• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Paul Francis FERGUSON

    Natural Person

    TitleMr
    First NamePaul
    Middle NamesFrancis
    Last NameFERGUSON
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active6
    Inactive6
    Resigned4
    Total16

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    STROUD DEVELOPMENTS LTDJan 15, 2019ActiveDirector
    1 North Avenue
    Clydebank Business Park
    G81 2DR Clydebank
    C/0 Zoom 3rd Floor Erskine House
    Scotland
    ScotlandBritish
    ZKL LTDNov 26, 2018ActiveDirector
    Merlin House C/O Defacto Fd
    Mossland Road
    G52 4XZ Glasgow
    Merlin House
    United Kingdom
    ScotlandBritish
    UK TEAM SERVICES LTDNov 17, 2017ActiveDirector
    Montgomery Place
    East Kilbride
    G74 4BF Glasgow
    Office 4 Admiral House
    Scotland
    ScotlandBritish
    S2 TEAM SERVICES LTDNov 14, 2017ActiveDirector
    Montgomery Place
    East Kilbride
    G74 4BF Glasgow
    Admiral House
    Scotland
    ScotlandBritish
    STROUD ESTATES LTDNov 25, 2016ActiveDirector
    1 North Avenue
    Clydebank Business Park
    G81 2DR Clydebank
    C/0 Zoom 3rd Floor Erskine House
    Scotland
    ScotlandBritish
    P & J PROPERTY DEVELOPMENTS LTDFeb 21, 2012ActiveDirector
    5 Bank Street
    BL9 0DN Bury
    The Exchange
    Lancashire
    England
    ScotlandBritish
    ADMIRAL (CAMBUSLANG) LIMITEDMay 20, 2011DissolvedDirector
    Avondale Gardens
    G74 1NE East Kilbride
    2
    Glasgow
    United Kingdom
    ScotlandBritish
    ADMIRAL HOMES (LESMAHAGOW) LIMITEDOct 12, 2010DissolvedDirector
    Avondale Gardens
    G74 1NE East Kilbride
    2
    United Kingdom
    ScotlandBritish
    WARLAW RENEWABLES LIMITEDSep 14, 2010DissolvedDirector
    Avondale Gardens
    G74 1NE East Kilbride
    2
    United Kingdom
    ScotlandBritish
    VACLENSA COMMERCIAL CLEANING MACHINES LIMITEDJul 09, 1997DissolvedDirector
    Bellam Court
    Wardley, Swinton
    M27 9GD Manchester
    25
    England
    EnglandBritish
    DECARBONIZER (INTERNATIONAL) LTD.Jan 07, 1997DissolvedSecretary
    12 Baird Avenue
    Strutherhill Industrial Estate
    ML9 2PJ Larkhall
    Service House
    Lanarkshire
    Scotland
    British
    DECARBONIZER (INTERNATIONAL) LTD.Jan 17, 1995DissolvedDirector
    12 Baird Avenue
    Strutherhill Industrial Estate
    ML9 2PJ Larkhall
    Service House
    Lanarkshire
    Scotland
    EnglandBritish
    DONAL TONER ASSOCIATES LTDJan 21, 2008Apr 02, 2019ActiveDirector
    2 Avondale Gardens
    G74 1NE East Kilbride
    ScotlandBritish
    ADMIRAL HOMES (SCOTLAND) LIMITEDDec 01, 2005Apr 02, 2019DissolvedDirector
    2 Avondale Gardens
    G74 1NE East Kilbride
    ScotlandBritish
    TEAM SERVICES FIRE SYSTEMS LTDMar 29, 2018Dec 21, 2018ActiveDirector
    31 Main Street
    Village
    G74 4JU East Kilbride
    Oakfield House Business Centre
    South Lanarkshire
    Scotland
    ScotlandBritish
    VACLENSA LIMITEDJan 17, 2002Apr 06, 2017ActiveDirector
    21 Shield Drive
    Wardley Industrial Estate
    M28 2QB Worsley
    Service House
    Manchester
    EnglandBritish

    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