Dara Marcus CHANGIZI
Natural Person
Title | Mr |
---|---|
First Name | Dara |
Middle Names | Marcus |
Last Name | CHANGIZI |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 8 |
Inactive | 5 |
Resigned | 6 |
Total | 19 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
PRINT FINISHERS & LASER DIES LIMITED | Oct 31, 2016 | Active | Commercial Property Developer | Director | Cartside Avenue Inchinnan PA4 9RP Renfrew Unit 14 | Scotland | British | |
ACA SCOTLAND LTD | Oct 31, 2016 | Active | Commercial Property Developer | Director | Cartside Avenue Inchinnan Business Park PA4 9RP Inchinnan Unit 14 | Scotland | British | |
ACA HOLDINGS LIMITED | Oct 31, 2016 | Active | Commercial Property Developer | Director | Unit 14 Cartside Avenue Inchinnan Business Park PA4 9RP Inchinnan | Scotland | British | |
A.C.A. ASSETS LTD | Oct 31, 2016 | Active | Commercial Property Developer | Director | Cartside Avenue Inchinnan Business Park PA4 9RP Inchinnan Unit 14 | Scotland | British | |
A.C.A. PRINT FINISHING & PACKAGING SOLUTIONS LTD | Oct 31, 2016 | Liquidation | Commercial Property Developer | Director | Turnberry House G2 2LB 175 West George Street Third Floor Glasgow | Scotland | British | |
ACA GROUP LIMITED | Sep 15, 2016 | Active | Commercial Property Developer | Director | Cartside Avenue Inchinnan Business Park PA4 9RP Inchinnan Unit 14 Renfrew Scotland | Scotland | British | |
CMK INVESTMENTS LIMITED | May 17, 2016 | Active | Property Developer | Director | Cartside Avenue Inchinnan Business Park PA4 9RP Inchinnan 14 | Scotland | British | |
KILLERMONT MOTOR CO LTD | Dec 03, 2013 | Active | Property Developer | Director | 166 Buchanan Street G1 2LW Glasgow 1/4 United Kingdom | Scotland | British | |
FIRST CHOICE FACTORING LIMITED | Sep 24, 2013 | Dissolved | Estate Agent | Director | 130-132 High Street G82 1PQ Dumbarton 1st Floor Scotland | Scotland | British | |
KESSINGTON MOTOR SERVICES LTD | Mar 24, 2011 | Dissolved | Motor Dealer | Director | Milngavie Road Bearsden G61 2DL Glasgow 79 United Kingdom | Scotland | British | |
KILLERMONT CORPORATE LTD | Oct 18, 2007 | Dissolved | Motor Dealer | Director | 10 Heathfield Drive Milngavie G62 8AZ Glasgow | Scotland | British | |
DAKOTA MOTOR GROUP LTD | Jul 11, 2007 | Dissolved | Director | Director | 10 Heathfield Drive Milngavie G62 8AZ Glasgow | Scotland | British | |
DAKOTA MOTOR CO. LTD | Jul 11, 2007 | Dissolved | Director | Director | 10 Heathfield Drive Milngavie G62 8AZ Glasgow | Scotland | British | |
CALEDONIA BUREAU LIMITED | Apr 16, 2009 | Oct 28, 2020 | Active | Estate Agent | Director | High Street G82 1PQ Dumbarton 130 United Kingdom | Scotland | British |
CALEDONIA BUREAU DUMBARTON LIMITED | Aug 09, 2012 | Oct 28, 2020 | Dissolved | Director | Director | High Street G82 1PQ Dumbarton 130 United Kingdom | Scotland | British |
C & M CAR CARE (SCOTLAND) LTD | Mar 17, 2015 | Mar 01, 2019 | Dissolved | Proprty Developer | Director | Heathfield Drive Milngavie G62 8AZ Glasgow 10 United Kingdom | Scotland | British |
KESSINGTON LTD | Sep 28, 2015 | Dec 18, 2015 | Dissolved | Proprty Developer | Director | c/o Craig Connelly Lovat Avenue Bearsden G61 3LQ Glasgow 31 | Scotland | British |
COMMERCE CAR COMPANY PAISLEY LTD | Jan 05, 2011 | Feb 07, 2011 | Dissolved | Director | Director | Lonend PA1 1SU Paisley 26 United Kingdom | Scotland | British |
CALDOW PROPERTY LTD | Oct 08, 2008 | Dec 16, 2009 | Dissolved | Car Retailer | Director | 10 Heathfield Drive Milngavie G62 8AZ Glasgow | 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