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

Mr Anthony Donnelly

British – Born 59 years ago (October 1964)

Mr Anthony Donnelly
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland

Current appointments

Resigned appointments

67

Closed appointments

Companies

Company NameCotton Mill Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1998 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 22 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
C/O Scanlans Property Management Carvers Warehouse Suite 2b
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Company NameMorrison Residential Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1998 (5 months after company formation)
Appointment Duration2 years (Resigned 05 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
C/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Company NameMorrison Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1998 (1 month, 3 weeks after company formation)
Appointment Duration2 years (Resigned 05 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
C/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Company NameAWG Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2000 (20 years, 11 months after company formation)
Appointment Duration23 years, 10 months (Resigned 22 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
PE29 6XU
Registered Company Address
C/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Company NameStrathclyde Business Park (Developments) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (9 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 08 May 2000)
Assigned Occupation Development Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
177 Bothwell Street
Glasgow
G2 7ER
Scotland
Company NameFP Newhaven Two Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2000 (4 weeks after company formation)
Appointment Duration5 months, 4 weeks (Resigned 22 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
1 Prince Of Wales Dock
Edinburgh
Mid Lothian
EH6 7DX
Scotland
Company NameThe Wireless Infrastructure Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2001 (4 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 08 March 2002)
Assigned Occupation Development Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
Level 4, Dashwood House
69 Old Broad Street
London
EC2M 1QS
Company NameAmbury Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2002 (1 year after company formation)
Appointment Duration13 years (Resigned 31 March 2015)
Assigned Occupation Development Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Company NameMorrison Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2002 (4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (Resigned 05 December 2003)
Assigned Occupation Development Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
2nd Floor
2 Lochside View
Edinburgh
EH12 9DH
Scotland
Company NameAWG Residential Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2002 (19 years, 5 months after company formation)
Appointment Duration12 years, 6 months (Resigned 27 February 2015)
Assigned Occupation Development Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
C/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Company NameMorrison Property Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2004 (13 years, 4 months after company formation)
Appointment Duration11 years (Resigned 31 March 2015)
Assigned Occupation Development Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
C/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Company NameGraham Street Airdrie Retail Portfolio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2004 (4 months after company formation)
Appointment Duration6 years, 6 months (Resigned 02 June 2011)
Assigned Occupation Development Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
C/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Company NameCambuslang Retail Portfolio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2004 (4 months after company formation)
Appointment Duration6 years, 6 months (Resigned 02 June 2011)
Assigned Occupation Development Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
C/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Company NameAWG Property Director Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2005 (1 month after company formation)
Appointment Duration10 years, 1 month (Resigned 31 March 2015)
Assigned Occupation Development Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Company NameAWG Business Centres Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2006 (1 week, 6 days after company formation)
Appointment Duration8 years, 9 months (Resigned 31 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Company NameHITP Plot 7 (Promoter's Services) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2006 (3 years, 5 months after company formation)
Appointment Duration8 months, 1 week (Resigned 09 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
177 Bothwell Street
Glasgow
G2 7ER
Scotland
Company NameDMWS 819 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2007 (2 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (Resigned 27 February 2015)
Assigned Occupation Development Officer
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
C/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Company NameDMWS 823 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2007 (2 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (Resigned 27 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
C/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Company NameDMWS 822 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2007 (2 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (Resigned 27 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
C/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Company NameCS Amenities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2008 (6 years, 6 months after company formation)
Appointment Duration6 years, 2 months (Resigned 27 February 2015)
Assigned Occupation Development Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Company NameCrowwood Grange Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2008 (10 years, 1 month after company formation)
Appointment Duration6 years, 2 months (Resigned 27 February 2015)
Assigned Occupation Development Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
C/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Company NameCS Management Company (2002) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2008 (6 years, 6 months after company formation)
Appointment Duration6 years, 2 months (Resigned 27 February 2015)
Assigned Occupation Development Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
The Copse Frankland Road
Blagrove
Swindon
Wiltshire
SN5 8YW
Company NameGwent Euro Park Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2008 (13 years, 9 months after company formation)
Appointment Duration6 years, 2 months (Resigned 27 February 2015)
Assigned Occupation Development Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
Millennium House Newhouse Farm Industrial Estate
Mathern
Chepstow
NP16 6UN
Wales
Company NameMorrison Gwent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2008 (14 years, 9 months after company formation)
Appointment Duration6 years, 2 months (Resigned 27 February 2015)
Assigned Occupation Development Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Company NameBrook Office Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2009 (7 years, 5 months after company formation)
Appointment Duration3 years, 11 months (Resigned 06 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Old Kirk Road
Edinburgh
EH12 6JY
Scotland
Registered Company Address
3 The Manor Close
Abbots Leigh
Bristol
BS8 3RW
Company NameHarworth Estates Property Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2012 (2 months, 1 week after company formation)
Appointment Duration3 years (Resigned 31 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Amp Technology Centre Advanced Manufacturing Park
Rotherham
S60 5WG
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameAlpheus Environmental Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2013 (22 years, 10 months after company formation)
Appointment Duration10 years, 8 months (Resigned 22 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Registered Company Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Company NameHarworth Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2015 (23 years, 6 months after company formation)
Appointment Duration4 years, 6 months (Resigned 30 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Registered Company Address
Advantage House Poplar Way
Catcliffe
Rotherham
S60 5TR
Company NameAVH Parks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2016 (same day as company formation)
Appointment Duration7 years, 6 months (Resigned 22 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Registered Company Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Company NameTide Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2018 (same day as company formation)
Appointment Duration5 years, 10 months (Resigned 22 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Registered Company Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Company NameCWRP Relocation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2019 (same day as company formation)
Appointment Duration4 years, 2 months (Resigned 22 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
PE29 6XU
Registered Company Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
PE29 6XU
Company NameOHL Piper Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2021 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 22 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Registered Company Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Company NameAVH Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2022 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 22 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
PE29 6XU
Registered Company Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
PE29 6XU
Company NameBelgrave Residential Assets Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (11 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Resigned 05 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Company NameBelgrave Residential Investments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1996 (3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (Resigned 22 January 2001)
Assigned Occupation Development Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Company NamePriory (Seaton) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1999 (6 months after company formation)
Appointment Duration4 months, 1 week (Resigned 17 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
Anglian House
Ambury Road
Huntingdon
Cambridgeshire
PE29 3NZ
Company NameAdamson Developments (Low Fell) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1999 (11 months after company formation)
Appointment Duration2 months, 3 weeks (Resigned 17 June 1999)
Assigned Occupation Development Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
45 Castledene Court
South Gosforth
Newcastle Upon Tyne
NE3 1NZ
Company NamePriory (Benton) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1999 (3 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (Resigned 17 June 1999)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
Anglian House, Ambury Road
Huntingdon
Cambs
PE29 3NZ
Company NameGainsborough UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2000 (2 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (Resigned 18 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
Grant Thornton Uk Llp
Grant Thornton House
Melton Street
London
NW1 2EP
Company NameContinental Shelf 149 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2000 (2 months, 1 week after company formation)
Appointment Duration8 months (Resigned 27 November 2000)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
4th Floor Leconfield House
Curzon Street
London
W1J 5JA
Company NameOcean Point Developments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2000 (2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (Resigned 18 December 2001)
Assigned Occupation Development Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
Company NameThistle Morrison Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2001 (8 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (Resigned 20 July 2001)
Assigned Occupation Development Director
Country of ResidenceScotland
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
2 The Calls
Leeds
Yorkshire
LS2 7JU
Company NameEastland Developments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2001 (4 years, 10 months after company formation)
Appointment Duration13 years, 4 months (Resigned 31 March 2015)
Assigned Occupation Development Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Company NameAWG Property Solutions Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2001 (4 years, 11 months after company formation)
Appointment Duration13 years, 3 months (Resigned 31 March 2015)
Assigned Occupation Development Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Company NameWalbank Walsall (D) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2002 (3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (Resigned 12 August 2003)
Assigned Occupation Development Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
25 Gosfield Street
London
W1W 6HQ
Company NameWalbank Walsall (A) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2002 (12 months after company formation)
Appointment Duration1 year, 4 months (Resigned 12 August 2003)
Assigned Occupation Development Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
Causeway House
1 Dane Street
Bishop'S Stortford
Hertfordshire
CM23 3BT
Company NameWalbank Walsall (B) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2002 (12 months after company formation)
Appointment Duration1 year, 4 months (Resigned 12 August 2003)
Assigned Occupation Development Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
Causeway House
1 Dane Street
Bishop'S Stortford
Hertfordshire
CM23 3BT
Company NameEHE 5 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2002 (12 months after company formation)
Appointment Duration1 year, 4 months (Resigned 12 August 2003)
Assigned Occupation Development Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
7th Floor, Dashwood House
69 Old Broad Street
London
EC2M 1QS
Company NameClydesall Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2002 (2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (Resigned 12 August 2003)
Assigned Occupation Development Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
25 Gosfield Street
London
W1W 6HQ
Company NameRadial Park Developments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2002 (4 years, 10 months after company formation)
Appointment Duration4 months, 1 week (Resigned 09 October 2002)
Assigned Occupation Development Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
Anglian House
Ambury Road
Huntingdon
Cambridgeshire
PE29 3NZ
Company NameMorrison Merlin Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2003 (5 years, 12 months after company formation)
Appointment Duration2 years, 5 months (Resigned 04 October 2005)
Assigned Occupation Development Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
31 Bruton Place
London
W1J 6NN
Company NameAWG (City Square House) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2005 (3 years after company formation)
Appointment Duration2 months, 1 week (Resigned 15 March 2005)
Assigned Occupation Development Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
Anglian House
Ambury Road
Huntingdon
Cambridgeshire
PE29 6NZ
Company NameMorrison (City Square House) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2005 (3 years, 8 months after company formation)
Appointment Duration2 months, 1 week (Resigned 15 March 2005)
Assigned Occupation Development Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
Anglian House
Ambury Road
Huntingdon
Cambridgeshire
PE29 3NZ
Company NamePalacecraig Street Coatbridge Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2005 (5 months, 1 week after company formation)
Appointment Duration9 years, 1 month (Resigned 27 January 2015)
Assigned Occupation Development Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
Company NameHamilton Park Developments (Plot 7C) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2006 (3 years, 5 months after company formation)
Appointment Duration8 years, 2 months (Resigned 31 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
47 Melville Street
Edinburgh
EH3 7HL
Scotland
Company NameHamilton Park Developments (Plot 7F) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2006 (3 years, 5 months after company formation)
Appointment Duration8 months, 1 week (Resigned 09 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Company NameHamilton Park Developments (Plot 7E) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2006 (3 years, 6 months after company formation)
Appointment Duration8 years, 2 months (Resigned 31 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
47 Melville Street
Edinburgh
EH3 7HL
Scotland
Company NameHamilton Park Developments (Plot 7D) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2006 (3 years, 6 months after company formation)
Appointment Duration8 years, 2 months (Resigned 31 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
47 Melville Street
Edinburgh
EH3 7HL
Scotland
Company NameHamilton Park Construction (Plot 7E) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2006 (3 years, 6 months after company formation)
Appointment Duration8 years, 2 months (Resigned 31 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
47 Melville Street
Edinburgh
EH3 7HL
Scotland
Company NameForest Gate Developments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2006 (3 months after company formation)
Appointment Duration5 months, 1 week (Resigned 09 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Company NameLeith Walk Properties Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2007 (2 months, 1 week after company formation)
Appointment Duration7 years, 11 months (Resigned 27 February 2015)
Assigned Occupation Development Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
Company NameExcel Centre Aberdeen Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2007 (2 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (Resigned 27 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
Company NameCS 3000 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2008 (2 years, 9 months after company formation)
Appointment Duration6 years, 2 months (Resigned 27 February 2015)
Assigned Occupation Development Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
Lancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Company NameCeltic Springs Retail Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (8 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (Resigned 01 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Registered Company Address
Sherbourne House Rear Of 378 Cyncoed Road
Cyncoed
Cardiff
CF23 8SA
Wales
Company NameAWG Cambuslang Rental Portfolio Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2010 (1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (Resigned 27 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 Old Kirk Road
Edinburgh
EH12 6JY
Scotland
Registered Company Address
47 Melville Street
Edinburgh
EH3 7HL
Scotland
Company NameConingsby Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2011 (5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (Resigned 09 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
47 Melville Street
Edinburgh
EH3 7HL
Scotland
Registered Company Address
C/O Duff And Phelps The Chancery
58 Spring Gardens
Manchester
M2 1EW
Company NameConingsby Gardens Management Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (Resigned 09 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
47 Melville Street
Edinburgh
EH3 7HL
Scotland
Registered Company Address
Unit 4 Craig Court
Coopies Lane
Morpeth
Northumberland
NE61 6JT

Appointment Timeline

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