Sheena Marion BECKWITH
Natural Person
Title | Mrs |
---|---|
First Name | Sheena |
Middle Names | Marion |
Last Name | BECKWITH |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 6 |
Inactive | 13 |
Resigned | 60 |
Total | 79 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
PRESTWICK AVIATION HOLDINGS LIMITED | Mar 12, 2025 | Active | Chief Financial Officer | Director | Glasgow Prestwick Intnl Airport KA9 2PL Prestwick Glasgow Prestwick Airport Scotland | Scotland | British | |
PRESTWICK AIRPORT LIMITED | Mar 12, 2025 | Active | Chief Financial Officer | Director | Glasgow Prestwick Intnl Airport KA9 2PL Prestwick Glasgow Prestwick Airport Scotland | Scotland | British | |
GLASGOW PRESTWICK AIRPORT LIMITED | Mar 12, 2025 | Active | Chief Financial Officer | Director | Glasgow Prestwick Intnl Airport KA9 2PL Prestwick Glasgow Prestwick Airport Scotland | Scotland | British | |
AIRPORT DRIVING RANGE COMPANY LIMITED | Mar 12, 2025 | Active | Chief Financial Officer | Director | Glasgow Prestwick Intnl Airport KA9 2PL Prestwick Glasgow Prestwick Airport Scotland | Scotland | British | |
GLASGOW PRESTWICK FLIGHT CENTRE LIMITED | Mar 12, 2025 | Active | Chief Financial Officer | Director | Glasgow Prestwick Intnl Airport KA9 2PL Prestwick Glasgow Prestwick Airport Scotland | Scotland | British | |
TS PRESTWICK HOLDCO LTD | Mar 12, 2025 | Active | Chief Financial Officer | Director | Glasgow Prestwick Intnl Airport KA9 2PL Prestwick Glasgow Prestwick Airport Scotland | Scotland | British | |
BARNET COPTHALL SOCCER CENTRE LIMITED | Aug 14, 2003 | Dissolved | Director | Secretary | Powerleague Soccer Centre Pursley Road NW7 2BB Millhill London | British | ||
POWERLEAGUE SOCCER CENTRES LTD | Aug 14, 2003 | Dissolved | Director | Secretary | Powerleague Mill Hill Pursley Road NW7 2BB Mill Hill London | British | ||
NOTTINGHAM SOCCER CENTRE LTD | Aug 14, 2003 | Dissolved | Director | Secretary | Powerleague Mill Hill Pursley Road NW7 2BB Mill Hill London | British | ||
CROYDON SOCCER CENTRE LIMITED | Aug 14, 2003 | Dissolved | Chartered Accountant | Secretary | 27 Harling Drive KA10 6NG Troon Ayrshire | British | ||
POWERPLAY SUPERSOCCER LIMITED | Aug 14, 2003 | Dissolved | Chartered Accountant | Secretary | Powerleague Mill Hill Pursley Road NW7 2BB London | British | ||
ECHO INTERIORS LIMITED | Sep 10, 2002 | Dissolved | Secretary | 2 Academy Street KA10 6AQ Troon Ayrshire | British | |||
NOTTINGHAM SOCCER CENTRE LTD | Jun 05, 2002 | Dissolved | Chartered Accountant | Director | 27 Harling Drive KA10 6NG Troon Ayrshire | Scotland | British | |
BARNET COPTHALL SOCCER CENTRE LIMITED | Jun 05, 2002 | Dissolved | Chartered Accountant | Director | Powerleague Soccer Centre Pursley Road NW7 2BB Millhill London | Scotland | British | |
POWERLEAGUE SOCCER CENTRES LTD | Jun 05, 2002 | Dissolved | Chartered Accountant | Director | Powerleague Mill Hill Pursley Road NW7 2BB Mill Hill London | Scotland | British | |
CROYDON SOCCER CENTRE LIMITED | Jun 05, 2002 | Dissolved | Chartered Accountant | Director | 27 Harling Drive KA10 6NG Troon Ayrshire | Scotland | British | |
POWERPLAY SUPERSOCCER LIMITED | Jun 05, 2002 | Dissolved | Chartered Accountant | Director | Powerleague Mill Hill Pursley Road NW7 2BB London | Scotland | British | |
DUNALTON HOLDINGS LIMITED | Apr 14, 1997 | Dissolved | Company Director | Secretary | 27 Harling Drive KA10 6NG Troon Ayrshire | British | ||
DUNALTON DEVELOPMENTS LIMITED | Jun 15, 1995 | Dissolved | Company Director | Secretary | 27 Harling Drive KA10 6NG Troon Ayrshire | British | ||
DC2 FINCO LIMITED | Feb 27, 2020 | Sep 30, 2024 | Active | Director | Director | Atholl Crescent EH3 8HA Edinburgh Floor 3, 1-4 Scotland | Scotland | British |
DC2 BIDCO LIMITED | Feb 27, 2020 | Sep 30, 2024 | Active | Director | Director | Atholl Crescent EH3 8HA Edinburgh Floor 3, 1-4 Scotland | Scotland | British |
DC2 MIDCO LIMITED | Feb 27, 2020 | Sep 30, 2024 | Active | Director | Director | Atholl Crescent EH3 8HA Edinburgh Floor 3, 1-4 Scotland | Scotland | British |
DC2 TOPCO LIMITED | Feb 27, 2020 | Sep 30, 2024 | Active | Director | Director | Atholl Crescent EH3 8HA Edinburgh Floor 3, 1-4 Scotland | Scotland | British |
DAVID ROBB INDEPENDENT FUNERAL DIRECTORS LTD | Feb 27, 2020 | Sep 13, 2024 | Active | Director | Director | St. Georges Road G3 6LB Glasgow 147 Scotland | Scotland | British |
THE INDEPENDENT FAMILY FUNERAL DIRECTORS LTD | Feb 27, 2020 | Sep 13, 2024 | Active | Director | Director | St. Georges Road G3 6LB Glasgow 147 Scotland | Scotland | British |
DEERY FUNERAL SERVICES LIMITED | Feb 27, 2020 | Sep 13, 2024 | Active | Director | Director | St Georges Road G3 6LB Glasgow 147 | Scotland | British |
PAISLEY CEMETERY COMPANY, LIMITED | Feb 27, 2020 | Jan 19, 2023 | Active | Director | Director | Broomlands Street C/O Woodside Crematoria PA1 2NP Paisley 46 Scotland | Scotland | British |
READY4RETIREMENT LTD | Feb 27, 2020 | Aug 24, 2020 | Liquidation | Director | Director | St George's Road G3 6LB Glasgow 147 Scotland | Scotland | British |
CLYDE MUNRO TRUSTEES LIMITED | Dec 05, 2016 | Dec 20, 2019 | Active | Finance Director | Director | Bath Street G2 4SQ Glasgow 163 United Kingdom | Scotland | British |
CLYDE MUNRO LIMITED | Dec 05, 2016 | Dec 20, 2019 | Active | Finance Director | Director | Bath Street G2 4SQ Glasgow 163 United Kingdom | Scotland | British |
BEATTY TOPCO LIMITED | Dec 05, 2016 | Dec 20, 2019 | Active | Finance Director | Director | Park Row LS1 5AB Leeds 1 United Kingdom | Scotland | British |
CLYDE MUNRO GROUP LIMITED | Dec 05, 2016 | Dec 20, 2019 | Active | Finance Director | Director | Bath Street G2 4SQ Glasgow 163 Scotland | Scotland | British |
CLYDE DH LIMITED | Dec 05, 2016 | Dec 20, 2019 | Active | Finance Director | Director | Bath Street G2 4SQ Glasgow 163 United Kingdom | Scotland | British |
TOOTHDOCTOR LARKHALL LIMITED | Sep 16, 2019 | Dec 20, 2019 | Dissolved | Finance Director | Director | West George Street G2 2PQ Glasgow 216 Scotland | Scotland | British |
NANODENT LIMITED | Aug 30, 2019 | Dec 20, 2019 | Dissolved | Director | Director | Wells Street W1T 3PT London 55 England | 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