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

Mrs Anne Marr

British – Born 70 years ago (August 1953)

Mrs Anne Marr
Deanscourt, 42 Victoria Road
Broughty Ferry
Dundee
Angus
DD5 1BJ
Scotland

Current appointments

Resigned appointments

12

Closed appointments

Companies

Company NameDeanside Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2002 (5 years, 11 months after company formation)
Appointment Duration18 years (Resigned 01 July 2020)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
18b West Marketgait
Dundee
DD1 1QR
Scotland
Registered Company Address
Unit L Charles Bowman Avenue
Claverhouse Industrial Park
Dundee
DD4 9UB
Scotland
Company NameMurraybrooke Properties Limited
Company StatusActive
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2003 (1 week, 1 day after company formation)
Appointment Duration2 months (Resigned 02 July 2003)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Deanscourt, 42 Victoria Road
Broughty Ferry
Dundee
Angus
DD5 1BJ
Scotland
Registered Company Address
26 Forebank Road
Dundee
DD1 2PB
Scotland
Company NameMurraybrooke Properties Limited
Company StatusActive
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2008 (4 years, 12 months after company formation)
Appointment DurationResigned same day (Resigned 18 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Deanscourt, 42 Victoria Road
Broughty Ferry
Dundee
Angus
DD5 1BJ
Scotland
Registered Company Address
26 Forebank Road
Dundee
DD1 2PB
Scotland
Company NameTimms Taxis Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (Resigned 04 December 2012)
Assigned Occupation Business Executive
Country of ResidenceScotland
Addresses
Correspondence Address
27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Registered Company Address
58 Long Lane
Broughty Ferry
Dundee
DD5 1HH
Scotland
Company NameDuncare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2013 (19 years, 11 months after company formation)
Appointment Duration4 years, 1 month (Resigned 06 March 2017)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
79-85 Rosebank Street
Rosebank Mews
Dundee
DD3 6PG
Scotland
Registered Company Address
Benvie Care Home
38 Benvie Road
Dundee
Angus
DD2 2PE
Scotland
Company NameForebank Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2013 (17 years, 10 months after company formation)
Appointment Duration6 years, 8 months (Resigned 01 October 2019)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
79-85 Rosebank Street
Rosebank Mews
Dundee
DD3 6PG
Scotland
Registered Company Address
26 Forebank Road
Dundee
DD1 2PB
Scotland
Company NameThe Commercial Pub Company Limited
Company StatusDissolved 2018
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2003 (9 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (Resigned 01 October 2010)
Assigned Occupation Housewife
Country of ResidenceScotland
Addresses
Correspondence Address
Deanscourt, 42 Victoria Road
Broughty Ferry
Dundee
Angus
DD5 1BJ
Scotland
Registered Company Address
59a Dock Street
Dundee
Tayside
DD1 2DU
Scotland
Company NameDeanscourt Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2004 (1 year, 10 months after company formation)
Appointment Duration12 years, 6 months (Resigned 12 May 2017)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Deanscourt, 42 Victoria Road
Broughty Ferry
Dundee
Angus
DD5 1BJ
Scotland
Registered Company Address
138 Nethergate
Dundee
DD1 4ED
Scotland
Company NameXtreme Car Care Ltd.
Company StatusDissolved 2016
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2005 (3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (Resigned 01 October 2009)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Deanscourt, 42 Victoria Road
Broughty Ferry
Dundee
Angus
DD5 1BJ
Scotland
Registered Company Address
37 Albyn Place
Aberdeen
AB10 1JB
Scotland
Company NameDouglas Street Transport Ltd.
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2008 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 2008)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Deanscourt, 42 Victoria Road
Broughty Ferry
Dundee
Angus
DD5 1BJ
Scotland
Registered Company Address
Suite 3, 5th Floor Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Company NameVIGA Athletic Clothing Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2008 (17 years, 10 months after company formation)
Appointment Duration1 year (Resigned 01 October 2009)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Deanscourt, 42 Victoria Road
Broughty Ferry
Dundee
Angus
DD5 1BJ
Scotland
Registered Company Address
16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Company NameJustice Homes Limited
Company StatusRECEIVERSHIP
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (Resigned 19 February 2007)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
Deanscourt, 42 Victoria Road
Broughty Ferry
Dundee
Angus
DD5 1BJ
Scotland
Registered Company Address
C/O Zolfo Cooper Cornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland

Appointment Timeline

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