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

Mr James Crawford Raeburn

British – Born 65 years ago (May 1959)

Mr James Crawford Raeburn
17 Millbrae
Gargunnock
Stirling
FK8 3BB
Scotland

Current appointments

Resigned appointments

11

Closed appointments

Companies

Company NameRaeburn Drilling & Geotechnical Limited
Company StatusActive
Company Ownership
0.06%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1988 (3 years, 3 months after company formation)
Appointment Duration17 years, 2 months (Resigned 27 January 2006)
Assigned Occupation Driller
Country of ResidenceScotland
Addresses
Correspondence Address
17 Millbrae
Gargunnock
Stirling
FK8 3BB
Scotland
Registered Company Address
. Whistleberry Road
Hamilton
Glasgow
ML3 0HP
Scotland
Company NameTerra-Tek Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2001 (11 years, 4 months after company formation)
Appointment Duration4 years, 9 months (Resigned 27 January 2006)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
17 Millbrae
Gargunnock
Stirling
FK8 3BB
Scotland
Registered Company Address
. Whistleberry Road
Hamilton
Glasgow
ML3 0HP
Scotland
Company NameDTS Raeburn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2001 (3 weeks, 4 days after company formation)
Appointment Duration4 years, 3 months (Resigned 27 January 2006)
Assigned Occupation Driller
Country of ResidenceScotland
Addresses
Correspondence Address
17 Millbrae
Gargunnock
Stirling
FK8 3BB
Scotland
Registered Company Address
. Whistleberry Road
Hamilton
Glasgow
ML3 0HP
Scotland
Company NameBritish Drilling Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (37 years, 3 months after company formation)
Appointment Duration3 years, 1 month (Resigned 25 April 2018)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
55 Crown Street
Brentwood
Essex
CM14 4BD
Registered Company Address
55 Crown Street
Brentwood
Essex
CM14 4BD
Company NameBDA Audit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (25 years, 7 months after company formation)
Appointment Duration3 years, 1 month (Resigned 25 April 2018)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
55 Crown Street
Brentwood
Essex
CM14 4BD
Registered Company Address
55 Crown Street
Brentwood
Essex
CM14 4BD
Company NameR.J. Blasting (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2018 (30 years, 10 months after company formation)
Appointment Duration4 months, 1 week (Resigned 19 October 2018)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
7 Barskimming Road
Mauchline
Ayrshire
KA5 5AJ
Scotland
Registered Company Address
Mill House
New Mill Road
Kilmarnock
KA1 3JG
Scotland
Company NameAllied Exploration & Geotechnics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2022 (34 years, 3 months after company formation)
Appointment DurationResigned same day (Resigned 22 March 2022)
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameGeothermal Heating (International) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2002 (1 year after company formation)
Appointment Duration3 years, 9 months (Resigned 27 January 2006)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
17 Millbrae
Gargunnock
Stirling
FK8 3BB
Scotland
Registered Company Address
143 Albany Road
Coventry
Warwickshire
CV5 6ND
Company NameGeothermal Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2004 (1 year, 9 months after company formation)
Appointment Duration11 months (Resigned 01 September 2005)
Assigned Occupation Driller
Country of ResidenceScotland
Addresses
Correspondence Address
17 Millbrae
Gargunnock
Stirling
FK8 3BB
Scotland
Registered Company Address
143 Albany Road
Coventry
West Midlands
CV5 6ND
Company NameREC Renewable Energy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (2 weeks, 6 days after company formation)
Appointment Duration10 months, 2 weeks (Resigned 01 February 2013)
Assigned Occupation Company Director
Country of ResidenceScotland
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 NameGeothermal International Limited
Company StatusIn Administration/Administrative Receiver
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2005 (5 months, 1 week after company formation)
Appointment Duration5 months (Resigned 27 January 2006)
Assigned Occupation Company Director
Country of ResidenceScotland
Addresses
Correspondence Address
17 Millbrae
Gargunnock
Stirling
FK8 3BB
Scotland
Registered Company Address
C/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY

Appointment Timeline

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