Gordon William KERR
Natural Person
| Title | Finance Director |
|---|---|
| First Name | Gordon |
| Middle Names | William |
| Last Name | KERR |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 0 |
| Resigned | 19 |
| Total | 19 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| MONO CONSULTANTS LIMITED | Dec 23, 2016 | Jul 26, 2019 | Insolvency Proceedings | Director | 36 Renfield Street G2 1LU Glasgow Culzean House Scotland | Scotland | British | |
| MONO GLOBAL GROUP LIMITED | Dec 23, 2016 | Jul 26, 2019 | Dissolved | Director | 36 Renfield Street G2 1LU Glasgow Culzean House Scotland | Scotland | British | |
| MPR CONTROLS LIMITED | Dec 15, 2015 | Jul 31, 2016 | Dissolved | Director | Units 1,2,3 & 4 Thornliebank Industrial Estate G46 8JW Glasgow Block 3 United Kingdom | Scotland | British | |
| STAR M&E SOLUTIONS LTD | Jun 01, 2015 | Jul 31, 2016 | Active | Director | c/o Star Refrigeration Ltd Thornliebank Industrial Estate, Nitshill Road Thornliebank G46 8JW Glasgow Units 1-3 Scotland | Scotland | British | |
| STAR RENEWABLE ENERGY LIMITED | Jun 01, 2015 | Jul 31, 2016 | Active | Director | Units 1,2,3 & 4 Thornliebank Industrial Estate G46 8JW Glasgow Block 3 Lanarkshire | Scotland | British | |
| STAR REFRIGERATION LIMITED | Jun 01, 2015 | Jul 31, 2016 | Active | Director | Block 3, Units 1,2,3 & 4 Thornliebank Industrial Estate G46 8JW Glasgow | Scotland | British | |
| MB AEROSPACE HOLDINGS I LIMITED | May 14, 2013 | Apr 17, 2015 | Active | Director | Widow Hill Road Heasandford Industrial Estate BB10 2TG Burnley Unit 9 PO BOX 11 Lancashire United Kingdom | Scotland | British | |
| MB AEROSPACE HOLDINGS LIMITED | May 14, 2013 | Apr 17, 2015 | Active | Director | Unit 9 PO BOX 11 Widow Hill Road Heasandford Industrial Estate BB10 2TG Burnley | Scotland | British | |
| MB AEROSPACE LIMITED | May 14, 2013 | Apr 17, 2015 | Active | Director | Logans Road ML1 3NP Motherwell PO BOX 4 | Scotland | British | |
| MB AEROSPACE LIMITED | Jun 11, 2010 | Mar 08, 2013 | Active | Director | Logans Road ML1 3NP Motherwell PO BOX 4 | Scotland | British | |
| MB AEROSPACE EMPLOYEE BENEFIT TRUST LIMITED | Jun 19, 2007 | Mar 08, 2013 | Dissolved | Secretary | Unit 9 PO BOX 11 Widow Hill Road Heasandford Industrial Estate Burnley Bb102tg | British | ||
| MB AEROSPACE HOLDINGS LIMITED | Apr 16, 2007 | Mar 08, 2013 | Active | Director | Unit 9 PO BOX 11 Widow Hill Road Heasandford Industrial Estate BB10 2TG Burnley | Scotland | British | |
| MB AEROSPACE HOLDINGS LIMITED | Apr 16, 2007 | Mar 08, 2013 | Active | Secretary | Unit 9 PO BOX 11 Widow Hill Road Heasandford Industrial Estate BB10 2TG Burnley | British | ||
| GLACIER MACHINING SOLUTIONS LIMITED | Apr 20, 2007 | Mar 25, 2011 | Active | Secretary | PO BOX 4 Logans Road ML1 3NP Motherwell | British | ||
| GLACIER MACHINING SOLUTIONS LIMITED | Mar 12, 2007 | Mar 25, 2011 | Active | Director | PO BOX 4 Logans Road ML1 3NP Motherwell | Scotland | British | |
| REMAC LIMITED | Oct 31, 2008 | Aug 17, 2009 | Dissolved | Secretary | 47 Meadowburn Bishopbriggs G64 3HA Glasgow Lanarkshire | British | ||
| REMAC LIMITED | Oct 31, 2008 | Aug 17, 2009 | Dissolved | Director | 47 Meadowburn Bishopbriggs G64 3HA Glasgow Lanarkshire | Scotland | British | |
| JFN LIMITED | Apr 20, 2007 | Aug 17, 2009 | Liquidation | Secretary | 47 Meadowburn Bishopbriggs G64 3HA Glasgow Lanarkshire | British | ||
| JFN LIMITED | Mar 12, 2007 | Aug 17, 2009 | Liquidation | Director | 47 Meadowburn Bishopbriggs G64 3HA Glasgow Lanarkshire | 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