John BOYLE
Natural Person
Title | Mr |
---|---|
First Name | John |
Last Name | BOYLE |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 4 |
Inactive | 20 |
Resigned | 38 |
Total | 62 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
HAMILTON HINDLEY PROPERTIES LTD | Aug 02, 2021 | Dissolved | Director | Director | 176 St Vincent Street G2 5SG Glasgow The Beacon Scotland | United Kingdom | British | |
HCP HASI LLP | Jul 01, 2014 | Active | LLP Designated Member | Mercantile Buildings, Suite 10 53 Bothwell Street G2 6TS Glasgow C/O Hkip Llp Scotland | Scotland | |||
NETIDME LTD | Dec 10, 2012 | Dissolved | Director | Director | Nasmyth Avenue G75 0QR East Kilbride Nasmyth Building Scotland | Scotland | British | |
SIMPLE ORDERING LIMITED | Jun 12, 2012 | Dissolved | Company Director | Director | Unit A1 Dolphin Way BN43 6NZ Shoreham By Sea West Sussex | Scotland | British | |
WGS (HAMILTON) LLP | Apr 20, 2012 | Dissolved | LLP Designated Member | 120 Bothwell Street G2 7JS Glasgow The Aurora Building United Kingdom | Scotland | |||
GSO HAMILTON CIP LIMITED | Sep 20, 2011 | Dissolved | Director | Director | The Beacon St. Vincent Street G2 5SG Glasgow 176 Scotland | Scotland | British | |
GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED | Sep 14, 2011 | Dissolved | Director | Director | King's Inch Place PA4 8WF Renfrew Titanium 1 | Scotland | British | |
HAMILTON RUTHERGLEN LIMITED | Sep 06, 2011 | Dissolved | None | Director | Ground Floor 120 Bothwell Street G2 7JS Glasgow The Aurora Building United Kingdom | Scotland | British | |
HAMILTON GSO LLP | Aug 26, 2011 | Dissolved | LLP Member | 20 Renfield Street G2 5AP Glasgow Sterling House United Kingdom | Scotland | |||
HAMILTON ORBITAL HOUSE LLP | Sep 14, 2010 | Dissolved | LLP Designated Member | 3rd Floor, 20 Renfield Street G2 5AP Glasgow Sterling House Scotland | Scotland | |||
KELVINHAUGH LLP | Oct 01, 2007 | Dissolved | LLP Designated Member | c/o The Hamilton Portfolio 120 Bothwell Street G2 7JS Glasgow The Aurora Building Scotland | Scotland | |||
NEWBIGGING FARM LLP | Sep 30, 2007 | Dissolved | LLP Member | Rubislaw Drive Bearsden G61 1PS Glasgow 26 United Kingdom | Scotland | |||
HAMILTON ROAD DEVELOPMENTS LLP | Jul 27, 2007 | Dissolved | LLP Designated Member | Rubislaw Drive Bearsden G61 1PS Glasgow 26 United Kingdom | Scotland | |||
NEWLANDSMUIR LLP | Jul 01, 2007 | Dissolved | LLP Member | Kingsborough Gardens G12 9NH Glasgow 5 | Scotland | |||
WESTBOURNE PORTFOLIO LIMITED | Apr 26, 2007 | Active | Director | Director | Rubislaw Drive Bearsden G61 1PS Glasgow 26 United Kingdom | Scotland | British | |
THE HOLIDAY PLANNER LTD | Mar 02, 2007 | Dissolved | Director | Director | 44 Westbourne Gardens Kelvinside G12 9XQ Glasgow | British | ||
ARDOCH LLP | Nov 03, 2006 | Dissolved | LLP Designated Member | Rubislaw Drive Bearsden G61 1PS Glasgow 26 | Scotland | |||
ZOOM AIRLINES LIMITED | Aug 29, 2006 | Dissolved | Chairman | Director | 44 Westbourne Gardens Kelvinside G12 9XQ Glasgow | British | ||
MARYHILL DEVELOPMENTS LLP | Jul 07, 2005 | Dissolved | LLP Member | Rubislaw Drive Bearsden G61 1PS Glasgow 26 | Scotland | |||
BARRANCE FARM LLP | Apr 14, 2005 | Dissolved | LLP Designated Member | Rubislaw Drive Bearsden G61 1PS Glasgow 26 United Kingdom | Scotland | |||
ELLIOT STREET DEVELOPMENTS LIMITED | Jun 05, 2001 | Dissolved | Director | Director | Kingsborough Gardens G12 9XQ Kelvinside 5 Glasgow | British | ||
THE HAMILTON PORTFOLIO LIMITED | May 18, 1999 | Dissolved | Entrepeneur | Director | Rubislaw Drive Bearsden G61 1PS Glasgow 26 United Kingdom | Scotland | British | |
02650075 LIMITED | Apr 26, 1993 | Liquidation | Company Director | Director | Ballards Lane N12 8LY London Pearl Assurance House, 319 | Scotland | British | |
BLACKBURN PRINT LIMITED | Active | Company Director | Director | 55 Kenilworth Square Rathmines Dublin 6 Eire | British | |||
HCP HIGH YIELD COMMERCIAL PROPERTY LLP | May 14, 2013 | Feb 23, 2022 | Dissolved | LLP Member | Rubislaw Drive Bearsden G61 1PS Glasgow 26 Scotland | Scotland | ||
ALTIA-ABM GROUP LIMITED | Aug 24, 2017 | Nov 23, 2020 | Active | Director | Director | 107-111 Fleet Street EC4A 2AB London C/O Johnston Carmichael England | United Kingdom | British |
ABM INTELLIGENCE LIMITED | Aug 09, 2016 | Nov 23, 2020 | Active | None | Director | West Regent Street G2 2RQ Glasgow 146 Scotland United Kingdom | United Kingdom | British |
XALTIA TECHNOLOGY LIMITED | May 28, 2014 | Nov 23, 2020 | Active | Company Director | Director | Altia-Abm Nottingham Science & Technology Park NG7 2RL Nottingham Bell House | United Kingdom | British |
ALTIA SOLUTIONS LIMITED | Dec 31, 2012 | Nov 23, 2020 | Active | Company Director | Director | West Regent Street G2 2RQ Glasgow 146 Scotland | United Kingdom | British |
BLACKFORD MEDIA LLP | Sep 23, 2004 | Apr 05, 2020 | Dissolved | LLP Member | Rubislaw Drive Bearsden G61 1PS Glasgow 26 United Kingdom | Scotland | ||
OAK HOTELS LLP | Apr 03, 2008 | Nov 22, 2019 | Dissolved | LLP Designated Member | Rubislaw Drive Bearsden G61 1PS Glasgow 26 United Kingdom | Scotland | ||
HINDLEY ENDURA LLP | Sep 17, 2014 | Aug 08, 2018 | Dissolved | LLP Member | Aurora Building 120 Bothwell Street G2 7JS Glasgow The Hamilton Portfolio United Kingdom | Scotland | ||
THE HAMILTON PORTFOLIO PARTNERSHIP LLP | Mar 19, 2013 | Mar 31, 2017 | Active | LLP Designated Member | 120 Bothwell Street G2 7JS Glasgow The Aurora Building United Kingdom | Scotland | ||
HAMILTON CAPITAL PARTNERS LLP | Mar 16, 2010 | Mar 24, 2017 | Active | LLP Member | 176 St. Vincent Street G2 5SG Glasgow The Beacon | Scotland | ||
HAMCAP REDHEUGHS LLP | Jan 27, 2015 | Feb 03, 2017 | Dissolved | LLP Designated Member | 176 St. Vincent Street G2 5SG Glasgow The Beacon | Scotland |
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