• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Simon HOOD

    Natural Person

    TitleMr
    First NameSimon
    Last NameHOOD
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active8
    Inactive0
    Resigned8
    Total16

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    EDC SIP TRUSTEES LIMITEDApr 25, 2025ActiveDirector
    Riverfront
    PA8 7AF Erskine
    45 Kilpatrick Drive
    United Kingdom
    ScotlandBritish
    ELECTRONIC DRIVES & CONTROLS LIMITEDApr 05, 2024ActiveDirector
    Kilpatrick Drive
    Riverfront
    PA8 7AF Erskine
    45
    United Kingdom
    ScotlandBritish
    EDC INTEGRATED LIMITEDApr 01, 2024ActiveDirector
    Kilpatrick Drive
    Riverfront
    PA8 7AF Erskine
    45
    Scotland
    ScotlandBritish
    TQI AC (SCOTLAND) LIMITEDApr 01, 2024ActiveDirector
    Kilpatrick Drive
    Riverfront
    PA8 7AF Erskine
    45
    Scotland
    ScotlandBritish
    EDC (NE) LIMITEDApr 01, 2024ActiveDirector
    Riverfront
    PA8 7AF Erskine
    45 Kilpatrick Drive
    Renfrewshire
    Scotland
    ScotlandBritish
    E.D.C. (SCOTLAND) LIMITEDApr 01, 2024ActiveDirector
    Kilpatrick Drive
    Riverfront
    PA8 7AF Erskine
    45
    Scotland
    ScotlandBritish
    EDC (NORTH EAST) LIMITEDApr 01, 2024ActiveDirector
    Riverfront
    PA8 7AF Erskine
    45 Kilpatrick Drive
    Renfrewshire
    Scotland
    ScotlandBritish
    EDC AIR COMPRESSORS LIMITEDApr 01, 2024ActiveDirector
    Riverfront
    PA8 7 AF Erskine
    45 Kilpatrick Drive
    Renfrewshire
    Scotland
    ScotlandBritish
    USHA MARTIN UK LIMITEDMay 21, 2020Jul 01, 2022ActiveDirector
    Worksop
    S80 3ES Nottinghamshire
    Sandy Lane
    England
    ScotlandBritish
    USHA MARTIN INTERNATIONAL LIMITEDMay 21, 2020Jul 01, 2022ActiveDirector
    Worksop
    S80 3ES Nottinghamshire
    Sandy Lane
    England
    ScotlandBritish
    BLACK MARKET SCOTLAND LIMITEDMay 04, 1994Nov 19, 2019DissolvedDirector
    3 Dundas Avenue
    Torrance
    G64 4BD Glasgow
    ScotlandBritish
    ICA PROPERTIES LTD.Mar 01, 2002Feb 27, 2006ActiveSecretary
    3 Dundas Avenue
    Torrance
    G64 4BD Glasgow
    British
    DUNEDIN INTERNATIONAL HOLDINGS LIMITEDAug 10, 1999Nov 30, 2001DissolvedDirector
    3 Dundas Avenue
    Torrance
    G64 4BD Glasgow
    ScotlandBritish
    PINNACLE COMPUTING (SCOTLAND) LIMITEDAug 10, 1999Nov 30, 2001DissolvedDirector
    3 Dundas Avenue
    Torrance
    G64 4BD Glasgow
    ScotlandBritish
    DUNEDIN INTERNATIONAL HOLDINGS LIMITEDJan 27, 1999Nov 30, 2001DissolvedSecretary
    3 Dundas Avenue
    Torrance
    G64 4BD Glasgow
    British
    PINNACLE COMPUTING (SCOTLAND) LIMITEDJan 27, 1999Nov 30, 2001DissolvedSecretary
    3 Dundas Avenue
    Torrance
    G64 4BD 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