British – Born 91 years ago (June 1932)
Company Name | Uberior Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 1989 (8 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 05 June 1992) |
Assigned Occupation | Banker |
Addresses | Correspondence Address Gowrie 8 Succoth Avenue Edinburgh Midlothian EH12 6BT Scotland Registered Company Address The Mound Edinburgh EH1 1YZ Scotland |
Company Name | Uberior Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 1990 (3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 05 June 1992) |
Assigned Occupation | Banker |
Addresses | Correspondence Address Gowrie 8 Succoth Avenue Edinburgh Midlothian EH12 6BT Scotland Registered Company Address The Mound Edinburgh EH1 1YZ Scotland |
Company Name | Bank Of Wales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1991 (20 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 21 October 1993) |
Assigned Occupation | Banker |
Addresses | Correspondence Address Gowrie 8 Succoth Avenue Edinburgh Midlothian EH12 6BT Scotland Registered Company Address Cawley House Chester Business Park Chester CH4 9FB Wales |
Company Name | Tayburn Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1992 (3 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 31 January 1998) |
Assigned Occupation | Retired Banker |
Addresses | Correspondence Address Gowrie 8 Succoth Avenue Edinburgh Midlothian EH12 6BT Scotland Registered Company Address 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
Company Name | Standard Property Investment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1993 (91 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 01 January 1999) |
Assigned Occupation | Banker |
Addresses | Correspondence Address Gowrie 8 Succoth Avenue Edinburgh Midlothian EH12 6BT Scotland Registered Company Address Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Company Name | MacDonald Orr Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1997 (7 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 January 1999) |
Assigned Occupation | Banker |
Addresses | Correspondence Address Gowrie 8 Succoth Avenue Edinburgh Midlothian EH12 6BT Scotland Registered Company Address Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Company Name | Tayburn Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 1992 (13 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 31 January 1998) |
Assigned Occupation | Retired Banker |
Addresses | Correspondence Address Gowrie 8 Succoth Avenue Edinburgh Midlothian EH12 6BT Scotland Registered Company Address 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
Company Name | Kellock Leasing Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1991 (9 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 20 July 1995) |
Assigned Occupation | General Manager (Banker) & Company Director |
Addresses | Correspondence Address Gowrie 8 Succoth Avenue Edinburgh Midlothian EH12 6BT Scotland Registered Company Address Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
Company Name | Capital Bank Cashflow Finance Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1992 (16 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 20 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gowrie 8 Succoth Avenue Edinburgh Midlothian EH12 6BT Scotland Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Abbey Green Holdings Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1992 (10 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 20 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Gowrie 8 Succoth Avenue Edinburgh Midlothian EH12 6BT Scotland Registered Company Address Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |