British – Born 77 years ago (July 1946)
Company Name | SMW Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1998 (2 years after company formation) |
Appointment Duration | 11 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 Name | Scottishpower Energy Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1998 (1 month, 2 weeks after company formation) |
Appointment Duration | 6 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 Name | SP Transmission Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1998 (2 months, 3 weeks after company formation) |
Appointment Duration | 6 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 Name | SP Distribution Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1998 (2 months, 3 weeks after company formation) |
Appointment Duration | 6 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 Name | VPI Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1998 (2 months, 3 weeks after company formation) |
Appointment Duration | 6 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 Name | Wales & West Utilities Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (3 months, 1 week after company formation) |
Appointment Duration | 1 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 Name | Wales & West Utilities Finance Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (1 year, 5 months after company formation) |
Appointment Duration | 1 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 Name | Simec Ghr Acquisitions Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2015 (1 month, 3 weeks after company formation) |
Appointment Duration | 2 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 Name | Green Highland Renewables Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2015 (8 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | GHH Acquisitions Midco Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2015 (4 months after company formation) |
Appointment Duration | 2 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 Name | GHH Acquisitions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2015 (4 months after company formation) |
Appointment Duration | 2 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 Name | GHH Group Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Scottish Power Trustees Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 1991 (1 week, 3 days after company formation) |
Appointment Duration | 3 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 Name | Scottishpower Investments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1995 (1 month after company formation) |
Appointment Duration | 4 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 Name | Rosyth Regeneration Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1995 (7 months, 3 weeks after company formation) |
Appointment Duration | 4 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 Name | Winnington Combined Heat And Power Operations Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1995 (7 months, 1 week after company formation) |
Appointment Duration | 3 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 Name | Winnington Combined Heat And Power Developments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1995 (10 months, 1 week after company formation) |
Appointment Duration | 3 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 Name | Winnington Combined Heat And Power Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 1995 (10 months, 1 week after company formation) |
Appointment Duration | 3 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 Name | Citiproducts Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1996 (2 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | SP Gas Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 1997 (2 months after company formation) |
Appointment Duration | 2 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 Name | Motherwell Bridge Holdings Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1997 (95 years, 11 months after company formation) |
Appointment Duration | 5 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 Name | Weir Group Senior Executives Pension Trust Limited (The) |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1999 (22 years, 10 months after company formation) |
Appointment Duration | 1 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 |