unit H1a-H1b Dawkins Road Industrial Estate
Hamworthy
Poole
Dorset
BH15 4JY
Registered Company Address
Office D Beresford House
Town Quay
Southampton
SO14 2AQ
Company NameAquamarine Power Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2012 (4 years, 10 months after company formation)
Appointment Duration3 years, 6 months (Resigned 17 December 2015)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Eidc Ltd Central Court
25 Southampton Buildings
London
WC2A 1AL
Registered Company Address
City Point
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland

Appointment Timeline

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