Craig Thomas WHYTE
Natural Person
Title | Mr |
---|---|
First Name | Craig |
Middle Names | Thomas |
Last Name | WHYTE |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 2 |
Resigned | 16 |
Total | 18 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
TEAM DISCOUNTS PLC | Nov 10, 2011 | Dissolved | Director | Director | Floor Aldermary House 10-15 Queen Street EC4N 1TX London 7th United Kingdom | Scotland | British | |
CAIRNWELL INVESTMENTS LIMITED | Jun 30, 2009 | Dissolved | Company Director | Director | Castle Grant Estate PH26 3PS Grantown-On-Spey Castle Grant Morayshire United Kingdom | Scotland | British | |
LITIGATION CAPITAL LIMITED | Mar 12, 2013 | Aug 29, 2014 | Dissolved | Director | Director | Skylines Village Limeharbour E14 9TS London 48 England | Scotland | British |
MEDIA LITIGATION LIMITED | Mar 12, 2013 | Aug 29, 2014 | Dissolved | Director | Director | Skylines Village Limeharbour E14 9TS London 48 England | Scotland | British |
LAW CAPITAL LIMITED | Mar 12, 2013 | Aug 29, 2014 | Dissolved | Director | Director | Skylines Village Limeharbour E14 9TS London 48 England | Scotland | British |
LAW FINANCIAL LIMITED | Mar 12, 2013 | Aug 11, 2014 | Active | Director | Director | Skylines Village Limeharbour E14 9TS London 48 England | Scotland | British |
THE RANGERS FC GROUP LIMITED | Feb 11, 2011 | Apr 11, 2014 | Active | Director | Director | Bedford Row WC1R 4DF London 4 | Scotland | British |
RFC 2012 P.L.C. | May 06, 2011 | Jun 01, 2012 | Dissolved | Director | Director | Bedford Row WC1R 4DF London 4 England | Scotland | British |
SEVCO 5088 LIMITED | May 09, 2012 | May 09, 2012 | Active | Company Director | Director | Grantown-On-Spey PH26 3PS Morayshire Castle Grant Scotland | Scotland | British |
SEVCO 5088 LIMITED | May 09, 2012 | May 09, 2012 | Active | Company Director | Director | Castle Grant PH26 3PS Grantown-On-Spey Castle Grant Morayshire Scotland | Scotland | British |
MERCHANT STRATEGIC RENEWAL PLC | Sep 30, 2010 | Feb 17, 2012 | Dissolved | Director | Director | Aldermary House 15 Queen Street EC4N 1TX London 7th Floor United Kingdom | Scotland | British |
MERCHANT CORPORATE RECOVERY PLC | Jun 30, 2009 | Feb 17, 2012 | Dissolved | Company Director | Director | Castle Grant Estate PH26 3PS Grantown-On-Spey Castle Grant Morayshire United Kingdom | Scotland | British |
MERCHANT HOUSE FINANCIAL SERVICES LIMITED | Jul 20, 2009 | Dec 16, 2010 | Dissolved | Company Director | Director | Castle Grant Estate PH26 3PS Grantown-On-Spey Castle Grant Morayshire United Kingdom | Scotland | British |
ZEMFILL PLC | Aug 31, 2010 | Sep 01, 2010 | Dissolved | Director | Director | Aldermary House 15 Queen Street EC4N 1TX London 7th Floor United Kingdom | Scotland | British |
MERCHANT INTERACTIVE LTD | Sep 11, 2009 | Apr 30, 2010 | Dissolved | Company Director | Director | Castle Grant Estate PH26 3PS Grantown-On-Spey Castle Grant Morayshire United Kingdom | Scotland | British |
LM LOGISTICS GROUP LTD | Nov 16, 2009 | Mar 04, 2010 | Liquidation | Company Director | Director | Aldermary House 10-15 Queen Street EC4N 1TX London 7th Floor United Kingdom | Scotland | British |
MERCHANT TURNAROUND PLC | Jan 05, 2010 | Feb 01, 2010 | Liquidation | Director | Director | PH263PS Grantown-On-Spey Castle Grant Morayshire United Kingdom | Scotland | British |
COUNTRYLINER GROUP LTD | Aug 04, 2009 | Jan 14, 2010 | Dissolved | Director | Director | Castle Grant Estate PH26 3PS Grantown-On-Spey Castle Grant Morayshire United Kingdom | 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