David James LAMONT
Natural Person
Title | Mr |
---|---|
First Name | David |
Middle Names | James |
Last Name | LAMONT |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 3 |
Resigned | 19 |
Total | 22 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
FUTRA LIMITED | Nov 29, 2013 | Dissolved | Company Director | Director | Petre Road, Clayton Business Park Clayton Le Moors BB5 5HY Accrington 4 Lancashire England | Scotland | British | |
CARRICK HOMES LIMITED | Aug 17, 2005 | Dissolved | Company Secretary | Director | Holywell House Prieston Road PA11 3AN Bridge Of Weir Renfrewshire | Scotland | British | |
ROZELLE HEALTHCARE LIMITED | Jul 29, 2005 | Dissolved | Company Director | Director | Holywell House Prieston Road PA11 3AN Bridge Of Weir Renfrewshire | Scotland | British | |
TIMEPLAN FUEL SOLUTIONS LIMITED | May 01, 2018 | Aug 22, 2022 | Active | Director | Director | Clayton Business Park Clayton Le Moors BB5 5HY Accrington Unit 4 Petre Court Lancashire United Kingdom | Scotland | British |
DATA-TRACK FUEL SYSTEMS LIMITED | Nov 29, 2013 | Aug 22, 2022 | Active | Company Director | Director | Abbeymill Business Centre Seedhill PA1 1JN Paisley Suite 100 Embroidery Mill Renfrewshire United Kingdom | Scotland | British |
FUELLINK SYSTEMS LTD | Feb 28, 2022 | Aug 03, 2022 | Active | Director | Director | The Capital Building 12-13 St. Andrew Square EH2 2AF Edinburgh C/O Wright, Johnston & Mackenzie Llp Scotland | Scotland | British |
FUELLINK CONTRACTS LTD | Feb 28, 2022 | Aug 03, 2022 | Active | Director | Director | The Capital Building 12-13 St. Andrew Square EH2 2AF Edinburgh C/O Wright, Johnston & Mackenzie Llp Scotland | Scotland | British |
FUELLINK HOLDINGS (SCOTLAND) LTD | Feb 28, 2022 | Aug 03, 2022 | Active | Director | Director | The Capital Building 12-13 St. Andrew Square EH2 2AF Edinburgh C/O Wright, Johnston & Mackenzie Llp Scotland | Scotland | British |
LIQUID MANAGEMENT SOLUTIONS LIMITED | May 31, 2019 | Aug 03, 2022 | Active | Company Director | Director | Clayton Business Park Clayton Le Moors BB5 5HY Accrington Unit 4 Petre Court Lancashire England | Scotland | British |
TRISCAN SYSTEMS HOLDINGS LIMITED | Apr 17, 2012 | Aug 03, 2022 | Active | Director | Director | Clayton Business Park Clayton Le Moors BB5 5HY Accrington Unit 4 Petre Court Lancashire United Kingdom | Scotland | British |
TRISCAN SYSTEMS LIMITED | Aug 11, 2011 | Aug 03, 2022 | Active | Company Director | Director | Abbeymill Business Centre Seedhill PA1 1JN Paisley Suite 100 Embroidery Mill Renfrewshire United Kingdom | Scotland | British |
SEIS (POMEGREAT) LIMITED | Oct 24, 2011 | Apr 05, 2013 | Dissolved | Company | Director | Abbeymill Business Centre PA1 1JN Seedmill Suite 100 Embroidery Mill Renfrewshire Uk | Scotland | British |
SYMPHONY EQUITY INVESTMENTS LIMITED | Apr 20, 2010 | Apr 05, 2013 | Dissolved | None | Director | Quartermile Two 2 Lister Square EH3 9GL Edinburgh 5th Floor Midlothian Scotland | Scotland | British |
BOBATH SCOTLAND | Apr 24, 2012 | Sep 13, 2012 | Converted / Closed | Company Director | Director | 10 High Craighall Road G4 9UD Glasgow Bradbury House Scotland | Scotland | British |
ENVIROTYRE LIMITED | Sep 16, 2010 | Nov 24, 2010 | Dissolved | Company Director | Director | Abbey Mill Business Centre 12 Seedhill Road PA1 1JS Paisley Suite 100 Embroidery Mill Renfrewshire | Scotland | British |
SPIERS HEALTHCARE LIMITED | Jan 22, 2002 | Nov 01, 2005 | Dissolved | Secretary | 9 Thriplee Road PA11 3HH Bridge Of Weir Renfrewshire | British | ||
RZ HOMES LIMITED | Jan 18, 2002 | Nov 01, 2005 | Dissolved | Company Director | Director | 9 Thriplee Road PA11 3HH Bridge Of Weir Renfrewshire | British | |
RZ HEALTHCARE LIMITED | Feb 27, 2001 | Nov 01, 2005 | Dissolved | Company Director | Director | 9 Thriplee Road PA11 3HH Bridge Of Weir Renfrewshire | British | |
RZ HOMES LIMITED | Jan 28, 1997 | Nov 01, 2005 | Dissolved | Accountant | Secretary | 9 Thriplee Road PA11 3HH Bridge Of Weir Renfrewshire | British | |
SPIERS HEALTHCARE LIMITED | Jun 27, 1995 | Nov 01, 2005 | Dissolved | Accountant | Director | 9 Thriplee Road PA11 3HH Bridge Of Weir Renfrewshire | British | |
VASCUTEK LIMITED | May 31, 2000 | Active | Accountant | Director | 9 Thriplee Road PA11 3HH Bridge Of Weir Renfrewshire | British | ||
VASCUTEK LIMITED | Sep 21, 1992 | Active | Secretary | 9 Thriplee Road PA11 3HH Bridge Of Weir Renfrewshire | 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