John David DOUGLAS - Page 3
Natural Person
Title | Mr |
---|---|
First Name | John |
Middle Names | David |
Last Name | DOUGLAS |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 0 |
Resigned | 163 |
Total | 163 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
MANLOCK INVESTMENTS LIMITED | Jun 19, 2008 | Sep 30, 2008 | Dissolved | Director | Secretary | 61 Menteith View FK15 0PD Dunblane Perthshire | British | |
COBHAM AEROSPACE LIMITED | Jun 19, 2008 | Sep 30, 2008 | Dissolved | Director | Secretary | 61 Menteith View FK15 0PD Dunblane Perthshire | British | |
W.E.S. INVESTMENTS LIMITED | Jun 19, 2008 | Sep 30, 2008 | Dissolved | Director | Secretary | 61 Menteith View FK15 0PD Dunblane Perthshire | British | |
W.E.S. INVESTMENTS LIMITED | Jun 19, 2008 | Sep 30, 2008 | Dissolved | Director | Director | 61 Menteith View FK15 0PD Dunblane Perthshire | Scotland | British |
ML AIRCRAFT SERVICES LIMITED | Jun 19, 2008 | Sep 30, 2008 | Dissolved | Director | Secretary | 61 Menteith View FK15 0PD Dunblane Perthshire | British | |
MULTIPHASE PUMPING SYSTEMS LIMITED | Jun 19, 2008 | Sep 30, 2008 | Dissolved | Director | Director | 61 Menteith View FK15 0PD Dunblane Perthshire | Scotland | British |
FLIGHT REFUELLING TARGETS LIMITED | Jun 19, 2008 | Sep 30, 2008 | Dissolved | Director | Secretary | 61 Menteith View FK15 0PD Dunblane Perthshire | British | |
FLIGHT REFUELLING TARGETS LIMITED | Jun 19, 2008 | Sep 30, 2008 | Dissolved | Director | Director | 61 Menteith View FK15 0PD Dunblane Perthshire | Scotland | British |
ML AIRCRAFT SERVICES LIMITED | Jun 19, 2008 | Sep 30, 2008 | Dissolved | Director | Director | 61 Menteith View FK15 0PD Dunblane Perthshire | Scotland | British |
LOCKMAN ELECTRONIC HOLDINGS LIMITED | Jun 19, 2008 | Sep 30, 2008 | Dissolved | Secretary | 61 Menteith View FK15 0PD Dunblane Perthshire | British | ||
MULTIPHASE PUMPING SYSTEMS LIMITED | Jun 19, 2008 | Sep 30, 2008 | Dissolved | Director | Secretary | 61 Menteith View FK15 0PD Dunblane Perthshire | British | |
COBHAM FLUID SYSTEMS LIMITED | Jun 19, 2008 | Sep 30, 2008 | Dissolved | Secretary | 61 Menteith View FK15 0PD Dunblane Perthshire | British | ||
LOCKMAN FINANCING LIMITED | Jun 19, 2008 | Sep 30, 2008 | Dissolved | Secretary | 61 Menteith View FK15 0PD Dunblane Perthshire | British | ||
STRABOR INVESTMENTS LIMITED | Jun 19, 2008 | Sep 30, 2008 | Dissolved | Director | Director | 61 Menteith View FK15 0PD Dunblane Perthshire | Scotland | British |
STRABOR INVESTMENTS LIMITED | Jun 19, 2008 | Sep 30, 2008 | Dissolved | Director | Secretary | 61 Menteith View FK15 0PD Dunblane Perthshire | British | |
LOCKMAN PROPERTIES LIMITED | Jun 19, 2008 | Sep 30, 2008 | Liquidation | Secretary | 61 Menteith View FK15 0PD Dunblane Perthshire | British | ||
SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED | Jul 20, 2006 | Oct 26, 2007 | Dissolved | Chartered Secretary | Director | 61 Menteith View FK15 0PD Dunblane Perthshire | Scotland | British |
STAG HOUSE TEN LIMITED | Apr 26, 1999 | Jun 20, 2006 | Dissolved | Company Secretary | Secretary | 20 Ashley Avenue FK14 7EG Dollar Clackmannanshire | British | |
MALCOLM PROPERTIES LIMITED | Jan 01, 2002 | Nov 01, 2005 | Active | Secretary | 20 Ashley Avenue FK14 7EG Dollar Clackmannanshire | British | ||
BLACK MOUSE MANAGEMENT LIMITED | May 25, 2000 | Nov 01, 2005 | Active | Company Secretary | Director | 20 Ashley Avenue FK14 7EG Dollar Clackmannanshire | British | |
BLACK MOUSE MANAGEMENT LIMITED | May 25, 2000 | Nov 01, 2005 | Active | Company Secretary | Secretary | 20 Ashley Avenue FK14 7EG Dollar Clackmannanshire | British | |
GRAMPIAN SPORTS LIMITED | Jan 19, 2000 | Nov 01, 2005 | Active | Company Secretary | Director | 20 Ashley Avenue FK14 7EG Dollar Clackmannanshire | British | |
STAG HOUSE FIVE LIMITED | Jan 29, 1999 | Nov 01, 2005 | Active | Deputy Company Secretary | Director | 20 Ashley Avenue FK14 7EG Dollar Clackmannanshire | British | |
STAG HOUSE FIVE LIMITED | Jan 29, 1999 | Nov 01, 2005 | Active | Deputy Company Secretary | Secretary | 20 Ashley Avenue FK14 7EG Dollar Clackmannanshire | British | |
STAG HOUSE 6 LIMITED | Dec 01, 1998 | Nov 01, 2005 | Active | Company Secretary | Director | 61 Menteith View FK15 0PD Dunblane Perthshire | Scotland | British |
STAG HOUSE THREE LIMITED | Dec 01, 1998 | Nov 01, 2005 | Active | Director | Director | 20 Ashley Avenue FK14 7EG Dollar Clackmannanshire | British | |
STAG HOUSE EIGHT LIMITED | Sep 24, 1998 | Nov 01, 2005 | Active | Company Secretary | Secretary | 61 Menteith View FK15 0PD Dunblane Perthshire | British | |
STAG HOUSE EIGHT LIMITED | Sep 24, 1998 | Nov 01, 2005 | Active | Company Secretary | Director | 61 Menteith View FK15 0PD Dunblane Perthshire | Scotland | British |
MILLARD BROTHERS,LIMITED | Jul 31, 1998 | Nov 01, 2005 | Active | Director | Director | 20 Ashley Avenue FK14 7EG Dollar Clackmannanshire | British | |
MARSHALL EQUIPMENT HIRE LIMITED | Jul 31, 1998 | Nov 01, 2005 | Active | Director | Director | 20 Ashley Avenue FK14 7EG Dollar Clackmannanshire | British | |
GRAMPIAN TECHNICAL SERVICES LIMITED | Jul 31, 1998 | Nov 01, 2005 | Active | Company Director | Director | 20 Ashley Avenue FK14 7EG Dollar Clackmannanshire | British | |
GRAMPIAN OIL SERVICES LIMITED | Jul 31, 1998 | Nov 01, 2005 | Active | Company Secretary | Director | 20 Ashley Avenue FK14 7EG Dollar Clackmannanshire | British | |
GRAMPIAN INDUSTRIES LIMITED | Jul 31, 1998 | Nov 01, 2005 | Active | Director | Director | 20 Ashley Avenue FK14 7EG Dollar Clackmannanshire | British | |
RODDY INTERNATIONAL LIMITED | Jul 31, 1998 | Nov 01, 2005 | Active | Director | Director | 20 Ashley Avenue FK14 7EG Dollar Clackmannanshire | British | |
G.T.S.ELECTRONICS LIMITED | Jul 31, 1998 | Nov 01, 2005 | Active | Company Secretary | Director | 20 Ashley Avenue FK14 7EG Dollar Clackmannanshire | 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