Teresa Carol THOMSON
Natural Person
| Title | Mrs |
|---|---|
| First Name | Teresa |
| Middle Names | Carol |
| Last Name | THOMSON |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 6 |
| Inactive | 14 |
| Resigned | 7 |
| Total | 27 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| EVERYCO LIMITED | Apr 01, 2025 | Active | Director | The Haugh Blairgowrie PH10 7ER Perthshire | Scotland | British | ||
| A. PROCTOR INSULATION LIMITED | Apr 01, 2025 | Active | Director | The Haugh Blairgowrie PH10 7ES Perthshire | Scotland | British | ||
| A. PROCTOR CONSTRUCTION LIMITED | Apr 01, 2025 | Active | Director | The Haugh Rattray PH10 7ER Blairgowrie Perthshire | Scotland | British | ||
| A.R.M. BUILDINGS LIMITED | Apr 01, 2025 | Active | Director | Unit 3 Rydal Estate Colton Road WS15 3HF Rugeley Staffordshire | Scotland | British | ||
| A. PROCTOR GROUP LIMITED | Apr 01, 2025 | Active | Director | The Haugh Blairgowrie PH10 7ER Perthshire | Scotland | British | ||
| GALLOWAY GROUP LTD. | Jan 06, 2014 | Active | Director | 5 George Square G2 1DY Glasgow G1 | Scotland | British | ||
| GALLOWAY (HOLDINGS) LIMITED | Jan 06, 2014 | Dissolved | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place | Scotland | British | ||
| DUCTMATE (EUROPE) LIMITED | Jan 06, 2014 | Dissolved | Director | 5 George Square G2 1DY Glasgow G1 | Scotland | British | ||
| KENRICK & JEFFERSON LIMITED | May 11, 2007 | Dissolved | Secretary | Munro Court KY7 5GD Glenrothes 5 Fife | British | |||
| REGIS ENVELOPES LIMITED | May 11, 2007 | Dissolved | Secretary | Munro Court KY7 5GD Glenrothes 5 Fife | British | |||
| K & J ENVELOPES LIMITED | May 11, 2007 | Dissolved | Secretary | Munro Court KY7 5GD Glenrothes 5 Fife | British | |||
| THE GRAB BAG COMPANY LIMITED | May 11, 2007 | Dissolved | Secretary | Munro Court KY7 5GD Glenrothes 5 Fife | British | |||
| EXPRESS ENVELOPES LIMITED | May 11, 2007 | Dissolved | Secretary | Munro Court KY7 5GD Glenrothes 5 Fife | British | |||
| FETTYKIL LIMITED | May 11, 2007 | Dissolved | Secretary | Munro Court KY7 5GD Glenrothes 5 Fife | British | |||
| THE GRAB BAG COMPANY LIMITED | Oct 02, 2006 | Dissolved | Director | Munro Court KY7 5GD Glenrothes 5 Fife | Scotland | British | ||
| K & J ENVELOPES LIMITED | Jan 30, 2006 | Dissolved | Director | Munro Court KY7 5GD Glenrothes 5 Fife | Scotland | British | ||
| REGIS ENVELOPES LIMITED | Jan 30, 2006 | Dissolved | Director | Munro Court KY7 5GD Glenrothes 5 Fife | Scotland | British | ||
| KENRICK & JEFFERSON LIMITED | Jan 30, 2006 | Dissolved | Director | Munro Court KY7 5GD Glenrothes 5 Fife | Scotland | British | ||
| EXPRESS ENVELOPES LIMITED | Jan 30, 2006 | Dissolved | Director | Munro Court KY7 5GD Glenrothes 5 Fife | Scotland | British | ||
| FETTYKIL LIMITED | Jan 30, 2006 | Dissolved | Director | Munro Court KY7 5GD Glenrothes 5 Fife | Scotland | British | ||
| SPACE SOLUTIONS (SCOTLAND) LIMITED | May 07, 2019 | Dec 19, 2024 | Active | Director | Bishop House 50 Carden Place AB10 1UP Aberdeen | Scotland | British | |
| SMITH ANDERSON PACKAGING LIMITED | May 26, 2011 | Nov 29, 2013 | Active | Director | Mitchelston Industrial Estate KY1 3NA Kirkcaldy Rosslyn Commerce Park Fife Scotland | Scotland | British | |
| SMITH ANDERSON GROUP LIMITED | Jul 01, 2009 | Nov 29, 2013 | Active | Director | Mitchelston Industrial Estate KY1 3NA Kirkcaldy Rosslyn Commerce Park Fife Scotland | Scotland | British | |
| SMITH ANDERSON GROUP LIMITED | May 24, 2007 | Nov 29, 2013 | Active | Secretary | Mitchelston Industrial Estate KY1 3NA Kirkcaldy Rosslyn Commerce Park Fife Scotland | British | ||
| SMITH ANDERSON PACKAGING LIMITED | May 11, 2007 | Nov 29, 2013 | Active | Secretary | Mitchelston Industrial Estate KY1 3NA Kirkcaldy Rosslyn Commerce Park Fife Scotland | British | ||
| SMITH ANDERSON ENVELOPES LIMITED | May 11, 2007 | Nov 29, 2013 | Active | Secretary | Mitchelston Industrial Estate KY1 3NA Kirkcaldy Rosslyn Commerce Park Fife Scotland | British | ||
| SMITH ANDERSON ENVELOPES LIMITED | Jun 08, 2006 | Nov 29, 2013 | Active | Director | Mitchelston Industrial Estate KY1 3NA Kirkcaldy Rosslyn Commerce Park Fife Scotland | 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