British – Born 44 years ago (October 1979)
Company Name | David Brown Systems UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (3 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 06 March 2017) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Park Works Park Road Lockwood Huddersfield West Yorkshire HD4 5DD Registered Company Address 3rd Floor, Orbital House Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
Company Name | David Brown Santasalo UK (Industrial) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2013 (4 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 06 March 2017) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Redwood Crescent Peel Park East Kilbride G74 5PA Scotland Registered Company Address Park Works Park Road Lockwood Huddersfield HD4 5DD |
Company Name | David Brown Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2013 (23 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 06 March 2017) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Redwood Crescent Peel Park Glasgow G74 5PA Scotland Registered Company Address Park Road Lockwood Huddersfield HD4 5DD |
Company Name | Hydreco Dbh Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2013 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 13 January 2016) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 32 Factory Road Poole Dorset BH16 5SL Registered Company Address 32 Factory Road Poole Dorset BH16 5SL |
Company Name | Hydreco Hydraulics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 13 January 2016) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Redwood Crescent Peel Park East Kilbride G74 5PA Scotland Registered Company Address 32 Factory Road Poole Dorset BH16 5SL |
Company Name | Hydreco Hydraulics China (Holdings) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2013 (3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 13 January 2016) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Redwood Crescent, Peel Park East Kilbride Glasgow G74 5PA Scotland Registered Company Address 32 Factory Road Poole Dorset BH16 5SL |
Company Name | Parsons Peebles Group Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2018 (5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 09 October 2019) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland Registered Company Address C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |