British – Born 61 years ago (January 1963)
Company Name | Macnaughton Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1999 (42 years after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 10 September 1999) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 4 Bards Way Tillicoultry Clackmannanshire FK13 6RR Scotland Registered Company Address Tower House Ruthvenfield Road, Inveralmond Perth PH1 3UN Scotland |
Company Name | The Isle Mill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1999 (39 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 10 September 1999) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 4 Bards Way Tillicoultry Clackmannanshire FK13 6RR Scotland Registered Company Address Tower House Ruthvenfield Road, Inveralmond Perth PH1 3UN Scotland |
Company Name | Macnaughton Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1999 (12 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 10 June 1999) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 4 Bards Way Tillicoultry Clackmannanshire FK13 6RR Scotland Registered Company Address Tower House Ruthvenfield Road, Inveralmond Perth Perthshire PH1 3UN Scotland |
Company Name | Whitehill & Wilsons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1999 (10 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 10 September 1999) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 4 Bards Way Tillicoultry Clackmannanshire FK13 6RR Scotland Registered Company Address Tower House Ruthvenfield Road, Inveralmond Perth PH1 3UN Scotland |
Company Name | The House Of Edgar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1999 (48 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 10 September 1999) |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 4 Bards Way Tillicoultry Clackmannanshire FK13 6RR Scotland Registered Company Address Tower House Ruthvenfield Road, Inveralmond Perth PH1 3UN Scotland |
Company Name | Rhombi Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2013 (1 year, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (Resigned 01 January 2019) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 9-13 Napier Road Wardpark North Industrial Estate Cumbernauld Glasgow G68 0EF Scotland Registered Company Address 106 Waterhouse Lane Chelmsford CM1 2QU |
Company Name | Teledyne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2013 (14 years, 1 month after company formation) |
Appointment Duration | 5 years (Resigned 01 January 2019) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 9-13 Napier Road Wardpark North Industrial Estate Cumbernauld Glasgow G68 0EF Scotland Registered Company Address 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Company Name | Teledyne UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2017 (70 years after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 January 2019) |
Assigned Occupation | Group Chief Financial Officer |
Country of Residence | Scotland |
Addresses | Correspondence Address 106 Waterhouse Lane Chelmsford Essex CM1 2QU Registered Company Address 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Company Name | Intelek Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2017 (68 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 01 January 2019) |
Assigned Occupation | Group Cfo And Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 9-13 Napier Road Wardpark North, Cumbernauld Glasgow G68 0EF Scotland Registered Company Address 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Company Name | Teledyne Labtech Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2017 (34 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 01 January 2019) |
Assigned Occupation | Group Cfo And Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 9-13 Napier Road Wardpark North, Cumbernauld Glasgow G68 0EF Scotland Registered Company Address 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Company Name | Teledyne C.M.L. Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2017 (35 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 01 January 2019) |
Assigned Occupation | Group Cfo And Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 9-13 Napier Road Wardpark North, Cumbernauld Glasgow G68 0EF Scotland Registered Company Address 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Company Name | Intelek Pension Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2017 (33 years, 10 months after company formation) |
Appointment Duration | 2 years (Resigned 15 May 2019) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 9/13 Napier Road Wardpark North, Cumbernauld Glasgow G68 0EF Scotland Registered Company Address 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Company Name | Teledyne E2V (Overseas) Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2017 (10 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 January 2019) |
Assigned Occupation | Group Chief Financial Officer |
Country of Residence | Scotland |
Addresses | Correspondence Address 106 Waterhouse Lane Chelmsford Essex CM1 2QU Registered Company Address 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Company Name | Teledyne E2V Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2017 (14 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 January 2019) |
Assigned Occupation | Group Chief Financial Officer |
Country of Residence | Scotland |
Addresses | Correspondence Address 106 Waterhouse Lane Chelmsford Essex CM1 2QU Registered Company Address 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Company Name | Intelek Properties Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2017 (27 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 01 January 2019) |
Assigned Occupation | Group Cfo And Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 9-13 Napier Road Wardpark North, Cumbernauld Glasgow G68 0EF Scotland Registered Company Address 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Company Name | Teledyne Paradise Datacom Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2017 (23 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 01 January 2019) |
Assigned Occupation | Group Cfo And Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 9-13 Napier Road Wardpark North, Cumbernauld Glasgow G68 0EF Scotland Registered Company Address 106 Waterhouse Lane Chelmsford Essex CM1 2QU |
Company Name | Teledyne Tss Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2017 (38 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 01 January 2019) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 9-13 Napier Road Wardpark North Industrial Estate Cumbernauld Glasgow G68 0EF Scotland Registered Company Address 106 Waterhouse Lane Chelmsford CM1 2QU |
Company Name | Teledyne S G Brown Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2017 (12 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 01 January 2019) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 9-13 Napier Road Wardpark North Industrial Estate Cumbernauld Glasgow G68 0EF Scotland Registered Company Address 106 Waterhouse Lane Chelmsford CM1 2QU |
Company Name | Teledyne Reson UK Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2017 (21 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 01 January 2019) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 9-13 Napier Road Wardpark North Industrial Estate Cumbernauld Glasgow G68 0EF Scotland Registered Company Address 9-13 Napier Road Cumbernauld Glasgow G68 0EF Scotland |
Company Name | Teledyne Bowtech Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2017 (27 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 01 January 2019) |
Assigned Occupation | Group Cfo & Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 9-13 Napier Road Wardpark North Industrial Estate Cumbernauld Glasgow G68 0EF Scotland Registered Company Address 9-13 Napier Road Wardpark North Industrial Estate Cumbernauld Glasgow G68 0EF Scotland |