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

Mr Derek Campbell McConechy

British – Born 78 years ago (April 1946)

Mr Derek Campbell McConechy
13 Miller Road
Ayr
KA7 2AX
Scotland

Current appointments

Resigned appointments

9

Closed appointments

Companies

Company NameMcConechy's Tyre Service Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1989 (12 years, 5 months after company formation)
Appointment Duration30 years, 1 month (Resigned 05 November 2019)
Assigned Occupation Motor Accessory Agent & Compan
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 NameNameco (No.390) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (9 years, 3 months after company formation)
Appointment Duration8 years, 7 months (Resigned 29 August 2017)
Assigned Occupation Co Chairman
Addresses
Correspondence Address
5th Floor 40 Gracechurch Street
London
EC3V 0BT
Registered Company Address
5th Floor 40 Gracechurch Street
London
EC3V 0BT
Company NameStrathclyde Tyre Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2016 (26 years, 11 months after company formation)
Appointment Duration3 years, 1 month (Resigned 05 November 2019)
Assigned Occupation Tyre Distributor
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 NameMcConechy's Tyres Services Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2019 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 05 November 2019)
Assigned Occupation Company Director
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 NameCarmichael Properties (Glasgow) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2019 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 28 February 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Claremount Avenue
Giffnock
Glasgow
G46 6UT
Scotland
Registered Company Address
26 Claremount Avenue
Giffnock
Glasgow
G46 6UT
Scotland
Company NameGordon's Tyres (Leeds) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2008 (13 years, 10 months after company formation)
Appointment Duration11 years, 6 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 NameGordon's Auto Centre (Castleford) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2008 (23 years, 11 months after company formation)
Appointment Duration11 years, 6 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 NameGordon's Auto Centre (Wakefield) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2008 (22 years, 1 month after company formation)
Appointment Duration11 years, 6 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 NameGordon's Auto Centre (Sheffield) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2008 (8 years, 4 months after company formation)
Appointment Duration11 years, 6 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

Appointment Timeline

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