David John SNEDDON
Natural Person
Title | Mr |
---|---|
First Name | David |
Middle Names | John |
Last Name | SNEDDON |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 1 |
Resigned | 32 |
Total | 33 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
ATRAVERDA LIMITED | Oct 26, 2005 | Dissolved | Director | Director | 1 Clarendon Mews EH49 6QR Linlithgow West Lothian | Scotland | British | |
PEPPERMINT TECHNOLOGY LIMITED | Apr 28, 2017 | Sep 04, 2024 | Active | Investment Professional | Director | 2 Phoenix Place Phoenix Court NG8 6BA Nottingham Oaktree House Nottinghamshire England | Scotland | British |
PEPPERMINT TECHNOLOGY HOLDINGS LIMITED | Apr 28, 2017 | Sep 04, 2024 | Active | Investment Professional | Director | 2 Phoenix Place Phoenix Court NG8 6BA Nottingham Oaktree House Nottinghamshire | Scotland | British |
SCOTTISH EQUITY PARTNERS LLP | Oct 31, 2008 | Dec 31, 2023 | Active | LLP Member | EH49 6QR Linlithgow 1 Clarendon Mews West Lothian | Scotland | ||
SEP III GP LIMITED | Jan 31, 2006 | Dec 31, 2023 | Active | Investment Director | Director | 1 Clarendon Mews EH49 6QR Linlithgow West Lothian | Scotland | British |
SEP VENTURES LIMITED | Apr 08, 2005 | Dec 31, 2023 | Active | Investment Director | Director | 1 Clarendon Mews EH49 6QR Linlithgow West Lothian | Scotland | British |
TOTALLYMONEY GROUP HOLDINGS LIMITED | Nov 28, 2018 | Nov 10, 2022 | Active | Director | Director | Blythswood Square G2 4AD Glasgow 17 United Kingdom | Scotland | British |
PUREPROMOTER LTD | Jun 27, 2017 | Nov 17, 2021 | Active | Investor Director | Director | Trafalgar Place BN1 4DU Brighton Mocatta House England | Scotland | British |
PUREPROMOTER HOLDINGS LIMITED | Jun 27, 2017 | Nov 17, 2021 | Dissolved | Investor Director | Director | Trafalgar Place BN1 4DU Brighton Mocatta House England | Scotland | British |
PUREPROMOTER GROUP (HOLDINGS) LIMITED | Apr 25, 2017 | Nov 17, 2021 | Dissolved | Private Equity Partner | Director | Blythswood Square G2 4AD Glasgow 17 Scotland | Scotland | British |
PULSANT GROUP LIMITED | May 22, 2019 | Jul 23, 2021 | Active | Director | Director | Priors Way SL6 2HP Maidenhead Blue Square House England | Scotland | British |
PULSANT GROUP HOLDINGS LIMITED | May 22, 2019 | Jul 23, 2021 | Active | Company Director | Director | Priors Way SL6 2HP Maidenhead Blue Square House United Kingdom | Scotland | British |
TOTALLYMONEY HOLDINGS 1 LIMITED | Feb 18, 2019 | Oct 01, 2020 | Active | Company Director | Director | Blythswood Square G2 4AD Glasgow 17 United Kingdom | Scotland | British |
PULSANT GROUP LIMITED | Feb 23, 2015 | Aug 15, 2018 | Active | Company Director | Director | Rose Kiln Lane RG2 0HP Reading Cadogan House Berkshire | Scotland | British |
PULSANT GROUP HOLDINGS LIMITED | Feb 23, 2015 | Aug 15, 2018 | Active | Company Director | Director | Rose Kiln Lane RG2 0HP Reading Cadogan House Berkshire | Scotland | British |
ARKEX LIMITED | Aug 12, 2008 | Sep 23, 2015 | Dissolved | Director | Director | 1 Clarendon Mews EH49 6QR Linlithgow West Lothian | Scotland | British |
ANESCO LIMITED | Aug 29, 2013 | Nov 26, 2014 | Active | Director | Director | Blythswood Square G2 4AD Glasgow 17 Scotland | Scotland | British |
EXCO INTOUCH LIMITED | Aug 19, 2013 | Sep 13, 2013 | Active | Investment Director | Director | Clarendon Mews EH49 6QR Linlithgow 1 West Lothian United Kingdom | Scotland | British |
CASING TECHNOLOGIES GROUP LIMITED | Mar 27, 2008 | Feb 10, 2012 | Active | Company Director | Director | 1 Clarendon Mews EH49 6QR Linlithgow West Lothian | Scotland | British |
FALLCON OIL & GAS SOLUTIONS LIMITED | Sep 26, 2011 | Feb 02, 2012 | Dissolved | Director | Director | Clarendon Mews EH49 6QR Linlithgow 1 West Lothian Scotland | Scotland | British |
FALLCON SOLUTIONS LIMITED | Jul 08, 2008 | Feb 02, 2012 | Dissolved | Director | Director | 1 Clarendon Mews EH49 6QR Linlithgow West Lothian | Scotland | British |
FOTECH GROUP LIMITED | Aug 08, 2011 | Feb 02, 2012 | Liquidation | Director | Director | Clarendon Mews EH49 6QR Linlithgow 1 West Lothian Scotland | Scotland | British |
POLARMETRIX LIMITED | Jul 08, 2008 | Jan 30, 2012 | Dissolved | Director | Director | 1 Clarendon Mews EH49 6QR Linlithgow West Lothian | Scotland | British |
WORLDMARK INTERNATIONAL LIMITED | Nov 11, 1999 | Nov 01, 2001 | Active | Investment Banker | Director | 1 Clarendon Mews EH49 6QR Linlithgow West Lothian | Scotland | British |
JDR CABLE SYSTEMS (HOLDINGS) LIMITED | Feb 08, 2000 | Sep 17, 2001 | Active | Investment Banker | Director | 1 Clarendon Mews EH49 6QR Linlithgow West Lothian | Scotland | British |
SONDEX WIRELINE LIMITED | Apr 26, 2000 | Sep 13, 2001 | Active | Investor | Director | 1 Clarendon Mews EH49 6QR Linlithgow West Lothian | Scotland | British |
USC GROUP LIMITED | Mar 30, 2000 | Jul 18, 2001 | Dissolved | Director | Director | 1 Clarendon Mews EH49 6QR Linlithgow West Lothian | Scotland | British |
WORLDMARK UK LIMITED | Nov 11, 1999 | Nov 30, 1999 | Active | Secretary | 1 Clarendon Mews EH49 6QR Linlithgow West Lothian | British | ||
WORLDMARK (HOLDINGS) UK LIMITED | Nov 11, 1999 | Nov 30, 1999 | Active | Investment Banker | Director | 1 Clarendon Mews EH49 6QR Linlithgow West Lothian | Scotland | British |
WORLDMARK (HOLDINGS) UK LIMITED | Nov 11, 1999 | Nov 30, 1999 | Active | Secretary | 1 Clarendon Mews EH49 6QR Linlithgow West Lothian | British | ||
WORLDMARK UK LIMITED | Nov 11, 1999 | Nov 30, 1999 | Active | Investment Banker | Director | 1 Clarendon Mews EH49 6QR Linlithgow West Lothian | Scotland | British |
WORLDMARK INTERNATIONAL LIMITED | Nov 11, 1999 | Nov 29, 1999 | Active | Secretary | 1 Clarendon Mews EH49 6QR Linlithgow West Lothian | British | ||
BATHGATE INVESTMENT FUND LIMITED | Jun 02, 1994 | Dec 21, 1994 | Dissolved | Banker | Director | 46 Drummond Place Gargunnock FK8 3BZ Stirling | 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