Adam Anthony SCOTT
Natural Person
| Title | Mr |
|---|---|
| First Name | Adam |
| Middle Names | Anthony |
| Last Name | SCOTT |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 0 |
| Inactive | 7 |
| Resigned | 9 |
| Total | 16 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| ZAPITOO LTD | Mar 14, 2012 | Dissolved | Director | Bolton Street Mayfair W1J 8BG London 15 United Kingdom | United Kingdom | British | ||
| GOLDPLAZA BERKELEY AVENUE LTD | Sep 01, 2010 | Dissolved | Director | Old Mill Road Hunton Bridge WD4 8QZ Kings Langley The Old Mill House Hertfordshire United Kingdom | United Kingdom | British | ||
| GREEN INVESTMENTS INTERNATIONAL LTD | Nov 23, 2009 | Dissolved | Director | Bolton Street Mayfair W1J 8BG London 15 United Kingdom | United Kingdom | British | ||
| THE GREEN LIGHTING AND ELECTRICAL COMPANY LIMITED | Jul 04, 2009 | Dissolved | Director | Bolton Street Mayfair W1J 8BG London 15 United Kingdom | United Kingdom | British | ||
| HARVEST RADLETT LIMITED | Jun 08, 2009 | Dissolved | Secretary | Hunton Bridge WD4 8QZ Kings Langley The Old Mill House Hertfordshire | British | |||
| HARVEST RADLETT LIMITED | Jun 08, 2009 | Dissolved | Director | Hunton Bridge WD4 8QZ Kings Langley The Old Mill House Hertfordshire | United Kingdom | British | ||
| HARVEST HENRY'S ROAD LIMITED | Jun 08, 2009 | Dissolved | Director | Kenton Road HA3 0XY Harrow 445 Middlesex England | United Kingdom | British | ||
| HARVEST INVESTMENTS LIMITED | Jun 08, 2009 | Mar 18, 2021 | Active | Director | Hunton Bridge WD4 8QZ Kings Langley The Old Mill House Hertfordshire | United Kingdom | British | |
| GOLDPLAZA BERKELEY LTD | May 31, 2011 | Nov 30, 2020 | Active | Director | Cunningham House 19-21 Westfield Lane HA3 9ED Harrow C204, 2nd Floor England | United Kingdom | British | |
| HARVEST JUNEHILL LTD | Jun 08, 2009 | Jul 07, 2020 | Active | Director | Crystal House New Bedford Road LU1 1HS Luton Suite 9, 2nd Floor England | United Kingdom | British | |
| AUDLEY CURZON SURREY LTD | Nov 13, 2014 | Oct 01, 2019 | Dissolved | Director | Warren Street W1T 6AD London 37 United Kingdom | United Kingdom | British | |
| AUDLEY CURZON REAL ESTATE LIMITED | Jan 31, 2014 | Oct 01, 2019 | Dissolved | Director | Warren Street W1T 6AD London 37 United Kingdom | United Kingdom | British | |
| CAVENDO HOMES (RADLETT) LTD | Mar 31, 2016 | Sep 27, 2017 | Active | Director | Warren Street W1T 6AD London 37 United Kingdom | United Kingdom | British | |
| RADLETT PROPERTY LTD | Sep 25, 2015 | Aug 07, 2017 | Dissolved | Director | Warren Street W1T 6AD London 37 United Kingdom | United Kingdom | British | |
| MILLFORD HOUSE LTD | Sep 19, 2014 | Aug 02, 2016 | Dissolved | Director | Bolton Street Mayfair W1J 8BG London 15 United Kingdom | England | British | |
| 113 HENRYS ROAD LIMITED | Nov 11, 2009 | Jan 13, 2011 | Active | Director | Newlands Avenue WD7 8EH Radlett 1 Hertfordshire United Kingdom | United Kingdom | 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