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

Ronald James Gilchrist

British – Born 74 years ago (February 1950)

Ronald James Gilchrist
56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland

Current appointments

Resigned appointments

24

Closed appointments

Companies

Company NameGleneagles Motel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1989 (65 years, 3 months after company formation)
Appointment Duration8 years, 11 months (Resigned 31 March 1998)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Registered Company Address
Edinburgh Park
5 Lochside Way
Edinburgh
EH12 9DT
Scotland
Company NameZEPF Technologies UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1989 (87 years, 4 months after company formation)
Appointment Duration8 years, 11 months (Resigned 31 March 1998)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Registered Company Address
11 Lochside Place
Edinburgh
EH12 9HA
Scotland
Company NameWilliam Sanderson & Son, Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1989 (87 years, 4 months after company formation)
Appointment Duration8 years, 11 months (Resigned 31 March 1998)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Registered Company Address
11 Lochside Place
Edinburgh
EH12 9HA
Scotland
Company NameJohn Haig & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1989 (63 years, 12 months after company formation)
Appointment Duration8 years, 11 months (Resigned 31 March 1998)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Registered Company Address
11 Lochside Place
Edinburgh
EH12 9HA
Scotland
Company NameJohn Walker And Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (69 years, 1 month after company formation)
Appointment Duration5 years, 11 months (Resigned 31 March 1998)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Registered Company Address
16 Great Marlborough Street
London
W1F 7HS
Company NameTanqueray Gordon And Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (90 years, 4 months after company formation)
Appointment Duration5 years, 11 months (Resigned 31 March 1998)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Registered Company Address
16 Great Marlborough Street
London
W1F 7HS
Company NameDistillers Company (Biochemicals) Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (39 years after company formation)
Appointment Duration5 years, 11 months (Resigned 31 March 1998)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Registered Company Address
16 Great Marlborough Street
London
W1F 7HS
Company NameJames Buchanan & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (74 years, 4 months after company formation)
Appointment Duration5 years, 11 months (Resigned 31 March 1998)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Registered Company Address
16 Great Marlborough Street
London
W1F 7HS
Company NameUnited Distillers Blending And Bottling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (21 years, 4 months after company formation)
Appointment Duration5 years, 10 months (Resigned 31 March 1998)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Registered Company Address
Edinburgh Park
5 Lochside Way
Edinburgh
EH12 9DT
Scotland
Company NameArthur Bell & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1993 (71 years, 1 month after company formation)
Appointment Duration5 years, 2 months (Resigned 31 March 1998)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Registered Company Address
11 Lochside Place
Edinburgh
EH12 9HA
Scotland
Company NameWilliam Lawson Distillers Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1989 (60 years, 12 months after company formation)
Appointment Duration8 years, 11 months (Resigned 31 March 1998)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Registered Company Address
1700 London Road
Glasgow
G32 8XR
Scotland
Company NameUnited Distillers Finance Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1991 (62 years, 3 months after company formation)
Appointment Duration6 years, 11 months (Resigned 31 March 1998)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Registered Company Address
C/O Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
Company NameUnited Distillers Investments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1991 (79 years, 10 months after company formation)
Appointment Duration6 years, 11 months (Resigned 31 March 1998)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameBooths Distilleries Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (90 years, 4 months after company formation)
Appointment Duration5 years, 11 months (Resigned 31 March 1998)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Registered Company Address
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameJohn Begg,Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (86 years, 2 months after company formation)
Appointment Duration5 years, 11 months (Resigned 31 March 1998)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameDiageo Spare Company No. 2 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (79 years, 10 months after company formation)
Appointment Duration5 years, 11 months (Resigned 31 March 1998)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameUnited Distillers (Overseas) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (63 years after company formation)
Appointment Duration5 years, 11 months (Resigned 31 March 1998)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Registered Company Address
C/O Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
Company NameJ.& J.Vickers & Co Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (58 years, 4 months after company formation)
Appointment Duration5 years, 11 months (Resigned 31 March 1998)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Registered Company Address
Mercer & Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
Company NameCharles Tanqueray & Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (58 years, 3 months after company formation)
Appointment Duration5 years, 11 months (Resigned 31 March 1998)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameBodiam Pension Trustees Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (6 years, 2 months after company formation)
Appointment Duration5 years, 11 months (Resigned 31 March 1998)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Registered Company Address
8 Henrietta Place
London
W1G 0NB
Company NameDistillers Company (Home Trade) Limited(The)
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (25 years after company formation)
Appointment Duration5 years, 11 months (Resigned 31 March 1998)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Registered Company Address
C/O Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
Company NameWinchester House Property Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1992 (56 years, 8 months after company formation)
Appointment Duration5 years, 3 months (Resigned 31 March 1998)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company NameJohn Watney & Co. Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1994 (70 years, 4 months after company formation)
Appointment Duration4 years (Resigned 31 March 1998)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Registered Company Address
Lakeside Drive
Park Royal
London
NW10 7HQ
Company Name00128058 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1994 (81 years after company formation)
Appointment Duration4 years (Resigned 31 March 1998)
Assigned Occupation Chartered Secretary
Addresses
Correspondence Address
56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Registered Company Address
Baker Tilly
6th Floor
25 Farringdon Street
London
EC4A 4AB

Appointment Timeline

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