British – Born 62 years ago (July 1961)
Company Name | Baker Hughes Pressure Control Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2009 (34 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 05 August 2014) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Silverburn House Claymore Drive Bridge Of Don Aberdeen Aberdeen City AB23 8GD Scotland Registered Company Address Stoneywood Park North Dyce Aberdeen AB21 7EA Scotland |
Company Name | DNOW UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2014 (1 year, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 01 October 2017) |
Assigned Occupation | Finance Controller |
Country of Residence | Scotland |
Addresses | Correspondence Address 79 Newburgh Circle Bridge Of Don Aberdeen AB22 8XA Scotland Registered Company Address Peterseat Drive Altens Aberdeen AB12 3HT Scotland |
Company Name | Oaasis Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2015 (4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 October 2017) |
Assigned Occupation | European Finance Controller |
Country of Residence | Scotland |
Addresses | Correspondence Address Merchants House Gapton Hall Road Great Yarmouth Norfolk NR31 0NL Registered Company Address Units 15 & 16 Blackfriars Court Excalibur Road Beacon Park Gorleston Great Yarmouth NR31 7RQ |
Company Name | Maclean International Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2015 (36 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 01 October 2017) |
Assigned Occupation | European Finance Controller |
Country of Residence | Scotland |
Addresses | Correspondence Address C/O John Maclean & Sons Peterseat Drive Altens Aberdeen AB12 3HT Scotland Registered Company Address Peterseat Drive Altens Aberdeen AB12 3HT Scotland |
Company Name | Light & Energy Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2015 (11 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 01 October 2017) |
Assigned Occupation | European Finance Controller |
Country of Residence | Scotland |
Addresses | Correspondence Address C/O John Maclean & Sons Peterseat Drive Altens Aberdeen AB12 3HT Scotland Registered Company Address Unit 4b Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland |
Company Name | Maclean Electrical Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2015 (16 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 01 October 2017) |
Assigned Occupation | European Finance Controller |
Country of Residence | Scotland |
Addresses | Correspondence Address C/O John Maclean & Sons Peterseat Drive Altens Aberdeen AB12 3HT Scotland Registered Company Address C/O Maclean Electrical Group Peterseat Drive Altens Aberdeen AB12 3HT Scotland |
Company Name | North Sea Cables Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2015 (12 years after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 01 October 2017) |
Assigned Occupation | European Finance Controller |
Country of Residence | Scotland |
Addresses | Correspondence Address C/O John Maclean & Sons Peterseat Drive Altens Aberdeen AB12 3HT Scotland Registered Company Address C/O Maclean International Group Limited Peterseat Drive Altens Aberdeen AB12 3HR Scotland |
Company Name | Noskab Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2015 (12 years after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 01 October 2017) |
Assigned Occupation | European Finance Controller |
Country of Residence | Scotland |
Addresses | Correspondence Address C/O John Maclean & Sons Peterseat Drive Altens Aberdeen AB12 3HT Scotland Registered Company Address C/O Maclean International Group Limited Peterseat Drive Altens Aberdeen AB12 3HT Scotland |
Company Name | MTS Supply Chain Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2015 (1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 01 October 2017) |
Assigned Occupation | Finance Controller |
Country of Residence | Scotland |
Addresses | Correspondence Address 79 Newburgh Circle Bridge Of Don Aberdeen AB22 8XA Scotland Registered Company Address Chiltern Chambers St. Peters Avenue Caversham Reading Berks RG4 7DH |
Company Name | Light & Energy Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2017 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 01 October 2017) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address C/O John Maclean & Sons Peterseat Drive Altens Aberdeen AB12 3HT Scotland Registered Company Address Unit 4b Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland |
Company Name | Capital Valves Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2014 (4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 01 October 2017) |
Assigned Occupation | Finance Controller |
Country of Residence | Scotland |
Addresses | Correspondence Address 79 Newburgh Circle Bridge Of Don Aberdeen AB22 8XA Scotland Registered Company Address Units 15 & 16 Blackfriars Court Excalibur Road Beacon Park Gorleston Great Yarmouth NR31 7RQ |
Company Name | Capital Valves Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2014 (36 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 01 October 2017) |
Assigned Occupation | Finance Controller |
Country of Residence | Scotland |
Addresses | Correspondence Address 79 Newburgh Circle Bridge Of Don Aberdeen AB22 8XA Scotland Registered Company Address Units 15 & 16 Blackfriars Court Excalibur Road Beacon Park Gorleston Great Yarmouth NR31 7RQ |
Company Name | Wilson United Kingdom Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2014 (47 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 01 October 2017) |
Assigned Occupation | Finance Controller |
Country of Residence | Scotland |
Addresses | Correspondence Address 79 Newburgh Circle Bridge Of Don Aberdeen AB22 8XA Scotland Registered Company Address Units 15 & 16 Blackfriars Court Excalibur Road Beacon Park Gorleston Great Yarmouth NR31 7RQ |
Company Name | Conemsco Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2014 (41 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 01 October 2017) |
Assigned Occupation | Finance Controller |
Country of Residence | Scotland |
Addresses | Correspondence Address 79 Newburgh Circle Bridge Of Don Aberdeen AB22 8XA Scotland Registered Company Address Units 15 & 16 Blackfriars Court Excalibur Road Beacon Park Gorleston Great Yarmouth NR31 7RQ |
Company Name | Annasbrook Supply Company Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2015 (42 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 October 2017) |
Assigned Occupation | European Finance Controller |
Country of Residence | Scotland |
Addresses | Correspondence Address Merchants House Gapton Hall Road Great Yarmouth Norfolk NR31 0NL Registered Company Address Units 15 & 16 Blackfriars Court Excalibur Road Beacon Park Gorleston Great Yarmouth NR31 7RQ |
Company Name | Atlas Industrial And Marine Supply Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2015 (15 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 October 2017) |
Assigned Occupation | European Finance Controller |
Country of Residence | Scotland |
Addresses | Correspondence Address Merchants House Gapton Hall Road Great Yarmouth Norfolk NR31 0NL Registered Company Address Units 15 & 16 Blackfriars Court Excalibur Road Beacon Park Gorleston Great Yarmouth NR31 7RQ |
Company Name | Outland Safety And Industrial Products Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2015 (15 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 01 October 2017) |
Assigned Occupation | European Finance Controller |
Country of Residence | Scotland |
Addresses | Correspondence Address Merchants House Gapton Hall Road Great Yarmouth Norfolk NR31 0NX Registered Company Address Units 15 & 16 Blackfriars Court Excalibur Road Beacon Park Gorleston Great Yarmouth NR31 7RQ |
Company Name | R.A. Hall Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2015 (22 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 01 October 2017) |
Assigned Occupation | European Finance Controller |
Country of Residence | Scotland |
Addresses | Correspondence Address Badentoy Avenue Badentoy Park Portlethen Aberdeen AB12 4YB Scotland Registered Company Address Units 15 & 16 Blackfriars Court Excalibur Road Beacon Park Gorleston Great Yarmouth NR31 7RQ |