Murray Mckay KERR
Natural Person
Title | Mr |
---|---|
First Name | Murray |
Middle Names | Mckay |
Last Name | KERR |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 5 |
Inactive | 3 |
Resigned | 11 |
Total | 19 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
PEEL GREEN MANAGEMENT LIMITED | Jul 29, 2024 | Active | Director | Director | Buckshaw Village PR7 7FP Chorley 3 Poole Avenue | United Kingdom | British | |
KERR CAPITAL SPV 01 LIMITED | Nov 03, 2021 | Active | Company Director | Director | Poole Avenue Buckshaw Village PR7 7FP Chorley 3 Lancashire England | England | British | |
SOCIETAL GROUP LIMITED | Sep 05, 2021 | Active | Company Director | Director | Poole Avenue Buckshaw Village PR7 7FP Chorley 3 Lancashire United Kingdom | United Kingdom | British | |
BUNCE SALES & LETTINGS LIMITED | May 01, 2019 | Dissolved | Company Director | Director | Poole Avenue Buckshaw Village PR7 7FP Chorley 3 United Kingdom | United Kingdom | British | |
KERR CAPITAL DEVELOPMENTS LIMITED | Mar 04, 2019 | Liquidation | Company Director | Director | Poole Avenue Buckshaw Village PR7 7FP Chorley 3 Lancashire England | England | British | |
KERR CAPITAL LIMITED | Dec 12, 2014 | Active | Director | Director | Buckshaw Village PR7 7FP Chorley 3 Poole Avenue Lancashire United Kingdom | United Kingdom | British | |
SUBSEA ENGINEERING SOLUTIONS LIMITED | Jun 26, 2008 | Dissolved | Project Manager | Director | 50 Pennan Road AB41 8AT Ellon Aberdeenshire | Scotland | British | |
INTERSERV UK LTD | Mar 02, 2007 | Dissolved | Project Manager | Director | 50 Pennan Road AB41 8AT Ellon Aberdeenshire | Scotland | British | |
HYDRATRON LIMITED | Jun 07, 2018 | Apr 02, 2019 | Active | Director | Director | Stuart Road Broadheath WA14 5GJ Altrincham Units A1 And A2 England | United Kingdom | British |
GA ENGINEERING (SLIDING HEAD DIVISION) LIMITED | May 01, 2018 | Apr 02, 2019 | Active | Engineer | Director | Fowler Road West Pitkerro Industrial Estate DD5 3RU Dundee | United Kingdom | British |
G.A. ENGINEERING (SCOTLAND) LTD. | May 01, 2018 | Apr 02, 2019 | Active | Engineer | Director | Tom Johnston Road West Pitkerro Industrial Estate DD4 8XD Dundee 11 | United Kingdom | British |
G A ENGINEERING (NORTH WEST) LIMITED | May 01, 2018 | Apr 02, 2019 | Active | Engineer | Director | Tom Johnston Road West Pitkerro Industrial Estate DD4 8XD Dundee 11 | United Kingdom | British |
G A ENGINEERING (GROUP) LIMITED | May 01, 2018 | Apr 02, 2019 | Active | Engineer | Director | Tom Johnston Road West Pitkerro Industrial Estate DD4 8XD Dundee 11 Tayside | United Kingdom | British |
PRYME GROUP HOLDINGS LIMITED | Nov 28, 2016 | Apr 02, 2019 | Active | Director | Director | Balmacassie Way, Balmacassie Commercial Park Ellon AB41 8BR Aberdeenshire Sengs House Scotland Scotland | United Kingdom | British |
SENGS ENGINEERING SOLUTIONS LIMITED | Jun 08, 2012 | Apr 02, 2019 | Active | Engineering Consultant | Director | Pennan Road AB41 8AT Ellon 50 Aberdeenshire Scotland | Scotland | British |
PRYME GROUP LIMITED | May 01, 2018 | Feb 11, 2019 | Active | Coo | Director | 19 High Flatworth Tyne Tunnel Trading Estate NE29 7UT North Shields L5 Tyne & Wear England | United Kingdom | British |
TIMEC 1504 LIMITED | May 01, 2018 | Feb 11, 2019 | Dissolved | Coo | Director | 19 High Flatworth Tyne Tunnel Trading Estate NE29 7UT North Shields L5 Tyne & Wear England | United Kingdom | British |
STARGATE PRECISION ENGINEERING LIMITED | May 01, 2018 | Feb 11, 2019 | Dissolved | Coo | Director | 19 High Flatworth Tyne Tunnel Trading Estate NE29 7UT North Shields L5 Tyne & Wear England | United Kingdom | British |
TOTAL MAINTENANCE & ENGINEERING LIMITED | May 01, 2018 | Feb 11, 2019 | Dissolved | Coo | Director | 19 High Flatworth Tyne Tunnel Trading Estate NE29 7UT North Shields L5 Tyne & Wear England | United Kingdom | 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