• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Russell Rodger JORDAN

    Natural Person

    TitleMr
    First NameRussell
    Middle NamesRodger
    Last NameJORDAN
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active6
    Inactive3
    Resigned22
    Total31

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    CBS DRIVER HIRE AND RECRUITMENT LIMITEDNov 24, 2016ActiveDirector
    Parkfield Business Park
    Rugby Western Relief Road
    CV21 1QJ Rugby
    Unit 3
    Warwickshire
    England
    ScotlandBritish
    JETPATCHER CORPORATION LIMITEDNov 15, 2016ActiveDirector
    Parkfield Business Park
    Rugby Western Relief Road
    CV21 1QJ Rugby
    Unit 3
    Warwickshire
    England
    ScotlandBritish
    COLORADO HOMES (OLD BORDEAUX) LIMITEDAug 04, 2014DissolvedDirector
    11 Caputhall Road, Deans Industrial Estate
    Deans
    EH54 8AS Livingston
    Colorado House
    West Lothian
    Scotland
    ScotlandBritish
    JETPATCHER LIMITEDJun 20, 2012DissolvedDirector
    Newlands
    EH27 8LR Kirknewton
    3
    West Lothian
    United Kingdom
    ScotlandBritish
    CLEAN BURNER SYSTEMS LIMITEDMay 21, 2012ActiveDirector
    Caputhall Road
    Deans Industrial Estate
    EH54 8AS Livingston
    11
    West Lothian
    Scotland
    ScotlandBritish
    NU-PHALT CONTRACTING LIMITEDMay 21, 2012ActiveDirector
    Caputhall Road
    Deans Industrial Estate
    EH54 8AS Livingston
    11
    West Lothian
    Scotland
    ScotlandBritish
    NU-PHALT LIMITEDMay 21, 2012ActiveDirector
    Parkfield Business Park
    Rugby Western Relief Road
    CV21 1QJ Rugby
    Unit 3
    Warwickshire
    England
    ScotlandBritish
    NU-PHALT GROUP LIMITEDMay 29, 2007ActiveDirector
    3 Newlands
    EH27 8LR Kirknewton
    Midlothian
    ScotlandBritish
    MARINSPECT ENGINEERING LIMITEDMar 12, 2007DissolvedDirector
    Ventura Park Road
    B78 3HL Tamworth
    Azets
    United Kingdom
    ScotlandBritish
    COLORADO CONSTRUCTION & ENGINEERING LIMITEDAug 04, 2014Sep 13, 2024ActiveDirector
    11 Caputhall Road, Deans Industrial Estate
    Deans
    EH54 8AS Livingston
    Colorado House
    West Lothian
    Scotland
    ScotlandBritish
    COLORADO HOMES (PATHGREEN) LIMITEDAug 04, 2014Sep 13, 2024ActiveDirector
    11 Caputhall Road, Deans Industrial Estate
    Deans
    EH54 8AS Livingston
    Colroado House
    West Lothian
    Scotland
    ScotlandBritish
    COLORADO HOMES (LITTLE SPOTT) LIMITEDAug 04, 2014Sep 13, 2024ActiveDirector
    11 Caputhall Road, Deans Industrial Estate
    Deans
    EH54 8AS Livingston
    Colorado House
    West Lothian
    Scotland
    ScotlandBritish
    COLORADO LETTING AND PROPERTY MANAGEMENT LIMITEDAug 04, 2014Sep 13, 2024ActiveDirector
    11 Caputhall Road, Deans Industrial Estate
    Deans
    EH54 8AS Livingston
    Colorado House
    West Lothian
    Scotland
    ScotlandBritish
    COLORADO DEVELOPMENTS (2010) LIMITEDAug 02, 2014Sep 13, 2024ActiveDirector
    11 Caputhall Road, Deans Industrial Estate
    Deans
    EH54 8AS Livingston
    Colorado House
    West Lothian
    Scotland
    ScotlandBritish
    COLORADO GROUP LIMITEDOct 13, 2005Sep 13, 2024ActiveDirector
    11 Caputhall Road, Deans Industrial Estate
    Deans
    EH54 8AS Livingston
    Colorado House
    West Lothian
    Scotland
    ScotlandBritish
    SCOTTISH CANOE ASSOCIATIONOct 27, 2013Sep 10, 2014ActiveDirector
    Caledonia House
    Redheughs Rigg
    EH12 9DQ Edinburgh
    ScotlandBritish
    OCEAN NAVITAS LIMITEDApr 16, 2008Sep 01, 2011DissolvedDirector
    3 Newlands
    EH27 8LR Kirknewton
    Midlothian
    ScotlandBritish
    COLORADO HOMES (OLD BORDEAUX) LIMITEDMar 03, 2009Jan 14, 2010DissolvedDirector
    3 Newlands
    EH27 8LR Kirknewton
    Midlothian
    ScotlandBritish
    COLORADO HOMES (LITTLE SPOTT) LIMITEDOct 30, 2006Oct 29, 2008ActiveDirector
    3 Newlands
    EH27 8LR Kirknewton
    Midlothian
    ScotlandBritish
    BITCHEM CHEMICALS LIMITEDJan 08, 2004Jan 31, 2008DissolvedDirector
    3 Newlands
    EH27 8LR Kirknewton
    Midlothian
    ScotlandBritish
    NU-PHALT LIMITEDFeb 01, 2004Jun 13, 2007ActiveDirector
    3 Newlands
    EH27 8LR Kirknewton
    Midlothian
    ScotlandBritish
    STAR ENERGY HOLDINGS LIMITEDMay 17, 2002Aug 05, 2005DissolvedDirector
    3 Newlands
    EH27 8LR Kirknewton
    Midlothian
    ScotlandBritish
    STAR ENERGY OIL LIMITEDMay 17, 2002Aug 05, 2005DissolvedDirector
    3 Newlands
    EH27 8LR Kirknewton
    Midlothian
    ScotlandBritish
    STAR ENERGY OIL UK LIMITEDMay 17, 2002Aug 05, 2005DissolvedDirector
    3 Newlands
    EH27 8LR Kirknewton
    Midlothian
    ScotlandBritish
    STAR ENERGY OIL & GAS LIMITEDMay 17, 2002Aug 05, 2005DissolvedDirector
    3 Newlands
    EH27 8LR Kirknewton
    Midlothian
    ScotlandBritish
    STAR ENERGY MANAGEMENT LIMITEDApr 02, 2002Aug 05, 2005DissolvedDirector
    3 Newlands
    EH27 8LR Kirknewton
    Midlothian
    ScotlandBritish
    PENTEX ITALIA LIMITEDMay 02, 2000Jun 13, 2001ActiveDirector
    3 Newlands
    EH27 8LR Kirknewton
    Midlothian
    ScotlandBritish
    STAR ENERGY OIL LIMITEDMay 02, 2000Jun 13, 2001DissolvedDirector
    100 Union Street
    AB10 1QR Aberdeen
    Aberdeenshire
    British
    SIBIR ENERGY LIMITEDJun 05, 1996Jun 13, 2001DissolvedDirector
    3 Newlands
    EH27 8LR Kirknewton
    Midlothian
    ScotlandBritish
    STAR ENERGY OIL UK LIMITEDJan 31, 1995Jun 13, 2001DissolvedDirector
    3 Newlands
    EH27 8LR Kirknewton
    Midlothian
    ScotlandBritish
    STAR ENERGY OIL & GAS LIMITEDNov 05, 1993Jun 13, 2001DissolvedDirector
    3 Newlands
    EH27 8LR Kirknewton
    Midlothian
    ScotlandBritish

    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