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 | 5 |
Inactive | 30 |
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 | Company Director | Director | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | Scotland | British | |
DS RESIDENTIAL LIMITED | Nov 25, 2019 | Dissolved | Company Director | Director | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | Scotland | British | |
ENOCH SQUARE LIMITED | May 15, 2019 | Active | Company Director | Director | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | Scotland | British | |
BRUNTSFIELD BRASSERIE LICENSE LTD | Jun 14, 2016 | Dissolved | Director | Director | Craigmillar Park EH16 5NE Edinburgh 10 United Kingdom | Scotland | British | |
DUNEDIN INVESTMENTS LIMITED | Oct 16, 2015 | Dissolved | Director | Director | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | Scotland | British | |
DS MUSSELBURGH LTD | Mar 27, 2015 | Dissolved | Director | 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 | Director | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | |
JIM ALLISON EDITING LIMITED | Nov 02, 2012 | Dissolved | Director | Director | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | Scotland | British | |
CONSENSUS CAPITAL EDINBURGH LTD | Oct 02, 2012 | Dissolved | Director | Director | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | |
CCPE - RIVERSIDE LTD | Sep 03, 2012 | Dissolved | Director | Director | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | |
DLL GEORGE IV BRIDGE LTD | Aug 29, 2012 | Dissolved | Director | Director | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | |
27&29 PALMERSTON PLACE LTD | Jul 31, 2012 | Dissolved | Director | Director | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | |
EVOLVE COUTURE LTD | Jul 16, 2012 | Dissolved | Director | Director | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | |
CCPE RETAIL AGENTS LTD | Jul 13, 2012 | Dissolved | Director | Director | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | |
CCPE - MEDIA LTD | Jul 13, 2012 | Dissolved | Director | Director | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | |
CCPE NORTHAMPTON SOLAR LTD | Jun 11, 2012 | Dissolved | Director | Director | Sunbury Street EH4 3BU Edinburgh 22 United Kingdom | Scotland | British | |
CCPE BRISTOL SOLAR LTD | Jun 11, 2012 | Dissolved | Director | Director | Sunbury Street EH4 3BU Edinburgh 22 United Kingdom | Scotland | British | |
CCPE NEWPORT SOLAR LTD | Jun 11, 2012 | Dissolved | Director | Director | Sunbury Street EH4 3BU Edinburgh 22 United Kingdom | Scotland | British | |
CCPE MILLENIUM SOLAR LTD | Jun 11, 2012 | Dissolved | Director | Director | Sunbury Street EH4 3BU Edinburgh 22 United Kingdom | Scotland | British | |
ADOREUM MIAMI UK LIMITED | Apr 02, 2012 | Dissolved | Director | Director | Charlotte Square EH2 4HQ Edinburgh 45 United Kingdom | Scotland | British | |
CONSENSUS CAPITAL LAND LTD. | Sep 06, 2011 | Dissolved | Company Director | Director | Charlotte Square EH2 4HQ Edinburgh 45 United Kingdom | Scotland | British | |
ACCESS ENERGY MICRO WIND LTD | Jul 05, 2011 | Dissolved | Director | Director | Charlotte Square EH2 4HQ Edinburgh 45 Scotland | Scotland | British | |
ACCESS ENERGY (GP2) LTD | Jun 02, 2011 | Dissolved | Company Director | Director | Charlotte Square EH2 4HQ Edinburgh 45 United Kingdom | Scotland | British | |
CONSENSUS CAPITAL GROUP LIMITED | May 26, 2011 | Active | Company Director | Director | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | Scotland | British | |
ACCESS ENERGY (GP1) LTD | May 26, 2011 | Dissolved | Company Director | Director | Charlotte Square EH2 4HQ Edinburgh 45 United Kingdom | Scotland | British | |
CONSENSUS PARK MANAGEMENT LTD | May 26, 2011 | Dissolved | Company Director | Director | Charlotte Square EH2 4HQ Edinburgh 45 United Kingdom | Scotland | British | |
ACCESS ENERGY FOUNDER PARTNER LTD | May 26, 2011 | Dissolved | Company Director | Director | Charlotte Square EH2 4HQ Edinburgh 45 United Kingdom | Scotland | British | |
41 CHARLOTTE SQUARE LIMITED | Mar 10, 2011 | Dissolved | Director | Director | 95 Haymarket Terrace EH12 5HD Edinburgh Apex 3, | Scotland | British | |
CONSENSUS CAPITAL HOLDINGS LIMITED | Sep 29, 2010 | Active | Chief Executive | Director | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | Scotland | British | |
DUNEDIN LIFECARE LIMITED | Jul 28, 2010 | Dissolved | Company Director | Director | 42 Charlotte Square Edinburgh EH2 4HQ | Scotland | British | |
CORPORATE EMPLOYEE BENEFITS LIMITED | Jul 28, 2010 | Dissolved | Company Director | Director | 42 Charlotte Square Edinburgh EH2 4HQ | Scotland | British | |
ENSCO 291 LIMITED | Dec 18, 2009 | Dissolved | None | Director | 19 Canning Street EH3 8EH Edinburgh Exchange Tower | Uk | British | |
FORRES STREET LIMITED | Jun 15, 2009 | Dissolved | Director | Director | Craigmillar Park EH16 5NE Edinburgh 10 Scotland | Scotland | British | |
GATEWAY GLASGOW LTD | Jun 10, 2009 | Active | Director | 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