Patrick James MACDONALD
Natural Person
| Title | Mr |
|---|---|
| First Name | Patrick |
| Middle Names | James |
| Last Name | MACDONALD |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 5 |
| Inactive | 1 |
| Resigned | 30 |
| Total | 36 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| MARCH BIDCO LIMITED | Dec 24, 2025 | Active | Director | Keckwick Lane Daresbury WA4 4AB Warrington Violet 2, Sci-Tech Daresbury England | Scotland | British | ||
| SAFFRON TOPCO LIMITED | Jul 29, 2020 | Active | Director | 168-170 Upminster Road RM14 2RB Upminster Enterprise House Essex United Kingdom | Scotland | British | ||
| TDKP TOPCO LIMITED | Feb 25, 2020 | Active | Director | Western Gateway LL13 7ZB Wrexham Moneypenny Wales | Scotland | British | ||
| NATURESPACE PARTNERSHIP LIMITED | Feb 12, 2018 | Active | Director | St. Peters Street PE9 2PF Stamford 22 Lincolnshire England | Scotland | British | ||
| SCHOOL FOR CEOS LTD | Sep 28, 2011 | Active | Director | c/o School For Ceos Ltd Alva Street EH2 4PH Edinburgh 11 Scotland | Scotland | British | ||
| RAVELSTONE LIMITED | Dec 03, 2007 | Dissolved | Director | 30 Royal Terrace EH7 5AH Edinburgh | Scotland | British | ||
| WOODLAND TRUST(THE) | Apr 05, 2020 | Mar 19, 2021 | Active | Director | c/o Mrs H Edwards Kempton Way NG31 6LL Grantham The Woodland Trust Lincolnshire | Scotland | British | |
| HARROW DEBTCO LIMITED | Oct 04, 2018 | Jan 20, 2021 | Active | Director | Castle Lane SW1E 6DR London 1-2 London England | Scotland | British | |
| HARROW BIDCO LIMITED | Oct 04, 2018 | Jan 20, 2021 | Active | Director | Castle Lane SW1E 6DR London 1-2 London England | Scotland | British | |
| HARROW MIDCO LIMITED | Oct 04, 2018 | Jan 20, 2021 | Liquidation | Director | Castle Lane SW1E 6DR London 1-2 England | Scotland | British | |
| HARROW TOPCO LIMITED | Aug 02, 2018 | Jan 20, 2021 | Liquidation | Director | Castle Lane SW1E 6DR London 1-2 London England | Scotland | British | |
| WOODLAND TRUST(THE) | Feb 07, 2012 | Mar 20, 2020 | Active | Director | c/o Mrs H Edwards Kempton Way NG31 6LL Grantham The Woodland Trust Lincolnshire United Kingdom | Scotland | British | |
| ENERGY SERVICES FINANCING LIMITED | May 27, 2016 | Nov 21, 2017 | Dissolved | Director | Ballam Road FY8 4TS Lytham St. Annes Ribble House Lancashire | Scotland | British | |
| ENERGY SERVICES MIDCO LIMITED | May 27, 2016 | Nov 21, 2017 | Dissolved | Director | Ballam Road FY8 4TS Lytham St. Annes Ribble House Lancashire | Scotland | British | |
| ENERGY SERVICES TOPCO LIMITED | May 27, 2016 | Nov 21, 2017 | Dissolved | Director | Ballam Road FY8 4TS Lytham St. Annes Ribble House Lancashire | Scotland | British | |
| ENERGY SERVICES ACQUISITIONS LIMITED | May 27, 2016 | Nov 21, 2017 | Dissolved | Director | Ballam Road FY8 4TS Lytham St. Annes Ribble House Lancashire | Scotland | British | |
| OUTSOURCING STRATEGIES 1 LIMITED | Nov 17, 2009 | Aug 08, 2017 | Dissolved | Director | 17 Connaught Place W2 2ES London Lex House England | Scotland | British | |
| OUTSOURCING STRATEGIES 2 LIMITED | Nov 17, 2009 | Aug 08, 2017 | Dissolved | Director | 17 Connaught Place W2 2ES London Lex House England | Scotland | British | |
| OUTSOURCING STRATEGIES 3 LIMITED | Nov 17, 2009 | Aug 08, 2017 | Dissolved | Director | 17 Connaught Place W2 2ES London Lex House England | Scotland | British | |
| INENCO GROUP LIMITED | May 27, 2016 | May 05, 2017 | Active | Director | Ballam Road FY8 4TS Lytham St. Annes Ribble House Lancashire | Scotland | British | |
| XANTHUS HOLDINGS LIMITED | Nov 27, 2012 | Nov 08, 2013 | Dissolved | Director | Michelin House 81 Fulham Road SW3 6RD London Bregal Capital Llp United Kingdom | Scotland | British | |
| XANTHUS TOPCO LIMITED | Aug 07, 2012 | Nov 08, 2013 | Dissolved | Director | Michelin House 81 Fulham Road SW3 6RD London C/O Bregal Capital Llp United Kingdom | Scotland | British | |
| XANTHUS ACQUISITION COMPANY LIMITED | Aug 07, 2012 | Nov 08, 2013 | Dissolved | Director | Michelin House 81 Fulham Road SW3 6RD London C/O Bregal Capital Llp United Kingdom | Scotland | British | |
| XANTHUS HOLDCO LIMITED | Aug 07, 2012 | Nov 08, 2013 | Dissolved | Director | Michelin House 81 Fulham Road SW3 6RD London C/O Bregal Capital Llp United Kingdom | Scotland | British | |
| RELAY TRAVEL | Apr 12, 2005 | Apr 15, 2007 | Dissolved | Director | 30 Royal Terrace EH7 5AH Edinburgh | Scotland | British | |
| JOHN MENZIES LIMITED | Jan 01, 2003 | Mar 20, 2007 | Active | Director | 30 Royal Terrace EH7 5AH Edinburgh | Scotland | British | |
| JOHN MENZIES INTERNATIONAL LIMITED | May 09, 2003 | Mar 19, 2007 | Active | Director | 30 Royal Terrace EH7 5AH Edinburgh | Scotland | British | |
| MENZIES SERVICES LIMITED | May 09, 2003 | Mar 19, 2007 | Active | Director | 30 Royal Terrace EH7 5AH Edinburgh | Scotland | British | |
| MENZIES GROUP HOLDINGS LIMITED | May 09, 2003 | Mar 19, 2007 | Active | Director | 30 Royal Terrace EH7 5AH Edinburgh | Scotland | British | |
| JOHN MENZIES U S A INC | May 09, 2003 | Mar 19, 2007 | Active | Director | 30 Royal Terrace EH7 5AH Edinburgh | Scotland | British | |
| JOHN MENZIES (108) LIMITED | May 09, 2003 | Mar 19, 2007 | Active | Director | 30 Royal Terrace EH7 5AH Edinburgh | Scotland | British | |
| J M NOMINEES LIMITED | May 09, 2003 | Mar 19, 2007 | Dissolved | Director | 30 Royal Terrace EH7 5AH Edinburgh | Scotland | British | |
| J M SECRETARIES LIMITED | May 09, 2003 | Mar 19, 2007 | Dissolved | Director | 30 Royal Terrace EH7 5AH Edinburgh | Scotland | British | |
| JONES,YARRELL & CO.LIMITED | May 09, 2003 | May 31, 2006 | Active | Director | 30 Royal Terrace EH7 5AH Edinburgh | Scotland | British | |
| DNDS LIMITED | May 09, 2003 | Nov 16, 2005 | Dissolved | Director | 30 Royal Terrace EH7 5AH Edinburgh | 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