• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • William Watt GRANT

    Natural Person

    TitleMr
    First NameWilliam
    Middle NamesWatt
    Last NameGRANT
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active16
    Inactive11
    Resigned13
    Total40

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    VENTUM DEVELOPMENTS LIMITEDFeb 19, 2019DissolvedDirector
    Wenlock Road
    N1 7GU London
    20-22
    England
    ScotlandBritish
    VENTUM PROPERTIES LIMITEDJan 30, 2019DissolvedDirector
    Milverton
    ML6 6EA Airdrie
    Milverton
    United Kingdom
    ScotlandBritish
    VENTUM PROPERTIES LIMITEDJan 30, 2019DissolvedSecretary
    Milverton
    ML6 6EA Airdrie
    Milverton
    United Kingdom
    British
    VENTUM GROUP LIMITEDMar 05, 2018DissolvedDirector
    Thorncliffe Hall Annex
    Thorncliffe Park
    S35 2PH Sheffield
    Hall 3b
    England
    ScotlandBritish
    NBA FORESTRY LIMITEDNov 16, 2016ActiveDirector
    Wenlock Road
    N1 7GU London
    20-22
    United Kingdom
    ScotlandBritish
    VENTUM LIMITEDApr 06, 2016DissolvedDirector
    Wenlock Road
    N1 7GU London
    20-22
    England
    ScotlandBritish
    BOARDMAN DECORATORS LIMITEDFeb 23, 2016DissolvedDirector
    Thorncliffe Hall Annex
    Thorncliffe Park
    S35 2PH Sheefield
    Hall 3b
    United Kingdom
    ScotlandBritish
    UK RENEWABLES LIMITEDDec 16, 2015ActiveSecretary
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    British
    UK RENEWABLES LIMITEDDec 16, 2015ActiveDirector
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    ScotlandBritish
    EH PROPERTY INVESTMENTS LIMITEDJul 31, 2015DissolvedDirector
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    ScotlandBritish
    BM LAND LIMITEDApr 07, 2015ActiveDirector
    Wenlock Road
    N1 7GU London
    20-22
    England
    ScotlandBritish
    BM LAND LIMITEDApr 07, 2015ActiveSecretary
    Wenlock Road
    N1 7GU London
    20-22
    England
    British
    EH PROPERTIES (SCOTLAND) LIMITEDAug 04, 2014DissolvedDirector
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    ScotlandBritish
    CODA OCTOPUS (UK) HOLDINGS LIMITEDOct 31, 2007DissolvedSecretary
    Milverton
    Springwells Avenue
    ML6 6EA Airdrie
    Lanarkshire
    British
    LAKEMANSE LIMITEDApr 15, 2005ActiveSecretary
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    British
    LAKEMANSE LIMITEDApr 15, 2005ActiveDirector
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    ScotlandBritish
    DARNRIGG LTD.May 07, 2001ActiveSecretary
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    British
    ACREGLEN LIMITEDDec 04, 2000ActiveSecretary
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    United Kingdom
    British
    ACREGLEN LIMITEDDec 04, 2000ActiveDirector
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    Scotland
    ScotlandBritish
    DARNRIGG LTD.May 03, 2000ActiveDirector
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    United Kingdom
    ScotlandBritish
    FENCEHILLHEAD LIMITEDNov 06, 1998ActiveDirector
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    ScotlandBritish
    FENCEHILLHEAD LIMITEDNov 06, 1998ActiveSecretary
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    British
    BM LANDHOLDINGS LIMITEDFeb 04, 1998DissolvedSecretary
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    British
    CHARTMOUNT MINERALS LIMITEDDec 16, 1997ActiveSecretary
    South Charlotte Street
    EH2 4AN Edinburgh
    5
    British
    CHARTMOUNT MINERALS LIMITEDDec 16, 1997ActiveDirector
    24238
    EH7 9HR Edinburgh
    Sc181116 - Companies House Default Address
    ScotlandBritish
    CHARTMOUNT LANDHOLDINGS LIMITEDNov 26, 1997ActiveDirector
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    ScotlandBritish
    BM LANDHOLDINGS LIMITEDNov 26, 1997DissolvedDirector
    Bath Street
    G2 4JR Glasgow
    272
    United Kingdom
    ScotlandBritish
    CHARTMOUNT LANDHOLDINGS LIMITEDMar 15, 1993Jan 02, 2019ActiveSecretary
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    British
    FM1 GROUP HOLDINGS LIMITEDFeb 23, 2016Jan 24, 2018DissolvedDirector
    Thorncliffe Hall Annex
    Thorncliffe Park
    S35 2PH Sheffield
    Hall 3b
    United Kingdom
    ScotlandBritish
    FIRST MAINTENANCE (YORKSHIRE) LTDFeb 23, 2016Jan 17, 2018DissolvedDirector
    Thorncliffe Hall Annex
    Thorncliffe Park
    S35 2PH Sheffield
    Hall 3b
    United Kingdom
    ScotlandBritish
    CODA OCTOPUS R & D LTD.Oct 31, 2007Dec 09, 2015ActiveSecretary
    2nd Floor
    1 Breadalbane Street
    EH6 5JR Edinburgh
    Anderson House
    British
    UK RENEWABLES LIMITEDJun 01, 2006Jan 01, 2014ActiveSecretary
    Milverton
    Springwells Avenue
    ML6 6EA Airdrie
    Lanarkshire
    British
    UK RENEWABLES LIMITEDJun 01, 2006Jan 01, 2014ActiveDirector
    Milverton
    Springwells Avenue
    ML6 6EA Airdrie
    Lanarkshire
    ScotlandBritish
    CODA OCTOPUS R & D LTD.Oct 31, 2008Jun 01, 2013ActiveDirector
    Milverton
    Springwells Avenue
    ML6 6EA Airdrie
    Lanarkshire
    ScotlandBritish
    DRAGON DESIGN LIMITEDJul 01, 2011Sep 20, 2011DissolvedDirector
    Springwells Avenue
    ML6 6EA Airdrie
    Milverton
    Lanarkshire
    Scotland
    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