British – Born 55 years ago (September 1968)
Company Name | Capito Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (4 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (Resigned 26 April 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 70 Hamilton Place Aberdeen AB15 5BA Scotland Registered Company Address Caputhall Road Deans Livingston EH54 8AS Scotland |
Company Name | Capito Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (20 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (Resigned 26 April 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 70 Hamilton Place Aberdeen AB15 5BA Scotland Registered Company Address Caputhall Road Deans Livingston EH54 8AS Scotland |
Company Name | ASCO UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2014 (60 years, 5 months after company formation) |
Appointment Duration | 4 years (Resigned 31 August 2018) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Asco Group Headquarters Unit A, 11 Harvest Avenue D2 Business Park, Dyce Aberdeen AB21 0BQ Scotland Registered Company Address Asco Group Headquarters Unit A, 11 Harvest Avenue D2 Business Park, Dyce Aberdeen AB21 0BQ Scotland |
Company Name | ASCO Decommissioning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2015 (17 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 31 August 2018) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Asco Group Headquarters Unit A, 11 Harvest Avenue D2 Business Park, Dyce Aberdeen AB21 0BQ Scotland Registered Company Address Asco Group Headquarters Unit A, 11 Harvest Avenue D2 Business Park, Dyce Aberdeen AB21 0BQ Scotland |
Company Name | Norm Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2016 (17 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 31 August 2018) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Asco Group Headquarters Unit A, 11 Harvest Avenue D2 Business Park, Dyce Aberdeen AB21 0BQ Scotland Registered Company Address Asco Group Headquarters Unit A, 11 Harvest Avenue D2 Business Park, Dyce Aberdeen AB21 0BQ Scotland |
Company Name | ASCO Marine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2016 (9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 31 August 2018) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Asco Group Headquarters Unit A, 11 Harvest Avenue D2 Business Park, Dyce Aberdeen AB21 0BQ Scotland Registered Company Address Asco Group Headquarters Unit A, 11 Harvest Avenue D2 Business Park, Dyce Aberdeen AB21 0BQ Scotland |
Company Name | Aberdeen Science Centre |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2023 (34 years, 11 months after company formation) |
Appointment Duration | 8 months (Resigned 23 April 2024) |
Assigned Occupation | Consultant |
Country of Residence | Scotland |
Addresses | Correspondence Address Aberdeen Science Centre Constitution Street Aberdeen AB24 5TU Scotland Registered Company Address 179 Constitution Street Aberdeen AB24 5TU Scotland |
Company Name | Richard Irvin (2015) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (32 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 06 November 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland Registered Company Address Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland |
Company Name | Richard Irvin Sustainable Energy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 07 November 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Irvin House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland Registered Company Address Irvin House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland |
Company Name | Vertech-Irvin Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (5 years after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 06 November 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Irvin House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland Registered Company Address Irvin House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland |
Company Name | ARL Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (15 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 07 November 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland Registered Company Address Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland |
Company Name | Richard Irvin (Newco) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (30 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 07 November 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Irvin House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland Registered Company Address Irvin House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland |
Company Name | Richard Irvin Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (32 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 06 November 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland Registered Company Address Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland |
Company Name | Richard Irvin & Sons Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (104 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 07 November 2013) |
Assigned Occupation | Chief Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address 58 Howard Street North Shields Tyne & Wear NE30 1AL Registered Company Address C/O Ernst & Young Llp 2 St Peters Square Manchester M2 3DF |
Company Name | Grampian Marine Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (33 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 06 November 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland Registered Company Address Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland |
Company Name | Parkinson-Twaddle Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (33 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 06 November 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland Registered Company Address Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland |
Company Name | Richard Irvin Platform Maintenance Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (34 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 06 November 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland Registered Company Address Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland |
Company Name | A.& R.Hepburn (Engineering) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (34 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 07 November 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland Registered Company Address Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland |
Company Name | Richard Irvin Fabrications Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (34 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 06 November 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland Registered Company Address Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland |
Company Name | Richard Irvin Offshore Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (35 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 06 November 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland Registered Company Address Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland |
Company Name | R I Combined Parkinson Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (36 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 06 November 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland Registered Company Address Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland |
Company Name | Alert Seafoods(Aberdeen)Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (36 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 06 November 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland Registered Company Address Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland |
Company Name | Anderco (Aberdeen) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (37 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 06 November 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland Registered Company Address Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland |
Company Name | Farquhar & Rosie Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (43 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 06 November 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland Registered Company Address Irvin House Hareness Road Altens Industrial Estate Aberdeen Aberdeenshire AB12 3LE Scotland |
Company Name | Irvin & Clarke Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2012 (39 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 06 November 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 58 Howard Street North Shields Tyne And Wear NE30 1AL Registered Company Address 58 Howard Street North Shields Tyne And Wear NE30 1AL |