British – Born 59 years ago (October 1964)
Company Name | Cotton Mill Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1998 (same day as company formation) |
Appointment Duration | 2 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 Name | Morrison Residential Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 1998 (5 months after company formation) |
Appointment Duration | 2 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 Name | Morrison Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1998 (1 month, 3 weeks after company formation) |
Appointment Duration | 2 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 Name | AWG Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2000 (20 years, 11 months after company formation) |
Appointment Duration | 23 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 Name | Strathclyde Business Park (Developments) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2000 (9 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | FP Newhaven Two Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2000 (4 weeks after company formation) |
Appointment Duration | 5 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 Name | The Wireless Infrastructure Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2001 (4 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | Ambury Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2002 (1 year after company formation) |
Appointment Duration | 13 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 Name | Morrison Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2002 (4 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | AWG Residential Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2002 (19 years, 5 months after company formation) |
Appointment Duration | 12 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 Name | Morrison Property Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2004 (13 years, 4 months after company formation) |
Appointment Duration | 11 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 Name | Graham Street Airdrie Retail Portfolio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2004 (4 months after company formation) |
Appointment Duration | 6 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 Name | Cambuslang Retail Portfolio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2004 (4 months after company formation) |
Appointment Duration | 6 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 Name | AWG Property Director Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2005 (1 month after company formation) |
Appointment Duration | 10 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 Name | AWG Business Centres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2006 (1 week, 6 days after company formation) |
Appointment Duration | 8 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 Name | HITP Plot 7 (Promoter's Services) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2006 (3 years, 5 months after company formation) |
Appointment Duration | 8 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 Name | DMWS 819 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2007 (2 months, 3 weeks after company formation) |
Appointment Duration | 7 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 Name | DMWS 823 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2007 (2 months, 4 weeks after company formation) |
Appointment Duration | 7 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 Name | DMWS 822 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2007 (2 months, 4 weeks after company formation) |
Appointment Duration | 7 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 Name | CS Amenities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (6 years, 6 months after company formation) |
Appointment Duration | 6 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 Name | Crowwood Grange Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (10 years, 1 month after company formation) |
Appointment Duration | 6 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 Name | CS Management Company (2002) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (6 years, 6 months after company formation) |
Appointment Duration | 6 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 Name | Gwent Euro Park Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (13 years, 9 months after company formation) |
Appointment Duration | 6 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 Name | Morrison Gwent Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (14 years, 9 months after company formation) |
Appointment Duration | 6 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 Name | Brook Office Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2009 (7 years, 5 months after company formation) |
Appointment Duration | 3 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 Name | Harworth Estates Property Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2012 (2 months, 1 week after company formation) |
Appointment Duration | 3 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 Name | Alpheus Environmental Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2013 (22 years, 10 months after company formation) |
Appointment Duration | 10 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 Name | Harworth Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2015 (23 years, 6 months after company formation) |
Appointment Duration | 4 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 Name | AVH Parks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2016 (same day as company formation) |
Appointment Duration | 7 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 Name | Tide Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2018 (same day as company formation) |
Appointment Duration | 5 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 Name | CWRP Relocation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2019 (same day as company formation) |
Appointment Duration | 4 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 Name | OHL Piper Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2021 (same day as company formation) |
Appointment Duration | 2 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 Name | AVH Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Belgrave Residential Assets Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 1996 (11 months, 3 weeks after company formation) |
Appointment Duration | 4 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 Name | Belgrave Residential Investments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 1996 (3 years, 5 months after company formation) |
Appointment Duration | 4 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 Name | Priory (Seaton) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 1999 (6 months after company formation) |
Appointment Duration | 4 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 Name | Adamson Developments (Low Fell) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1999 (11 months after company formation) |
Appointment Duration | 2 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 Name | Priory (Benton) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1999 (3 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 17 June 1999) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Old Kirk Road Corstorphine Edinburgh EH12 6JY Scotland Registered Company Address Anglian House, Ambury Road Huntingdon Cambs PE29 3NZ |
Company Name | Gainsborough UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (2 weeks, 5 days after company formation) |
Appointment Duration | 1 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 Name | Continental Shelf 149 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2000 (2 months, 1 week after company formation) |
Appointment Duration | 8 months (Resigned 27 November 2000) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
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 Name | Ocean Point Developments Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2000 (2 months, 3 weeks after company formation) |
Appointment Duration | 1 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 Name | Thistle Morrison Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2001 (8 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 20 July 2001) |
Assigned Occupation | Development Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 1 Old Kirk Road Corstorphine Edinburgh EH12 6JY Scotland Registered Company Address 2 The Calls Leeds Yorkshire LS2 7JU |
Company Name | Eastland Developments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2001 (4 years, 10 months after company formation) |
Appointment Duration | 13 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 Name | AWG Property Solutions Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2001 (4 years, 11 months after company formation) |
Appointment Duration | 13 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 Name | Walbank Walsall (D) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2002 (3 months, 1 week after company formation) |
Appointment Duration | 1 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 Name | Walbank Walsall (A) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2002 (12 months after company formation) |
Appointment Duration | 1 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 Name | Walbank Walsall (B) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2002 (12 months after company formation) |
Appointment Duration | 1 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 Name | EHE 5 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2002 (12 months after company formation) |
Appointment Duration | 1 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 Name | Clydesall Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2002 (2 months, 3 weeks after company formation) |
Appointment Duration | 1 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 Name | Radial Park Developments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2002 (4 years, 10 months after company formation) |
Appointment Duration | 4 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 Name | Morrison Merlin Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2003 (5 years, 12 months after company formation) |
Appointment Duration | 2 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 Name | AWG (City Square House) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2005 (3 years after company formation) |
Appointment Duration | 2 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 Name | Morrison (City Square House) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2005 (3 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | Palacecraig Street Coatbridge Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2005 (5 months, 1 week after company formation) |
Appointment Duration | 9 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 Name | Hamilton Park Developments (Plot 7C) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2006 (3 years, 5 months after company formation) |
Appointment Duration | 8 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 Name | Hamilton Park Developments (Plot 7F) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2006 (3 years, 5 months after company formation) |
Appointment Duration | 8 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 Name | Hamilton Park Developments (Plot 7E) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2006 (3 years, 6 months after company formation) |
Appointment Duration | 8 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 Name | Hamilton Park Developments (Plot 7D) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2006 (3 years, 6 months after company formation) |
Appointment Duration | 8 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 Name | Hamilton Park Construction (Plot 7E) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2006 (3 years, 6 months after company formation) |
Appointment Duration | 8 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 Name | Forest Gate Developments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2006 (3 months after company formation) |
Appointment Duration | 5 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 Name | Leith Walk Properties Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2007 (2 months, 1 week after company formation) |
Appointment Duration | 7 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 Name | Excel Centre Aberdeen Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2007 (2 months, 3 weeks after company formation) |
Appointment Duration | 7 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 Name | CS 3000 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (2 years, 9 months after company formation) |
Appointment Duration | 6 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 Name | Celtic Springs Retail Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (8 months, 2 weeks after company formation) |
Appointment Duration | 3 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 Name | AWG Cambuslang Rental Portfolio Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2010 (1 month, 2 weeks after company formation) |
Appointment Duration | 5 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 Name | Coningsby Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (5 years, 5 months after company formation) |
Appointment Duration | 3 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 Name | Coningsby Gardens Management Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (4 years, 3 months after company formation) |
Appointment Duration | 2 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 |