British – Born 54 years ago (December 1969)
Company Name | McConechy's Tyre Service Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1999 (22 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (Resigned 05 November 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address C/O Harper Macleod Llp The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland Registered Company Address C/O Harper Macleod Llp The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Company Name | Crowstep Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1999 (36 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months (Resigned 28 February 2020) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 113 Randolph Road Glasgow G11 7DS Scotland Registered Company Address 90 Drymen Road Bearsden Glasgow G61 2SY Scotland |
Company Name | Millside Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2003 (39 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (Resigned 20 June 2019) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 13 Miller Road Ayr Ayrshire KA7 2AX Scotland Registered Company Address High Greenan House Ayr Ayrshire KA7 4HU Scotland |
Company Name | Strathclyde Tyre Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2016 (26 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 05 November 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address C/O Harper Macleod Llp The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland Registered Company Address C/O Harper Macleod Llp The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Company Name | ULM Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2017 (same day as company formation) |
Appointment Duration | 3 years, 3 months (Resigned 01 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 272 Bath Street Glasgow G2 4JR Scotland Registered Company Address C/O Harper Macleod Llp The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Company Name | Fit4Fleet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2017 (11 years after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 01 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Miller Road Ayr KA7 2AX Scotland Registered Company Address Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | McConechy's Tyres Services Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2019 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 05 November 2019) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address C/O Harper Macleod Llp The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland Registered Company Address C/O Harper Macleod Llp The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Company Name | Crowstep Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2020 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 28 February 2020) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 113 Randolph Road Glasgow G11 7DS Scotland Registered Company Address 90 Drymen Road Bearsden Glasgow G61 2SY Scotland |
Company Name | Crowstep Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1999 (1 year, 4 months after company formation) |
Appointment Duration | 20 years, 5 months (Resigned 28 February 2020) |
Assigned Occupation | Chartered Accountant |
Country of Residence | Scotland |
Addresses | Correspondence Address 113 Randolph Road Glasgow G11 7DS Scotland Registered Company Address 90 Drymen Road Bearsden Glasgow G61 2SY Scotland |
Company Name | Gordon's Tyres (Leeds) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2008 (13 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (Resigned 05 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Miller Road Ayr KA7 2AX Scotland Registered Company Address C/O Halfords Limited Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | Gordon's Auto Centre (Castleford) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2008 (23 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (Resigned 05 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Miller Road Ayr KA7 2AX Scotland Registered Company Address C/O Halfords Limited Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | Gordon's Auto Centre (Wakefield) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2008 (22 years after company formation) |
Appointment Duration | 11 years, 8 months (Resigned 05 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Miller Road Ayr KA7 2AX Scotland Registered Company Address C/O Halfords Limited Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |
Company Name | Gordon's Auto Centre (Sheffield) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2008 (8 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (Resigned 05 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 13 Miller Road Ayr KA7 2AX Scotland Registered Company Address C/O Halfords Limited Icknield Street Drive Washford West Redditch Worcestershire B98 0DE |