Russell Rodger JORDAN
Natural Person
| Title | Mr |
|---|---|
| First Name | Russell |
| Middle Names | Rodger |
| Last Name | JORDAN |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 6 |
| Inactive | 3 |
| Resigned | 22 |
| Total | 31 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| CBS DRIVER HIRE AND RECRUITMENT LIMITED | Nov 24, 2016 | Active | Director | Parkfield Business Park Rugby Western Relief Road CV21 1QJ Rugby Unit 3 Warwickshire England | Scotland | British | ||
| JETPATCHER CORPORATION LIMITED | Nov 15, 2016 | Active | Director | Parkfield Business Park Rugby Western Relief Road CV21 1QJ Rugby Unit 3 Warwickshire England | Scotland | British | ||
| COLORADO HOMES (OLD BORDEAUX) LIMITED | Aug 04, 2014 | Dissolved | Director | 11 Caputhall Road, Deans Industrial Estate Deans EH54 8AS Livingston Colorado House West Lothian Scotland | Scotland | British | ||
| JETPATCHER LIMITED | Jun 20, 2012 | Dissolved | Director | Newlands EH27 8LR Kirknewton 3 West Lothian United Kingdom | Scotland | British | ||
| CLEAN BURNER SYSTEMS LIMITED | May 21, 2012 | Active | Director | Caputhall Road Deans Industrial Estate EH54 8AS Livingston 11 West Lothian Scotland | Scotland | British | ||
| NU-PHALT CONTRACTING LIMITED | May 21, 2012 | Active | Director | Caputhall Road Deans Industrial Estate EH54 8AS Livingston 11 West Lothian Scotland | Scotland | British | ||
| NU-PHALT LIMITED | May 21, 2012 | Active | Director | Parkfield Business Park Rugby Western Relief Road CV21 1QJ Rugby Unit 3 Warwickshire England | Scotland | British | ||
| NU-PHALT GROUP LIMITED | May 29, 2007 | Active | Director | 3 Newlands EH27 8LR Kirknewton Midlothian | Scotland | British | ||
| MARINSPECT ENGINEERING LIMITED | Mar 12, 2007 | Dissolved | Director | Ventura Park Road B78 3HL Tamworth Azets United Kingdom | Scotland | British | ||
| COLORADO CONSTRUCTION & ENGINEERING LIMITED | Aug 04, 2014 | Sep 13, 2024 | Active | Director | 11 Caputhall Road, Deans Industrial Estate Deans EH54 8AS Livingston Colorado House West Lothian Scotland | Scotland | British | |
| COLORADO HOMES (PATHGREEN) LIMITED | Aug 04, 2014 | Sep 13, 2024 | Active | Director | 11 Caputhall Road, Deans Industrial Estate Deans EH54 8AS Livingston Colroado House West Lothian Scotland | Scotland | British | |
| COLORADO HOMES (LITTLE SPOTT) LIMITED | Aug 04, 2014 | Sep 13, 2024 | Active | Director | 11 Caputhall Road, Deans Industrial Estate Deans EH54 8AS Livingston Colorado House West Lothian Scotland | Scotland | British | |
| COLORADO LETTING AND PROPERTY MANAGEMENT LIMITED | Aug 04, 2014 | Sep 13, 2024 | Active | Director | 11 Caputhall Road, Deans Industrial Estate Deans EH54 8AS Livingston Colorado House West Lothian Scotland | Scotland | British | |
| COLORADO DEVELOPMENTS (2010) LIMITED | Aug 02, 2014 | Sep 13, 2024 | Active | Director | 11 Caputhall Road, Deans Industrial Estate Deans EH54 8AS Livingston Colorado House West Lothian Scotland | Scotland | British | |
| COLORADO GROUP LIMITED | Oct 13, 2005 | Sep 13, 2024 | Active | Director | 11 Caputhall Road, Deans Industrial Estate Deans EH54 8AS Livingston Colorado House West Lothian Scotland | Scotland | British | |
| SCOTTISH CANOE ASSOCIATION | Oct 27, 2013 | Sep 10, 2014 | Active | Director | Caledonia House Redheughs Rigg EH12 9DQ Edinburgh | Scotland | British | |
| OCEAN NAVITAS LIMITED | Apr 16, 2008 | Sep 01, 2011 | Dissolved | Director | 3 Newlands EH27 8LR Kirknewton Midlothian | Scotland | British | |
| COLORADO HOMES (OLD BORDEAUX) LIMITED | Mar 03, 2009 | Jan 14, 2010 | Dissolved | Director | 3 Newlands EH27 8LR Kirknewton Midlothian | Scotland | British | |
| COLORADO HOMES (LITTLE SPOTT) LIMITED | Oct 30, 2006 | Oct 29, 2008 | Active | Director | 3 Newlands EH27 8LR Kirknewton Midlothian | Scotland | British | |
| BITCHEM CHEMICALS LIMITED | Jan 08, 2004 | Jan 31, 2008 | Dissolved | Director | 3 Newlands EH27 8LR Kirknewton Midlothian | Scotland | British | |
| NU-PHALT LIMITED | Feb 01, 2004 | Jun 13, 2007 | Active | Director | 3 Newlands EH27 8LR Kirknewton Midlothian | Scotland | British | |
| STAR ENERGY HOLDINGS LIMITED | May 17, 2002 | Aug 05, 2005 | Dissolved | Director | 3 Newlands EH27 8LR Kirknewton Midlothian | Scotland | British | |
| STAR ENERGY OIL LIMITED | May 17, 2002 | Aug 05, 2005 | Dissolved | Director | 3 Newlands EH27 8LR Kirknewton Midlothian | Scotland | British | |
| STAR ENERGY OIL UK LIMITED | May 17, 2002 | Aug 05, 2005 | Dissolved | Director | 3 Newlands EH27 8LR Kirknewton Midlothian | Scotland | British | |
| STAR ENERGY OIL & GAS LIMITED | May 17, 2002 | Aug 05, 2005 | Dissolved | Director | 3 Newlands EH27 8LR Kirknewton Midlothian | Scotland | British | |
| STAR ENERGY MANAGEMENT LIMITED | Apr 02, 2002 | Aug 05, 2005 | Dissolved | Director | 3 Newlands EH27 8LR Kirknewton Midlothian | Scotland | British | |
| PENTEX ITALIA LIMITED | May 02, 2000 | Jun 13, 2001 | Active | Director | 3 Newlands EH27 8LR Kirknewton Midlothian | Scotland | British | |
| STAR ENERGY OIL LIMITED | May 02, 2000 | Jun 13, 2001 | Dissolved | Director | 100 Union Street AB10 1QR Aberdeen Aberdeenshire | British | ||
| SIBIR ENERGY LIMITED | Jun 05, 1996 | Jun 13, 2001 | Dissolved | Director | 3 Newlands EH27 8LR Kirknewton Midlothian | Scotland | British | |
| STAR ENERGY OIL UK LIMITED | Jan 31, 1995 | Jun 13, 2001 | Dissolved | Director | 3 Newlands EH27 8LR Kirknewton Midlothian | Scotland | British | |
| STAR ENERGY OIL & GAS LIMITED | Nov 05, 1993 | Jun 13, 2001 | Dissolved | Director | 3 Newlands EH27 8LR Kirknewton Midlothian | 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