Deidre Victoria Anne CLARK
Natural Person
Title | |
---|---|
First Name | Deidre |
Middle Names | Victoria Anne |
Last Name | CLARK |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 0 |
Resigned | 23 |
Total | 23 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
CLARK COMMERCIALS (ABERDEEN) LIMITED | Jun 28, 2016 | May 21, 2017 | Active | Company Director | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | Scotland | British |
ABBOTSWELL DEVELOPMENTS LIMITED | Nov 05, 2007 | May 21, 2017 | Active | Company Director | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | Scotland | British |
PENTLAND MOTOR COMPANY LIMITED | Nov 07, 1997 | May 21, 2017 | Active | Co. Director | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | Scotland | British |
JOHN CLARK (PROPERTIES) LIMITED | Feb 01, 1997 | May 21, 2017 | Active | Company Director | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | Scotland | British |
JOHN CLARK (TAYSIDE) LIMITED | May 16, 1991 | May 21, 2017 | Active | Director | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | Scotland | British |
WHITE FLAG ASSISTANCE LIMITED | May 16, 1991 | May 21, 2017 | Active | Director | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | Scotland | British |
JOHN CLARK (ABERDEEN) LIMITED | Feb 13, 1989 | May 21, 2017 | Active | Director | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | Scotland | British |
MOTORCHOICE (SCOTLAND) LIMITED | Feb 13, 1989 | May 21, 2017 | Active | Director | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | Scotland | British |
SPECIALIST CARS (ABERDEEN) LIMITED | Feb 13, 1989 | May 21, 2017 | Active | Director | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | Scotland | British |
JOHN CLARK MOTOR GROUP LIMITED | Feb 13, 1989 | May 21, 2017 | Active | Director | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | Scotland | British |
ELECTRIC CAR STORE LIMITED | Feb 13, 1989 | May 21, 2017 | Active | Director | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | Scotland | British |
JOHN CLARK (HOLDINGS) LIMITED | May 21, 2017 | Active | Director | Director | Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen Alliance Centre | Scotland | British | |
ABBOTSWELL DEVELOPMENTS LIMITED | Nov 05, 2007 | Jun 28, 2016 | Active | Company Director | Secretary | 11b House Ohill Gardens EH4 2AR Edinburgh Midlothian | British | |
PENTLAND MOTOR COMPANY LIMITED | Nov 07, 1997 | Jun 28, 2016 | Active | Co. Director | Secretary | 11b House Ohill Gardens EH4 2AR Edinburgh Midlothian | British | |
JOHN CLARK (PROPERTIES) LIMITED | Dec 19, 1996 | Jun 28, 2016 | Active | Secretary | 11b House Ohill Gardens EH4 2AR Edinburgh Midlothian | British | ||
JOHN CLARK (ABERDEEN) LIMITED | Feb 13, 1989 | Jun 28, 2016 | Active | Director | Secretary | 11b House Ohill Gardens EH4 2AR Edinburgh Midlothian | British | |
JOHN CLARK (HOLDINGS) LIMITED | Feb 13, 1989 | Jun 28, 2016 | Active | Director | Secretary | 11b House Ohill Gardens EH4 2AR Edinburgh Midlothian | British | |
MOTORCHOICE (SCOTLAND) LIMITED | Feb 13, 1989 | Jun 28, 2016 | Active | Director | Secretary | 11b House Ohill Gardens EH4 2AR Edinburgh Midlothian | British | |
SPECIALIST CARS (ABERDEEN) LIMITED | Feb 13, 1989 | Jun 28, 2016 | Active | Director | Secretary | 11b House Ohill Gardens EH4 2AR Edinburgh Midlothian | British | |
JOHN CLARK MOTOR GROUP LIMITED | Feb 13, 1989 | Jun 28, 2016 | Active | Director | Secretary | 11b House Ohill Gardens EH4 2AR Edinburgh Midlothian | British | |
ELECTRIC CAR STORE LIMITED | Feb 13, 1989 | Jun 28, 2016 | Active | Director | Secretary | 11b House Ohill Gardens EH4 2AR Edinburgh Midlothian | British | |
WHITE FLAG ASSISTANCE LIMITED | Jun 28, 2016 | Active | Secretary | 11b House Ohill Gardens EH4 2AR Edinburgh Midlothian | British | |||
JOHN CLARK (TAYSIDE) LIMITED | Jun 28, 2016 | Active | Secretary | 11b House Ohill Gardens EH4 2AR Edinburgh Midlothian | 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