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

Mr Neil Austin

British – Born 48 years ago (December 1975)

Mr Neil Austin
Old Croft Stanwix
Carlisle
Cumbria
CA3 9BA

Current appointments

26

Resigned appointments

Closed appointments

28

Companies

Company NameCarr'S Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 May 2013 (104 years, 11 months after company formation)
Appointment Duration11 years, 1 month
Assigned Occupation Finance Director
Addresses
Correspondence Address
Old Croft Stanwix
Carlisle
Cumbria
CA3 9BA
Registered Company Address
Old Croft
Stanwix
Carlisle
Cumbria
CA3 9BA
Company NameA.F. Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 May 2013 (22 years, 4 months after company formation)
Appointment Duration11 years, 1 month
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Whitfield Drive Heathfield Industrial Estate
Ayr
Ayrshire
KA8 9RX
Scotland
Registered Company Address
1 Annan Business Park Way
Windemere Road
Annan
Dumfriesshire
DG12 6TZ
Scotland
Company NameAfgritech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 May 2013 (8 years, 6 months after company formation)
Appointment Duration11 years, 1 month
Assigned Occupation Finance Director
Addresses
Correspondence Address
Old Croft Stanwix
Carlisle
Cumbria
CA3 9BA
Registered Company Address
Old Croft
Stanwix
Carlisle
Cumbria
CA3 9BA
Company NameAF Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 May 2013 (19 years after company formation)
Appointment Duration11 years, 1 month
Assigned Occupation Finance Director
Addresses
Correspondence Address
Old Croft Stanwix
Carlisle
Cumbria
CA3 9BA
Registered Company Address
16 Montgomery Way
Rosehill Industrial Estate
Carlisle
Cumbria
CA1 2UY
Company NameBorder Counties Farming Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 May 2013 (32 years after company formation)
Appointment Duration11 years, 1 month
Assigned Occupation Finance Director
Addresses
Correspondence Address
Old Croft Stanwix
Carlisle
Cumbria
CA3 9BA
Registered Company Address
16 Montgomery Way
Rosehill Industrial Estate
Carlisle
Cumbria
CA1 2UY
Company NameCarrs Agriculture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 May 2013 (63 years, 1 month after company formation)
Appointment Duration11 years, 1 month
Assigned Occupation Finance Director
Addresses
Correspondence Address
Old Croft Stanwix
Carlisle
Cumbria
CA3 9BA
Registered Company Address
Old Croft
Stanwix
Carlisle
Cumbria
CA3 9BA
Company NameCarrs Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 May 2013 (107 years, 2 months after company formation)
Appointment Duration11 years, 1 month
Assigned Occupation Finance Director
Addresses
Correspondence Address
Old Croft Stanwix
Carlisle
Cumbria
CA3 9BA
Registered Company Address
Old Croft
Stanwix
Carlisle
Cumbria
CA3 9BA
Company NameCarr'S Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 May 2013 (66 years, 4 months after company formation)
Appointment Duration11 years, 1 month
Assigned Occupation Finance Director
Addresses
Correspondence Address
Old Croft Stanwix
Carlisle
Cumbria
CA3 9BA
Registered Company Address
Old Croft
Stanwix
Carlisle
Cumbria
CA3 9BA
Company NameCarr'S Group Corporate Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date11 August 2015 (same day as company formation)
Appointment Duration8 years, 9 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Old Croft Stanwix
Carlisle
CA3 9BA
Registered Company Address
Old Croft
Stanwix
Carlisle
CA3 9BA
Company NameCarr'S International Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date28 July 2017 (same day as company formation)
Appointment Duration6 years, 10 months
Assigned Occupation Finance Director
Addresses
Correspondence Address
Old Croft Stanwix
Carlisle
CA3 9BA
Registered Company Address
Old Croft
Stanwix
Carlisle
CA3 9BA
Company NameAnimax Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date20 September 2018 (36 years, 9 months after company formation)
Appointment Duration5 years, 8 months
Assigned Occupation Finance Director
Addresses
Correspondence Address
Old Croft Stanwix
Carlisle
Cumbria
CA3 9BA
Registered Company Address
Shepherds Grove West
Stanton
Bury St Edmonds
Suffolk
IP31 2AR
Company NameNW Total Engineered Solutions Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date28 June 2019 (24 years, 11 months after company formation)
Appointment Duration4 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Old Croft Stanwix
Carlisle
Cumbria
CA3 9BA
Registered Company Address
Old Croft
Stanwix
Carlisle
Cumbria
CA3 9BA
Company NamePaul Chuter Agricultural Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date08 July 2019 (16 years, 2 months after company formation)
Appointment Duration4 years, 10 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Old Croft Stanwix
Carlisle
Cumbria
CA3 9BA
Registered Company Address
16 Montgomery Way
Rosehill Industrial Estate
Carlisle
Cumbria
CA1 2UY
Company NameCarrs Billington Agriculture (Operations) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date18 May 2020 (21 years, 11 months after company formation)
Appointment Duration4 years
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Cunard Building Water Street
Liverpool
L3 1EL
Registered Company Address
Cunard Building
Water Street
Liverpool
L3 1EL
Company NameCarrs Billington Agriculture (Sales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date18 May 2020 (97 years, 1 month after company formation)
Appointment Duration4 years
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
16 Montgomery Way
Rosehill Industrial Estate
Carlisle
Cumbria
CA1 2UY
Registered Company Address
16 Montgomery Way
Rosehill Industrial Estate
Carlisle
Cumbria
CA1 2UY
Company NamePearson Farm Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date18 May 2020 (13 years, 3 months after company formation)
Appointment Duration4 years
Assigned Occupation Finance Director
Addresses
Correspondence Address
Old Croft Stanwix
Carlisle
Cumbria
CA3 9BA
Registered Company Address
16 Montgomery Way
Rosehill Industrial Estate
Carlisle
Cumbria
CA1 2UY
Company NameHorse And Pet Warehouse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date18 May 2020 (8 years, 2 months after company formation)
Appointment Duration4 years
Assigned Occupation Finance Director
Addresses
Correspondence Address
Unit 1a Whitfield Drive
Heathfield Industrial Estate
Ayr
KA8 9RX
Scotland
Registered Company Address
Unit 1a Whitfield Drive
Heathfield Industrial Estate
Ayr
KA8 9RX
Scotland
Company NamePhoenix Feeds Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date11 October 2021 (29 years, 6 months after company formation)
Appointment Duration2 years, 7 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Old Croft Stanwix
Carlisle
CA3 9BA
Registered Company Address
16 Montgomery Way
Rosehill Industrial Estate
Carlisle
Cumbria
CA1 2UY
Company NameTebay Motorway Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date09 February 2023 (8 years, 10 months after company formation)
Appointment Duration1 year, 3 months
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Rheged Redhills
Penrith
Cumbria
CA11 0DQ
Registered Company Address
Rheged
Redhills
Penrith
Cumbria
CA11 0DQ
Company NameRheged Arts Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date09 February 2023 (8 years, 8 months after company formation)
Appointment Duration1 year, 3 months
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Rheged Redhills
Penrith
Cumbria
CA11 0DQ
Registered Company Address
Rheged
Redhills
Penrith
Cumbria
CA11 0DQ
Company NameWatling Street Filling Station Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date09 February 2023 (39 years after company formation)
Appointment Duration1 year, 3 months
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Rheged Redhills
Penrith
Cumbria
CA11 0DQ
Registered Company Address
Rheged
Redhills
Penrith
Cumbria
CA11 0DQ
Company NameWestmorland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date09 February 2023 (18 years after company formation)
Appointment Duration1 year, 3 months
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Rheged Redhills
Penrith
Cumbria
CA11 0DQ
Registered Company Address
Rheged
Redhills
Penrith
Cumbria
CA11 0DQ
Company NameCairn Lodge Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date09 February 2023 (8 years, 3 months after company formation)
Appointment Duration1 year, 3 months
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Rheged Redhills
Penrith
Cumbria
CA11 0DQ
Registered Company Address
Rheged
Redhills
Penrith
Cumbria
CA11 0DQ
Company NameTebay Gorge Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date09 February 2023 (51 years, 1 month after company formation)
Appointment Duration1 year, 3 months
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Rheged Redhills
Penrith
CA11 0DQ
Registered Company Address
Rheged
Redhills
Penrith
CA11 0DQ
Company NameWestmorland Motorway Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date09 February 2023 (51 years, 4 months after company formation)
Appointment Duration1 year, 3 months
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Rheged Redhills
Penrith
Cumbria
CA11 0DQ
Registered Company Address
Rheged
Redhills
Penrith
Cumbria
CA11 0DQ
Company NameGloucestershire Gateway Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date18 April 2023 (13 years, 7 months after company formation)
Appointment Duration1 year, 1 month
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Rheged Redhills
Penrith
Cumbria
CA11 0DQ
Registered Company Address
Rheged
Redhills
Penrith
Cumbria
CA11 0DQ
Company NameRobert Hutchison Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2013 (15 years, 6 months after company formation)
Appointment Duration7 years, 5 months (Closed 13 October 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Old Croft Stanwix
Carlisle
Cumbria
CA3 9BA
Registered Company Address
Old Croft
Stanwix
Carlisle
Cumbria
CA3 9BA
Company NameRobertsons (Bakers) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2013 (73 years, 1 month after company formation)
Appointment Duration2 years, 10 months (Closed 08 March 2016)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Old Croft
Stanwix
Carlisle
Cumbria
CA3 9BA
Registered Company Address
Old Croft
Stanwix
Carlisle
Cumbria
CA3 9BA
Company NameB.R.B Trust Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2013 (72 years, 5 months after company formation)
Appointment Duration7 years, 6 months (Closed 03 November 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Old Croft Stanwix
Carlisle
Cumbria
CA3 9BA
Registered Company Address
Old Croft
Stanwix
Carlisle
Cumbria
CA3 9BA
Company NameR.Hind Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2013 (66 years, 3 months after company formation)
Appointment Duration7 years, 5 months (Closed 13 October 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Old Croft Stanwix
Carlisle
Cumbria
CA3 9BA
Registered Company Address
Old Croft
Stanwix
Carlisle
Cumbria
CA3 9BA
Company NameWalischmiller Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2013 (51 years, 1 month after company formation)
Appointment Duration7 years, 5 months (Closed 13 October 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Old Croft Stanwix
Carlisle
Cumbria
CA3 9BA
Registered Company Address
Old Croft
Stanwix
Carlisle
Cumbria
CA3 9BA
Company NameCarrs Feeds Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2013 (41 years after company formation)
Appointment Duration7 years, 5 months (Closed 13 October 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Old Croft
Stanwix
Carlisle
Cumbria
CA3 9BA
Registered Company Address
Old Croft
Stanwix
Carlisle
Cumbria
CA3 9BA
Company NameWallace Oils Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2013 (35 years, 11 months after company formation)
Appointment Duration7 years, 5 months (Closed 13 October 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Old Croft Stanwix
Carlisle
Cumbria
CA3 9BA
Registered Company Address
Old Croft
Stanwix
Carlisle
Cumbria
CA3 9BA
Company NameCarrs Natural Feeds Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2013 (32 years, 5 months after company formation)
Appointment Duration7 years, 5 months (Closed 13 October 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Old Croft Stanwix
Carlisle
Cumbria
CA3 9BA
Registered Company Address
Old Croft
Stanwix
Carlisle
Cumbria
CA3 9BA
Company NameCarrs Foodtech Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2013 (26 years, 1 month after company formation)
Appointment Duration2 years, 10 months (Closed 08 March 2016)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Old Croft
Stanwix
Carlisle
CA3 9BA
Registered Company Address
Old Croft
Stanwix
Carlisle
CA3 9BA
Company NameCaltech Biotechnology Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2013 (24 years, 5 months after company formation)
Appointment Duration7 years, 5 months (Closed 13 October 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Old Croft Stanwix
Carlisle
Cumbria
CA3 9BA
Registered Company Address
Old Croft
Stanwix
Carlisle
Cumbria
CA3 9BA
Company NameForsyths Of (Wooler) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2013 (23 years, 4 months after company formation)
Appointment Duration7 years, 5 months (Closed 13 October 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Old Croft
Stanwix
Carlisle
Cumbria
CA3 9BA
Registered Company Address
Old Croft
Stanwix
Carlisle
Cumbria
CA3 9BA
Company NameCarrs Milling Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2013 (23 years, 2 months after company formation)
Appointment Duration7 years, 5 months (Closed 13 October 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Old Croft Stanwix
Carlisle
Cumbria
CA3 9BA
Registered Company Address
Old Croft
Stanwix
Carlisle
Cumbria
CA3 9BA
Company NameAF Plc
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2013 (21 years, 3 months after company formation)
Appointment Duration10 years, 9 months (Closed 06 February 2024)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Old Croft Stanwix
Carlisle
Cumbria
CA3 9BA
Registered Company Address
16 Montgomery Way
Rosehill Industrial Estate
Carlisle
Cumbria
CA1 2UY
Company NameCarrs Animal Feed Supplements Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2013 (15 years, 8 months after company formation)
Appointment Duration7 years, 6 months (Closed 03 November 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Old Croft Stanwix
Carlisle
Cumbria
CA3 9BA
Registered Company Address
Old Croft
Stanwix
Carlisle
Cumbria
CA3 9BA
Company NameJ M Raine Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2013 (25 years, 11 months after company formation)
Appointment Duration2 years, 10 months (Closed 07 March 2016)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O R Hutchison
East Bridge
Kirkcaldy
KY1 2SR
Scotland
Registered Company Address
C/O R Hutchison
East Bridge
Kirkcaldy
KY1 2SR
Scotland
Company NameGreens Flour Mills Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2013 (15 years, 6 months after company formation)
Appointment Duration7 years, 5 months (Closed 13 October 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Old Croft Stanwix
Carlisle
Cumbria
CA3 9BA
Registered Company Address
Old Croft
Stanwix
Carlisle
Cumbria
CA3 9BA
Company NameCarrs Fertilisers Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2013 (14 years, 2 months after company formation)
Appointment Duration7 years, 5 months (Closed 13 October 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Old Croft Stanwix
Carlisle
Cumbria
CA3 9BA
Registered Company Address
Old Croft
Stanwix
Carlisle
Cumbria
CA3 9BA
Company NameCarr'S Milling Industries Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2013 (9 years, 10 months after company formation)
Appointment Duration7 years, 5 months (Closed 13 October 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Old Croft Stanwix
Carlisle
Cumbria
CA3 9BA
Registered Company Address
Old Croft
Stanwix
Carlisle
Cumbria
CA3 9BA
Company NameBowie & Aram Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2013 (78 years, 4 months after company formation)
Appointment Duration2 years, 10 months (Closed 07 March 2016)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Robert Hutchison Limited
East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Registered Company Address
C/O Robert Hutchison Limited
East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Company NameA C Burn Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2013 (27 years, 2 months after company formation)
Appointment Duration2 years, 10 months (Closed 08 March 2016)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Old Croft Stanwix
Carlisle
CA3 9BA
Registered Company Address
Old Croft Stanwix
Carlisle
CA3 9BA
Company NameCarr'S International Industries Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2013 (86 years, 6 months after company formation)
Appointment Duration7 years, 5 months (Closed 13 October 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Old Croft Stanwix
Carlisle
Cumbria
CA3 9BA
Registered Company Address
Old Croft
Stanwix
Carlisle
Cumbria
CA3 9BA
Company NameJohnstone Fuels And Lubricants Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2013 (10 years, 3 months after company formation)
Appointment Duration7 years, 5 months (Closed 06 October 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Whitfield Drive
Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9RX
Scotland
Registered Company Address
13 Whitfield Drive
Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9RX
Scotland
Company NameCarrs Blends Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2013 (12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (Closed 07 March 2016)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Robert Hutchison Limited
East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Registered Company Address
C/O Robert Hutchison Limited
East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Company NameWallace Oils Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2013 (14 years after company formation)
Appointment Duration2 years, 10 months (Closed 07 March 2016)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O R Hutchison
East Bridge
Kirkcaldy
KY1 2SR
Scotland
Registered Company Address
C/O R Hutchison
East Bridge
Kirkcaldy
KY1 2SR
Scotland
Company NameScotmin Nutrition Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2013 (33 years, 11 months after company formation)
Appointment Duration7 years, 5 months (Closed 06 October 2020)
Assigned Occupation Finance Director
Addresses
Correspondence Address
13 Whitfield Drive
Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9RX
Scotland
Registered Company Address
13 Whitfield Drive
Heathfield Industrial Estate
Ayr
South Ayrshire
KA8 9RX
Scotland
Company NameScotphos Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2013 (25 years, 4 months after company formation)
Appointment Duration2 years, 10 months (Closed 07 March 2016)
Assigned Occupation Finance Director
Addresses
Correspondence Address
C/O Robert Hutchison Limited
East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Registered Company Address
C/O Robert Hutchison Limited
East Bridge
Kirkcaldy
Fife
KY1 2SR
Scotland
Company NameClinimax Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 September 2018 (13 years, 2 months after company formation)
Appointment Duration3 years, 8 months (Closed 07 June 2022)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Old Croft Stanwix
Carlisle
Cumbria
CA3 9BA
Registered Company Address
Shepherds Grove West, Stanton
Bury St. Edmunds
Suffolk
IP31 2AR
Company NameNW Pump & Valve Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 June 2019 (9 years after company formation)
Appointment Duration1 year, 4 months (Closed 03 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Old Croft Stanwix
Carlisle
Cumbria
CA3 9BA
Registered Company Address
Old Croft
Stanwix
Carlisle
Cumbria
CA3 9BA

Appointment Timeline

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