British – Born 57 years ago (December 1966)
Company Name | Vilacastelo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2002 (1 year, 1 month after company formation) |
Appointment Duration | 10 years (Resigned 31 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Edenhall Grove Mearnskirk East Renfrewshire G77 5TS Scotland Registered Company Address Crofthead Farm Auchengray Carnwath Lanark ML11 8LW Scotland |
Company Name | Castle Computer Services Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2002 (19 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (Resigned 31 March 2012) |
Assigned Occupation | Managing Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Edenhall Grove Mearnskirk East Renfrewshire G77 5TS Scotland Registered Company Address Solais House 19 Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Company Name | Capito Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2015 (24 years, 7 months after company formation) |
Appointment Duration | 7 years (Resigned 26 April 2022) |
Assigned Occupation | Chairman |
Country of Residence | Scotland |
Addresses | Correspondence Address Caputhall Road Deans Livingston EH54 8AS Scotland Registered Company Address Caputhall Road Deans Livingston EH54 8AS Scotland |
Company Name | Capito Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2015 (8 years, 9 months after company formation) |
Appointment Duration | 7 years (Resigned 26 April 2022) |
Assigned Occupation | Chairman |
Country of Residence | Scotland |
Addresses | Correspondence Address Caputhall Road Deans Livingston EH54 8AS Scotland Registered Company Address Caputhall Road Deans Livingston EH54 8AS Scotland |
Company Name | Castle Computer Services (Glasgow) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2005 (1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (Resigned 31 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Edenhall Grove Mearnskirk East Renfrewshire G77 5TS Scotland Registered Company Address Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Company Name | Advanced Display Solutions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2016 (13 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 30 September 2017) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 11 Somerset Place Glasgow G3 7JT Scotland Registered Company Address 14-18 Hill Street Edinburgh EH2 3JX Scotland |