British – Born 67 years ago (August 1956)
Company Name | National Youth Choir Of Scotland |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2005 (9 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (Resigned 28 February 2014) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 14 Grange View Linlithgow West Lothian EH49 7HY Scotland Registered Company Address The Savoy House, 3rd Floor (Centre) 140 Sauchiehall Street Glasgow G2 3DH Scotland |
Company Name | Intelligent Processing Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (8 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 21 February 2012) |
Assigned Occupation | Division Finance Director |
Addresses | Correspondence Address 14 Grange View Linlithgow West Lothian EH49 7HY Scotland Registered Company Address Enigma Wavendon Business Park Milton Keynes MK17 8LX |
Company Name | Vocalink Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2010 (2 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 01 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Drake House, Three Rivers Court Homestead Rickmansworth Hertfordshire WD3 1FX Registered Company Address 1 Angel Lane London EC4R 3AB |
Company Name | Bank Of Scotland Foundation |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (8 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 27 July 2015) |
Assigned Occupation | Group Chief Accountant |
Addresses | Correspondence Address 14 Grange View Linlithgow West Lothian EH49 7HY Scotland Registered Company Address The Mound Edinburgh EH1 1YZ Scotland |
Company Name | Scottish Financial Enterprise |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (24 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 07 May 2015) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Lloyds Banking Group 7th Floor 25 Gresham Street London EC2V 7HN Registered Company Address 24 Melville Street Edinburgh EH3 7NS Scotland |
Company Name | Lloyds Bank (I.D.) Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (64 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 30 April 2015) |
Assigned Occupation | Divisional Finance Director. Group Operations |
Addresses | Correspondence Address 25 Gresham Street London EC2V 7HN Registered Company Address 25 Gresham Street London EC2V 7HN |
Company Name | Lloyds Bank (Colonial & Foreign) Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (89 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 30 April 2015) |
Assigned Occupation | Divisional Finance Director. Group Operations |
Addresses | Correspondence Address 25 Gresham Street London EC2V 7HN Registered Company Address 25 Gresham Street London EC2V 7HN |
Company Name | Gresham Nominee 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (9 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 30 April 2015) |
Assigned Occupation | Divisional Finance Director. Group Operations |
Addresses | Correspondence Address 25 Gresham Street London EC2V 7HN Registered Company Address 25 Gresham Street London EC2V 7HN |
Company Name | Gresham Nominee 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (9 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 30 April 2015) |
Assigned Occupation | Divisional Finance Director. Group Operations |
Addresses | Correspondence Address 25 Gresham Street London EC2V 7HN Registered Company Address 25 Gresham Street London EC2V 7HN |
Company Name | HSBC Bank Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2015 (113 years, 8 months after company formation) |
Appointment Duration | 3 years (Resigned 06 August 2018) |
Assigned Occupation | Non-Executive Director |
Addresses | Correspondence Address 8 Canada Square London E14 5HQ Registered Company Address 8 Canada Square London E14 5HQ |
Company Name | Scottish Water Business Stream Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2016 (8 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 31 March 2022) |
Assigned Occupation | Non-Executive Director |
Addresses | Correspondence Address Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland Registered Company Address The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
Company Name | Scottish Water Horizons Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2016 (8 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 31 March 2022) |
Assigned Occupation | Non-Executive Director |
Addresses | Correspondence Address Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland Registered Company Address The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
Company Name | World First UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2017 (13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 13 February 2019) |
Assigned Occupation | Non-Executive Director |
Addresses | Correspondence Address Millbank Tower 21-24 Millbank London SW1P 4QP Registered Company Address Millbank Tower 21-24 Millbank London SW1P 4QP |
Company Name | Supply@Me Capital Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2021 (21 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 04 March 2022) |
Assigned Occupation | Non-Executive Chairman |
Addresses | Correspondence Address 27/28 Eastcastle Street London W1W 8DH Registered Company Address 27/28 Eastcastle Street London W1W 8DH |
Company Name | Lloyds Bank (Branches) Nominees Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (76 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 30 April 2015) |
Assigned Occupation | Divisional Finance Director. Group Operations |
Addresses | Correspondence Address 25 Gresham Street London EC2V 7HN Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Lloyds Bank (Stock Exchange Branch) Nominees Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (85 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 30 April 2015) |
Assigned Occupation | Divisional Finance Director. Group Operations |
Addresses | Correspondence Address 25 Gresham Street London EC2V 7HN Registered Company Address 1 More London Place London SE1 2AF |
Company Name | West Nominees Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (83 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 30 April 2015) |
Assigned Occupation | Divisional Finance Director. Group Operations |
Addresses | Correspondence Address 25 Gresham Street London EC2V 7HN Registered Company Address 25 Gresham Street London EC2V 7HN |
Company Name | Marketing Edinburgh Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2012 (1 year, 9 months after company formation) |
Appointment Duration | 10 months (Resigned 13 September 2013) |
Assigned Occupation | Group Chief Accountant |
Addresses | Correspondence Address 1a Glenfinlas Street Edinburgh EH3 6AQ Scotland Registered Company Address 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Company Name | HBOS Insurance & Investment Group Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2012 (16 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 30 April 2015) |
Assigned Occupation | Divisional Finance Director. Group Operations |
Addresses | Correspondence Address 25 Gresham Street London EC2V 7HN Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Capital 1945 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2001 (56 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (Resigned 05 December 2007) |
Assigned Occupation | Group Chief Accountant |
Addresses | Correspondence Address 14 Grange View Linlithgow West Lothian EH49 7HY Scotland Registered Company Address 1 More London Place London SE1 2AF |