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

Mr Hugh McGill Blair

British – Born 69 years ago (September 1954)

Mr Hugh McGill Blair
6 Wedgewood Drive
Leeds
West Yorkshire
LS8 1EF

Current appointments

Resigned appointments

8

Closed appointments

Companies

Company NameThe Maymask Healthcare Group Limited
Company StatusActive
Company Ownership
17.28%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (3 years, 10 months after company formation)
Appointment Duration4 years, 8 months (Resigned 15 October 2013)
Assigned Occupation Accountant
Addresses
Correspondence Address
6 Wedgewood Drive
Leeds
West Yorkshire
LS8 1EF
Registered Company Address
11-12 The Courtyard St. Marys Chare
Hexham
Northumberland
NE46 1NH
Company NameSedbergh School
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2009 (9 years, 3 months after company formation)
Appointment Duration11 years (Resigned 04 July 2020)
Assigned Occupation Management Consultant
Addresses
Correspondence Address
6 Wedgewood Drive
Leeds
West Yorkshire
LS8 1EF
Registered Company Address
Sedbergh School
Malim Lodge
Sedbergh
Cumbria
LA10 5RY
Company NameSedbergh School Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2010 (14 years, 6 months after company formation)
Appointment Duration7 years, 1 month (Resigned 06 December 2017)
Assigned Occupation Management Consultant
Addresses
Correspondence Address
6 Wedgewood Drive
Roundhay
Leeds
West Yorkshire
LS8 1EF
Registered Company Address
Malim Lodge The Bursary
Sedbergh School
Sedbergh
Cumbria
LA10 5RY
Company NameSecure HR Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 30 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Wedgewood Drive
Leeds
West Yorkshire
LS8 1EF
Registered Company Address
2 East Union Street
Rugby
Warwickshire
CV21 6AJ
Company NameSensitive Medical Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment Duration3 years, 9 months (Resigned 15 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
6 Wedgewood Drive
Leeds
West Yorkshire
LS8 1EF
Registered Company Address
2 East Union Street
Rugby
Warwickshire
CV21 6AJ
Company NameLevel Global Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2013 (same day as company formation)
Appointment Duration4 years, 1 month (Resigned 17 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Opus Health Capital 17 Red Lion Square
London
WC1R 4QH
Registered Company Address
82 St John St
London
EC1M 4JN
Company NameErpserve.com Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2013 (6 months after company formation)
Appointment Duration4 years, 1 month (Resigned 17 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
King George V Lodge King George V Road
Amersham
Buckinghamshire
HP6 5FB
Registered Company Address
1 4th Floor
1 Kingdom Street
London
W2 6BD
Company NameLevel Global (Holdings) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2013 (6 months, 1 week after company formation)
Appointment Duration4 years, 1 month (Resigned 17 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
King George V Lodge King George V Road
Amersham
Buckinghamshire
HP6 5FB
Registered Company Address
5 Mercia Business Village
Torwood Close
Coventry
West Midlands
CV4 8HX

Appointment Timeline

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