British – Born 59 years ago (March 1965)
Company Name | N-Able Technologies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2007 (4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 02 July 2009) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Rottal Lodge Glenclova Kirriemuir Angus DD8 4QT Scotland Registered Company Address 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Company Name | Administrate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2011 (4 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (Resigned 28 March 2019) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Rottal Estate Glen Clova Kirriemuir Angus DD8 4QT Scotland Registered Company Address 61 Dublin Street Edinburgh EH3 6NL Scotland |
Company Name | Geothermal Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2005 (2 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 30 January 2006) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Rottal Lodge Glenclova Kirriemuir Angus DD8 4QT Scotland Registered Company Address 143 Albany Road Coventry West Midlands CV5 6ND |
Company Name | VODO Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2013 (3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 08 November 2015) |
Assigned Occupation | Business Executive |
Country of Residence | Scotland |
Addresses | Correspondence Address Rottal Hydro & Rottal Estates Glenclova Kirriemuir Angus DD8 4QT Scotland Registered Company Address 1b Links Court Langland Bay Road Swansea Glamorgan SA3 4QR Wales |
Company Name | Bloxx Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2013 (13 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (Resigned 30 October 2015) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland Registered Company Address 25 Bothwell Street Glasgow G2 6NL Scotland |
Company Name | Geothermal International Limited |
---|---|
Company Status | In Administration/Administrative Receiver |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2005 (4 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 31 January 2006) |
Assigned Occupation | Managing Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Rottal Lodge Glenclova Kirriemuir Angus DD8 4QT Scotland Registered Company Address C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |