John Alexander PETRIE
Natural Person
Title | Mr |
---|---|
First Name | John |
Middle Names | Alexander |
Last Name | PETRIE |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 7 |
Inactive | 11 |
Resigned | 6 |
Total | 24 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
BERO ENERGY CONNECT LTD | Feb 23, 2024 | Active | Company Director | Director | Dava Street G51 2JA Glasgow 3 Scotland | Scotland | British | |
UTILITYREACH LTD | Mar 23, 2023 | Dissolved | Company Director | Director | Dava Street G51 2JA Glasgow 3 Scotland | Scotland | British | |
UGENTUM LTD | Feb 11, 2021 | Dissolved | Engineer | Director | Dava Street G51 2JA Glasgow 3 Scotland | Scotland | British | |
BERO ENERGY CONNECTIONS LTD | Feb 17, 2020 | Dissolved | Company Director | Director | Dava Street Helix Hub G51 2JA Glasgow 11 Scotland | Scotland | British | |
BERO ENERGY BANGOUR LIMITED | Feb 17, 2020 | Active | Company Director | Director | Dava Street Helix Hub G51 2JA Glasgow 11 Scotland | Scotland | British | |
BERO ENERGY GROUP LTD | Feb 05, 2020 | Dissolved | Company Director | Director | Dava Street Helix Hub G51 2JA Glasgow 11 Scotland | Scotland | British | |
BERO ENERGY ASSETS LTD | May 24, 2019 | Dissolved | Director | Director | Dava Street Helix Hub G51 2JA Glasgow 11 Scotland | Scotland | British | |
GUITAR MUNKY LTD | Sep 07, 2018 | Dissolved | Director | Director | Dava Street G51 2JA Glasgow 3 United Kingdom | Scotland | British | |
GUITAR MUNKI LIMITED | Aug 31, 2018 | Active | Director | Director | Dava Street G51 2JA Glasgow 3 United Kingdom | Scotland | British | |
LANARIUM HOLDINGS LTD | Aug 18, 2017 | Active | Director | Director | Dava Street G51 2JA Glasgow 3 United Kingdom | Scotland | British | |
PETRIE BUCHANAN ENERGY AND RENEWABLES LTD | Nov 26, 2014 | Dissolved | Director | Director | Dava Street G51 2JA Glasgow 3 Scotland | Scotland | British | |
UTILITISE LTD | Mar 11, 2014 | Dissolved | Director | Director | Millbank Crescent PA7 5NQ Bishopton 14 Renfrewshire Scotland | Scotland | British | |
ESCO ENERGY SOLUTIONS (DELIVERY) LIMITED | Jun 06, 2013 | Dissolved | Company Director | Director | House 1 Ardgowan Square PA16 8NG Greenock Mansion United Kingdom | United Kingdom | British | |
FIBREREACH LTD. | Jun 16, 2010 | Dissolved | Engineer | Director | 15 Lauriston Place EH3 9EP Edinburgh Quartermile One | United Kingdom | British | |
PETRIE BUCHANAN INTEGRATED SOLUTION LTD. | Sep 23, 2009 | Dissolved | Engineer | Director | Dava Street G51 2JA Glasgow 3 | Scotland | British | |
PETRIE BUCHANAN ASSETS AND INVESTMENTS LTD | Sep 07, 2007 | Active | Director | Director | Dava Street G51 2JA Glasgow 3 | Scotland | British | |
LANARIUM LTD | Apr 15, 2005 | Active | Engineer | Director | Dava Street G51 2JA Glasgow 3 | Scotland | British | |
PETRIE BUCHANAN LTD | Jul 26, 2002 | Active | Civil Engineer | Director | Dava Street G51 2JA Glasgow 3 | Scotland | British | |
ENERGY ASSETS HEAT SOLUTIONS LIMITED | Mar 06, 2012 | Aug 20, 2025 | Active | Company Director | Director | 169 West George Street G2 2LB Glasgow C/O Consilium Chartered Accountants Scotland | United Kingdom | British |
BISHOPTON COMMUNITY DEVELOPMENT TRUST | Aug 17, 2021 | Jul 18, 2024 | Active | Company Director | Director | Gatehead Crescent PA7 5QP Bishopton 79 Gatehead Crescent Scotland | Scotland | British |
NUMBER659 LIMITED | Mar 11, 2014 | Mar 11, 2014 | Active | Director | Director | PA1 3TJ Paisley 14 Balgair Drive United Kingdom | United Kingdom | British |
REVENDIT LIMITED | Jan 26, 2011 | Jul 23, 2013 | Active | Director | Director | Balgair Drive PA1 3TJ Paisley 14 United Kingdom | United Kingdom | British |
EEG ENERGY AND UTILITIES MANAGEMENT LIMITED | Jun 01, 2011 | Nov 30, 2012 | Dissolved | Company Director | Director | Kestrel View Strathclyde Business Park ML4 3PB Bellshill Willow House Lanarkshire Scotland | United Kingdom | British |
FIBREREACH LTD. | Jun 16, 2010 | Aug 09, 2012 | Dissolved | Engineer | Director | Orchard Park Avenue Giffnock G46 7BW Glasgow 113a United Kingdom | United Kingdom | 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