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

Mrs Hazel Jane McIntyre

British – Born 56 years ago (November 1967)

Mrs Hazel Jane McIntyre
38 Cluny Gardens
Edinburgh
EH10 6BN
Scotland

Current appointments

Resigned appointments

19

Closed appointments

Companies

Company NameQuillco 226 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2009 (3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (Resigned 31 January 2011)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
38 Cluny Gardens
Edinburgh
EH10 6BN
Scotland
Registered Company Address
Spectrum Building
55 Blythswood Street
Glasgow
G2 7AT
Scotland
Company NameGreen Highland Renewables Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2014 (7 years after company formation)
Appointment Duration2 years, 1 month (Resigned 31 March 2016)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
C/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Registered Company Address
1st Floor Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameAchnacarry Hydro Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2014 (4 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (Resigned 19 August 2014)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
6 Atholl Crescent
Perth
PH1 5JN
Scotland
Registered Company Address
Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameLomond Mortgages Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2016 (5 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 31 March 2017)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Registered Company Address
1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Company NameLomond Property Lettings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2016 (6 years, 7 months after company formation)
Appointment Duration6 months, 1 week (Resigned 20 April 2017)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Registered Company Address
1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Company NameChord (st Paul's Square) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2004 (4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (Resigned 07 November 2005)
Assigned Occupation Bank Official
Country of ResidenceScotland
Addresses
Correspondence Address
38 Cluny Gardens
Edinburgh
EH10 6BN
Scotland
Registered Company Address
3rd Floor Temple Point
1 Temple Row
Birmingham
B2 5LG
Company NameFrontier Estates (Avebury) Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2005 (6 months, 1 week after company formation)
Appointment Duration5 months, 1 week (Resigned 28 February 2006)
Assigned Occupation Banker
Country of ResidenceScotland
Addresses
Correspondence Address
38 Cluny Gardens
Edinburgh
EH10 6BN
Scotland
Registered Company Address
25 Oldbury Place
London
W1U 5PR
Company NameSpectrum Alpha General Partner Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2006 (2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (Resigned 15 October 2007)
Assigned Occupation Banker
Country of ResidenceScotland
Addresses
Correspondence Address
38 Cluny Gardens
Edinburgh
EH10 6BN
Scotland
Registered Company Address
340 Deansgate
Manchester
M3 4LY
Company NameRobinson Leslie Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2008 (9 years, 2 months after company formation)
Appointment Duration4 years, 6 months (Resigned 10 September 2012)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
38 Cluny Gardens
Edinburgh
EH10 6BN
Scotland
Registered Company Address
The Walbrook Building
25 Walbrook
London
EC4N 8AW
Company NameSutton Barnard Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2008 (13 years, 7 months after company formation)
Appointment Duration4 years, 5 months (Resigned 10 September 2012)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
38 Cluny Gardens
Edinburgh
EH10 6BN
Scotland
Registered Company Address
The Walbrook Building
25 Walbrook
London
EC4N 8AW
Company NameCarrick Neill & Co. Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2008 (13 years, 11 months after company formation)
Appointment Duration4 years, 2 months (Resigned 10 September 2012)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
38 Cluny Gardens
Edinburgh
EH10 6BN
Scotland
Registered Company Address
Spectrum Building 7th Floor
55 Blythswood Street
Glasgow
G2 7AT
Scotland
Company NameArchibald Reid (Insurance Brokers) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2008 (29 years, 10 months after company formation)
Appointment Duration4 years, 1 month (Resigned 10 September 2012)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
38 Cluny Gardens
Edinburgh
EH10 6BN
Scotland
Registered Company Address
The Walbrook Building
25 Walbrook
London
EC4N 8AW
Company NameDickson Insurance Brokers Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (22 years, 5 months after company formation)
Appointment Duration3 years, 10 months (Resigned 10 September 2012)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
38 Cluny Gardens
Edinburgh
EH10 6BN
Scotland
Registered Company Address
The Walbrook Building
25 Walbrook
London
EC4N 8AW
Company NameLRG Insurance Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2008 (44 years, 8 months after company formation)
Appointment Duration3 years, 8 months (Resigned 10 September 2012)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
38 Cluny Gardens
Edinburgh
EH10 6BN
Scotland
Registered Company Address
The Walbrook Building
25 Walbrook
London
EC4N 8AW
Company NameDallas Kirkland (Professions) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2009 (8 years, 7 months after company formation)
Appointment Duration2 years, 12 months (Resigned 10 September 2012)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
38 Cluny Gardens
Edinburgh
EH10 6BN
Scotland
Registered Company Address
The Walbrook Building
25 Walbrook
London
EC4N 8AW
Company NameInk Underwriting Agencies Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2009 (13 years, 11 months after company formation)
Appointment Duration2 years, 12 months (Resigned 10 September 2012)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
38 Cluny Gardens
Edinburgh
EH10 6BN
Scotland
Registered Company Address
The Walbrook Building
25 Walbrook
London
EC4N 8AW
Company NameJHIB Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (Resigned 10 September 2012)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Birchin Court Birchin Lane
London
EC3 9DU
Registered Company Address
The Walbrook Building
25 Walbrook
London
EC4N 8AW
Company NameJames Hampden Insurance Brokers Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (30 years, 9 months after company formation)
Appointment Duration2 years, 3 months (Resigned 10 September 2012)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Birchin Court Birchin Lane
London
EC3V 9DU
Registered Company Address
The Walbrook Building
25 Walbrook
London
EC4N 8AW
Company NameLomond Capital Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2016 (6 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 31 March 2017)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
32 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Registered Company Address
C/O Bdo Llp
2 Atlantic Square
Glasgow
G2 8NJ
Scotland

Appointment Timeline

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