David FLINT
Natural Person
| Title | |
|---|---|
| First Name | David |
| Last Name | FLINT |
| Is Corporate Officer | No |
| Appointments | |
| Active | 2 |
| Inactive | 0 |
| Resigned | 231 |
| Total | 233 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| W.J.HARTE (CITY) LIMITED | May 17, 1988 | Receiver Action | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | British | |||
| W.J.HARTE (CITY) LIMITED | May 17, 1988 | Receiver Action | Nominee Director | 152 Bath Street G2 4TB Glasgow | British | |||
| CLYDE MATERIALS HANDLING LIMITED | Sep 05, 1996 | Jul 28, 2000 | Dissolved | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | British | ||
| CLYDE MATERIALS HANDLING LIMITED | Sep 05, 1996 | Jul 28, 2000 | Dissolved | Nominee Director | 152 Bath Street G2 4TB Glasgow | British | ||
| GRAMPIAN OAT PRODUCTS LIMITED | Jul 04, 1997 | Jul 04, 1998 | Active | Nominee Director | 152 Bath Street G2 4TB Glasgow | British | ||
| HUNA DEVELOPMENT LIMITED | Mar 21, 1997 | Nov 28, 1997 | Active | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | British | ||
| HUNA DEVELOPMENT LIMITED | Mar 21, 1997 | Nov 28, 1997 | Active | Nominee Director | 152 Bath Street G2 4TB Glasgow | British | ||
| INVERNESS AIR TERMINAL LIMITED | Jan 23, 1997 | Nov 21, 1997 | Dissolved | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | British | ||
| INVERNESS AIR TERMINAL LIMITED | Jan 23, 1997 | Nov 21, 1997 | Dissolved | Nominee Director | 152 Bath Street G2 4TB Glasgow | British | ||
| MACROCOM (422) LIMITED | May 28, 1997 | Sep 22, 1997 | Liquidation | Nominee Director | 152 Bath Street G2 4TB Glasgow | British | ||
| MACROCOM (422) LIMITED | May 28, 1997 | Sep 22, 1997 | Liquidation | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | British | ||
| EMPACE LIMITED | Jun 09, 1997 | Sep 09, 1997 | Dissolved | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | British | ||
| EMPACE LIMITED | Jun 09, 1997 | Sep 09, 1997 | Dissolved | Nominee Director | 152 Bath Street G2 4TB Glasgow | British | ||
| AYR ESTATES LIMITED | Jul 04, 1997 | Sep 02, 1997 | Dissolved | Nominee Director | 152 Bath Street G2 4TB Glasgow | British | ||
| AYR ESTATES LIMITED | Jul 04, 1997 | Sep 02, 1997 | Dissolved | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | British | ||
| GRAMPIAN OAT PRODUCTS LIMITED | Jul 04, 1997 | Aug 13, 1997 | Active | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | British | ||
| HAMLYNS OF SCOTLAND LIMITED | Jul 04, 1997 | Aug 13, 1997 | Active | Nominee Director | 152 Bath Street G2 4TB Glasgow | British | ||
| HAMLYNS OF SCOTLAND LIMITED | Jul 04, 1997 | Aug 13, 1997 | Active | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | British | ||
| SOMERSTON HOTELS (FIVE) LIMITED | May 08, 1997 | Jun 24, 1997 | Dissolved | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | British | ||
| SOMERSTON HOTELS (FIVE) LIMITED | May 08, 1997 | Jun 24, 1997 | Dissolved | Nominee Director | 152 Bath Street G2 4TB Glasgow | British | ||
| INDIGO LIGHTHOUSE SOLUTIONS LIMITED | Jun 09, 1997 | Jun 18, 1997 | Active | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | British | ||
| INDIGO LIGHTHOUSE SOLUTIONS LIMITED | Jun 09, 1997 | Jun 18, 1997 | Active | Nominee Director | 152 Bath Street G2 4TB Glasgow | British | ||
| LCM123 LIMITED | May 08, 1997 | Jun 02, 1997 | Dissolved | Nominee Director | 152 Bath Street G2 4TB Glasgow | British | ||
| LCM123 LIMITED | May 08, 1997 | Jun 02, 1997 | Dissolved | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | British | ||
| INDIGO LIGHTHOUSE GROUP LIMITED | May 28, 1997 | May 30, 1997 | Active | Nominee Director | 152 Bath Street G2 4TB Glasgow | British | ||
| INDIGO LIGHTHOUSE GROUP LIMITED | May 28, 1997 | May 30, 1997 | Active | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | British | ||
| MACROCOM (419) LIMITED | May 08, 1997 | May 21, 1997 | Dissolved | Nominee Director | 152 Bath Street G2 4TB Glasgow | British | ||
| MACROCOM (419) LIMITED | May 08, 1997 | May 21, 1997 | Dissolved | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | British | ||
| GLENFESHIE SEAFOODS LIMITED | Mar 21, 1997 | Apr 29, 1997 | Dissolved | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | British | ||
| GLENFESHIE SEAFOODS LIMITED | Mar 21, 1997 | Apr 29, 1997 | Dissolved | Nominee Director | 152 Bath Street G2 4TB Glasgow | British | ||
| SILVER CHOICE TRAVEL LIMITED | Jan 23, 1997 | Apr 28, 1997 | Dissolved | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | British | ||
| SILVER CHOICE TRAVEL LIMITED | Jan 23, 1997 | Apr 28, 1997 | Dissolved | Nominee Director | 152 Bath Street G2 4TB Glasgow | British | ||
| SLEAFORD POWER LIMITED | Feb 13, 1997 | Apr 09, 1997 | Dissolved | Nominee Director | 152 Bath Street G2 4TB Glasgow | British | ||
| SLEAFORD POWER LIMITED | Feb 13, 1997 | Apr 09, 1997 | Dissolved | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | British | ||
| BRITISH ENERGY FINANCE LIMITED | Mar 21, 1997 | Apr 08, 1997 | Dissolved | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | 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