Mark Anthony EMLICK
Natural Person
| Title | Mr |
|---|---|
| First Name | Mark |
| Middle Names | Anthony |
| Last Name | EMLICK |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 4 |
| Inactive | 31 |
| Resigned | 90 |
| Total | 125 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| LIFF CARE HOME LIMITED | Sep 04, 2020 | Active | Director | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | Scotland | British | ||
| DS RESIDENTIAL LIMITED | Nov 25, 2019 | Dissolved | Director | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | Scotland | British | ||
| ENOCH SQUARE LIMITED | May 15, 2019 | Dissolved | Director | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | Scotland | British | ||
| BRUNTSFIELD BRASSERIE LICENSE LTD | Jun 14, 2016 | Dissolved | Director | Craigmillar Park EH16 5NE Edinburgh 10 United Kingdom | Scotland | British | ||
| DUNEDIN INVESTMENTS LIMITED | Oct 16, 2015 | Dissolved | Director | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | Scotland | British | ||
| DS MUSSELBURGH LTD | Mar 27, 2015 | Dissolved | Director | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | ||
| CONSENSUS 5475 LLP | Nov 04, 2013 | Dissolved | LLP Designated Member | Charlotte Square EH2 4HQ Edinburgh 45 United Kingdom | Scotland | |||
| ME&AM INVESTMENTS LIMITED | Dec 03, 2012 | Dissolved | Director | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | ||
| JIM ALLISON EDITING LIMITED | Nov 02, 2012 | Dissolved | Director | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | Scotland | British | ||
| CONSENSUS CAPITAL EDINBURGH LTD | Oct 02, 2012 | Dissolved | Director | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | ||
| CCPE - RIVERSIDE LTD | Sep 03, 2012 | Dissolved | Director | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | ||
| DLL GEORGE IV BRIDGE LTD | Aug 29, 2012 | Dissolved | Director | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | ||
| 27&29 PALMERSTON PLACE LTD | Jul 31, 2012 | Dissolved | Director | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | ||
| EVOLVE COUTURE LTD | Jul 16, 2012 | Dissolved | Director | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | ||
| CCPE RETAIL AGENTS LTD | Jul 13, 2012 | Dissolved | Director | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | ||
| CCPE - MEDIA LTD | Jul 13, 2012 | Dissolved | Director | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | ||
| CCPE NORTHAMPTON SOLAR LTD | Jun 11, 2012 | Dissolved | Director | Sunbury Street EH4 3BU Edinburgh 22 United Kingdom | Scotland | British | ||
| CCPE BRISTOL SOLAR LTD | Jun 11, 2012 | Dissolved | Director | Sunbury Street EH4 3BU Edinburgh 22 United Kingdom | Scotland | British | ||
| CCPE NEWPORT SOLAR LTD | Jun 11, 2012 | Dissolved | Director | Sunbury Street EH4 3BU Edinburgh 22 United Kingdom | Scotland | British | ||
| CCPE MILLENIUM SOLAR LTD | Jun 11, 2012 | Dissolved | Director | Sunbury Street EH4 3BU Edinburgh 22 United Kingdom | Scotland | British | ||
| ADOREUM MIAMI UK LIMITED | Apr 02, 2012 | Dissolved | Director | Charlotte Square EH2 4HQ Edinburgh 45 United Kingdom | Scotland | British | ||
| CONSENSUS CAPITAL LAND LTD. | Sep 06, 2011 | Dissolved | Director | Charlotte Square EH2 4HQ Edinburgh 45 United Kingdom | Scotland | British | ||
| ACCESS ENERGY MICRO WIND LTD | Jul 05, 2011 | Dissolved | Director | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | ||
| ACCESS ENERGY (GP2) LTD | Jun 02, 2011 | Dissolved | Director | Charlotte Square EH2 4HQ Edinburgh 45 United Kingdom | Scotland | British | ||
| CONSENSUS CAPITAL GROUP LIMITED | May 26, 2011 | Active | Director | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | Scotland | British | ||
| ACCESS ENERGY (GP1) LTD | May 26, 2011 | Dissolved | Director | Charlotte Square EH2 4HQ Edinburgh 45 United Kingdom | Scotland | British | ||
| CONSENSUS PARK MANAGEMENT LTD | May 26, 2011 | Dissolved | Director | Charlotte Square EH2 4HQ Edinburgh 45 United Kingdom | Scotland | British | ||
| ACCESS ENERGY FOUNDER PARTNER LTD | May 26, 2011 | Dissolved | Director | Charlotte Square EH2 4HQ Edinburgh 45 United Kingdom | Scotland | British | ||
| 41 CHARLOTTE SQUARE LIMITED | Mar 10, 2011 | Dissolved | Director | 95 Haymarket Terrace EH12 5HD Edinburgh Apex 3, | Scotland | British | ||
| CONSENSUS CAPITAL HOLDINGS LIMITED | Sep 29, 2010 | Active | Director | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | Scotland | British | ||
| DUNEDIN LIFECARE LIMITED | Jul 28, 2010 | Dissolved | Director | 42 Charlotte Square Edinburgh EH2 4HQ | Scotland | British | ||
| CORPORATE EMPLOYEE BENEFITS LIMITED | Jul 28, 2010 | Dissolved | Director | 42 Charlotte Square Edinburgh EH2 4HQ | Scotland | British | ||
| ENSCO 291 LIMITED | Dec 18, 2009 | Dissolved | Director | 19 Canning Street EH3 8EH Edinburgh Exchange Tower | Uk | British | ||
| FORRES STREET LIMITED | Jun 15, 2009 | Dissolved | Director | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | Scotland | British | ||
| GATEWAY GLASGOW LTD | Jun 10, 2009 | Active | Director | Craigmillar Park EH16 5NE Edinburgh 10 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