British – Born 78 years ago (April 1946)
Company Name | McConechy's Tyre Service Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1989 (12 years, 5 months after company formation) |
Appointment Duration | 30 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 Name | Nameco (No.390) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (9 years, 3 months after company formation) |
Appointment Duration | 8 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 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 | 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 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 | 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 Name | Carmichael Properties (Glasgow) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2019 (same day as company formation) |
Appointment Duration | 4 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 Name | Gordon's Tyres (Leeds) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2008 (13 years, 10 months after company formation) |
Appointment Duration | 11 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 Name | Gordon's Auto Centre (Castleford) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2008 (23 years, 11 months after company formation) |
Appointment Duration | 11 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 Name | Gordon's Auto Centre (Wakefield) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2008 (22 years, 1 month after company formation) |
Appointment Duration | 11 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 Name | Gordon's Auto Centre (Sheffield) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2008 (8 years, 4 months after company formation) |
Appointment Duration | 11 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 |