• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Gordon William KERR

    Natural Person

    TitleFinance Director
    First NameGordon
    Middle NamesWilliam
    Last NameKERR
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active0
    Inactive0
    Resigned19
    Total19

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    MONO CONSULTANTS LIMITEDDec 23, 2016Jul 26, 2019Insolvency ProceedingsDirector
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    Scotland
    ScotlandBritish
    MONO GLOBAL GROUP LIMITEDDec 23, 2016Jul 26, 2019DissolvedDirector
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    Scotland
    ScotlandBritish
    MPR CONTROLS LIMITEDDec 15, 2015Jul 31, 2016DissolvedDirector
    Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    Block 3
    United Kingdom
    ScotlandBritish
    STAR M&E SOLUTIONS LTDJun 01, 2015Jul 31, 2016ActiveDirector
    c/o Star Refrigeration Ltd
    Thornliebank Industrial Estate, Nitshill Road
    Thornliebank
    G46 8JW Glasgow
    Units 1-3
    Scotland
    ScotlandBritish
    STAR RENEWABLE ENERGY LIMITEDJun 01, 2015Jul 31, 2016ActiveDirector
    Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    Block 3
    Lanarkshire
    ScotlandBritish
    STAR REFRIGERATION LIMITEDJun 01, 2015Jul 31, 2016ActiveDirector
    Block 3, Units 1,2,3 & 4
    Thornliebank Industrial Estate
    G46 8JW Glasgow
    ScotlandBritish
    MB AEROSPACE HOLDINGS I LIMITEDMay 14, 2013Apr 17, 2015ActiveDirector
    Widow Hill Road
    Heasandford Industrial Estate
    BB10 2TG Burnley
    Unit 9 PO BOX 11
    Lancashire
    United Kingdom
    ScotlandBritish
    MB AEROSPACE HOLDINGS LIMITEDMay 14, 2013Apr 17, 2015ActiveDirector
    Unit 9 PO BOX 11 Widow Hill Road
    Heasandford Industrial Estate
    BB10 2TG Burnley
    ScotlandBritish
    MB AEROSPACE LIMITEDMay 14, 2013Apr 17, 2015ActiveDirector
    Logans Road
    ML1 3NP Motherwell
    PO BOX 4
    ScotlandBritish
    MB AEROSPACE LIMITEDJun 11, 2010Mar 08, 2013ActiveDirector
    Logans Road
    ML1 3NP Motherwell
    PO BOX 4
    ScotlandBritish
    MB AEROSPACE EMPLOYEE BENEFIT TRUST LIMITEDJun 19, 2007Mar 08, 2013DissolvedSecretary
    Unit 9 PO BOX 11 Widow Hill Road
    Heasandford Industrial Estate
    Burnley
    Bb102tg
    British
    MB AEROSPACE HOLDINGS LIMITEDApr 16, 2007Mar 08, 2013ActiveDirector
    Unit 9 PO BOX 11 Widow Hill Road
    Heasandford Industrial Estate
    BB10 2TG Burnley
    ScotlandBritish
    MB AEROSPACE HOLDINGS LIMITEDApr 16, 2007Mar 08, 2013ActiveSecretary
    Unit 9 PO BOX 11 Widow Hill Road
    Heasandford Industrial Estate
    BB10 2TG Burnley
    British
    GLACIER MACHINING SOLUTIONS LIMITEDApr 20, 2007Mar 25, 2011ActiveSecretary
    PO BOX 4
    Logans Road
    ML1 3NP Motherwell
    British
    GLACIER MACHINING SOLUTIONS LIMITEDMar 12, 2007Mar 25, 2011ActiveDirector
    PO BOX 4
    Logans Road
    ML1 3NP Motherwell
    ScotlandBritish
    REMAC LIMITEDOct 31, 2008Aug 17, 2009DissolvedSecretary
    47 Meadowburn
    Bishopbriggs
    G64 3HA Glasgow
    Lanarkshire
    British
    REMAC LIMITEDOct 31, 2008Aug 17, 2009DissolvedDirector
    47 Meadowburn
    Bishopbriggs
    G64 3HA Glasgow
    Lanarkshire
    ScotlandBritish
    JFN LIMITEDApr 20, 2007Aug 17, 2009LiquidationSecretary
    47 Meadowburn
    Bishopbriggs
    G64 3HA Glasgow
    Lanarkshire
    British
    JFN LIMITEDMar 12, 2007Aug 17, 2009LiquidationDirector
    47 Meadowburn
    Bishopbriggs
    G64 3HA Glasgow
    Lanarkshire
    ScotlandBritish

    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