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

Mr Duncan Whyte

British – Born 77 years ago (July 1946)

Mr Duncan Whyte
4 Victoria Crescent
Kilsyth
Lanarkshire
G65 9BJ
Scotland

Current appointments

Resigned appointments

22

Closed appointments

Companies

Company NameSMW Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1998 (2 years after company formation)
Appointment Duration11 months, 3 weeks (Resigned 31 May 1999)
Assigned Occupation Executive Director Multi Utili
Addresses
Correspondence Address
4 Victoria Crescent
Kilsyth
Lanarkshire
G65 9BJ
Scotland
Registered Company Address
13 Queen'S Road
Aberdeen
AB15 4YL
Scotland
Company NameScottishpower Energy Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1998 (1 month, 2 weeks after company formation)
Appointment Duration6 months (Resigned 31 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Victoria Crescent
Kilsyth
Lanarkshire
G65 9BJ
Scotland
Registered Company Address
320 St. Vincent Street
Glasgow
G2 5AD
Scotland
Company NameSP Transmission Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1998 (2 months, 3 weeks after company formation)
Appointment Duration6 months (Resigned 31 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Victoria Crescent
Kilsyth
Lanarkshire
G65 9BJ
Scotland
Registered Company Address
320 St. Vincent Street
Glasgow
G2 5AD
Scotland
Company NameSP Distribution Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1998 (2 months, 3 weeks after company formation)
Appointment Duration6 months (Resigned 31 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Victoria Crescent
Kilsyth
Lanarkshire
G65 9BJ
Scotland
Registered Company Address
320 St. Vincent Street
Glasgow
G2 5AD
Scotland
Company NameVPI Power Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1998 (2 months, 3 weeks after company formation)
Appointment Duration6 months (Resigned 31 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Victoria Crescent
Kilsyth
Lanarkshire
G65 9BJ
Scotland
Registered Company Address
Building 1
9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Company NameWales & West Utilities Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (Resigned 31 December 2011)
Assigned Occupation Executive Director
Addresses
Correspondence Address
4 Victoria Crescent
Kilsyth
Glasgow
G65 9BJ
Scotland
Registered Company Address
Wales & West House Spooner Close
Coedkernew
Newport
Gwent
NP10 8FZ
Wales
Company NameWales & West Utilities Finance Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (Resigned 31 December 2011)
Assigned Occupation Executive Director
Addresses
Correspondence Address
4 Victoria Crescent
Kilsyth
Glasgow
G65 9BJ
Scotland
Registered Company Address
Wales & West House Spooner Close Celtic Springs
Coedkernew
Newport
NP10 8FZ
Wales
Company NameSimec Ghr Acquisitions Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2015 (1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (Resigned 29 March 2018)
Assigned Occupation Non Executive Director
Addresses
Correspondence Address
7 Hertford Street
London
W1J 7RH
Registered Company Address
C/O Marble Power Ltd, 1st Floor
3 More London Place
London
SE1 2RE
Company NameGreen Highland Renewables Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2015 (8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (Resigned 29 March 2018)
Assigned Occupation Non-Executive Director
Addresses
Correspondence Address
Cef Building 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 NameGHH Acquisitions Midco Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2015 (4 months after company formation)
Appointment Duration2 years, 9 months (Resigned 29 March 2018)
Assigned Occupation Non Executive Director
Addresses
Correspondence Address
7 Hertford Street
London
W1J 7RH
Registered Company Address
One
Glass Wharf
Bristol
BS2 0ZX
Company NameGHH Acquisitions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2015 (4 months after company formation)
Appointment Duration2 years, 9 months (Resigned 29 March 2018)
Assigned Occupation Non Executive Director
Addresses
Correspondence Address
7 Hertford Street
London
W1J 7RH
Registered Company Address
One
Glass Wharf
Bristol
BS2 0ZX
Company NameGHH Group Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2016 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 29 March 2018)
Assigned Occupation Non-Executive Director
Addresses
Correspondence Address
Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Registered Company Address
Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Company NameScottish Power Trustees Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1991 (1 week, 3 days after company formation)
Appointment Duration3 years, 4 months (Resigned 22 August 1994)
Assigned Occupation Finance Director
Addresses
Correspondence Address
4 Victoria Crescent
Kilsyth
Lanarkshire
G65 9BJ
Scotland
Registered Company Address
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Company NameScottishpower Investments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (1 month after company formation)
Appointment Duration4 years, 2 months (Resigned 31 May 1999)
Assigned Occupation Chief Operating Officer
Addresses
Correspondence Address
4 Victoria Crescent
Kilsyth
Lanarkshire
G65 9BJ
Scotland
Registered Company Address
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameRosyth Regeneration Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1995 (7 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (Resigned 26 August 1999)
Assigned Occupation Executive Director
Addresses
Correspondence Address
4 Victoria Crescent
Kilsyth
Lanarkshire
G65 9BJ
Scotland
Registered Company Address
Mazars Llp
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
Company NameWinnington Combined Heat And Power Operations Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1995 (7 months, 1 week after company formation)
Appointment Duration3 years, 6 months (Resigned 31 May 1999)
Assigned Occupation Executive Director
Addresses
Correspondence Address
4 Victoria Crescent
Kilsyth
Lanarkshire
G65 9BJ
Scotland
Registered Company Address
Kpmg
8 Salisbury Square
London
EC4Y 8BB
Company NameWinnington Combined Heat And Power Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1995 (10 months, 1 week after company formation)
Appointment Duration3 years, 6 months (Resigned 31 May 1999)
Assigned Occupation Executive Director
Addresses
Correspondence Address
4 Victoria Crescent
Kilsyth
Lanarkshire
G65 9BJ
Scotland
Registered Company Address
Kpmg
8 Salisbury Square
London
EC4Y 8BB
Company NameWinnington Combined Heat And Power Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1995 (10 months, 1 week after company formation)
Appointment Duration3 years, 6 months (Resigned 31 May 1999)
Assigned Occupation Executive Director
Addresses
Correspondence Address
4 Victoria Crescent
Kilsyth
Lanarkshire
G65 9BJ
Scotland
Registered Company Address
Kpmg
8 Salisbury Square
London
EC4Y 8BB
Company NameCitiproducts Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1996 (2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (Resigned 13 November 1998)
Assigned Occupation Executive Dir
Addresses
Correspondence Address
4 Victoria Crescent
Kilsyth
Lanarkshire
G65 9BJ
Scotland
Registered Company Address
C/O Dover Childs Tyler
7-9 Swallow Street
London
W1B 4DT
Company NameSP Gas Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1997 (2 months after company formation)
Appointment Duration2 years, 3 months (Resigned 31 May 1999)
Assigned Occupation Executive Director Multi Utili
Addresses
Correspondence Address
4 Victoria Crescent
Kilsyth
Lanarkshire
G65 9BJ
Scotland
Registered Company Address
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
Company NameMotherwell Bridge Holdings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1997 (95 years, 11 months after company formation)
Appointment Duration5 years, 6 months (Resigned 20 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Victoria Crescent
Kilsyth
Lanarkshire
G65 9BJ
Scotland
Registered Company Address
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Company NameWeir Group Senior Executives Pension Trust Limited (The)
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1999 (22 years, 10 months after company formation)
Appointment Duration1 year, 1 month (Resigned 11 July 2000)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
4 Victoria Crescent
Kilsyth
Lanarkshire
G65 9BJ
Scotland
Registered Company Address
10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland

Appointment Timeline

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