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

Mr David Alexander Russell Mather

British – Born 61 years ago (January 1963)

Mr David Alexander Russell Mather
9-13 Napier Road
Wardpark North Industrial Estate
Cumbernauld
Glasgow
G68 0EF
Scotland

Current appointments

Resigned appointments

20

Closed appointments

Companies

Company NameMacnaughton Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1999 (42 years after company formation)
Appointment Duration4 months, 1 week (Resigned 10 September 1999)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
4 Bards Way
Tillicoultry
Clackmannanshire
FK13 6RR
Scotland
Registered Company Address
Tower House
Ruthvenfield Road, Inveralmond
Perth
PH1 3UN
Scotland
Company NameThe Isle Mill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1999 (39 years, 8 months after company formation)
Appointment Duration4 months, 1 week (Resigned 10 September 1999)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
4 Bards Way
Tillicoultry
Clackmannanshire
FK13 6RR
Scotland
Registered Company Address
Tower House
Ruthvenfield Road, Inveralmond
Perth
PH1 3UN
Scotland
Company NameMacnaughton Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1999 (12 years, 6 months after company formation)
Appointment Duration1 month, 1 week (Resigned 10 June 1999)
Assigned Occupation Finance Director
Country of ResidenceScotland
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 NameWhitehill & Wilsons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1999 (10 years, 10 months after company formation)
Appointment Duration4 months, 1 week (Resigned 10 September 1999)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
4 Bards Way
Tillicoultry
Clackmannanshire
FK13 6RR
Scotland
Registered Company Address
Tower House
Ruthvenfield Road, Inveralmond
Perth
PH1 3UN
Scotland
Company NameThe House Of Edgar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1999 (48 years, 4 months after company formation)
Appointment Duration4 months, 1 week (Resigned 10 September 1999)
Assigned Occupation Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
4 Bards Way
Tillicoultry
Clackmannanshire
FK13 6RR
Scotland
Registered Company Address
Tower House
Ruthvenfield Road, Inveralmond
Perth
PH1 3UN
Scotland
Company NameRhombi Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (1 year, 8 months after company formation)
Appointment Duration5 years, 10 months (Resigned 01 January 2019)
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameTeledyne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2013 (14 years, 1 month after company formation)
Appointment Duration5 years (Resigned 01 January 2019)
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameTeledyne UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2017 (70 years after company formation)
Appointment Duration1 year, 9 months (Resigned 01 January 2019)
Assigned Occupation Group Chief Financial Officer
Country of ResidenceScotland
Addresses
Correspondence Address
106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Registered Company Address
106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Company NameIntelek Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2017 (68 years, 3 months after company formation)
Appointment Duration1 year, 8 months (Resigned 01 January 2019)
Assigned Occupation Group Cfo And Director
Country of ResidenceScotland
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 NameTeledyne Labtech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2017 (34 years, 1 month after company formation)
Appointment Duration1 year, 8 months (Resigned 01 January 2019)
Assigned Occupation Group Cfo And Director
Country of ResidenceScotland
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 NameTeledyne C.M.L. Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2017 (35 years, 11 months after company formation)
Appointment Duration1 year, 8 months (Resigned 01 January 2019)
Assigned Occupation Group Cfo And Director
Country of ResidenceScotland
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 NameIntelek Pension Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2017 (33 years, 10 months after company formation)
Appointment Duration2 years (Resigned 15 May 2019)
Assigned Occupation Chartered Accountant
Country of ResidenceScotland
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 NameTeledyne E2V (Overseas) Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2017 (10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (Resigned 01 January 2019)
Assigned Occupation Group Chief Financial Officer
Country of ResidenceScotland
Addresses
Correspondence Address
106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Registered Company Address
106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Company NameTeledyne E2V Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2017 (14 years, 10 months after company formation)
Appointment Duration1 year, 9 months (Resigned 01 January 2019)
Assigned Occupation Group Chief Financial Officer
Country of ResidenceScotland
Addresses
Correspondence Address
106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Registered Company Address
106 Waterhouse Lane
Chelmsford
Essex
CM1 2QU
Company NameIntelek Properties Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2017 (27 years, 1 month after company formation)
Appointment Duration1 year, 8 months (Resigned 01 January 2019)
Assigned Occupation Group Cfo And Director
Country of ResidenceScotland
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 NameTeledyne Paradise Datacom Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2017 (23 years, 10 months after company formation)
Appointment Duration1 year, 8 months (Resigned 01 January 2019)
Assigned Occupation Group Cfo And Director
Country of ResidenceScotland
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 NameTeledyne Tss Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2017 (38 years, 4 months after company formation)
Appointment Duration1 year, 8 months (Resigned 01 January 2019)
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameTeledyne S G Brown Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2017 (12 years, 3 months after company formation)
Appointment Duration1 year, 8 months (Resigned 01 January 2019)
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameTeledyne Reson UK Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2017 (21 years, 10 months after company formation)
Appointment Duration1 year, 8 months (Resigned 01 January 2019)
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameTeledyne Bowtech Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2017 (27 years, 8 months after company formation)
Appointment Duration1 year, 8 months (Resigned 01 January 2019)
Assigned Occupation Group Cfo & Director
Country of ResidenceScotland
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

Appointment Timeline

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