British – Born 48 years ago (December 1975)
Company Name | Carr'S Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 May 2013 (104 years, 11 months after company formation) |
Appointment Duration | 11 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 Name | A.F. Scotland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 May 2013 (22 years, 4 months after company formation) |
Appointment Duration | 11 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 Name | Afgritech Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 May 2013 (8 years, 6 months after company formation) |
Appointment Duration | 11 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 Name | AF Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 May 2013 (19 years after company formation) |
Appointment Duration | 11 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 Name | Border Counties Farming Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 May 2013 (32 years after company formation) |
Appointment Duration | 11 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 Name | Carrs Agriculture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 May 2013 (63 years, 1 month after company formation) |
Appointment Duration | 11 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 Name | Carrs Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 May 2013 (107 years, 2 months after company formation) |
Appointment Duration | 11 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 Name | Carr'S Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 May 2013 (66 years, 4 months after company formation) |
Appointment Duration | 11 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 Name | Carr'S Group Corporate Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 11 August 2015 (same day as company formation) |
Appointment Duration | 8 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 Name | Carr'S International Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 28 July 2017 (same day as company formation) |
Appointment Duration | 6 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 Name | Animax Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 20 September 2018 (36 years, 9 months after company formation) |
Appointment Duration | 5 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 Name | NW Total Engineered Solutions Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 28 June 2019 (24 years, 11 months after company formation) |
Appointment Duration | 4 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 Name | Paul Chuter Agricultural Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 08 July 2019 (16 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | Carrs Billington Agriculture (Operations) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 18 May 2020 (21 years, 11 months after company formation) |
Appointment Duration | 4 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 Name | Carrs Billington Agriculture (Sales) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 18 May 2020 (97 years, 1 month after company formation) |
Appointment Duration | 4 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 Name | Pearson Farm Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 18 May 2020 (13 years, 3 months after company formation) |
Appointment Duration | 4 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 Name | Horse And Pet Warehouse Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 18 May 2020 (8 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | Phoenix Feeds Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 11 October 2021 (29 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | Tebay Motorway Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 09 February 2023 (8 years, 10 months after company formation) |
Appointment Duration | 1 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 Name | Rheged Arts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 09 February 2023 (8 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Watling Street Filling Station Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 09 February 2023 (39 years after company formation) |
Appointment Duration | 1 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 Name | Westmorland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 09 February 2023 (18 years after company formation) |
Appointment Duration | 1 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 Name | Cairn Lodge Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 09 February 2023 (8 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Tebay Gorge Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 09 February 2023 (51 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Westmorland Motorway Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 09 February 2023 (51 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Gloucestershire Gateway Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 18 April 2023 (13 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Robert Hutchison Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2013 (15 years, 6 months after company formation) |
Appointment Duration | 7 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 Name | Robertsons (Bakers) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2013 (73 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | B.R.B Trust Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2013 (72 years, 5 months after company formation) |
Appointment Duration | 7 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 Name | R.Hind Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2013 (66 years, 3 months after company formation) |
Appointment Duration | 7 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 Name | Walischmiller Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2013 (51 years, 1 month after company formation) |
Appointment Duration | 7 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 Name | Carrs Feeds Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2013 (41 years after company formation) |
Appointment Duration | 7 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 Name | Wallace Oils Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2013 (35 years, 11 months after company formation) |
Appointment Duration | 7 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 Name | Carrs Natural Feeds Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2013 (32 years, 5 months after company formation) |
Appointment Duration | 7 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 Name | Carrs Foodtech Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2013 (26 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Caltech Biotechnology Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2013 (24 years, 5 months after company formation) |
Appointment Duration | 7 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 Name | Forsyths Of (Wooler) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2013 (23 years, 4 months after company formation) |
Appointment Duration | 7 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 Name | Carrs Milling Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2013 (23 years, 2 months after company formation) |
Appointment Duration | 7 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 Name | AF Plc |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2013 (21 years, 3 months after company formation) |
Appointment Duration | 10 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 Name | Carrs Animal Feed Supplements Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2013 (15 years, 8 months after company formation) |
Appointment Duration | 7 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 Name | J M Raine Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2013 (25 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | Greens Flour Mills Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2013 (15 years, 6 months after company formation) |
Appointment Duration | 7 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 Name | Carrs Fertilisers Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2013 (14 years, 2 months after company formation) |
Appointment Duration | 7 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 Name | Carr'S Milling Industries Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2013 (9 years, 10 months after company formation) |
Appointment Duration | 7 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 Name | Bowie & Aram Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2013 (78 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | A C Burn Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2013 (27 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | Carr'S International Industries Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2013 (86 years, 6 months after company formation) |
Appointment Duration | 7 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 Name | Johnstone Fuels And Lubricants Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2013 (10 years, 3 months after company formation) |
Appointment Duration | 7 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 Name | Carrs Blends Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2013 (12 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | Wallace Oils Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2013 (14 years after company formation) |
Appointment Duration | 2 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 Name | Scotmin Nutrition Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2013 (33 years, 11 months after company formation) |
Appointment Duration | 7 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 Name | Scotphos Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2013 (25 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | Clinimax Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 September 2018 (13 years, 2 months after company formation) |
Appointment Duration | 3 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 Name | NW Pump & Valve Ltd. |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 28 June 2019 (9 years after company formation) |
Appointment Duration | 1 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 |