British – Born 53 years ago (March 1971)
Company Name | Light & Energy Distribution Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2017 (4 months after company formation) |
Appointment Duration | 2 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 Name | Oaasis Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2017 (7 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | Noskab Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2017 (14 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | DNOW UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2017 (5 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Maclean International Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2017 (39 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | Light & Energy Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2017 (14 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | Maclean Electrical Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2017 (19 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | MTS Supply Chain Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2017 (4 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | North Sea Cables Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2017 (14 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | Wilson United Kingdom Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2017 (51 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | R.A. Hall Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2017 (24 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | Outland Safety And Industrial Products Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2017 (17 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | Conemsco Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2017 (45 years after company formation) |
Appointment Duration | 2 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 Name | Capital Valves Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2017 (7 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | Capital Valves Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2017 (40 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Atlas Industrial And Marine Supply Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2017 (18 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | Annasbrook Supply Company Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2017 (45 years, 7 months after company formation) |
Appointment Duration | 2 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 |