British – Born 81 years ago (January 1943)
Company Name | Sappi Rockwell Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 1997 (3 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 10 months (Resigned 03 July 2017) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Brunel Road West Gourdie Industrial Estate Dundee Angus DD2 4TG Scotland Registered Company Address 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Company Name | Razco Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2001 (2 months after company formation) |
Appointment Duration | 18 years, 2 months (Resigned 11 June 2019) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 43 Dundee Road Broughty Ferry Dundee Angus DD5 1NA Scotland Registered Company Address The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
Company Name | Quantum Packaging Limited |
---|---|
Company Status | Active |
Company Ownership | 16.67% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 17 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Quantum House 91 George Street Edinburgh EH2 3ES Scotland Registered Company Address Unit 3a Newhailes Industrial Estate, Newhailes Road Musselburgh EH21 6SY Scotland |