British – Born 67 years ago (January 1957)
Company Name | TWG Young Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 1996 (28 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 30 June 2005) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Bryndar Langbank Drive Kilmacolm PA13 4PL Scotland Registered Company Address 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland |
Company Name | VWS Westgarth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 1996 (2 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (Resigned 01 December 2006) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | United Utilities Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2007 (18 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 25 September 2007) |
Assigned Occupation | Engineer |
Country of Residence | Scotland |
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 Name | United Utilities International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2007 (18 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 27 September 2007) |
Assigned Occupation | Engineer |
Country of Residence | Scotland |
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 Name | United Utilities (Overseas Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2007 (16 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 27 September 2007) |
Assigned Occupation | Engineer |
Country of Residence | Scotland |
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 Name | Green Highland Renewables Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2012 (5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 20 April 2015) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Critchley Engineering Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2023 (2 years, 5 months after company formation) |
Appointment Duration | 7 months (Resigned 30 November 2023) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 65 London Road Gloucester GL1 3HF Wales Registered Company Address 65 London Road Gloucester GL1 3HF Wales |
Company Name | Weir Heat Exchange Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 1996 (22 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 08 July 2005) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Bryndar Langbank Drive Kilmacolm PA13 4PL Scotland Registered Company Address Ey, Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Company Name | Weir Water Treatment Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 1996 (75 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 08 July 2005) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Bryndar Langbank Drive Kilmacolm PA13 4PL Scotland Registered Company Address Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Company Name | Cathcart (1993) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 1996 (33 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 08 July 2005) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Bryndar Langbank Drive Kilmacolm PA13 4PL Scotland Registered Company Address Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR |
Company Name | Power And Water Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 1996 (21 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (Resigned 08 July 2005) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Bryndar Langbank Drive Kilmacolm PA13 4PL Scotland Registered Company Address Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN |
Company Name | 2019 S&H Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2001 (41 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 31 January 2003) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Bryndar Langbank Drive Kilmacolm PA13 4PL Scotland Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | United Utilities Utility Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2007 (19 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 27 September 2007) |
Assigned Occupation | Engineer |
Country of Residence | Scotland |
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 Name | Aadsw Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (2 days after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 09 May 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | B&C2013 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2012 (5 years after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 09 May 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Aquamarine Power Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2012 (4 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 17 December 2015) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 |