• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • John Alexander HOPE - Page 2

    Natural Person

    TitleMr
    First NameJohn
    Middle NamesAlexander
    Last NameHOPE
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive0
    Resigned165
    Total165

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    KHS DBFM HOLDCO LIMITEDJan 16, 2015Jul 31, 2017ActiveDirectorDirector
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    Scotland
    United KingdomBritish
    LBP DBFM HOLDCO LIMITEDJan 16, 2015Jul 31, 2017ActiveDirectorDirector
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    Scotland
    United KingdomBritish
    NEWBATTLE DBFM HOLDCO LIMITEDJan 16, 2015Jul 31, 2017ActiveDirectorDirector
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    Scotland
    United KingdomBritish
    NEWBATTLE DBFMCO LIMITEDJan 16, 2015Jul 31, 2017ActiveDirectorDirector
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    Scotland
    United KingdomBritish
    KHS DBFMCO LIMITEDJan 16, 2015Jul 31, 2017ActiveDirectorDirector
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    Scotland
    United KingdomBritish
    HUB SW GREENFAULDS SUB HUB CO LIMITEDOct 23, 2014Jul 31, 2017ActiveDirectorDirector
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    United KingdomBritish
    REH PHASE 1 SUBHUB LIMITEDOct 22, 2014Jul 31, 2017ActiveDirectorDirector
    Melville Street
    EH3 7HL Edinburgh
    51
    United Kingdom
    United KingdomBritish
    REH PHASE 1 SUBHUB HOLDINGS LIMITEDOct 22, 2014Jul 31, 2017ActiveDirectorDirector
    Melville Street
    EH3 7HL Edinburgh
    51
    United Kingdom
    United KingdomBritish
    HUB SW GREENFAULDS HOLDCO LIMITEDOct 01, 2014Jul 31, 2017ActiveDirectorDirector
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Midlothian
    United Kingdom
    United KingdomBritish
    HUB WEST SCOTLAND HOLDCO (NO.1) LIMITEDApr 25, 2014Jul 31, 2017ActiveDirectorDirector
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7/3, Skypark1
    Scotland
    United KingdomBritish
    HUB WEST SCOTLAND HOLDCO (NO.2) LIMITEDMar 04, 2014Jul 31, 2017ActiveDirectorDirector
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7/3, Skypark 1
    Scotland
    United KingdomBritish
    HUB WEST SCOTLAND PROJECT COMPANY (NO.2) LIMITEDMar 04, 2014Jul 31, 2017ActiveDirectorDirector
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7/3, Skypark 1
    Scotland
    United KingdomBritish
    HUB SW NHSL SUB HUB CO LIMITEDSep 04, 2013Jul 31, 2017ActiveDirectorDirector
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    United KingdomBritish
    HUB SW NHSL HOLDCO LIMITEDSep 03, 2013Jul 31, 2017ActiveDirectorDirector
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    United KingdomBritish
    JAMES GILLESPIE'S CAMPUS SUBHUB LIMITEDJul 26, 2013Jul 31, 2017ActiveDirectorDirector
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    Scotland
    United KingdomBritish
    HUB WEST SCOTLAND PROJECT COMPANY (NO.1) LIMITEDJul 22, 2013Jul 31, 2017ActiveDirectorDirector
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7/3, Skypark 1
    United KingdomBritish
    JAMES GILLESPIE'S CAMPUS SUBHUB HOLDINGS LIMITEDJul 12, 2013Jul 31, 2017ActiveDirectorDirector
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    Scotland
    United KingdomBritish
    HUB NORTH SCOTLAND (FWT) LIMITEDApr 15, 2013Jul 31, 2017ActiveNoneDirector
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Scotland
    United KingdomBritish
    HUB SOUTH WEST SCOTLAND LIMITEDNov 15, 2012Jul 31, 2017ActiveDirectorDirector
    11-15 Thistle Street
    EH2 1DF Edinburgh
    C/O Scottish Futures Trust
    Mid Lothian
    Uk
    United KingdomBritish
    HUB NORTH SCOTLAND LIMITEDOct 18, 2012Jul 31, 2017ActiveDirectorDirector
    Thistle Place
    AB10 1UZ Aberdeen
    11
    United Kingdom
    United KingdomBritish
    HUB SOUTH EAST SCOTLAND LIMITEDOct 03, 2012Jul 31, 2017ActiveDirectorDirector
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    Scotland
    United KingdomBritish
    HUB WEST SCOTLAND LIMITEDSep 24, 2012Jul 31, 2017ActiveDirectorDirector
    8 Elliot Place
    G3 8EP Glasgow
    Suite 7/3, Skypark 1
    Scotland
    United KingdomBritish
    HUB EAST CENTRAL (BERTHA PARK) LIMITEDMay 17, 2017Jul 25, 2017ActiveDirectorDirector
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    United KingdomBritish
    HUB EAST CENTRAL (ANGUS SCHOOLS) LIMITEDMay 17, 2017Jul 25, 2017ActiveDirectorDirector
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    United KingdomBritish
    HUB EAST CENTRAL (ANGUS SCHOOLS) MIDCO LIMITEDApr 25, 2017Jul 25, 2017ActiveDirectorDirector
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    United KingdomBritish
    HUB EAST CENTRAL (BERTHA PARK) MIDCO LIMITEDApr 25, 2017Jul 25, 2017ActiveDirectorDirector
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    United KingdomBritish
    HUB EAST CENTRAL (SCV) LIMITEDMay 27, 2016Jul 25, 2017ActiveDirectorDirector
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    United Kingdom
    United KingdomBritish
    HUB EAST CENTRAL (PSS) LIMITEDMay 27, 2016Jul 25, 2017ActiveDirectorDirector
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    United Kingdom
    United KingdomBritish
    HUB EAST CENTRAL (PSS) MIDCO LIMITEDMay 17, 2016Jul 25, 2017ActiveDirectorDirector
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    United KingdomBritish
    HUB EAST CENTRAL (SCV) MIDCO LIMITEDMay 17, 2016Jul 25, 2017ActiveDirectorDirector
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    United KingdomBritish
    HUB EAST CENTRAL (BALDRAGON) LIMITEDJan 20, 2015Jul 25, 2017ActiveDirectorDirector
    Castle Busness Park
    FK9 4TZ Stirling
    Robertson House
    United KingdomBritish
    HUB EAST CENTRAL (BALDRAGON) MIDCO LIMITEDJan 19, 2015Jul 25, 2017ActiveDirectorDirector
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    United KingdomBritish
    HUB EAST CENTRAL (FORFAR) LIMITEDJan 13, 2015Jul 25, 2017ActiveDirectorDirector
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    United KingdomBritish
    HUB EAST CENTRAL (FORFAR) MIDCO LIMITEDJan 12, 2015Jul 25, 2017ActiveDirectorDirector
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    United KingdomBritish
    HUB EAST CENTRAL (LEVENMOUTH) MIDCO LIMITEDNov 10, 2014Jul 25, 2017ActiveDirectorDirector
    The Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    United Kingdom
    United KingdomBritish

    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