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

Mr Robert Fraser Pearson Park

British – Born 53 years ago (October 1970)

Mr Robert Fraser Pearson Park
Peregrine House, Mosscroft Avenue Westhill Busines
Westhill
Aberdeen
AB32 6JQ
Scotland

Current appointments

21

Resigned appointments

Closed appointments

23

Companies

Company NameCountesswells Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 April 2019 (1 year, 7 months after company formation)
Appointment Duration5 years, 1 month
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Peregrine House, Mosscroft Avenue Westhill Busines
Westhill
Aberdeen
AB32 6JQ
Scotland
Registered Company Address
C/O Frp Advisory, Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Company NameDonaldson Timber Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 April 2019 (2 years, 7 months after company formation)
Appointment Duration5 years, 1 month
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Falcon House Curbridge Business Park
Downs Road
Witney
Oxon
OX29 7WJ
Registered Company Address
Falcon House Curbridge Business Park
Downs Road
Witney
Oxon
OX29 7WJ
Company NameStewart Milne Home Options Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 April 2019 (27 years after company formation)
Appointment Duration5 years, 1 month
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Westhill Industrial Estate
Westhill
Aberdeen
AB32 6TQ
Scotland
Registered Company Address
Peregrine House, Mosscroft Avenue Westhill Business Park
Westhill
Aberdeen
AB32 6JQ
Scotland
Company NameStewart Milne Homes (Southern) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 April 2019 (33 years, 3 months after company formation)
Appointment Duration5 years, 1 month
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Peregrine House
Mosscroft Avenue
Westhill Business Park
Aberdeen
AB32 6TQ
Scotland
Registered Company Address
Peregrine House, Mosscroft Avenue Westhill Business Park
Westhill
Aberdeen
AB32 6JQ
Scotland
Company NameStewart Milne Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 April 2019 (44 years, 6 months after company formation)
Appointment Duration5 years, 1 month
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
C/O Stewart Milne Group Ltd
Peregrine House Mosscroft Avenue
Westhill Business Park
Aberdeen
AB3 6TQ
Scotland
Registered Company Address
C/O Stewart Milne Group Limited Peregrine House, Mosscroft Avenue
Westhill Business Park, Westhill
Aberdeen
AB32 6JQ
Scotland
Company NameStewart Milne Group Holdings Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 April 2019 (2 years, 1 month after company formation)
Appointment Duration5 years, 1 month
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Peregrine House, Mosscroft Avenue Westhill Busines
Westhill
Aberdeen
AB32 6JQ
Scotland
Registered Company Address
Peregrine House, Mosscroft Avenue Westhill Business Park
Westhill
Aberdeen
AB32 6JQ
Scotland
Company NameStewart Milne Developments Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 April 2019 (45 years, 6 months after company formation)
Appointment Duration5 years, 1 month
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Osprey House Mosscroft Avenue
Westhill Business Park
Westhill
Aberdeen
AB32 6TQ
Scotland
Registered Company Address
Osprey House Mosscroft Avenue
Westhill Business Park
Westhill
Aberdeen
AB32 6TQ
Scotland
Company NameStewart Milne Holdings Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 April 2019 (27 years, 10 months after company formation)
Appointment Duration5 years, 1 month
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Peregrine House Mosscroft Avenue
Westhill Business Park
Westhill
Aberdeen
AB32 6JQ
Scotland
Registered Company Address
Peregrine House Mosscroft Avenue
Westhill Business Park
Westhill
Aberdeen
AB32 6JQ
Scotland
Company NameStewart Milne Homes Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 April 2019 (40 years, 9 months after company formation)
Appointment Duration5 years, 1 month
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Osprey House
Mosscroft Avenue
Westhill Business Park
Aberdeen
Registered Company Address
Osprey House Mosscroft Avenue
Westhill Business Park
Aberdeen
AB32 6JQ
Scotland
Company NameStewart Milne Central Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 April 2019 (12 years, 9 months after company formation)
Appointment Duration5 years, 1 month (Closed 28 May 2024)
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Peregrine House Mosscroft Avenue
Westhill Business Park
Aberdeen
AB32 6TQ
Scotland
Registered Company Address
Peregrine House, Mosscroft Avenue Westhill Business Park
Westhill
Aberdeen
AB32 6JQ
Scotland
Company NameMowbray Homes Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 April 2019 (17 years, 3 months after company formation)
Appointment Duration5 years, 1 month (Closed 04 June 2024)
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Harrier House 2 Lumsdale Road
Cobra Business Park Trafford Park
Manchester
M32 0UT
Registered Company Address
Harrier House 2 Lumsdale Road
Cobra Business Park Trafford Park
Manchester
M32 0UT
Company NamePersley Development Company Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 April 2019 (56 years, 10 months after company formation)
Appointment Duration5 years, 1 month (Closed 28 May 2024)
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Peregrine House
Mosscroft Avenue
Westhill Business Park
Aberdeen
AB32 6TQ
Scotland
Registered Company Address
Peregrine House, Mosscroft Avenue Westhill Business Park
Westhill
Aberdeen
AB32 6JQ
Scotland
Company NameStewart Milne Investments (Scotland) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 April 2019 (41 years, 4 months after company formation)
Appointment Duration5 years, 1 month (Closed 28 May 2024)
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
C/O Stewart Milne Group Ltd
Peregrine House, Mosscroft Ave
Westhill Business Park
Westhill Aberdeen
AB32 6TQ
Scotland
Registered Company Address
C/O Stewart Milne Group Limited Peregrine House, Mosscroft Avenue
Westhill Business Park, Westhill
Aberdeen
AB32 6JQ
Scotland
Company NameStewart Milne Properties Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 April 2019 (25 years, 8 months after company formation)
Appointment Duration5 years, 1 month (Closed 28 May 2024)
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Peregrine House
Mosscroft Avenue
Westhill Business Park, Westhill
Aberdeen
AB32 6TQ
Scotland
Registered Company Address
Peregrine House, Mosscroft Avenue Westhill Business Park
Westhill
Aberdeen
AB32 6JQ
Scotland
Company NameStewart Milne Homes North Scotland Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 April 2019 (2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (Closed 28 May 2024)
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Peregrine House, Mosscroft Avenue Westhill Busines
Westhill
Aberdeen
AB32 6JQ
Scotland
Registered Company Address
Peregrine House, Mosscroft Avenue Westhill Business Park
Westhill
Aberdeen
AB32 6JQ
Scotland
Company NameStewart Milne Holdings (Perthshire) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 April 2019 (34 years, 2 months after company formation)
Appointment Duration5 years, 1 month (Closed 28 May 2024)
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Peregrine House
Mosscroft Avenue
Westhill Business Park Westhill
Aberdeenshire
AB32 6TQ
Scotland
Registered Company Address
Peregrine House, Mosscroft Avenue Westhill Business Park
Westhill
Aberdeen
AB32 6JQ
Scotland
Company NameNuttall Construction Group Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 April 2019 (19 years, 4 months after company formation)
Appointment Duration5 years, 1 month (Closed 04 June 2024)
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Harrier House 2 Lumsdale Road
Cobra Business Park
Trafford Park
Manchester
M32 0UT
Registered Company Address
Harrier House 2 Lumsdale Road
Cobra Business Park
Trafford Park
Manchester
M32 0UT
Company NameStewart Milne Construction Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 April 2019 (35 years, 11 months after company formation)
Appointment Duration5 years, 1 month (Closed 28 May 2024)
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Peregrine House, Mosscroft Avenue Westhill Busines
Westhill
Aberdeen
AB32 6JQ
Scotland
Registered Company Address
Peregrine House, Mosscroft Avenue Westhill Business Park
Westhill
Aberdeen
AB32 6JQ
Scotland
Company NameStewart Milne Commercial Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 April 2019 (24 years, 7 months after company formation)
Appointment Duration5 years, 1 month (Closed 28 May 2024)
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Peregrine House
Mosscroft Av
Westhill Business Park
Aberdeenshire
AB32 6TQ
Scotland
Registered Company Address
Peregrine House, Mosscroft Avenue Westhill Business Park
Westhill
Aberdeen
AB32 6JQ
Scotland
Company NameStewart Milne Part Exchange Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 April 2019 (19 years, 1 month after company formation)
Appointment Duration5 years, 1 month (Closed 28 May 2024)
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Peregrine House
Mosscroft Avenue, Westhill
Business Park , Westhill
Aberdeenshire
AB32 6EQ
Scotland
Registered Company Address
Peregrine House, Mosscroft Avenue Westhill Business Park
Westhill
Aberdeen
AB32 6JQ
Scotland
Company NameStewart Milne Westhill Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 April 2019 (12 years, 9 months after company formation)
Appointment Duration5 years, 1 month (Closed 28 May 2024)
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Peregrine House
Mosscroft Avenue
Westhill Business Park
Aberdeen
AB32 6TQ
Scotland
Registered Company Address
Peregrine House, Mosscroft Avenue Westhill Business Park
Westhill
Aberdeen
AB32 6JQ
Scotland
Company NameAberdeen Development Company Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 April 2019 (56 years, 6 months after company formation)
Appointment Duration5 years, 1 month (Closed 28 May 2024)
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
C/O Stewart Milne Group Limited Peregrine House, M
Westhill Business Park, Westhill
Aberdeen
AB32 6JQ
Scotland
Registered Company Address
C/O Stewart Milne Group Limited Peregrine House, Mosscroft Avenue
Westhill Business Park, Westhill
Aberdeen
AB32 6JQ
Scotland
Company NameAberdeen Development Properties Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 April 2019 (54 years, 9 months after company formation)
Appointment Duration5 years, 1 month (Closed 28 May 2024)
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
C/O Stewart Milne Group Limited Peregrine House, M
Westhill Business Park, Westhill
Aberdeen
AB32 6JQ
Scotland
Registered Company Address
C/O Stewart Milne Group Limited Peregrine House, Mosscroft Avenue
Westhill Business Park, Westhill
Aberdeen
AB32 6JQ
Scotland
Company NameAmbion Homes Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 April 2019 (32 years, 9 months after company formation)
Appointment Duration5 years, 1 month (Closed 28 May 2024)
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Peregrine House, Mosscroft Avenue Westhill Busines
Westhill
Aberdeen
AB32 6JQ
Scotland
Registered Company Address
Peregrine House, Mosscroft Avenue Westhill Business Park
Westhill
Aberdeen
AB32 6JQ
Scotland
Company NameCaledonia Composites (UK) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 April 2019 (35 years, 10 months after company formation)
Appointment Duration5 years, 1 month (Closed 28 May 2024)
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Westhill Industrial Estate
Westhill
Aberdeen
AB32 6TQ
Scotland
Registered Company Address
Peregrine House, Mosscroft Avenue Westhill Business Park
Westhill
Aberdeen
AB32 6JQ
Scotland
Company NameJames Turner & Company, Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 April 2019 (108 years, 7 months after company formation)
Appointment Duration5 years, 1 month (Closed 28 May 2024)
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Peregrine House
Mosscroft Avenue
Westhill Business Park Westhill
Aberdeenshire
AB32 6TQ
Scotland
Registered Company Address
Peregrine House, Mosscroft Avenue Westhill Business Park
Westhill
Aberdeen
AB32 6JQ
Scotland
Company NameJ.M.C. Kitchens Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 April 2019 (33 years after company formation)
Appointment Duration5 years, 1 month (Closed 04 June 2024)
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Harrier House 2 Lumsdale Road Cobra Business Park
Trafford Park
Manchester
M32 0UT
Registered Company Address
Harrier House 2 Lumsdale Road Cobra Business Park
Trafford Park
Manchester
M32 0UT
Company NameCaledonia Composites Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 April 2019 (32 years, 3 months after company formation)
Appointment Duration5 years, 1 month (Closed 28 May 2024)
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
C/O Stewart Milne Group Ltd
Peregrine House,Mosscroft Avenue
Westhill Business Park
Westhill Aberdeen
AB32 6TQ
Scotland
Registered Company Address
C/O Stewart Milne Group Limited Peregrine House, Mosscroft Avenue
Westhill Business Park, Westhill
Aberdeen
AB32 6JQ
Scotland
Company NameCobco (415) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 April 2019 (17 years, 8 months after company formation)
Appointment Duration5 years, 1 month (Closed 04 June 2024)
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Harrier House 2 Lumsdale Road
Cobra Business Park
Trafford Park
Manchester
M32 0UT
Registered Company Address
Harrier House 2 Lumsdale Road
Cobra Business Park
Trafford Park
Manchester
M32 0UT
Company NameHeadland Commercial Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 April 2019 (27 years, 7 months after company formation)
Appointment Duration5 years, 1 month (Closed 28 May 2024)
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Osprey House
Mosscroft Avenue
Westhill Business Park
Aberdeen
AB32 6TQ
Scotland
Registered Company Address
Osprey House Mosscroft Avenue, Westhill Business Park
Westhill
Aberdeen
AB32 6JQ
Scotland
Company NameMaymat Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 April 2019 (40 years, 9 months after company formation)
Appointment Duration5 years, 1 month (Closed 28 May 2024)
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Peregrine House
Mosscroft Avenue
Westhill Business Park,Westhill
Aberdeen
AB32 6TQ
Scotland
Registered Company Address
Peregrine House, Mosscroft Avenue Westhill Business Park
Westhill
Aberdeen
AB32 6JQ
Scotland
Company NameDalglen (No.817) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 April 2019 (17 years after company formation)
Appointment Duration5 years, 1 month (Closed 28 May 2024)
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Peregrine House
Mosscroft Avenue
Westhill Business Park Westhill
Aberdeen
AB32 6JQ
Scotland
Registered Company Address
Peregrine House
Mosscroft Avenue
Westhill Business Park Westhill
Aberdeen
AB32 6JQ
Scotland
Company NameStewart Milne Homes Central Scotland (Developments) Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 April 2019 (2 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Stewart Milne Group Apex 3
Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Registered Company Address
C/O Teneo Financial Advisory Limited 3rd Floor
66 Hanover Street
Edinburgh
EH2 1EL
Scotland
Company NameStewart Milne Homes (Auchterarder) Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 April 2019 (41 years, 8 months after company formation)
Appointment Duration5 years, 1 month
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
C/O Teneo Financial Advisory Limited 66 Hanover St
Edinburgh
EH2 1EL
Scotland
Registered Company Address
C/O Teneo Financial Advisory Limited
66 Hanover Street
Edinburgh
EH2 1EL
Scotland
Company NameStewart Milne Homes North West England (Developments) Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 April 2019 (1 year, 3 months after company formation)
Appointment Duration5 years, 1 month
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
5 Temple Square Temple Street
Liverpool
L2 5RH
Registered Company Address
5 Temple Square
Temple Street
Liverpool
L2 5RH
Company NameCountesswells Development Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 April 2019 (4 years, 10 months after company formation)
Appointment Duration5 years, 1 month
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
C/O Frp Advisory Trading Limited 110 Cannon Street
London
EC4N 6EU
Registered Company Address
C/O Frp Advisory Trading Limited
110 Cannon Street
London
EC4N 6EU
Company NameCountesswells Development (No.1) Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 April 2019 (5 years, 4 months after company formation)
Appointment Duration5 years, 1 month
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
C/O Tughans Solicitors The Ewart
3 Bedford Square
Belfast
BT2 7EP
Northern Ireland
Registered Company Address
C/O Tughans Solicitors The Ewart
3 Bedford Square
Belfast
BT2 7EP
Northern Ireland
Company NameStewart Milne Group Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 April 2019 (43 years, 12 months after company formation)
Appointment Duration5 years, 1 month
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
C/O Teneo Financial Advisory Limited 66 Hanover St
Edinburgh
EH2 1EL
Scotland
Registered Company Address
C/O Teneo Financial Advisory Limited
66 Hanover Street
Edinburgh
EH2 1EL
Scotland
Company NameStewart Milne Homes (Kirkton) Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 April 2019 (18 years, 3 months after company formation)
Appointment Duration5 years, 1 month
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
C/O Teneo Financial Advisory Limited 66 Hanover St
Edinburgh
EH2 1EL
Scotland
Registered Company Address
C/O Teneo Financial Advisory Limited
66 Hanover Street
Edinburgh
EH2 1EL
Scotland
Company NameStewart Milne Homes (Arbroath) Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 April 2019 (30 years, 3 months after company formation)
Appointment Duration5 years, 1 month
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
C/O Teneo Financial Advisory Limited 66 Hanover St
Edinburgh
EH2 1EL
Scotland
Registered Company Address
C/O Teneo Financial Advisory Limited
66 Hanover Street
Edinburgh
EH2 1EL
Scotland
Company NameStewart Milne Homes North West England Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 April 2019 (2 years, 7 months after company formation)
Appointment Duration5 years, 1 month
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
C/O Teneo Financial Advisory Limited The Colmore B
20 Colmore Circus Queensway
Birmingham
B4 6AT
Registered Company Address
C/O Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT
Company NameStewart Milne Homes Central Scotland Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 April 2019 (2 years, 7 months after company formation)
Appointment Duration5 years, 1 month
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
C/O Teneo Financial Advisory Limited 66 Hanover St
Edinburgh
EH2 1EL
Scotland
Registered Company Address
C/O Teneo Financial Advisory Limited
66 Hanover Street
Edinburgh
EH2 1EL
Scotland
Company NameGrafton Street Developments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 April 2019 (15 years, 3 months after company formation)
Appointment Duration5 years, 1 month
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Harrier House 2 Lumsdale Road
Cobra Business Park
Trafford Park
Manchester
M32 0UT
Registered Company Address
Harrier House 2 Lumsdale Road
Cobra Business Park
Trafford Park
Manchester
M32 0UT
Company NameNuttall Construction Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 April 2019 (38 years, 4 months after company formation)
Appointment Duration5 years, 1 month
Assigned Occupation Group Finance Director
Country of ResidenceScotland
Addresses
Correspondence Address
Harrier House 2 Lumsdale Road
Cobra Business Park
Trafford Park
Manchester
M32 0UT
Registered Company Address
Harrier House 2 Lumsdale Road
Cobra Business Park
Trafford Park
Manchester
M32 0UT

Appointment Timeline

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