British – Born 81 years ago (February 1943)
Company Name | Alexander Kennedy & Sons Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1989 (73 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (Resigned 19 February 2003) |
Assigned Occupation | Dry Cleaner |
Addresses | Correspondence Address Steuarthall Stirling FK7 7LU Scotland Registered Company Address Kpmg Llp, 191 West George Street Glasgow G2 2LJ Scotland |
Company Name | Clydebank Laundry Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1989 (82 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (Resigned 19 February 2003) |
Assigned Occupation | Drycleaner |
Addresses | Correspondence Address Steuarthall Stirling FK7 7LU Scotland Registered Company Address Kpmg Llp, 191 West George Street Glasgow G2 2LJ Scotland |
Company Name | Beaconhurst Grange Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1989 (26 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (Resigned 08 February 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Steuarthall Stirling FK7 7LU Scotland Registered Company Address Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Company Name | FOTO Processing Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1998 (3 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 19 February 2003) |
Assigned Occupation | Drycleaner |
Addresses | Correspondence Address Steuarthall Stirling FK7 7LU Scotland Registered Company Address Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
Company Name | Hemsworth Photo Finishers Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1998 (22 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 19 February 2003) |
Assigned Occupation | Drycleaner |
Addresses | Correspondence Address Steuarthall Stirling FK7 7LU Scotland Registered Company Address Unit 1a Chestergates Dunkirk Trading Estate Chester CH1 6LT Wales |
Company Name | FOTO Processing (Holdings) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1998 (2 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 19 February 2003) |
Assigned Occupation | Drycleaner |
Addresses | Correspondence Address Steuarthall Stirling FK7 7LU Scotland Registered Company Address Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |