• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Craig Thomas WHYTE

    Natural Person

    TitleMr
    First NameCraig
    Middle NamesThomas
    Last NameWHYTE
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive2
    Resigned16
    Total18

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    TEAM DISCOUNTS PLCNov 10, 2011DissolvedDirectorDirector
    Floor Aldermary House
    10-15 Queen Street
    EC4N 1TX London
    7th
    United Kingdom
    ScotlandBritish
    CAIRNWELL INVESTMENTS LIMITEDJun 30, 2009DissolvedCompany DirectorDirector
    Castle Grant Estate
    PH26 3PS Grantown-On-Spey
    Castle Grant
    Morayshire
    United Kingdom
    ScotlandBritish
    LITIGATION CAPITAL LIMITEDMar 12, 2013Aug 29, 2014DissolvedDirectorDirector
    Skylines Village
    Limeharbour
    E14 9TS London
    48
    England
    ScotlandBritish
    MEDIA LITIGATION LIMITEDMar 12, 2013Aug 29, 2014DissolvedDirectorDirector
    Skylines Village
    Limeharbour
    E14 9TS London
    48
    England
    ScotlandBritish
    LAW CAPITAL LIMITEDMar 12, 2013Aug 29, 2014DissolvedDirectorDirector
    Skylines Village
    Limeharbour
    E14 9TS London
    48
    England
    ScotlandBritish
    LAW FINANCIAL LIMITEDMar 12, 2013Aug 11, 2014ActiveDirectorDirector
    Skylines Village
    Limeharbour
    E14 9TS London
    48
    England
    ScotlandBritish
    THE RANGERS FC GROUP LIMITEDFeb 11, 2011Apr 11, 2014ActiveDirectorDirector
    Bedford Row
    WC1R 4DF London
    4
    ScotlandBritish
    RFC 2012 P.L.C.May 06, 2011Jun 01, 2012DissolvedDirectorDirector
    Bedford Row
    WC1R 4DF London
    4
    England
    ScotlandBritish
    SEVCO 5088 LIMITEDMay 09, 2012May 09, 2012ActiveCompany DirectorDirector
    Grantown-On-Spey
    PH26 3PS Morayshire
    Castle Grant
    Scotland
    ScotlandBritish
    SEVCO 5088 LIMITEDMay 09, 2012May 09, 2012ActiveCompany DirectorDirector
    Castle Grant
    PH26 3PS Grantown-On-Spey
    Castle Grant
    Morayshire
    Scotland
    ScotlandBritish
    MERCHANT STRATEGIC RENEWAL PLCSep 30, 2010Feb 17, 2012DissolvedDirectorDirector
    Aldermary House
    15 Queen Street
    EC4N 1TX London
    7th Floor
    United Kingdom
    ScotlandBritish
    MERCHANT CORPORATE RECOVERY PLCJun 30, 2009Feb 17, 2012DissolvedCompany DirectorDirector
    Castle Grant Estate
    PH26 3PS Grantown-On-Spey
    Castle Grant
    Morayshire
    United Kingdom
    ScotlandBritish
    MERCHANT HOUSE FINANCIAL SERVICES LIMITEDJul 20, 2009Dec 16, 2010DissolvedCompany DirectorDirector
    Castle Grant Estate
    PH26 3PS Grantown-On-Spey
    Castle Grant
    Morayshire
    United Kingdom
    ScotlandBritish
    ZEMFILL PLCAug 31, 2010Sep 01, 2010DissolvedDirectorDirector
    Aldermary House
    15 Queen Street
    EC4N 1TX London
    7th Floor
    United Kingdom
    ScotlandBritish
    MERCHANT INTERACTIVE LTDSep 11, 2009Apr 30, 2010DissolvedCompany DirectorDirector
    Castle Grant Estate
    PH26 3PS Grantown-On-Spey
    Castle Grant
    Morayshire
    United Kingdom
    ScotlandBritish
    LM LOGISTICS GROUP LTDNov 16, 2009Mar 04, 2010LiquidationCompany DirectorDirector
    Aldermary House
    10-15 Queen Street
    EC4N 1TX London
    7th Floor
    United Kingdom
    ScotlandBritish
    MERCHANT TURNAROUND PLCJan 05, 2010Feb 01, 2010LiquidationDirectorDirector
    PH263PS Grantown-On-Spey
    Castle Grant
    Morayshire
    United Kingdom
    ScotlandBritish
    COUNTRYLINER GROUP LTDAug 04, 2009Jan 14, 2010DissolvedDirectorDirector
    Castle Grant Estate
    PH26 3PS Grantown-On-Spey
    Castle Grant
    Morayshire
    United Kingdom
    ScotlandBritish

    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