Alan Logan TURNBULL
Natural Person
Title | Mr |
---|---|
First Name | Alan |
Middle Names | Logan |
Last Name | TURNBULL |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 1 |
Resigned | 12 |
Total | 13 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
CASTLE COMPUTER SERVICES (UK) LIMITED | Apr 13, 2018 | Dissolved | Director | Director | Regent Court 70 West Regent Street G2 2QZ Glasgow C/O Robb Ferguson Scotland | United Kingdom | British | |
SOLAIS TOPCO LIMITED | Dec 23, 2023 | Dec 31, 2024 | Active | Director | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House United Kingdom | United Kingdom | British |
SOLAIS LIMITED | Dec 23, 2023 | Dec 31, 2024 | Active | Director | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House United Kingdom | United Kingdom | British |
C2 SOFTWARE LIMITED | Nov 03, 2023 | Dec 31, 2024 | Active | Company Director | Director | Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House, 19 Scotland | United Kingdom | British |
CONSILIUM U.K. LIMITED | Sep 02, 2022 | Dec 31, 2024 | Active | Company Director | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | United Kingdom | British |
KICKSECURE LTD. | Sep 17, 2021 | Dec 31, 2024 | Active | Company Director | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House United Kingdom | United Kingdom | British |
KICK BUSINESS SOFTWARE LIMITED | Aug 05, 2021 | Dec 31, 2024 | Active | Company Director | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | United Kingdom | British |
KICK INFRASTRUCTURE SOLUTIONS LIMITED | Aug 05, 2021 | Dec 31, 2024 | Active | Company Director | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | United Kingdom | British |
KICK COMMS LIMITED | Apr 16, 2021 | Dec 31, 2024 | Active | Director | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | United Kingdom | British |
CASTLE COMPUTER SERVICES LTD. | Apr 13, 2018 | Dec 31, 2024 | Active | Director | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | United Kingdom | British |
TALON BUSINESS SOLUTIONS LIMITED | Sep 30, 2017 | Dec 31, 2024 | Active | Director | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | United Kingdom | British |
KICK ICT GROUP LIMITED | Sep 01, 2016 | Dec 31, 2024 | Active | Great Britain | Director | 19 Phoenix Crescent Strathclyde Business Park ML4 3NJ Bellshill Solais House Scotland | United Kingdom | British |
TSG SCOTLAND LIMITED | Dec 31, 2003 | May 20, 2004 | Dissolved | Director | Director | 25 Berryhill Drive Giffnock G46 7AS Glasgow | United Kingdom | 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