William DOBBIE
Natural Person
Title | Mr |
---|---|
First Name | William |
Last Name | DOBBIE |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 8 |
Inactive | 5 |
Resigned | 66 |
Total | 79 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
CHANROSSA GROUP LIMITED | Mar 09, 2015 | Active | Business Executive | Director | Manor Place EH3 7XC Edinburgh 23 Midlothian Scotland | Scotland | British | |
SALVATORS LENDING LIMITED | Dec 01, 2014 | Active | Business Executive | Director | Manor Place EH3 7XC Edinburgh 23 Midlothian Scotland | Scotland | British | |
R&B DISTILLERS LIMITED | Nov 12, 2014 | Active | Company Director | Director | Manor Place EH3 7DX Edinburgh 23 Scotland | Scotland | British | |
HOUSEOLOGY DESIGN GROUP LIMITED | Apr 22, 2014 | Insolvency Proceedings | Company Director | Director | 58 Waterloo Street G2 7DA Glasgow Fourth Floor | Scotland | British | |
SOLUSA LIMITED | Mar 14, 2014 | Active | None | Director | Saxe Coburg Place EH3 5BP Edinburgh 32 Scotland | Scotland | British | |
CLARK'S CIDER LTD. | Jul 09, 2012 | Active | Company Director | Director | Manor Place EH3 7XE Edinburgh 23 Midlothian Scotland | Scotland | British | |
M CAPITAL NOMINEES LLP | Nov 26, 2010 | Active | LLP Designated Member | Church Street LA1 1ET Lancaster 76 Lancashire United Kingdom | Scotland | |||
NEW COMPANY 2009 LIMITED | Nov 13, 2009 | Dissolved | Director | Director | Castle Terrace EH1 2EG Edinburgh Saltire Court, 20 | Scotland | British | |
BIEBOD DEVELOPMENTS LIMITED | Nov 21, 2007 | Dissolved | Company Director | Director | 32 Saxe Coburg Place EH3 5BP Edinburgh Midlothian | Scotland | British | |
BIEBOD (UKRAINE) LIMITED | Mar 27, 2007 | Dissolved | Company Director | Director | 32 Saxe Coburg Place EH3 5BP Edinburgh Midlothian | Scotland | British | |
IDE 2011 LTD | Aug 25, 2006 | Dissolved | Company Director | Director | 32 Saxe Coburg Place EH3 5BP Edinburgh Midlothian | Scotland | British | |
PERSONAL VENTURES LIMITED | Feb 16, 2006 | Dissolved | Co Director | Director | 32 Saxe Coburg Place EH3 5BP Edinburgh Midlothian | Scotland | British | |
BIEBOD TRADING AND SERVICES LIMITED | Aug 15, 1997 | Active | Company Director | Director | 32 Saxe Coburg Place EH3 5BP Edinburgh Midlothian | Scotland | British | |
EDINBURGH ALTERNATIVE FINANCE LIMITED | Jan 27, 2014 | Feb 15, 2023 | Active | Business Executive | Director | Manor Place EH3 7XC Edinburgh 23 Scotland | Scotland | British |
TAG GAMES LIMITED | Sep 13, 2007 | Aug 27, 2019 | Active | Company Director | Director | 32 Saxe Coburg Place EH3 5BP Edinburgh Midlothian | Scotland | British |
BE DC CONNECT UK LIMITED | Apr 20, 2018 | Oct 12, 2018 | Active | Director | Director | Riseley Business Park Riseley RG7 1NW Reading Napoleon House United Kingdom | Scotland | British |
TIALIS ESSENTIAL IT MANAGE LIMITED | Apr 20, 2018 | Oct 12, 2018 | Active | Director | Director | Riseley Business Park Riseley RG7 1NW Reading Napoleon House United Kingdom | Scotland | British |
TIALIS ESSENTIAL IT FINANCING LIMITED | Apr 20, 2018 | Oct 12, 2018 | Active | Director | Director | 7 Basingstoke Road Riseley RG7 1NW Reading Napoleon House United Kingdom | Scotland | British |
KORIS365 UK LIMITED | Apr 20, 2018 | Oct 12, 2018 | Active | Director | Director | Riseley Business Park Riseley Rg7 1nw Reading Napoleon House United Kingdom | Scotland | British |
IDE GROUP LIMITED | Apr 20, 2018 | Oct 12, 2018 | Dissolved | Director | Director | Riseley Business Park Riseley RG7 1NW Reading Napoleon House United Kingdom | Scotland | British |
IDE GROUP SUBHOLDINGS LIMITED | Apr 20, 2018 | Oct 12, 2018 | Dissolved | Director | Director | 7 Basingstoke Road Riseley RG7 1NW Reading Napoleon House United Kingdom | Scotland | British |
IDE GROUP VOICE LIMITED | Apr 20, 2018 | Oct 12, 2018 | Dissolved | Director | Director | Riseley Business Park Riseley RG7 1NW Reading Napoleon House United Kingdom | Scotland | British |
IDE GROUP PROTECT LIMITED | Apr 20, 2018 | Oct 12, 2018 | Dissolved | Director | Director | Riseley Business Park Riseley RG7 1NW Reading Napoleon House United Kingdom | Scotland | British |
CONNEXIONS4LONDON LTD | Mar 27, 2015 | Oct 12, 2018 | Dissolved | Company Director | Director | Dublin Street EH1 3PP Edinburgh 24 Scotland | Scotland | British |
AGGREGATED TELECOM LIMITED | Mar 27, 2015 | Oct 12, 2018 | Dissolved | Company Director | Director | (West And Central Wings) Interchange Building Wellesley Road Croydon Part Ground Floor United Kingdom | Scotland | British |
SELECTION SERVICES LIMITED | Mar 27, 2015 | Oct 12, 2018 | Dissolved | Company Director | Director | Interchange Building Wellesley Road Croydon Part Ground Floor (West And Central Wings) United Kingdom | Scotland | British |
SELECTION SERVICES INVESTMENTS LIMITED | Mar 27, 2015 | Oct 12, 2018 | Dissolved | Company Director | Director | Dublin Street EH1 3PP Edinburgh 24 Scotland | Scotland | British |
PTCA TECH SOLUTIONS LIMITED | Jul 18, 2018 | Oct 08, 2018 | Dissolved | Director | Director | Dublin Street EH1 3PP Edinburgh 24 Scotland | Scotland | British |
TIALIS ESSENTIAL IT PLC | Nov 13, 2009 | Oct 05, 2018 | Active | Director | Director | Dublin Street EH1 3PP Edinburgh 24 Scotland | Scotland | British |
PUZZEL SCOTLAND LTD | Jun 22, 2005 | Jun 04, 2018 | Dissolved | Company Director | Director | 32 Saxe Coburg Place EH3 5BP Edinburgh Midlothian | Scotland | British |
MAXYMISER LIMITED | Nov 29, 2004 | Sep 10, 2015 | Active | Company Director | Director | 32 Saxe Coburg Place EH3 5BP Edinburgh Midlothian | Scotland | British |
AMANDA HAMILTON WEIGHT LOSS LIMITED | Jun 28, 2013 | Feb 04, 2015 | Dissolved | Director | Director | Queen Street EH2 4NN Edinburgh Erskine House 68 | Scotland | British |
ROMANCLEAP LIMITED | Nov 29, 2004 | Apr 01, 2014 | Dissolved | Company Director | Director | 32 Saxe Coburg Place EH3 5BP Edinburgh Midlothian | Scotland | British |
NSI (HOLDINGS) LIMITED | Sep 18, 2012 | Dec 01, 2013 | Dissolved | Director | Director | Bletchingley Road RH1 3DN Merstham Darby House Surrey | Scotland | British |
ROOMWISE LTD | May 29, 2012 | Dec 01, 2013 | Dissolved | Chief Executive | Director | c/o Cupid Plc Castle Street EH2 3AH Edinburgh 7 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