Colette Frances BROWN
Natural Person
Title | Mrs |
---|---|
First Name | Colette |
Middle Names | Frances |
Last Name | BROWN |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 7 |
Resigned | 3 |
Total | 11 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
HEIZTECHNIK SUPPLIES LTD | Jan 15, 2016 | Dissolved | Chartered Accountant | Director | Springhill Business Park G69 6GA Glasgow Suite 3, Clydesdale House Scotland | Scotland | British | |
QI INSTALLATIONS LIMITED | Jan 13, 2014 | Dissolved | Chartered Accountant | Director | Longforgan DD2 5HU Dundee 33 Holding Scotland | Scotland | British | |
PHOENIX BIOMASS LIMITED | Dec 03, 2012 | Dissolved | Chartered Accountant | Director | 56 Albany Drive ML11 9AF Lanark St James House Scotland | Scotland | British | |
FETTLE PRODUCTS LIMITED | Oct 29, 2012 | Dissolved | Chartered Accountant | Director | 56 Albany Drive ML11 9AF Lanark St James House Scotland | Scotland | British | |
THESEUS RECOVERY & TURNAROUND LIMITED | Jul 27, 2010 | Dissolved | Chartered Accountant | Director | 56 Albany Drive ML11 9AF Lanark St James House Lanarkshire Scotland | Scotland | British | |
MCTAVISH RAMSAY HOLDINGS LIMITED | Dec 01, 2009 | Dissolved | Chartered Accountant | Director | Fowler Road West Pitkerro Ind Estate DD5 3RN Dundee | Scotland | British | |
MCTAVISH RAMSAY GROUP LIMITED | Dec 01, 2009 | Dissolved | Chartered Accountant | Director | Fowler Road West Pitkerro Ind Estate DD5 3RN Dundee | Scotland | British | |
MCTAVISH, RAMSAY & COMPANY LIMITED | Dec 01, 2009 | Voluntary Arrangement | Chartered Accountant | Director | c/o Kpmg Llp 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | Scotland | British | |
QUATRAFLOW LIMITED | Apr 05, 2011 | Dec 14, 2017 | Active | Chartered Accountant | Director | 56 Albany Drive ML11 9AF Lanark St James House Lanarkshire Scotland | Scotland | British |
THESEUS VENTURES LIMITED | Jul 01, 2010 | Dec 14, 2017 | Dissolved | Chartered Accountant | Director | Clydesdale House Springhill Business Park G69 6GA Glasgow Suite 3 Scotland | Scotland | British |
DRUG DELIVERY INTERNATIONAL LIMITED | Jul 19, 2010 | Aug 18, 2010 | Active | Chartered Accountant | Director | Within Glasgow Royal Infirmary 84 Castle Street G4 0SF Glasgow Bio-Images Research Ltd 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