British – Born 65 years ago (May 1959)
Company Name | Raeburn Drilling & Geotechnical Limited |
---|---|
Company Status | Active |
Company Ownership | 0.06% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1988 (3 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (Resigned 27 January 2006) |
Assigned Occupation | Driller |
Country of Residence | Scotland |
Addresses | Correspondence Address 17 Millbrae Gargunnock Stirling FK8 3BB Scotland Registered Company Address . Whistleberry Road Hamilton Glasgow ML3 0HP Scotland |
Company Name | Terra-Tek Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2001 (11 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (Resigned 27 January 2006) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 17 Millbrae Gargunnock Stirling FK8 3BB Scotland Registered Company Address . Whistleberry Road Hamilton Glasgow ML3 0HP Scotland |
Company Name | DTS Raeburn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2001 (3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 27 January 2006) |
Assigned Occupation | Driller |
Country of Residence | Scotland |
Addresses | Correspondence Address 17 Millbrae Gargunnock Stirling FK8 3BB Scotland Registered Company Address . Whistleberry Road Hamilton Glasgow ML3 0HP Scotland |
Company Name | British Drilling Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2015 (37 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 25 April 2018) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 55 Crown Street Brentwood Essex CM14 4BD Registered Company Address 55 Crown Street Brentwood Essex CM14 4BD |
Company Name | BDA Audit Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2015 (25 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 25 April 2018) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 55 Crown Street Brentwood Essex CM14 4BD Registered Company Address 55 Crown Street Brentwood Essex CM14 4BD |
Company Name | R.J. Blasting (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2018 (30 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 19 October 2018) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 7 Barskimming Road Mauchline Ayrshire KA5 5AJ Scotland Registered Company Address Mill House New Mill Road Kilmarnock KA1 3JG Scotland |
Company Name | Allied Exploration & Geotechnics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2022 (34 years, 3 months after company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2022) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Unit 25 Stella Gill Industrial Estate Pelton Fell Chester-Le-Street Durham DH2 2RG Registered Company Address Unit 25 Stella Gill Industrial Estate Pelton Fell Chester-Le-Street Durham DH2 2RG |
Company Name | Geothermal Heating (International) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2002 (1 year after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 27 January 2006) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 17 Millbrae Gargunnock Stirling FK8 3BB Scotland Registered Company Address 143 Albany Road Coventry Warwickshire CV5 6ND |
Company Name | Geothermal Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2004 (1 year, 9 months after company formation) |
Appointment Duration | 11 months (Resigned 01 September 2005) |
Assigned Occupation | Driller |
Country of Residence | Scotland |
Addresses | Correspondence Address 17 Millbrae Gargunnock Stirling FK8 3BB Scotland Registered Company Address 143 Albany Road Coventry West Midlands CV5 6ND |
Company Name | REC Renewable Energy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (2 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 01 February 2013) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Hadfield House 9 Hadfield Street Cornbrook Old Trafford Graeter Manchester M16 9FE Registered Company Address Hadfield House 9 Hadfield Street Cornbrook Old Trafford Graeter Manchester M16 9FE |
Company Name | Geothermal International Limited |
---|---|
Company Status | In Administration/Administrative Receiver |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2005 (5 months, 1 week after company formation) |
Appointment Duration | 5 months (Resigned 27 January 2006) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 17 Millbrae Gargunnock Stirling FK8 3BB Scotland Registered Company Address C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |