William Watt GRANT
Natural Person
| Title | Mr |
|---|---|
| First Name | William |
| Middle Names | Watt |
| Last Name | GRANT |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 16 |
| Inactive | 11 |
| Resigned | 13 |
| Total | 40 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| VENTUM DEVELOPMENTS LIMITED | Feb 19, 2019 | Dissolved | Director | Wenlock Road N1 7GU London 20-22 England | Scotland | British | ||
| VENTUM PROPERTIES LIMITED | Jan 30, 2019 | Dissolved | Director | Milverton ML6 6EA Airdrie Milverton United Kingdom | Scotland | British | ||
| VENTUM PROPERTIES LIMITED | Jan 30, 2019 | Dissolved | Secretary | Milverton ML6 6EA Airdrie Milverton United Kingdom | British | |||
| VENTUM GROUP LIMITED | Mar 05, 2018 | Dissolved | Director | Thorncliffe Hall Annex Thorncliffe Park S35 2PH Sheffield Hall 3b England | Scotland | British | ||
| NBA FORESTRY LIMITED | Nov 16, 2016 | Active | Director | Wenlock Road N1 7GU London 20-22 United Kingdom | Scotland | British | ||
| VENTUM LIMITED | Apr 06, 2016 | Dissolved | Director | Wenlock Road N1 7GU London 20-22 England | Scotland | British | ||
| BOARDMAN DECORATORS LIMITED | Feb 23, 2016 | Dissolved | Director | Thorncliffe Hall Annex Thorncliffe Park S35 2PH Sheefield Hall 3b United Kingdom | Scotland | British | ||
| UK RENEWABLES LIMITED | Dec 16, 2015 | Active | Secretary | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | British | |||
| UK RENEWABLES LIMITED | Dec 16, 2015 | Active | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Scotland | British | ||
| EH PROPERTY INVESTMENTS LIMITED | Jul 31, 2015 | Dissolved | Director | Bath Street G2 4JR Glasgow 272 Scotland | Scotland | British | ||
| BM LAND LIMITED | Apr 07, 2015 | Active | Director | Wenlock Road N1 7GU London 20-22 England | Scotland | British | ||
| BM LAND LIMITED | Apr 07, 2015 | Active | Secretary | Wenlock Road N1 7GU London 20-22 England | British | |||
| EH PROPERTIES (SCOTLAND) LIMITED | Aug 04, 2014 | Dissolved | Director | Bath Street G2 4JR Glasgow 272 Scotland | Scotland | British | ||
| CODA OCTOPUS (UK) HOLDINGS LIMITED | Oct 31, 2007 | Dissolved | Secretary | Milverton Springwells Avenue ML6 6EA Airdrie Lanarkshire | British | |||
| LAKEMANSE LIMITED | Apr 15, 2005 | Active | Secretary | Bath Street G2 4JR Glasgow 272 Scotland | British | |||
| LAKEMANSE LIMITED | Apr 15, 2005 | Active | Director | Bath Street G2 4JR Glasgow 272 Scotland | Scotland | British | ||
| DARNRIGG LTD. | May 07, 2001 | Active | Secretary | Bath Street G2 4JR Glasgow 272 Scotland | British | |||
| ACREGLEN LIMITED | Dec 04, 2000 | Active | Secretary | South Charlotte Street EH2 4AN Edinburgh 5 United Kingdom | British | |||
| ACREGLEN LIMITED | Dec 04, 2000 | Active | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Scotland | British | ||
| DARNRIGG LTD. | May 03, 2000 | Active | Director | South Charlotte Street EH2 4AN Edinburgh 5 United Kingdom | Scotland | British | ||
| FENCEHILLHEAD LIMITED | Nov 06, 1998 | Active | Director | Bath Street G2 4JR Glasgow 272 Scotland | Scotland | British | ||
| FENCEHILLHEAD LIMITED | Nov 06, 1998 | Active | Secretary | Bath Street G2 4JR Glasgow 272 Scotland | British | |||
| BM LANDHOLDINGS LIMITED | Feb 04, 1998 | Dissolved | Secretary | Bath Street G2 4JR Glasgow 272 Scotland | British | |||
| CHARTMOUNT MINERALS LIMITED | Dec 16, 1997 | Active | Secretary | South Charlotte Street EH2 4AN Edinburgh 5 | British | |||
| CHARTMOUNT MINERALS LIMITED | Dec 16, 1997 | Active | Director | 24238 EH7 9HR Edinburgh Sc181116 - Companies House Default Address | Scotland | British | ||
| CHARTMOUNT LANDHOLDINGS LIMITED | Nov 26, 1997 | Active | Director | Bath Street G2 4JR Glasgow 272 Scotland | Scotland | British | ||
| BM LANDHOLDINGS LIMITED | Nov 26, 1997 | Dissolved | Director | Bath Street G2 4JR Glasgow 272 United Kingdom | Scotland | British | ||
| CHARTMOUNT LANDHOLDINGS LIMITED | Mar 15, 1993 | Jan 02, 2019 | Active | Secretary | Bath Street G2 4JR Glasgow 272 Scotland | British | ||
| FM1 GROUP HOLDINGS LIMITED | Feb 23, 2016 | Jan 24, 2018 | Dissolved | Director | Thorncliffe Hall Annex Thorncliffe Park S35 2PH Sheffield Hall 3b United Kingdom | Scotland | British | |
| FIRST MAINTENANCE (YORKSHIRE) LTD | Feb 23, 2016 | Jan 17, 2018 | Dissolved | Director | Thorncliffe Hall Annex Thorncliffe Park S35 2PH Sheffield Hall 3b United Kingdom | Scotland | British | |
| CODA OCTOPUS R & D LTD. | Oct 31, 2007 | Dec 09, 2015 | Active | Secretary | 2nd Floor 1 Breadalbane Street EH6 5JR Edinburgh Anderson House | British | ||
| UK RENEWABLES LIMITED | Jun 01, 2006 | Jan 01, 2014 | Active | Secretary | Milverton Springwells Avenue ML6 6EA Airdrie Lanarkshire | British | ||
| UK RENEWABLES LIMITED | Jun 01, 2006 | Jan 01, 2014 | Active | Director | Milverton Springwells Avenue ML6 6EA Airdrie Lanarkshire | Scotland | British | |
| CODA OCTOPUS R & D LTD. | Oct 31, 2008 | Jun 01, 2013 | Active | Director | Milverton Springwells Avenue ML6 6EA Airdrie Lanarkshire | Scotland | British | |
| DRAGON DESIGN LIMITED | Jul 01, 2011 | Sep 20, 2011 | Dissolved | Director | Springwells Avenue ML6 6EA Airdrie Milverton Lanarkshire 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