Brian Mitchell SMILLIE
Natural Person
Title | Mr |
---|---|
First Name | Brian |
Middle Names | Mitchell |
Last Name | SMILLIE |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 7 |
Inactive | 10 |
Resigned | 5 |
Total | 22 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
ADAPTABOX LIMITED | Feb 17, 2025 | Active | Director | Director | Melbourne Place YO71QX Thirsk The Buffer Depot United Kingdom | United Kingdom | British | |
SPORTSPRO LIMITED | Jun 10, 2023 | Active | Company Director | Director | Rutland Square EH1 2BB Edinburgh 16 Scotland | United Kingdom | British | |
SPORTSRETRO LIMITED | Feb 20, 2023 | Active | Director | Director | Palmerston Place Lane EH12 5AE Edinburgh Digital House, 7 Midlothian Scotland | United Kingdom | British | |
SIRONA CARE LTD | Jul 11, 2022 | Active | Company Director | Director | Wenlock Road N1 7GU London 20-22 England | United Kingdom | British | |
2MEE LTD | Jan 01, 2022 | Active | Company Director | Director | Palmerston Place Lane EH12 5AE Edinburgh 7 Palmerston Place Lane Scotland | United Kingdom | British | |
PLUTUS ONE CAPITAL LLP | Feb 18, 2021 | Active | LLP Designated Member | Palmerston Place Lane EH12 5AE Edinburgh Digital House, 7 Midlothian United Kingdom | United Kingdom | |||
FAN CHARGER LTD | Jan 15, 2017 | Dissolved | Company Director | Director | Palmerston Place Lane EH12 5AE Edinburgh 7 Scotland | United Kingdom | British | |
TSHIRT STORE ONLINE LTD | Jun 01, 2014 | Liquidation | Company Director | Director | c/o The T Shirt Store The T Shirt Store Albion Street LS1 5AR Leeds Trinity Shopping Centre | United Kingdom | British | |
TSHIRT STORE LTD | Feb 15, 2014 | Dissolved | Director | Director | c/o The T Shirt Store The T Shirt Store Albion Street LS1 5AR Leeds Unit 215 Trinity Shopping Centre England | United Kingdom | British | |
PIPPINTOOK LTD. | Nov 22, 2013 | Dissolved | Company Director | Director | Victoria Place FK8 2QT Stirling 21 Scotland | United Kingdom | British | |
STRAND MARKETING GROUP LIMITED | Feb 21, 2013 | Dissolved | Company Director | Director | Adam Street WC2N 6LE London 1 United Kingdom | United Kingdom | British | |
STRAND LOYALTY LIMITED | Feb 21, 2013 | Dissolved | Company Director | Director | Adam Street WC2N 6LE London 1 United Kingdom | United Kingdom | British | |
COGNAC UK LIMITED | Feb 20, 2013 | Dissolved | Company Director | Director | 21 Victoria Place Kings Park FK8 2QT Stirling Kings Park House Stirlingshire Scotland | United Kingdom | British | |
STRAND MARKETING GROUP LIMITED | Feb 20, 2013 | Dissolved | Company Director | Director | Victoria Place Kings Park FK8 2QT Stirling Kings Park House 21 Stirlingshire Scotland | United Kingdom | British | |
THE CREATIVE SHOP EUROPE LTD | Jan 12, 2012 | Dissolved | Company Director | Director | Newhouse FK8 2AF Stirling 69 | United Kingdom | British | |
OPTIMAL HEALTH (SCOTLAND) LTD | Feb 08, 2011 | Dissolved | Director | Director | Albert Place FK8 2QL Stirling 10 Stirlingshire Scotland | United Kingdom | British | |
THE PHOENIX PARTNERSHIP INTERNATIONAL PLC | Dissolved | Company Director | Director | Hurst Grange 21 Victoria Place FK8 2QT Stirling | United Kingdom | British | ||
SPORTSPRO LIMITED | Dec 16, 2022 | Feb 28, 2023 | Active | Director | Director | Palmerston Place Lane EH12 5AE Edinburgh Digital House, 7 Midlothian Scotland | United Kingdom | British |
BEEZER (PWA) LTD | Feb 01, 2018 | Jul 04, 2020 | Active | Company Director | Director | Palmerston Place Lane EH12 5AE Edinburgh 7 Scotland | United Kingdom | British |
ZAPCODER LIMITED | Jun 07, 2016 | Sep 15, 2016 | Dissolved | Company Director | Director | Cloch Solicitors 94 Hope Street G2 6PH Glasgow C/O | United Kingdom | British |
EASYWAY COMMERCIAL SCREENING LIMITED | Aug 21, 2013 | Nov 01, 2013 | Dissolved | Director | Director | 21 Victoria Place Kings Park FK8 2QT Stirling Kings Park House United Kingdom | United Kingdom | British |
HOLLYWOOD COURT LIMITED | Aug 20, 1992 | Active | Secretary | Posies 23 Newhouse FK8 2AF Stirling Stirlingshire | 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