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

Mr Steven McLean

British – Born 53 years ago (March 1971)

Mr Steven McLean
Peterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland

Current appointments

Resigned appointments

17

Closed appointments

Companies

Company NameLight & Energy Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2017 (4 months after company formation)
Appointment Duration2 years, 1 month (Resigned 07 February 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Peterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Registered Company Address
Unit 4b Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Company NameOaasis Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2017 (7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (Resigned 07 February 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Peterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Registered Company Address
Units 15 & 16 Blackfriars Court Excalibur Road
Beacon Park
Gorleston
Great Yarmouth
NR31 7RQ
Company NameNoskab Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2017 (14 years, 9 months after company formation)
Appointment Duration2 years, 1 month (Resigned 07 February 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Peterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Registered Company Address
C/O Maclean International Group Limited Peterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Company NameDNOW UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2017 (5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (Resigned 07 February 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Peterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Registered Company Address
Peterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Company NameMaclean International Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2017 (39 years, 6 months after company formation)
Appointment Duration2 years, 1 month (Resigned 07 February 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Peterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Registered Company Address
Peterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Company NameLight & Energy Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2017 (14 years, 8 months after company formation)
Appointment Duration2 years, 1 month (Resigned 07 February 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Peterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Registered Company Address
Unit 4b Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Company NameMaclean Electrical Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2017 (19 years, 5 months after company formation)
Appointment Duration2 years, 1 month (Resigned 07 February 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Peterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Registered Company Address
C/O Maclean Electrical Group Peterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Company NameMTS Supply Chain Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2017 (4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (Resigned 07 February 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Peterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Registered Company Address
Chiltern Chambers St. Peters Avenue
Caversham
Reading
Berks
RG4 7DH
Company NameNorth Sea Cables Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2017 (14 years, 9 months after company formation)
Appointment Duration2 years, 1 month (Resigned 07 February 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Peterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Registered Company Address
C/O Maclean International Group Limited Peterseat Drive
Altens
Aberdeen
AB12 3HR
Scotland
Company NameWilson United Kingdom Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2017 (51 years, 4 months after company formation)
Appointment Duration2 years, 1 month (Resigned 07 February 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Peterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Registered Company Address
Units 15 & 16 Blackfriars Court Excalibur Road
Beacon Park
Gorleston
Great Yarmouth
NR31 7RQ
Company NameR.A. Hall Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2017 (24 years, 11 months after company formation)
Appointment Duration2 years, 1 month (Resigned 07 February 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Peterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Registered Company Address
Units 15 & 16 Blackfriars Court Excalibur Road Beacon Park
Gorleston
Great Yarmouth
NR31 7RQ
Company NameOutland Safety And Industrial Products Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2017 (17 years, 11 months after company formation)
Appointment Duration2 years, 1 month (Resigned 07 February 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Peterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Registered Company Address
Units 15 & 16 Blackfriars Court Excalibur Road
Beacon Park
Gorleston
Great Yarmouth
NR31 7RQ
Company NameConemsco Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2017 (45 years after company formation)
Appointment Duration2 years, 1 month (Resigned 07 February 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Peterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Registered Company Address
Units 15 & 16 Blackfriars Court Excalibur Road
Beacon Park
Gorleston
Great Yarmouth
NR31 7RQ
Company NameCapital Valves Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2017 (7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (Resigned 07 February 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Peterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Registered Company Address
Units 15 & 16 Blackfriars Court Excalibur Road
Beacon Park
Gorleston
Great Yarmouth
NR31 7RQ
Company NameCapital Valves Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2017 (40 years, 1 month after company formation)
Appointment Duration2 years, 1 month (Resigned 07 February 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Peterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Registered Company Address
Units 15 & 16 Blackfriars Court Excalibur Road
Beacon Park
Gorleston
Great Yarmouth
NR31 7RQ
Company NameAtlas Industrial And Marine Supply Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2017 (18 years, 3 months after company formation)
Appointment Duration2 years, 1 month (Resigned 07 February 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Peterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Registered Company Address
Units 15 & 16 Blackfriars Court Excalibur Road
Beacon Park
Gorleston
Great Yarmouth
NR31 7RQ
Company NameAnnasbrook Supply Company Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2017 (45 years, 7 months after company formation)
Appointment Duration2 years, 1 month (Resigned 07 February 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Peterseat Drive
Altens
Aberdeen
AB12 3HT
Scotland
Registered Company Address
Units 15 & 16 Blackfriars Court Excalibur Road
Beacon Park
Gorleston
Great Yarmouth
NR31 7RQ

Appointment Timeline

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