• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Harry Joseph O'DONNELL

    Natural Person

    TitleMr
    First NameHarry
    Middle NamesJoseph
    Last NameO'DONNELL
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active20
    Inactive9
    Resigned20
    Total49

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    NEW CITY VISION (TOLLCROSS) LIMITEDNov 24, 2021ActiveDirector
    Newton Place
    G3 7PR Glasgow
    13
    Scotland
    ScotlandBritish
    GOVAN GRAVING DOCK COMPANY LIMITEDJul 23, 2021ActiveDirector
    Newton Place
    G3 7PR Glasgow
    13
    Scotland
    ScotlandBritish
    NEW CITY VISION (MMR) CONTRACTS LIMITEDDec 06, 2019ActiveDirector
    Newton Place
    G3 7PR Glasgow
    13
    Scotland
    ScotlandBritish
    NEW CITY VISION (MMR) ESTATES LIMITEDMay 29, 2019ActiveDirector
    Newton Place
    G3 7PR Glasgow
    13
    Scotland
    ScotlandBritish
    NEW CITY VISION (ROTHESAY) LIMITEDJan 08, 2018ActiveDirector
    Newton Place
    G3 7PR Glasgow
    13
    Scotland
    ScotlandBritish
    NEW CITY VISION (MMR) MAXWELL ROAD LIMITEDJan 08, 2018ActiveDirector
    Newton Place
    G3 7PR Glasgow
    13
    Scotland
    ScotlandBritish
    NEW CITY VISION (CARMYLE) LIMITEDOct 17, 2017ActiveDirector
    Newton Place
    G3 7PR Glasgow
    13
    Scotland
    ScotlandBritish
    NEW CITY VISION (GARTLOCH) LIMITEDJul 28, 2017DissolvedDirector
    Newton Place
    G3 7PR Glasgow
    13
    Scotland
    ScotlandBritish
    EDISTON HOMES SAUCHIE LIMITEDJul 04, 2016LiquidationDirector
    14-18 Hill Street
    EH2 3JZ Edinburgh
    C/O Middlebrooks
    ScotlandBritish
    EDISTON HOMES LIMITEDNov 22, 2013DissolvedDirector
    14-18 Hill Street
    EH2 3JZ Edinburgh
    C/O Middlebrooks
    ScotlandBritish
    ENERGETICS ELECTRICITY CONNECTIONS LIMITEDOct 01, 2012DissolvedDirector
    Stanley Boulevard
    Hamilton International Technology Park
    G72 0BN Glasgow
    International House
    Scotland
    ScotlandBritish
    ENERGETICS GAS CONNECTIONS LIMITEDOct 01, 2012DissolvedDirector
    Hamilton International Technology Park
    G72 0BN Glasgow
    International Housestanley Boulevard
    Scotland
    ScotlandBritish
    NEW CITY VISION (RENTON) LIMITEDNov 10, 2009ActiveDirector
    Newark Drive
    Pollokshields
    G41 4PX Glasgow
    60
    United Kingdom
    ScotlandBritish
    NEW CITY VISION (UK) LIMITEDFeb 26, 2009ActiveDirector
    60 Newark Drive
    Pollokshields
    G41 4PX Glasgow
    ScotlandBritish
    NCV WINDEX LIMITEDMar 04, 2008DissolvedDirector
    60 Newark Drive
    Pollokshields
    G41 4PX Glasgow
    ScotlandBritish
    NEW CITY VISION (MANCHESTER) LIMITEDFeb 20, 2007ActiveDirector
    60 Newark Drive
    Pollokshields
    G41 4PX Glasgow
    ScotlandBritish
    NEW CITY VISION GROUP HOLDINGS LIMITEDDec 13, 2006ActiveDirector
    60 Newark Drive
    Pollokshields
    G41 4PX Glasgow
    ScotlandBritish
    BELL'S MILLS DEVELOPMENTS LIMITEDJul 13, 2006DissolvedDirector
    Dolphin House
    4 Hunter Square
    EH1 1QW Edinburgh Midlothian
    United KingdomBritish
    BISHOP LOCH (PROPERTIES) LIMITEDJun 13, 2006DissolvedDirector
    60 Newark Drive
    Pollokshields
    G41 4PX Glasgow
    ScotlandBritish
    NEW CITY VISION (DRUMCHAPEL) LIMITEDMar 07, 2006ActiveDirector
    60 Newark Drive
    Pollokshields
    G41 4PX Glasgow
    ScotlandBritish
    NEW CITY VISION HOLDINGS LIMITEDNov 11, 2005ActiveDirector
    60 Newark Drive
    Pollokshields
    G41 4PX Glasgow
    ScotlandBritish
    NEW CITY VISION LIMITEDJan 31, 2005DissolvedDirector
    60 Newark Drive
    Pollokshields
    G41 4PX Glasgow
    ScotlandBritish
    OAK-NGATE LIMITEDOct 07, 2003ActiveDirector
    60 Newark Drive
    Pollokshields
    G41 4PX Glasgow
    ScotlandBritish
    NEW CITY VISION (LIVERPOOL) LIMITEDJul 16, 2002ActiveDirector
    60 Newark Drive
    Pollokshields
    G41 4PX Glasgow
    ScotlandBritish
    BELL'S MILLS LIMITEDMay 17, 2002DissolvedDirector
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    ScotlandBritish
    FORTHBAY LIMITEDAug 27, 2001ActiveDirector
    60 Newark Drive
    Pollokshields
    G41 4PX Glasgow
    ScotlandBritish
    BISHOP LOCH DEVELOPMENTS (SCOTLAND) LIMITEDJan 30, 2001ActiveDirector
    60 Newark Drive
    Pollokshields
    G41 4PX Glasgow
    ScotlandBritish
    BISHOP LOCH HOMES LIMITEDAug 08, 2000ActiveDirector
    60 Newark Drive
    Pollokshields
    G41 4PX Glasgow
    ScotlandBritish
    BISHOP LOCH (MACDONALD) LIMITEDFeb 18, 2000ActiveDirector
    60 Newark Drive
    Pollokshields
    G41 4PX Glasgow
    ScotlandBritish
    ONECITY LIMITEDMar 30, 2007Dec 05, 2018ActiveDirector
    60 Newark Drive
    Pollokshields
    G41 4PX Glasgow
    ScotlandBritish
    EDISTON HOMES (PAISLEY) LIMITEDAug 17, 2016Feb 13, 2018ActiveDirector
    George Street
    EH2 2HN Edinburgh
    39/1
    Scotland
    ScotlandBritish
    EDINBURGH LIVING LIMITEDJun 11, 2013Dec 22, 2017ActiveDirector
    Newark Drive
    G41 4PX Glasgow
    60
    United Kingdom
    ScotlandBritish
    EDISTON LIONS LIMITEDSep 28, 2016Mar 09, 2017ActiveDirector
    George Street
    EH2 2HN Edinburgh
    39
    Scotland
    ScotlandBritish
    ENERGETICS TOPCO LIMITEDAug 09, 2013Jun 02, 2015DissolvedDirector
    Newton Place
    G3 7PR Glasgow
    13
    Scotland
    ScotlandBritish
    LAST MILE GAS LIMITEDMay 31, 2006Jan 31, 2014ActiveDirector
    60 Newark Drive
    Pollokshields
    G41 4PX Glasgow
    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