Philip Gerard MCNAULL
Natural Person
Title | Mr |
---|---|
First Name | Philip |
Middle Names | Gerard |
Last Name | MCNAULL |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 3 |
Resigned | 24 |
Total | 28 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
APUC LIMITED | Nov 21, 2019 | Active | Retired | Director | Stirling Business Centre Wellgreen FK8 2DZ Stirling Unit 27 Scotland | Scotland | British | |
SUNERGOS INNOVATIONS LIMITED | Dec 07, 2015 | Dissolved | Director Of Finance | Director | Chambers Street EH1 1HT Edinburgh 9-16 United Kingdom | Scotland | British | |
EDINBURGH CONFERENCE CENTRE LIMITED | Feb 28, 2005 | Dissolved | Director Of Finance | Director | 19a Kirkhill Gardens EH26 8JE Penicuik Midlothian | Scotland | British | |
HERIOT-WATT PROPERTIES LIMITED | Feb 28, 2005 | Dissolved | Director Of Finance | Director | Technology & Research Services Heriot-Watt University EH14 4AS Riccarton Edinburgh | Scotland | British | |
EDINBURGH INTERNATIONAL INVESTMENTS LTD | Mar 04, 2019 | Jun 01, 2021 | Active | Consultant | Director | Kirkhill Gardens EH26 8JE Penicuik 19a Midlothian Scotland | Scotland | British |
UOE DEACONESS LIMITED | Jan 30, 2013 | Mar 05, 2019 | Active | Accountant | Director | Chambers Street EH1 1HT Edinburgh 9-16 Scotland | Scotland | British |
UOE ESTATES SERVICES COMPANY LIMITED | Sep 03, 2012 | Jan 25, 2019 | Active | Director Of Finance | Director | University Of Edinburgh 9-16 Chambers Street EH1 1HT Edinburgh Charles Stewart House | Scotland | British |
UOE ACCOMMODATION LIMITED | Sep 03, 2012 | Jan 23, 2019 | Active | Director Of Finance | Director | University Of Edinburgh 9-16 Chambers Street EH1 1HT Edinburgh Charles Stewart House | Scotland | British |
EDINBURGH INNOVATIONS LIMITED | Feb 06, 2018 | Jan 22, 2019 | Active | Director Of Finance | Director | University Of Edinburgh Old College, South Bridge EH8 9YL Edinburgh Midlothian | Scotland | British |
APUC LIMITED | May 18, 2018 | Jan 14, 2019 | Active | Director Of Finance | Director | Chambers Street EH1 1HT Edinburgh 9 - 16 Scotland | Scotland | British |
PROFESSIONAL H E SERVICES LIMITED | Mar 19, 2013 | Nov 13, 2015 | Active | Finance Director | Director | Leavygreave Road The Sheffield Bioincubator S3 7RD Sheffield 40 England | Scotland | British |
EPISTEMY LIMITED | Oct 21, 2009 | May 27, 2013 | Active | Finance Director | Director | Heriot Watt University Riccarton EH14 4AS Edinburgh George Heriot Wing | Scotland | British |
POWERPHOTONIC LIMITED | Aug 12, 2006 | Oct 15, 2012 | Active | Director Of Finance | Director | 19a Kirkhill Gardens EH26 8JE Penicuik Midlothian | Scotland | British |
EDINBURGH CONFERENCE CENTRE LIMITED | Aug 30, 2011 | Aug 31, 2012 | Active | Finance Director | Director | Heriot-Watt University Riccarton EH14 4AS Edinburgh Research & Enterprise Services United Kingdom | Scotland | British |
HERIOT-WATT SERVICES LIMITED | Feb 28, 2005 | Aug 31, 2012 | Active | Director Of Finance | Director | Heriot-Watt University Riccarton EH14 4AS Edinburgh Research & Enterprise Services Scotland | Scotland | British |
THE SCOTTISH COLLEGE OF TEXTILES LIMITED | Feb 28, 2005 | Aug 31, 2012 | Active | Director Of Finance | Director | Technology & Research Services Heriot-Watt University EH14 4AS Riccarton Edinburgh | Scotland | British |
HERIOT-WATT TRADING LIMITED | Feb 28, 2005 | Aug 31, 2012 | Active | Finance Director | Director | c/o Research & Enterprise Services Riccarton EH14 4AS Edinburgh Heriot-Watt University Scotland | Scotland | British |
HERIOT-WATT SPORTS VILLAGE LIMITED | Feb 28, 2005 | Aug 31, 2012 | Dissolved | Director Of Finance | Director | Heriot Watt University Scott Russell Building, Riccarton EH14 4AS Currie Technology & Research Services Midlothian | Scotland | British |
PETROC TECHNOLOGIES LIMITED | Jul 21, 2009 | Aug 24, 2012 | Active | Director Of Finance | Director | c/o Research And Enterprise Services Heriot Watt University Riccarton EH14 4AS Edinburgh Scott Russell Building Midlothian Scotland | Scotland | British |
HYDRAFACT LIMITED | Jan 23, 2006 | Aug 20, 2012 | Active | Director Of Finance | Director | Riccarton EH14 4AS Edinburgh Heriot-Watt University Midlothian Scotland | Scotland | British |
ABERTAY STUDENT CENTRE LIMITED | Aug 24, 2005 | Sep 22, 2006 | Dissolved | Finance Director | Director | 19a Kirkhill Gardens EH26 8JE Penicuik Midlothian | Scotland | British |
BEACON (NO 1) LIMITED | Aug 03, 1999 | Nov 11, 2003 | Dissolved | Strategy And Finance Director | Director | 19a Kirkhill Gardens EH26 8JE Penicuik Midlothian | Scotland | British |
STAR PUBS & BARS (PROPERTY) LIMITED | Jan 13, 2003 | May 23, 2003 | Active | Strategy & Finance Director | Director | 19a Kirkhill Gardens EH26 8JE Penicuik Midlothian | Scotland | British |
RED STAR PUB COMPANY (WR III) LIMITED | Nov 06, 2000 | Dec 28, 2001 | Active | Corporate Development Manager | Director | 19a Kirkhill Gardens EH26 8JE Penicuik Midlothian | Scotland | British |
RED STAR PUB COMPANY (WR II) LIMITED | Jan 11, 2000 | Apr 25, 2000 | Active | Corporate Development Manager | Director | 19a Kirkhill Gardens EH26 8JE Penicuik Midlothian | Scotland | British |
WINTERLOCH LIMITED | Mar 30, 1995 | Sep 27, 1996 | Dissolved | Corporate Development Manager | Director | 19a Kirkhill Gardens EH26 8JE Penicuik Midlothian | Scotland | British |
SUMMERPOOL LIMITED | Mar 30, 1995 | Sep 27, 1996 | Dissolved | Corporate Development Manager | Director | 19a Kirkhill Gardens EH26 8JE Penicuik Midlothian | Scotland | British |
THE PUBLIC HOUSE COMPANY LIMITED | Mar 30, 1995 | Oct 23, 1995 | Dissolved | Corporate Development Manager | Director | 19a Kirkhill Gardens EH26 8JE Penicuik Midlothian | Scotland | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0