Steven BROWN
Natural Person
Title | Mr |
---|---|
First Name | Steven |
Last Name | BROWN |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 2 |
Resigned | 13 |
Total | 16 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
REUL ADVISORY LLP | Oct 18, 2018 | Active | LLP Designated Member | Charlotte Street PH1 5LL Perth 2 Scotland | Scotland | |||
MOIDART HYDRO (BRUNERY) LIMITED | Jul 09, 2010 | Dissolved | Solicitor | Director | 38 Dean Park Mews EH4 1ED Edinburgh Andrew Hamilton & Co. | Scotland | British | |
RWANDA SCHOOL AID | Sep 26, 2008 | Dissolved | Solicitor | Director | The Village, Archerfield Dirleton EH39 5HT North Berwick 35 East Lothian United Kingdom | Scotland | British | |
HMS DIRECTORS LIMITED | Jul 09, 2013 | Sep 21, 2018 | Active | Solicitor | Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | Scotland | British |
HM NOMINATIONS LIMITED | Jul 09, 2013 | Sep 21, 2018 | Active | Solicitor | Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | Scotland | British |
HM TRUSTEES LIMITED | Jul 09, 2013 | Sep 21, 2018 | Active | Solicitor | Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | Scotland | British |
HMS SECRETARIES LIMITED | Jul 09, 2013 | Sep 21, 2018 | Active | Solicitor | Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | Scotland | British |
HARPER MACLEOD LLP | Mar 25, 2013 | Sep 21, 2018 | Active | LLP Designated Member | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow Lanarkshire | Scotland | ||
NOMINATIONS (STORNOWAY) LIMITED | May 27, 2015 | Feb 21, 2017 | Active | Solicitor | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | Scotland | British |
NOMINATIONS (GLASGOW) LIMITED | May 27, 2015 | Feb 21, 2017 | Active | Solicitor | Director | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | Scotland | British |
LYCIDAS SECURITIES LIMITED | Nov 22, 1996 | Mar 24, 2013 | Active | Writer To The Signet | Director | c/o Mcclure Naismith Llp Ponton Street EH3 9QQ Edinburgh 3 United Kingdom | Scotland | British |
LYCIDAS NOMINEES LIMITED | Jun 30, 1988 | Mar 24, 2013 | Active | Writer To The Signet | Director | c/o Mcclure Naismith Llp Ponton Street EH3 9QQ Edinburgh 3 Scotland | Scotland | British |
LYCIDAS TRUSTEE COMPANY LIMITED | Mar 24, 2013 | Active | Writer To The Signet | Director | c/o Mcclure Naismith Llp Ponton Street EH3 9QQ Edinburgh 3 United Kingdom | Scotland | British | |
MCCLURE NAISMITH LLP | Apr 22, 2008 | Mar 24, 2013 | In Administration | LLP Member | c/o Mcclure Naismith Llp Ponton Street EH3 9QQ Edinburgh 3 Scotland | Scotland | ||
LYCIDAS SECRETARIES LIMITED | Jun 30, 1988 | Mar 24, 2013 | Dissolved | Writer To The Signet | Director | c/o Mcclure Naismith Llp Ponton Street EH3 9QQ Edinburgh 3 Scotland | Scotland | British |
MOIDART HYDRO (LIMEKILN) LIMITED | Jul 09, 2010 | Jan 11, 2011 | Dissolved | Solicitor | Director | 38 Dean Park Mews EH4 1ED Edinburgh Andrew Hamilton & Co. | 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