• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • David FLINT

    Natural Person

    Title
    First NameDavid
    Last NameFLINT
    Is Corporate OfficerNo
    Appointments
    Active2
    Inactive0
    Resigned231
    Total233

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    W.J.HARTE (CITY) LIMITEDMay 17, 1988Receiver ActionNominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British
    W.J.HARTE (CITY) LIMITEDMay 17, 1988Receiver ActionNominee Director
    152 Bath Street
    G2 4TB Glasgow
    British
    CLYDE MATERIALS HANDLING LIMITEDSep 05, 1996Jul 28, 2000DissolvedNominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British
    CLYDE MATERIALS HANDLING LIMITEDSep 05, 1996Jul 28, 2000DissolvedNominee Director
    152 Bath Street
    G2 4TB Glasgow
    British
    GRAMPIAN OAT PRODUCTS LIMITEDJul 04, 1997Jul 04, 1998ActiveNominee Director
    152 Bath Street
    G2 4TB Glasgow
    British
    HUNA DEVELOPMENT LIMITEDMar 21, 1997Nov 28, 1997ActiveNominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British
    HUNA DEVELOPMENT LIMITEDMar 21, 1997Nov 28, 1997ActiveNominee Director
    152 Bath Street
    G2 4TB Glasgow
    British
    INVERNESS AIR TERMINAL LIMITEDJan 23, 1997Nov 21, 1997DissolvedNominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British
    INVERNESS AIR TERMINAL LIMITEDJan 23, 1997Nov 21, 1997DissolvedNominee Director
    152 Bath Street
    G2 4TB Glasgow
    British
    MACROCOM (422) LIMITEDMay 28, 1997Sep 22, 1997LiquidationNominee Director
    152 Bath Street
    G2 4TB Glasgow
    British
    MACROCOM (422) LIMITEDMay 28, 1997Sep 22, 1997LiquidationNominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British
    EMPACE LIMITEDJun 09, 1997Sep 09, 1997DissolvedNominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British
    EMPACE LIMITEDJun 09, 1997Sep 09, 1997DissolvedNominee Director
    152 Bath Street
    G2 4TB Glasgow
    British
    AYR ESTATES LIMITEDJul 04, 1997Sep 02, 1997DissolvedNominee Director
    152 Bath Street
    G2 4TB Glasgow
    British
    AYR ESTATES LIMITEDJul 04, 1997Sep 02, 1997DissolvedNominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British
    GRAMPIAN OAT PRODUCTS LIMITEDJul 04, 1997Aug 13, 1997ActiveNominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British
    HAMLYNS OF SCOTLAND LIMITEDJul 04, 1997Aug 13, 1997ActiveNominee Director
    152 Bath Street
    G2 4TB Glasgow
    British
    HAMLYNS OF SCOTLAND LIMITEDJul 04, 1997Aug 13, 1997ActiveNominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British
    SOMERSTON HOTELS (FIVE) LIMITEDMay 08, 1997Jun 24, 1997DissolvedNominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British
    SOMERSTON HOTELS (FIVE) LIMITEDMay 08, 1997Jun 24, 1997DissolvedNominee Director
    152 Bath Street
    G2 4TB Glasgow
    British
    INDIGO LIGHTHOUSE SOLUTIONS LIMITEDJun 09, 1997Jun 18, 1997ActiveNominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British
    INDIGO LIGHTHOUSE SOLUTIONS LIMITEDJun 09, 1997Jun 18, 1997ActiveNominee Director
    152 Bath Street
    G2 4TB Glasgow
    British
    LCM123 LIMITEDMay 08, 1997Jun 02, 1997DissolvedNominee Director
    152 Bath Street
    G2 4TB Glasgow
    British
    LCM123 LIMITEDMay 08, 1997Jun 02, 1997DissolvedNominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British
    INDIGO LIGHTHOUSE GROUP LIMITEDMay 28, 1997May 30, 1997ActiveNominee Director
    152 Bath Street
    G2 4TB Glasgow
    British
    INDIGO LIGHTHOUSE GROUP LIMITEDMay 28, 1997May 30, 1997ActiveNominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British
    MACROCOM (419) LIMITEDMay 08, 1997May 21, 1997DissolvedNominee Director
    152 Bath Street
    G2 4TB Glasgow
    British
    MACROCOM (419) LIMITEDMay 08, 1997May 21, 1997DissolvedNominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British
    GLENFESHIE SEAFOODS LIMITEDMar 21, 1997Apr 29, 1997DissolvedNominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British
    GLENFESHIE SEAFOODS LIMITEDMar 21, 1997Apr 29, 1997DissolvedNominee Director
    152 Bath Street
    G2 4TB Glasgow
    British
    SILVER CHOICE TRAVEL LIMITEDJan 23, 1997Apr 28, 1997DissolvedNominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British
    SILVER CHOICE TRAVEL LIMITEDJan 23, 1997Apr 28, 1997DissolvedNominee Director
    152 Bath Street
    G2 4TB Glasgow
    British
    SLEAFORD POWER LIMITEDFeb 13, 1997Apr 09, 1997DissolvedNominee Director
    152 Bath Street
    G2 4TB Glasgow
    British
    SLEAFORD POWER LIMITEDFeb 13, 1997Apr 09, 1997DissolvedNominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British
    BRITISH ENERGY FINANCE LIMITEDMar 21, 1997Apr 08, 1997DissolvedNominee 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