British – Born 76 years ago (April 1948)
Company Name | OIS Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2001 (18 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 January 2003) |
Assigned Occupation | Development Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Charamillon Craigmyle Road Torphins Aberdeenshire AB31 4HN Scotland Registered Company Address 280 Bishopsgate London EC2M 4RB |
Company Name | OIS International Inspection Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2001 (9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 January 2003) |
Assigned Occupation | Development Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Charamillon Craigmyle Road Torphins Aberdeenshire AB31 4HN Scotland Registered Company Address 280 Bishopsgate London EC2M 4RB |
Company Name | Wilson United Kingdom Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2005 (38 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 13 August 2008) |
Assigned Occupation | Business Development |
Country of Residence | Scotland |
Addresses | Correspondence Address Charamillon Craigmyle Road Torphins Aberdeenshire AB31 4HN Scotland Registered Company Address Units 15 & 16 Blackfriars Court Excalibur Road Beacon Park Gorleston Great Yarmouth NR31 7RQ |
Company Name | Conemsco Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2007 (34 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 12 August 2008) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Charamillon Craigmyle Road Torphins Aberdeenshire AB31 4HN Scotland Registered Company Address Units 15 & 16 Blackfriars Court Excalibur Road Beacon Park Gorleston Great Yarmouth NR31 7RQ |
Company Name | The Feelfabfactor Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | 5 years, 2 months (Resigned 01 January 2014) |
Assigned Occupation | Management Consultant |
Country of Residence | Scotland |
Addresses | Correspondence Address Charamillon Craigmyle Road Torphins Aberdeenshire AB31 4HN Scotland Registered Company Address 16 Creag A'Ghreusaiche Aviemore Inverness-Shire PH22 1LD Scotland |