Grant Mcfarlane LIVINGSTON
Natural Person
Title | Mr |
---|---|
First Name | Grant |
Middle Names | Mcfarlane |
Last Name | LIVINGSTON |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 7 |
Inactive | 10 |
Resigned | 9 |
Total | 26 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
FARLANE GP LIMITED | Mar 22, 2024 | Active | Director | Director | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint United Kingdom | England | British | |
FARLANE CAPITAL LIMITED | Mar 16, 2024 | Active | Director | Director | 86-90 Paul Street EC2A 4NE London 3rd Floor England | England | British | |
RCG COULSDON LIMITED | Feb 18, 2024 | Active | Director | Director | 86-90 Paul Street EC2A 4NE London 3rd Floor England | England | British | |
OUTCOME (BOURNEMOUTH) LIMITED | Jan 31, 2024 | Active | Director | Director | 86 - 90 Paul Street EC2A 4NE London 3rd Floor England | England | British | |
SL 1016 LIMITED | Jun 13, 2022 | Dissolved | Director | Director | 69 Tweedy Road BR1 3WA Bromley Northside House Kent England | England | British | |
SSH FURLONG LIMITED | May 25, 2022 | Active | Company Director | Director | 69 Tweedy Road BR1 3WA Bromley Northside House Kent England | England | British | |
THORSTONE (RIVERSIDE) LIMITED | Mar 26, 2021 | Dissolved | Director | Director | 69, Tweedy Road BR1 3WA Bromley Northside House England | England | British | |
KT7 TAGGS LIMITED | Mar 12, 2021 | Dissolved | Company Director | Director | 69 Tweedy Road BR1 3WA Bromley Northside House Kent England | England | British | |
SL 1012 LIMITED | Feb 10, 2021 | Dissolved | Director | Director | 69 Tweedy Road BR1 3WA Bromley Northside House Kent England | England | British | |
SL 1014 LIMITED | Feb 10, 2021 | Dissolved | Director | Director | 69 Tweedy Road BR1 3WA Bromley Northside House Kent England | England | British | |
SL 1011 LIMITED | Jan 31, 2020 | Active | Director | Director | 69 Tweedy Road BR1 3WA Bromley Northside House Kent England | England | British | |
SL 1010 LIMITED | Jan 31, 2020 | Dissolved | Director | Director | 69 Tweedy Road BR1 3WA Bromley Northside House Kent England | England | British | |
SL 1009 LIMITED | Jul 06, 2019 | Dissolved | Director | Director | 69 Tweedy Road BR1 3WA Bromley Northside House Kent England | England | British | |
SL 1007 LIMITED | Mar 08, 2019 | Dissolved | Director | Director | 69 Tweedy Road BR1 3WA Bromley Northside House Kent England | England | British | |
SSH REIGATE LIMITED | Mar 07, 2018 | Dissolved | Investor | Director | 69 Tweedy Road BR1 3WA Bromley Northside House Kent United Kingdom | England | British | |
SL CLOWNE LIMITED | Jul 03, 2017 | Dissolved | Director | Director | 69 Tweedy Road BR1 3WA Bromley Northside House Kent England | England | British | |
SPECIALISED SUPPORTED HOUSING LIMITED | Jul 03, 2017 | Liquidation | Director | Director | 69 Tweedy Road BR1 3WA Bromley Northside House Kent England | England | British | |
SSHF HOLDING COMPANY 7 LIMITED | Mar 28, 2022 | Nov 24, 2023 | Active | Company Director | Director | 69 Tweedy Road BR1 3WA Bromley Northside House Kent England | England | British |
SSHF HOLDING COMPANY 6 LIMITED | Jul 06, 2019 | Jan 06, 2021 | Active | Director | Director | Sackville Street W1S 3DG London 8 England | England | British |
SSHF HOLDING COMPANY 5 LIMITED | Mar 08, 2019 | Oct 16, 2020 | Active | Director | Director | 69 Tweedy Road BR1 3WA Bromley Northside House Kent England | England | British |
SSHF HOLDING COMPANY 4 LIMITED | Jun 12, 2018 | Sep 28, 2020 | Active | Director | Director | 69 Tweedy Road BR1 3WA Bromley Northside House Kent England | England | British |
SSHF HOLDING COMPANY 3 LIMITED | Nov 17, 2017 | Sep 16, 2020 | Active | Director | Director | 69 Tweedy Road BR1 3WA Bromley Northside House Kent England | England | British |
AJ DEVELOPMENTS (NORTH ROAD) LTD | Jun 08, 2018 | Jul 03, 2020 | Active | Director | Director | 69 Tweedy Road BR1 3WA Bromley Northside House Kent England | England | British |
CIVITAS SPV118 LIMITED | Jun 12, 2018 | Feb 01, 2019 | Active | Director | Director | 69 Tweedy Road BR1 3WA Bromley Northside House Kent England | England | British |
CIVITAS SPV101 LIMITED | Jul 03, 2017 | Nov 14, 2018 | Active | Director | Director | 69 Tweedy Road BR1 3WA Bromley Northside House Kent England | England | British |
CIVITAS SPV100 LIMITED | Nov 17, 2017 | Oct 02, 2018 | Active | Director | Director | 69 Tweedy Road BR1 3WA Bromley Northside House Kent England | England | 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