Michael John WALKER
Natural Person
Title | Mr |
---|---|
First Name | Michael |
Middle Names | John |
Last Name | WALKER |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 1 |
Resigned | 28 |
Total | 29 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
MARINE AND GENERAL MUTUAL LIFE ASSURANCE SOCIETY | Jun 01, 2015 | Dissolved | Company Director | Director | Cannon Place 78 Cannon Street EC4N 6AF London Cms Cameron Mckenna Llp England | United Kingdom | British | |
MGM ASSURANCE (TRUSTEES) LIMITED | Jun 01, 2015 | May 27, 2020 | Active | Company Director | Director | Cannon House 78 Cannon Street EC4N 6AF London Cms Cameron Mckenna Llp England | United Kingdom | British |
SFIS (NOMINEES) LIMITED | Apr 11, 2011 | May 27, 2020 | Active | Director | Director | 16 Blythswood Square G2 4HJ Glasgow Scottish Friendly House Scotland | United Kingdom | British |
S.L. INSURANCE SERVICES LIMITED | Jan 01, 2009 | May 27, 2020 | Dissolved | Director | Director | 16 Blythswood Square Glasgow G2 4HJ | United Kingdom | British |
SCOTTISH FRIENDLY ASSET MANAGERS LIMITED | Jan 01, 2009 | May 27, 2020 | Active | Director | Director | Scottish Friendly House 16 Blythswood Square G2 4HJ Glasgow | United Kingdom | British |
SCOTTISH FRIENDLY INSURANCE SERVICES LIMITED | Jan 01, 2009 | May 27, 2020 | Active | Director | Director | 16 Blythswood Square G2 4HJ Glasgow Scottish Friendly House | United Kingdom | British |
WALKER'S SHORTBREAD LTD | Dec 01, 2007 | May 25, 2018 | Active | Chairman | Director | AB38 9LD Aberlour-On-Spey Aberlour House Banffshire Scotland | United Kingdom | British |
R&A TRUST COMPANY (NO.1) LIMITED | Sep 19, 2013 | Sep 21, 2017 | Active | Lawyer | Director | Beach House Golf Place KY16 9JA St Andrews Fife | United Kingdom | British |
R&A TRUST COMPANY (NO.2) LIMITED | Sep 19, 2013 | Sep 21, 2017 | Active | Lawyer | Director | Beach House Golf Place KY16 9JA St Andrews Fife | United Kingdom | British |
FOUR BROADGATE MAINLAND LIMITED | Jul 01, 2004 | Aug 26, 2015 | Active | Solicitor | Director | Templecroft Templar Place EH31 2AH Gullane East Lothian | United Kingdom | British |
CORNELIAN ASSET MANAGERS LIMITED | Oct 26, 2007 | Jul 25, 2013 | Active | Non Executive Director | Director | Templecroft Templar Place EH31 2AH Gullane East Lothian | United Kingdom | British |
CORNELIAN ASSET MANAGERS GROUP LIMITED | Oct 26, 2007 | Jul 25, 2013 | Active | Lawyer | Director | Templecroft Templar Place EH31 2AH Gullane East Lothian | United Kingdom | British |
HCEG LIMITED | Apr 28, 2011 | Apr 25, 2013 | Active | Solicitor | Director | Templar Place EH31 2AH Gullane Temple Croft Scotland | United Kingdom | British |
THE HONOURABLE COMPANY OF EDINBURGH GOLFERS LIMITED | Apr 28, 2011 | Apr 25, 2013 | Active | Solicitor | Director | Templar Place EH31 2AH Gullane Temple Croft Scotland | United Kingdom | British |
NUCLEUS TRUSTEE COMPANY LIMITED | Jan 01, 2009 | Aug 06, 2012 | Active | Director | Director | Thistle Street Lane North West EH2 1EA Edinburgh 22 Scotland | United Kingdom | British |
LONGBOW GROWTH AND INCOME VCT PLC | Oct 29, 2010 | Mar 16, 2012 | Dissolved | Company Director | Director | Blackfriars House The Parsonage M3 2JA Manchester Moore Stephens, 6th Floor | United Kingdom | British |
THE HONOURABLE COMPANY OF EDINBURGH GOLFERS (MANAGEMENT) LIMITED | May 26, 2007 | Apr 29, 2010 | Active | Solicitor | Director | Templecroft Templar Place EH31 2AH Gullane East Lothian | United Kingdom | British |
MMS PENSION TRUSTEES LIMITED | Mar 15, 2006 | Dec 31, 2008 | Dissolved | Solicitor | Director | Templecroft Templar Place EH31 2AH Gullane East Lothian | United Kingdom | British |
MACLAY MURRAY & SPENS LLP | Jun 30, 2006 | May 31, 2007 | Active | LLP Member | Templecroft Templar Place, Gullane EH31 2AH East Lothian | United Kingdom | ||
VINDEX LIMITED | May 31, 2007 | Dissolved | Solicitor | Director | 36 Newark Drive Pollokshields G41 4PZ Glasgow | British | ||
VINDEX SERVICES LIMITED | May 31, 2007 | Dissolved | Solicitor | Director | 36 Newark Drive Pollokshields G41 4PZ Glasgow | British | ||
ROSE STREET NOMINEES LIMITED | Sep 05, 1997 | May 25, 2006 | Active | Solicitor | Director | Templecroft Templar Place EH31 2AH Gullane East Lothian | United Kingdom | British |
JOHN MENZIES LIMITED | Nov 13, 1995 | May 25, 2006 | Active | Solicitor | Director | Templecroft Templar Place EH31 2AH Gullane East Lothian | United Kingdom | British |
STOS PLC | Nov 14, 2001 | Mar 31, 2005 | Dissolved | Solicitor | Director | Templecroft Templar Place EH31 2AH Gullane East Lothian | United Kingdom | British |
ALBION CROWN VCT PLC | Jan 20, 1998 | Feb 08, 2005 | Active | Solicitor | Director | Templecroft Templar Place EH31 2AH Gullane East Lothian | United Kingdom | British |
CP2 VCT PLC | Jan 28, 1997 | Feb 08, 2005 | Dissolved | Solicitor | Director | Templecroft Templar Place EH31 2AH Gullane East Lothian | United Kingdom | British |
SCOTTISH SCREEN (ENTERPRISES) LIMITED | Mar 27, 1997 | May 31, 2002 | Dissolved | Solicitor | Director | 36 Newark Drive Pollokshields G41 4PZ Glasgow | British | |
SCOTTISH SCREEN | Mar 26, 1997 | May 31, 2002 | Dissolved | Solicitor | Director | 36 Newark Drive Pollokshields G41 4PZ Glasgow | British | |
MWB MALMAISON BRAND LIMITED | Nov 17, 1996 | Nov 19, 1996 | Active | Solicitor | Director | 36 Newark Drive Pollokshields G41 4PZ Glasgow | 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