Brian Anthony AITKEN
Natural Person
Title | Mr |
---|---|
First Name | Brian |
Middle Names | Anthony |
Last Name | AITKEN |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 15 |
Inactive | 5 |
Resigned | 7 |
Total | 27 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
RAM 259 LIMITED | Aug 06, 2024 | Dissolved | Director | Director | Weardale Lane Queenslie Industrial Estate G33 4JJ Glasgow 35 Scotland | Scotland | British | |
PUMP ACTION LIMITED | Sep 08, 2023 | Active | Director | Director | 19 Hutchison Road Edinburgh EH14 1RA Midlothian | Scotland | British | |
PUMP ACTION HOLDINGS LIMITED | Jun 19, 2023 | Active | Company Director | Director | West George Street G2 2ND Glasgow 221 Scotland | Scotland | British | |
JWF (GROUP) LIMITED | Mar 10, 2023 | Active | Director | Director | Seaward Street G41 1HJ Glasgow 85 | Scotland | British | |
JWF GROUP HOLDINGS LIMITED | Feb 20, 2023 | Active | Company Director | Director | Seaward Street G41 1HJ Glasgow 85 Scotland | Scotland | British | |
JAMES RAMSAY HOLDINGS LIMITED | Dec 05, 2022 | Active | Company Director | Director | Weardale Lane Queenslie Industrial Estate G33 4JJ Glasgow 35 Scotland | Scotland | British | |
J. & G. HARDIE & CO. LIMITED | Nov 25, 2021 | Active | Director | Director | Unit 4, 160 Clober Road Milngavie G62 7LW Glasgow Cadder House East Dunbartonshire Scotland | Scotland | British | |
HARDIE POLYMERS LIMITED | Nov 25, 2021 | Active | Director | Director | 160 Clober Road Milngavie G62 7LW Glasgow Cadder House Scotland | Scotland | British | |
HARDIE POLYMERS HOLDINGS LIMITED | Nov 15, 2021 | Active | Director | Director | West George Street G2 2ND Glasgow 221 Scotland | Scotland | British | |
MARBLE FASHION DESIGNS GROUP LIMITED | Oct 15, 2020 | Dissolved | Director | Director | West George Street G2 2ND Glasgow 221 United Kingdom | Scotland | British | |
MERKLAND TANK LIMITED | Oct 02, 2017 | Active | Director | Director | West George Street G2 2ND Glasgow 221 United Kingdom | Scotland | British | |
MERKLAND TANK HOLDINGS LIMITED | Aug 07, 2017 | Active | Company Director | Director | West George Street G2 2ND Glasgow 221 Scotland Scotland | Scotland | British | |
ASTEC PRECISION LIMITED | Jul 23, 2015 | Active | Director | Director | Sandside Road LA12 9EF Ulverston Unit 3, Grizedale Cumbria England | Scotland | British | |
ASTEC PRECISION HOLDINGS LIMITED | Jun 04, 2015 | Active | Company Director | Director | West George Street G2 2ND Glasgow 221 Scotland | Scotland | British | |
LUMEN GP | Feb 27, 2014 | Dissolved | Private Equity Investor | Director | West George Street G2 2ND Glasgow 221 Scotland | Scotland | British | |
JAMES RAMSAY (GLASGOW) LIMITED | Jul 25, 2013 | Active | Company Director | Director | Weardale Lane Queenslie Industrial Estate G33 4JJ Glasgow 35 Scotland | Scotland | British | |
JAMES RAMSAY (GLASGOW) HOLDINGS LIMITED | Jul 22, 2013 | Active | Company Director | Director | Weardale Lane Queenslie Industrial Estate G33 4JJ Glasgow 35 Scotland | Scotland | British | |
S3456 LIMITED | Nov 29, 2010 | Dissolved | Director | Director | 191 West George Street G2 2LJ Glasgow C/O Kpmg Llp | Scotland | British | |
S2301 LIMITED | Nov 26, 2010 | Dissolved | Director | Director | Cloberfield G62 7LN Milngavie Cadder House Glasgow Scotland | Scotland | British | |
NEVIS CAPITAL LLP | Mar 19, 2007 | Active | LLP Designated Member | West George Street G2 2ND Glasgow 221 Scotland | Scotland | |||
DIESELEC THISTLE GENERATORS LIMITED | Sep 10, 2010 | Nov 01, 2023 | Active | Director | Director | 160 Clober Road Milngavie G62 7LW Glasgow Cadder House Scotland | Scotland | British |
DIESELEC HOLDINGS LIMITED | Sep 10, 2010 | Nov 01, 2023 | Active | Director | Director | 160 Clober Road Milngavie G62 7LW Glasgow Cadder House Scotland | Scotland | British |
THISTLE GENERATORS LIMITED | Nov 30, 2010 | Oct 12, 2023 | Dissolved | Director | Director | Clober Road Milngavie G62 7LW Glasgow Cadder House, 160 Scotland | Scotland | British |
CLYDE SPACE LIMITED | Dec 21, 2010 | Jan 30, 2018 | Active | Director | Director | Cadder House Cloberfield, Milngavie G62 7LN Glasgow Nevis Capital Llp United Kingdom | Scotland | British |
MICRO SPRING & PRESSWORK COMPANY LIMITED(THE) | Mar 17, 2011 | Jun 17, 2014 | Active | Director | Director | Elizabeth Way Enfield Industrial Estate B97 6BL Redditch Brookside Worcestershire United Kingdom | Scotland | British |
THE MICRO SPRING & PRESSWORK COMPANY HOLDINGS LIMITED | Feb 08, 2008 | Jun 17, 2014 | Dissolved | Director | Director | Cloberfield Milngavie G62 7LN Glasgow Cadder House Scotland | Scotland | British |
APEX GENERATORS LIMITED | Oct 30, 2009 | Mar 31, 2014 | Active | Director | Director | Cloberfield Milngavie G62 7LN Glasgow Cadder House Scotland | 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