British – Born 53 years ago (October 1970)
Company Name | Countesswells Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 April 2019 (1 year, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Donaldson Timber Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 April 2019 (2 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Stewart Milne Home Options Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 April 2019 (27 years after company formation) |
Appointment Duration | 5 years, 1 month |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Stewart Milne Homes (Southern) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 April 2019 (33 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Stewart Milne Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 April 2019 (44 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Stewart Milne Group Holdings Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 April 2019 (2 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Stewart Milne Developments Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 April 2019 (45 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Stewart Milne Holdings Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 April 2019 (27 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Stewart Milne Homes Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 April 2019 (40 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Stewart Milne Central Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 April 2019 (12 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (Closed 28 May 2024) |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Mowbray Homes Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 April 2019 (17 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (Closed 04 June 2024) |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Persley Development Company Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 April 2019 (56 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (Closed 28 May 2024) |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Stewart Milne Investments (Scotland) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 April 2019 (41 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (Closed 28 May 2024) |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Stewart Milne Properties Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 April 2019 (25 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (Closed 28 May 2024) |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Stewart Milne Homes North Scotland Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 April 2019 (2 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (Closed 28 May 2024) |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Stewart Milne Holdings (Perthshire) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 April 2019 (34 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (Closed 28 May 2024) |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Nuttall Construction Group Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 April 2019 (19 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (Closed 04 June 2024) |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Stewart Milne Construction Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 April 2019 (35 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (Closed 28 May 2024) |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Stewart Milne Commercial Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 April 2019 (24 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (Closed 28 May 2024) |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Stewart Milne Part Exchange Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 April 2019 (19 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (Closed 28 May 2024) |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Stewart Milne Westhill Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 April 2019 (12 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (Closed 28 May 2024) |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Aberdeen Development Company Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 April 2019 (56 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (Closed 28 May 2024) |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Aberdeen Development Properties Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 April 2019 (54 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (Closed 28 May 2024) |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Ambion Homes Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 April 2019 (32 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (Closed 28 May 2024) |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Caledonia Composites (UK) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 April 2019 (35 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (Closed 28 May 2024) |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | James Turner & Company, Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 April 2019 (108 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (Closed 28 May 2024) |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | J.M.C. Kitchens Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 April 2019 (33 years after company formation) |
Appointment Duration | 5 years, 1 month (Closed 04 June 2024) |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Caledonia Composites Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 April 2019 (32 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (Closed 28 May 2024) |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Cobco (415) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 April 2019 (17 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (Closed 04 June 2024) |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Headland Commercial Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 April 2019 (27 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (Closed 28 May 2024) |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Maymat Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 April 2019 (40 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (Closed 28 May 2024) |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Dalglen (No.817) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 April 2019 (17 years after company formation) |
Appointment Duration | 5 years, 1 month (Closed 28 May 2024) |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Stewart Milne Homes Central Scotland (Developments) Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 April 2019 (2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Stewart Milne Homes (Auchterarder) Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 April 2019 (41 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Stewart Milne Homes North West England (Developments) Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 April 2019 (1 year, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 5 Temple Square Temple Street Liverpool L2 5RH Registered Company Address 5 Temple Square Temple Street Liverpool L2 5RH |
Company Name | Countesswells Development Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 April 2019 (4 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Countesswells Development (No.1) Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 April 2019 (5 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Stewart Milne Group Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 April 2019 (43 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Stewart Milne Homes (Kirkton) Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 April 2019 (18 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Stewart Milne Homes (Arbroath) Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 April 2019 (30 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Stewart Milne Homes North West England Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 April 2019 (2 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Stewart Milne Homes Central Scotland Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 April 2019 (2 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Grafton Street Developments Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 April 2019 (15 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 Name | Nuttall Construction Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 April 2019 (38 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Assigned Occupation | Group Finance Director |
Country of Residence | Scotland |
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 |