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

Mr Neil Stephen McGuinness

British – Born 56 years ago (February 1968)

Mr Neil Stephen McGuinness
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland

Current appointments

Resigned appointments

88

Closed appointments

Companies

Company NameFife Nursing Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1999 (16 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (Resigned 24 September 1999)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
C/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Company NameELB Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2000 (2 years, 10 months after company formation)
Appointment Duration9 years, 11 months (Resigned 07 January 2010)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
32 Hazeldean Avenue
Bo'Ness
West Lothian
EH51 0NS
Scotland
Company NameGreen Highland Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2000 (4 years, 1 month after company formation)
Appointment Duration10 years, 4 months (Resigned 24 June 2010)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
1 Hill Street
Edinburgh
EH2 3JP
Scotland
Company NameD King Properties (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2001 (4 years, 3 months after company formation)
Appointment Duration8 years, 5 months (Resigned 06 January 2010)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
King Group
3 Alva Street
Edinburgh
Midlothian
EH2 4PH
Scotland
Company NameKw Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2002 (1 month, 2 weeks after company formation)
Appointment Duration7 years, 11 months (Resigned 06 January 2010)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
King Group
3 Alva Street
Edinburgh
Midlothian
EH2 4PH
Scotland
Company NamePark-Exeter Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2002 (2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (Resigned 06 March 2003)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Hytec House
27 Burgess Wood Road South
Beaconsfield
Buckinghamshire
HP9 1EX
Company NameSheffield Business Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (7 years after company formation)
Appointment Duration5 years, 10 months (Resigned 03 June 2008)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Management Suite Sheffield Business Centre
Europa Link
Sheffield
S9 1XZ
Company NameSheffield Business Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (8 years after company formation)
Appointment Duration5 years, 3 months (Resigned 06 November 2007)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Management Suite Sheffield Business Centre
Europa Link
Sheffield
South Yorkshire
S9 1XZ
Company NameBroomco (2156) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (2 years, 3 months after company formation)
Appointment Duration5 years, 10 months (Resigned 03 June 2008)
Assigned Occupation Financial Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Management Suite Sheffield Business Centre
Europa Link
Sheffield
S9 1XZ
Company NameTinsley Park Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (4 years, 4 months after company formation)
Appointment Duration5 years, 10 months (Resigned 03 June 2008)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Management Suite Sheffield Business Centre
Europa Link
Sheffield
S9 1XZ
Company NameBloc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2004 (6 years, 11 months after company formation)
Appointment Duration5 years, 3 months (Resigned 06 August 2009)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
1st Floor, 5
Windmill Street
London
W1T 2JA
Company NameQuartermile Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2004 (4 years after company formation)
Appointment Duration4 months, 4 weeks (Resigned 03 February 2005)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
6-8 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Company NameWynyard Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2005 (4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (Resigned 07 January 2010)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Elmwood 32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Wynyard Park House Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB
Company NameWynyard Park (Estate Co) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2005 (3 months after company formation)
Appointment Duration4 years, 4 months (Resigned 07 January 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Wynyard Park House Wynyard Avenue
Wynyard
Billingham
TS22 5TB
Company NameStrategic Sites Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2006 (1 day after company formation)
Appointment Duration4 years (Resigned 07 January 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Elmwood 32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Wynyard Park House Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB
Company NameCredential Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2006 (same day as company formation)
Appointment Duration10 months (Resigned 22 December 2006)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
300 Bath Street
1st Floor West
Glasgow
G2 4JR
Scotland
Company NameKilbride Rail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2006 (same day as company formation)
Appointment Duration3 years, 6 months (Resigned 20 October 2009)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Company NameEuropa Green Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2007 (4 months after company formation)
Appointment Duration1 year, 10 months (Resigned 13 January 2009)
Assigned Occupation Financial Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
7 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Company NameGreen Highland Renewables Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2007 (5 months after company formation)
Appointment Duration3 years, 3 months (Resigned 16 October 2010)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Elmwood 32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
1st Floor Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameKilbride Rail Terminals Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2007 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 20 October 2009)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Caledon Property Group
1 Hill Street
Edinburgh
EH2 3JP
Scotland
Company NamePowerplay Golf Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2007 (1 year after company formation)
Appointment Duration7 months, 1 week (Resigned 21 July 2008)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Woodlands
Playford Road, Little Bealings
Woodbridge
Suffolk
IP13 6ND
Company NameHYDE Point Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2008 (1 year after company formation)
Appointment Duration1 year, 7 months (Resigned 07 January 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
3 Copthall Avenue
London
EC2R 7BH
Company NameSegensworth Business Centre (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2008 (2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (Resigned 29 April 2010)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Suite 5 Fountain House John Smith Drive
Oxford Business Park South
Oxford
OX4 2JY
Company Name400 Ncr Management Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2008 (1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (Resigned 07 January 2010)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Company NameMadeira Walk (Windsor) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (Resigned 07 January 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
9 Greyfriars Road
Reading
RG1 1NU
Company NameVernon Park Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2009 (3 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 07 January 2010)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
County Buildings
Martin Street
Stafford
ST16 2LH
Company NameBuckingway Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment Duration10 months (Resigned 06 January 2010)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
C/0 Burness Paull Llp, 50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Company NameCaledon Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2009 (same day as company formation)
Appointment Duration9 months (Resigned 31 July 2010)
Assigned Occupation Financial Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Bo'Ness
West Lothian
EH51 0NS
Scotland
Registered Company Address
1 Hill Street
Edinburgh
EH2 3JP
Scotland
Company NameTrig Avionics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2012 (8 years, 11 months after company formation)
Appointment Duration2 years (Resigned 12 January 2015)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Building 3 Heriot Watt Research Park
Riccarton
Currie
Midlothian
EH14 4AP
Scotland
Registered Company Address
Building 1 Heriot Watt Research Park
Riccarton
Edinburgh
EH14 4AP
Scotland
Company NameUnity Well Integrity UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2017 (12 years, 4 months after company formation)
Appointment Duration2 years, 1 month (Resigned 22 February 2019)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Union Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Registered Company Address
2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
Company NameUnity Well Integrity Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2018 (24 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 February 2019)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
Wellheads Crescent Wellheads Industrial Estate
Aberdeen
AB21 7GA
Scotland
Registered Company Address
Bessemer Way
Great Yarmouth
Norfolk
NR31 0LX
Company NameGerman Office Properties Limited
Company StatusConverted / Closed
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2007 (6 days after company formation)
Appointment Duration2 years, 4 months (Resigned 07 January 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
16 Palace Street
C/O McAp Global Finance (Uk) Llp
London
SW1E 5JD
Company NameSovereign House Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2000 (1 year, 7 months after company formation)
Appointment Duration9 years, 11 months (Resigned 06 January 2010)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
King Farms, Whitefold Farm
Auchterarder
Perthshire
PH3 1DZ
Scotland
Company NameSheffield Business Park Phase 2 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (1 year after company formation)
Appointment Duration5 years, 3 months (Resigned 06 November 2007)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Management Suite, Sheffield Business Centre
Europa Link
Sheffield
South Yorkshire
S9 1XZ
Company NameKilmartin Developments Glasgow Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2002 (4 days after company formation)
Appointment Duration7 years, 2 months (Resigned 07 January 2010)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Elmwood
32 Hazeldean Avenue
Boness
EH51 0NS
Scotland
Registered Company Address
C/O Maclay Murray & Spens Quartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Company NameParkland Projects Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2003 (2 years, 5 months after company formation)
Appointment Duration2 years, 12 months (Resigned 31 August 2006)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Maxet House
Liverpool Road
Luton
Bedfordshire
LU1 1RS
Company NamePower Developments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2003 (same day as company formation)
Appointment Duration6 years, 1 month (Resigned 07 January 2010)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Level 8
110 Queen Street
Glasgow
G1 3BX
Scotland
Company NameAcorn (Chertsey) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2003 (1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 01 July 2005)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
5 Prince'S Gate
London
SW7 1QJ
Company NameKilmartin (No.17) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2003 (1 month after company formation)
Appointment Duration6 years (Resigned 07 January 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Updown Court
Chertsey Road
Windlesham
Surrey
GU20 6HY
Company NameAcorn (Imperial Road) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2003 (1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 01 July 2005)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
5 Prince'S Gate
London
SW7 1QJ
Company NameAcorn (No.18) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2003 (1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 01 July 2005)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
5 Prince'S Gate
London
SW7 1QJ
Company NameKilmartin (No.9) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2003 (1 month after company formation)
Appointment Duration6 years (Resigned 07 January 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Updown Court
Chertsey Road
Windlesham
Surrey
GU20 6HY
Company NameKilmartin (No.11) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2003 (1 month after company formation)
Appointment Duration6 years (Resigned 07 January 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Updown Court
Chertsey Road
Windlesham
Surrey
GU20 6HY
Company NameKilmartin (Slough) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2003 (1 month after company formation)
Appointment Duration6 years (Resigned 07 January 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Updown Court
Chertsey Road
Windlesham
Surrey
GU20 6HY
Company NameAcorn (No.1) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2003 (1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 01 July 2005)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
5 Prince'S Gate
London
SW7 1QJ
Company NameKilmartin (No.2) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2003 (1 month after company formation)
Appointment Duration1 year, 7 months (Resigned 27 July 2005)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
5th Floor 17 Grosvenor Gardens
London
SW1W 0BD
Company NameAcorn (No.14) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2003 (1 month after company formation)
Appointment Duration1 year, 6 months (Resigned 01 July 2005)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
5 Prince'S Gate
London
SW7 1QJ
Company NameKilmartin (Maderia House) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2003 (2 months, 1 week after company formation)
Appointment Duration6 years (Resigned 07 January 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Updown Court
Chertsey Road
Windlesham
Surrey
GU20 6HY
Company NameKilmartin (No.12) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2003 (1 month after company formation)
Appointment Duration6 years (Resigned 07 January 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Updown Court
Chertsey Road
Windlesham
Surrey
GU20 6HY
Company NameDatamade Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2004 (5 months after company formation)
Appointment Duration5 years, 8 months (Resigned 06 January 2010)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameEden Rock Partners Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2004 (same day as company formation)
Appointment Duration7 years, 10 months (Resigned 26 March 2012)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
5th Floor
50 Curzon Street
London
W1J 7UW
Company NameYOR Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2004 (same day as company formation)
Appointment Duration5 years, 7 months (Resigned 06 January 2010)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Company NameH20 Urban Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2004 (2 years, 2 months after company formation)
Appointment Duration5 years (Resigned 06 August 2009)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
64 Clarendon Road
Watford
Hertfordshire
WD17 1DA
Company NameKilmartin Properties (No.2) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2004 (4 years, 10 months after company formation)
Appointment Duration5 years (Resigned 07 January 2010)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Updown Court
Chertsey Road
Windlesham
Surrey
GU20 6HY
Company NameAcorn (Muswell Hill) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2005 (1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 01 July 2005)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
80 George Street
Edinburgh
EH2 3BU
Scotland
Company NameKilmartin (Watford) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2005 (3 years after company formation)
Appointment Duration5 months, 2 weeks (Resigned 01 July 2005)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
5 Prince'S Gate
London
SW7 1QJ
Company NameK G Estates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2005 (same day as company formation)
Appointment Duration4 years, 8 months (Resigned 06 January 2010)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Saffery Champness Edinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Company NameBloc Management Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2005 (same day as company formation)
Appointment Duration4 years, 6 months (Resigned 19 March 2010)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
The 6th Floor
Coin House
2 Gees Court
London
W1U 1JA
Company NameKookaburra Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2006 (1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (Resigned 20 July 2007)
Assigned Occupation Non Exec
Country of ResidenceScotland
Addresses
Correspondence Address
Elmwood 32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
C/O Kroll Limited
10 Fleet Place
London
EC4M 7RB
Company NameSovereign House Fairbriar Homes Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2006 (2 weeks after company formation)
Appointment Duration3 years, 9 months (Resigned 06 January 2010)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Saltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2DB
Scotland
Company NameAnnan House Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2006 (same day as company formation)
Appointment Duration3 years (Resigned 07 January 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Company NameEast Kilbride Sport Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2007 (1 year, 10 months after company formation)
Appointment Duration2 years, 12 months (Resigned 07 January 2010)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Updown Court
Chertsey Road
Windlesham
Surrey
GU20 6HY
Company NameKingfisher Court (Slough) Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2007 (1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (Resigned 07 January 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
6th Floor Clarendon House
12 Clifford Street
London
W1S 2LL
Company NamePlaygolf (Holdings) Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2007 (13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (Resigned 21 July 2008)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
51 Queen Anne Street
London
W1G 9HS
Company NamePlaygolf (Northwick Park) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2007 (5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (Resigned 21 July 2008)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
51 Queen Anne Street
London
W1G 9HS
Company NameMix Bars Leisure Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2007 (1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (Resigned 21 July 2008)
Assigned Occupation Financial Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
51 Queen Anne Street
London
W1G 9HS
Company NamePlaygolf (Trafford Centre) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2007 (7 years after company formation)
Appointment Duration1 year, 1 month (Resigned 21 July 2008)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
51 Queen Anne Street
London
W1G 9HS
Company NamePlaygolf (Barnet Copthall) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2007 (3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (Resigned 21 July 2008)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
51 Queen Anne Street
London
W1G 9HS
Company NameGolf Learning Centres Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2007 (16 years, 1 month after company formation)
Appointment Duration1 year, 1 month (Resigned 21 July 2008)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
51 Queen Anne Street
London
W1G 9HS
Company NameWork For Fun Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2007 (7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (Resigned 21 July 2008)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
51 Queen Anne Street
London
W1G 9HS
Company NamePlaygolf Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2007 (13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (Resigned 21 July 2008)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
51 Queen Anne Street
London
W1G 9HS
Company NameKilmartin Weston Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2007 (1 month after company formation)
Appointment Duration2 years, 5 months (Resigned 07 January 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Updown Court
Chertsey Road
Windlesham
Surrey
GU20 6HY
Company NameKilmartin Weston Flats Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2007 (1 month after company formation)
Appointment Duration2 years, 5 months (Resigned 07 January 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Updown Court
Chertsey Road
Windlesham
Surrey
GU20 6HY
Company NameKilmartin Investment Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2007 (2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (Resigned 07 January 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Updown Court
Chertsey Road
Windlesham
Surrey
GU20 6HY
Company NameAG Germany Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2007 (6 days after company formation)
Appointment Duration2 years, 4 months (Resigned 06 January 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Company NameGerman Industrial Properties Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2007 (6 days after company formation)
Appointment Duration2 years, 4 months (Resigned 07 January 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
10 Fleet Place
London
EC4M 7QS
Company NameGerman Retail Properties Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2007 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 07 January 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Elmwood 32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameKilmartin Camberley Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2007 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 07 January 2010)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Updown Court
Chertsey Road
Windlesham
Surrey
GU20 6HY
Company NameKilmartin Fountain Bridge Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2007 (7 years, 9 months after company formation)
Appointment Duration2 years (Resigned 07 January 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Updown Court
Chertsey Road
Windlesham
Surrey
GU20 6HY
Company NameKilmartin Infrastructure Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2007 (2 years, 1 month after company formation)
Appointment Duration2 years (Resigned 07 January 2010)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Updown Court
Chertsey Road
Windlesham
Surrey
GU20 6HY
Company NamePowerplay Golf Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2008 (1 year, 6 months after company formation)
Appointment Duration1 month (Resigned 21 July 2008)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NameKilbride Southampton Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2008 (same day as company formation)
Appointment Duration11 months (Resigned 17 July 2009)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Company NameSHF Lettings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (Resigned 07 January 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Saltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2DB
Scotland
Company NameLion Court (Wynyard) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2008 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 19 March 2010)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Elmwood 32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Wynyard Park House Wynyard Avenue
Wynyard
Billingham
TS22 5TB
Company NameKilbride Stretton Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2009 (same day as company formation)
Appointment Duration3 months (Resigned 06 January 2010)
Assigned Occupation Financial Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Bo'Ness
West Lothian
EH51 0NS
Scotland
Registered Company Address
50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Company NameFrontrow General Partner Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2013 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 15 June 2013)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Bo'Ness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Frontrow Energy Technology Group Ltd Wellheads Crescent
Wellheads Industrial Estate
Aberdeen
AB21 7GA
Scotland
Company NameKilmartin Holdings Limited
Company StatusRECEIVERSHIP
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1999 (5 years, 9 months after company formation)
Appointment Duration10 years (Resigned 06 January 2010)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Atria One, 144
Morrison Street
Edinburgh
Midlothian
EH3 8EX
Scotland
Company NameKilmartin Property Group Limited
Company StatusRECEIVERSHIP
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2000 (4 years, 8 months after company formation)
Appointment Duration9 years, 11 months (Resigned 06 January 2010)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Registered Company Address
Atria One, 144
Morrison Street
Edinburgh
Midlothian
EH3 8EX
Scotland

Appointment Timeline

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