Jason Daniel MCDERMOTT
Natural Person
Title | Mr |
---|---|
First Name | Jason |
Middle Names | Daniel |
Last Name | MCDERMOTT |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 14 |
Inactive | 3 |
Resigned | 3 |
Total | 20 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
DRVN CAPITAL LTD | Mar 01, 2023 | Active | Director | Director | Quinn Close CV3 4LH Coventry The Bunker England | Scotland | British | |
BOREHAM MOTORWORKS LIMITED | Mar 01, 2023 | Active | Director | Director | Millennium Way Aycliffe Business Park DL5 6AR Newton Aycliffe Sovereign House England | Scotland | British | |
DMD LONDON LIMITED | Mar 01, 2023 | Active | Director | Director | Quinn Close CV3 4LH Coventry The Bunker England | Scotland | British | |
DRVN AUTOMOTIVE LTD | Mar 01, 2023 | Active | Director | Director | Tweed Place PH1 1TJ Perth Mcdermott House Scotland | Scotland | British | |
DRVN GROUP HOLDINGS LTD | Mar 01, 2023 | Active | Director | Director | Quinn Close CV3 4LH Coventry The Bunker England | Scotland | British | |
J E ENGINEERING LTD. | Feb 14, 2022 | Active | Company Director | Director | Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Charles Spencer King House England | Scotland | British | |
VULCAN AUTOMOTIVE LIMITED | Sep 22, 2021 | Active | Director | Director | Tweed Place PH1 1TJ Perth Mcdermott House Scotland | Scotland | British | |
DRVN REMASTERED LIMITED | Sep 16, 2021 | Active | Business Executive | Director | Westerwood Way CV4 8HS Coventry 13-13a England | Scotland | British | |
DRVN WEST MIDLANDS LIMITED | Jun 11, 2021 | Active | Director | Director | Westwood Way Westwood Business Park CV4 8HS Coventry 13-13a England | Scotland | British | |
DRVN COMPOSITES LIMITED | Jun 10, 2021 | Active | Company Director | Director | Westwood Way Westwood Business Park CV4 8HS Coventry 13-13a England | Scotland | British | |
DRVN ADVANCED ENGINEERING LIMITED | Jun 09, 2021 | Active | Director | Director | Westwood Way Westwood Business Park CV4 8HS Coventry 13-13a England | Scotland | British | |
DEVINE ENERGY LIMITED | Oct 08, 2015 | Active | None | Director | Pentland Industrial Estate EH20 9QH Loanhead Pentland House Mid Lothian Scotland | Scotland | British | |
DEVINE ENERGY (SCOTLAND) LTD. | Sep 16, 2015 | Dissolved | Business Executive | Director | Melville Street FK1 1HZ Falkirk 2 Stirlingshire Scotland | Scotland | British | |
HIGHLAND BIOMASS SOLUTIONS LTD. | Dec 24, 2012 | Dissolved | Business Executive | Director | Melville Street FK1 1HZ Falkirk 2 Stirlingshire Scotland | Scotland | British | |
BIO-FLAME BOILERS LTD | Dec 24, 2012 | Dissolved | Business Executive | Director | Inveralmond Place Inveralmond Industrial Estate PH1 3TS Perth Mcdermott House Scotland | Scotland | British | |
EASY HEAT SYSTEMS LIMITED | May 01, 2001 | Active | Director | Director | Tweed Place PH1 1TJ Perth Mcdermott House Scotland | Scotland | British | |
MCDERMOTT GROUP LIMITED | May 01, 2001 | Active | Director | Director | Tweed Place PH1 1TJ Perth Mcdermott House Scotland | Scotland | British | |
INDUCTION TECHNOLOGY GROUP LIMITED | Feb 14, 2022 | Jun 05, 2024 | Active | Company Director | Director | Siskin Drive CV3 4FJ Coventry Plot 6 | Scotland | British |
EVOLUTO AUTOMOBILI LIMITED | Mar 01, 2023 | Nov 13, 2023 | Active | Director | Director | Millennium Way Aycliffe Business Park DL5 6AR Newton Aycliffe Sovereign House England | Scotland | British |
MOMENTUM 4 LTD | Dec 24, 2012 | Mar 01, 2023 | Active | Business Executive | Director | Melville Street FK1 1HZ Falkirk 2 Stirlingshire Scotland | 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