John Alexander HOPE
Natural Person
| Title | Mr |
|---|---|
| First Name | John |
| Middle Names | Alexander |
| Last Name | HOPE |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 0 |
| Resigned | 165 |
| Total | 165 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| TAYCARE HEALTH LIMITED | Feb 17, 2014 | Aug 01, 2017 | Active | Director | Castle Business Park FK9 4TZ Stirling Robertson House Stirlingshire Scotland | United Kingdom | British | |
| HUB SW CUMBERNAULD HOLDCO LIMITED | Apr 01, 2017 | Jul 31, 2017 | Active | Director | Thistle Street EH2 1DF Edinburgh 11-15 Scotland | United Kingdom | British | |
| HUB SW CUMBERNAULD DBFM CO LIMITED | Apr 01, 2017 | Jul 31, 2017 | Active | Director | Thistle Street EH2 1DF Edinburgh 11-15 Scotland | United Kingdom | British | |
| HUB WEST SCOTLAND PROJECT COMPANY (NO.6) LIMITED | Mar 29, 2017 | Jul 31, 2017 | Active | Director | 8 Elliot Place G3 8EP Glasgow Suite 7/3, Skypark 1 United Kingdom | United Kingdom | British | |
| HUB WEST SCOTLAND HOLDCO (NO.6) LIMITED | Mar 29, 2017 | Jul 31, 2017 | Active | Director | 8 Elliot Place G3 8EP Glasgow Suite 7/3, Skypark 1 United Kingdom | United Kingdom | British | |
| HUB NORTH SCOTLAND (I&F) HOLDINGS LIMITED | Nov 24, 2016 | Jul 31, 2017 | Active | Director | Thistle Place AB10 1UZ Aberdeen 11 Scotland | United Kingdom | British | |
| HUB NORTH SCOTLAND (I&F) LIMITED | Nov 24, 2016 | Jul 31, 2017 | Active | Director | Thistle Place AB10 1UZ Aberdeen 11 Scotland | United Kingdom | British | |
| WCHS DBFMCO LIMITED | Oct 06, 2016 | Jul 31, 2017 | Active | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House United Kingdom | United Kingdom | British | |
| WCHS DBFM HOLDCO LIMITED | Oct 06, 2016 | Jul 31, 2017 | Active | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House United Kingdom | United Kingdom | British | |
| HUB NORTH SCOTLAND (WICK) HOLDINGS LIMITED | Sep 26, 2016 | Jul 31, 2017 | Active | Director | Thistle Place AB10 1UZ Aberdeen 11 Scotland | United Kingdom | British | |
| ELCH DBFM HOLDCO LIMITED | Aug 15, 2016 | Jul 31, 2017 | Active | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House United Kingdom | United Kingdom | British | |
| ELCH DBFMCO LIMITED | Aug 15, 2016 | Jul 31, 2017 | Active | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House United Kingdom | United Kingdom | British | |
| HUB NORTH SCOTLAND (NEW ACADEMY - SOTC) HOLDINGS LIMITED | Jun 29, 2016 | Jul 31, 2017 | Active | Director | Thistle Place AB10 1UZ Aberdeen 11 Scotland | United Kingdom | British | |
| HUB NORTH SCOTLAND (NEW ACADEMY - SOTC) LIMITED | Jun 29, 2016 | Jul 31, 2017 | Active | Director | Thistle Place AB10 1UZ Aberdeen 11 Scotland | United Kingdom | British | |
| HUB SW LARGS HOLDCO LIMITED | May 13, 2016 | Jul 31, 2017 | Active | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British | |
| HUB SW LARGS DBFM CO LIMITED | May 13, 2016 | Jul 31, 2017 | Active | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British | |
| HUB NORTH SCOTLAND (O&C) LIMITED | Mar 21, 2016 | Jul 31, 2017 | Active | Director | Thistle Place AB10 1UZ Aberdeen 11 Scotland | United Kingdom | British | |
| HUB NORTH SCOTLAND (O&C) HOLDINGS LIMITED | Mar 21, 2016 | Jul 31, 2017 | Active | Director | Thistle Place AB10 1UZ Aberdeen 11 Scotland | United Kingdom | British | |
| HUB NORTH SCOTLAND (ELGIN HIGH SCHOOL) HOLDINGS LIMITED | Feb 23, 2016 | Jul 31, 2017 | Active | Director | Thistle Place AB10 1UZ Aberdeen 11 Scotland | United Kingdom | British | |
| HUB NORTH SCOTLAND (ELGIN HIGH SCHOOL) LIMITED | Feb 23, 2016 | Jul 31, 2017 | Active | Director | Thistle Place AB10 1UZ Aberdeen 11 Scotland | United Kingdom | British | |
| ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED | Feb 01, 2016 | Jul 31, 2017 | Active | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House Scotland Scotland | United Kingdom | British | |
| HUB SW EALC DBFM CO LIMITED | Jan 22, 2016 | Jul 31, 2017 | Active | Director | c/o Scottish Futures Trust Thistle Street EH2 1DF Edinburgh 11-15 Scotland | United Kingdom | British | |
| HUB SW EALC HOLDCO LIMITED | Jan 20, 2016 | Jul 31, 2017 | Active | Director | c/o Scottish Futures Trust Thistle Street EH2 1DF Edinburgh 10-15 Scotland | United Kingdom | British | |
| HUB WEST SCOTLAND HOLDCO (NO.5) LIMITED | Jan 12, 2016 | Jul 31, 2017 | Active | Director | Skypark 1 8 Elliot Place G3 8EP Glasgow Suite 7/3 United Kingdom | United Kingdom | British | |
| HUB WEST SCOTLAND PROJECT COMPANY (NO.5) LIMITED | Jan 12, 2016 | Jul 31, 2017 | Active | Director | Skypark 1 8 Elliot Place G3 8EP Glasgow Suite 7/3 United Kingdom | United Kingdom | British | |
| HUB SW DALBEATTIE HOLDCO LIMITED | Aug 01, 2015 | Jul 31, 2017 | Active | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British | |
| HUB SW AYR DBFM CO LIMITED | Aug 01, 2015 | Jul 31, 2017 | Active | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House,Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British | |
| HUB SW AYR HOLDCO LIMITED | Aug 01, 2015 | Jul 31, 2017 | Active | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British | |
| HUB SW DALBEATTIE DBFM CO LIMITED | Aug 01, 2015 | Jul 31, 2017 | Active | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Avondale House, Suites 1l - 1o North Lanarkshire Scotland | United Kingdom | British | |
| ABERDEEN ROADS LIMITED | Feb 15, 2015 | Jul 31, 2017 | Active | Director | Aberlady EH32 0PR Longniddry Eildon, 17 Craigielaw Park East Lothian United Kingdom | United Kingdom | British | |
| HUB WEST SCOTLAND PROJECT COMPANY (NO.4) LIMITED | Feb 12, 2015 | Jul 31, 2017 | Active | Director | 8 Elliot Place G3 8EP Glasgow Suite 7/3, Skypark 1, Scotland | United Kingdom | British | |
| HUB WEST SCOTLAND PROJECT COMPANY (NO.3) LIMITED | Feb 12, 2015 | Jul 31, 2017 | Active | Director | 8 Elliot Place G3 8EP Glasgow Suite 7/3, Skypark 1, Scotland | United Kingdom | British | |
| HUB WEST SCOTLAND HOLDCO (NO.4) LIMITED | Feb 12, 2015 | Jul 31, 2017 | Active | Director | 8 Elliot Place G3 8EP Glasgow Suite 7/3, Skypark 1, Scotland | United Kingdom | British | |
| HUB WEST SCOTLAND HOLDCO (NO.3) LIMITED | Feb 10, 2015 | Jul 31, 2017 | Active | Director | 8 Elliot Place G3 8EP Glasgow Suite 7/3, Skypark 1 Scotland | United Kingdom | British | |
| LBP DBFMCO LIMITED | Jan 16, 2015 | Jul 31, 2017 | Active | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House Scotland Scotland | United Kingdom | 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