James Daniel GALLAGHER
Natural Person
Title | Mr |
---|---|
First Name | James |
Middle Names | Daniel |
Last Name | GALLAGHER |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 0 |
Resigned | 17 |
Total | 18 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
OUR SCOTTISH FUTURE | Jul 30, 2019 | Active | Retired Public Servant | Director | 663 Clarkston Road Netherlee G44 3SE Glasgow C/O Mcsparran Mccormick United Kingdom | Scotland | British | |
SCOTTISH CATHOLIC INTERNATIONAL AID FUND | Sep 21, 2013 | Jun 16, 2022 | Active | Academic, Company Director | Director | Milton Crescent EH15 3PQ Edinburgh 54 Scotland | Scotland | British |
STANDARD LIFE ASSURANCE LIMITED | Jul 23, 2020 | Sep 30, 2021 | Active | Non-Executive Director | Director | Standard Life House 30 Lothian Road EH1 2DH Edinburgh | Scotland | British |
PHOENIX LIFE LIMITED | Jul 23, 2020 | Sep 30, 2021 | Active | Non-Executive Director | Director | 1 Wythall Green Way Wythall B47 6WG Birmingham | Scotland | British |
PHOENIX LIFE ASSURANCE LIMITED | Jul 23, 2020 | Sep 30, 2021 | Active | Non-Executive Director | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 | Scotland | British |
REASSURE LIFE LIMITED | Jul 22, 2020 | Sep 30, 2021 | Active | Director | Director | Telford Centre TF3 4NB Telford Windsor House England | Scotland | British |
REASSURE LIMITED | Oct 01, 2009 | Sep 30, 2021 | Active | Director | Director | Ironmasters Way TF3 4NB Telford Windsor House Shropshire | Scotland | British |
REASSURE MIDCO LIMITED | Mar 17, 2017 | Jul 22, 2020 | Active | Director | Director | Windsor House Telford Centre TF3 4NB Telford Shropshire, | Scotland | British |
REASSURE UK SERVICES LIMITED | May 24, 2013 | Jul 22, 2020 | Active | Director | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire | Scotland | British |
REASSURE GROUP LIMITED | Oct 12, 2018 | Jan 21, 2019 | Active | Director | Director | Telford Centre TF3 4NB Telford Windsor House Shropshire England | Scotland | British |
REASSURE COMPANIES SERVICES LIMITED | Jan 06, 2016 | Jul 20, 2018 | Active | Company Director | Director | Ironmasters Way Town Centre TF3 4NB Telford Windsor House England | Scotland | British |
GUARDIAN ASSURANCE LIMITED | Jan 06, 2016 | Jun 11, 2018 | Active | Company Director | Director | Ironmasters Way Town Centre TF3 4NB Telford Windsor House Shropshire England | Scotland | British |
REASSURE MIDCO LIMITED | Oct 01, 2009 | May 22, 2013 | Active | Director | Director | Ironmasters Way TF3 4NB Telford Windsor House Shropshire | Scotland | British |
BL TELFORD LIMITED | Oct 01, 2009 | Feb 18, 2013 | Active | Director | Director | Ironmasters Way TF3 4NB Telford Windsor House Shropshire | Scotland | British |
IMPALA LOAN COMPANY 1 LIMITED | Aug 01, 2001 | Jul 16, 2003 | Dissolved | Civil Servant | Director | 54 Milton Crescent EH15 3PQ Edinburgh | Scotland | British |
SCOTTISH MUTUAL ASSURANCE LIMITED | Jan 01, 1999 | Jul 16, 2003 | Active | Civil Servant | Director | 54 Milton Crescent EH15 3PQ Edinburgh | Scotland | British |
RL LA LIMITED | Jan 01, 1999 | Jul 16, 2003 | Active | Director | Director | 54 Milton Crescent EH15 3PQ Edinburgh | Scotland | British |
SCOTTISH MUTUAL ASSURANCE LIMITED | Jan 01, 1999 | Jul 16, 2003 | Converted / Closed | Non-Executive Director | Director | Milton Crescent EH15 3PQ Edinburgh 54 | 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