Patrick MCCORMACK
Natural Person
Title | Mr |
---|---|
First Name | Patrick |
Last Name | MCCORMACK |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 6 |
Resigned | 13 |
Total | 19 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
GINGERBREAD DEVELOPMENTS LIMITED | Mar 21, 2007 | Dissolved | Secretary | 1 Capelrig Gardens Newton Mearns G77 6NF Glasgow Flat G1 United Kingdom | British | |||
CLARENCE ESTATE (CAMDEN TOWN) LIMITED | Oct 26, 2005 | Dissolved | Secretary | 10 Braidpark Drive Giffnock G46 6NB Glasgow | British | |||
SMILLIE, NAIRN & CO. LIMITED | Jul 07, 2004 | Dissolved | Accountant | Director | 1 Capelrig Gardens G77 6NF Glasgow Flat 1 Scotland | Scotland | British | |
TRACKSCREEN LIMITED | May 02, 2002 | Dissolved | Accountant | Secretary | 10 Braidpark Drive Giffnock G46 6NB Glasgow | British | ||
VILLAFRAME LIMITED | Apr 21, 1997 | Dissolved | Accountant | Secretary | 10 Braidpark Drive Giffnock G46 6NB Glasgow | British | ||
SINGSWEET LIMITED | Jun 05, 1996 | Dissolved | Accountant | Secretary | 10 Braidpark Drive Giffnock G46 6NB Glasgow | British | ||
CLARENCE ESTATE (INVESTMENTS) LIMITED | Oct 26, 2005 | May 31, 2023 | Active | Secretary | 242 Archerhill Road G13 3YA Glasgow Flat 1/1 Scotland | British | ||
ZOOBIE LIMITED | Feb 04, 2002 | Oct 15, 2021 | Active | Accountant | Secretary | 3 Netherlee Place G44 3YI Glasgow Flat 3 Scotland | British | |
BRIDGELOAN LIMITED | Jan 21, 2009 | May 25, 2021 | Active | Accountant | Secretary | 54 Gordon Street G1 3PU Glasgow C/O Napier Gray Ltd Strathclyde Scotland | British | |
CHELSEA BEN LIMITED | Mar 28, 2006 | May 25, 2021 | Active | Secretary | Gordon Street G1 3PU Glasgow 54 Scotland | British | ||
JACKSONS OTTERBURN LIMITED | Oct 26, 2005 | May 25, 2021 | Active | Secretary | Gordon Street G1 3PU Glasgow 54 Strathclyde United Kingdom | British | ||
CLARENCE MILVERTON LIMITED | Oct 26, 2005 | May 25, 2021 | Active | Secretary | 54 Gordon Street G1 3PU Glasgow C/O Napier Gray Ltd Strathclyde United Kingdom | British | ||
CLARENCE OTTERBURN LIMITED | Oct 26, 2005 | May 25, 2021 | Active | Secretary | 54 Gordon Street G1 3PU Glasgow C/O Napier Gray Ltd Strathclyde United Kingdom | British | ||
DAVID MCHARG LTD | Feb 28, 2006 | May 11, 2018 | Dissolved | Secretary | 1 Lodge Grove Kilmacolm PA13 4DX | British | ||
G.S. SPORTS LIMITED | May 10, 2006 | Feb 21, 2014 | Dissolved | Secretary | 1 Capelrig Gardens G77 6NF Glasgow Flat G1 Great Britain | British | ||
JACKSONS MILVERTON LIMITED | Oct 26, 2005 | Oct 01, 2009 | Dissolved | Secretary | 10 Braidpark Drive Giffnock G46 6NB Glasgow | British | ||
JACKSON'S (UPHOLSTERER'S SUPPLIES) LIMITED | Oct 26, 2005 | Mar 04, 2009 | Dissolved | Accountant | Secretary | 10 Braidpark Drive Giffnock G46 6NB Glasgow | British | |
T.J. WRIGHT (PACKAGING) LIMITED | Jul 12, 2005 | Mar 17, 2006 | Dissolved | Accountant | Secretary | 10 Braidpark Drive Giffnock G46 6NB Glasgow | British | |
STAR CONTINENTAL BAKERIES LIMITED | May 02, 2000 | Aug 16, 2002 | Dissolved | Accountant | Director | 10 Braidpark Drive Giffnock G46 6NB Glasgow | 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