Darren George MCDERMOTT
Natural Person
| Title | Mr |
|---|---|
| First Name | Darren |
| Middle Names | George |
| Last Name | MCDERMOTT |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 27 |
| Inactive | 8 |
| Resigned | 3 |
| Total | 38 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| THE BUNKER GROUP LTD. | Jul 15, 2020 | Active | Director | Tweed Place PH1 1TJ Perth Mcdermott House Scotland | Scotland | British | ||
| THE BRAND BUNKER LTD | May 19, 2020 | Active | Director | Tweed Place PH1 1TJ Perth Mcdermott House Scotland | Scotland | British | ||
| SLOANE PRIVATE CLIENTS LTD | Apr 28, 2020 | Active | Director | Quinn Close CV3 4LH Coventry The Bunker England | Scotland | British | ||
| BOREHAM MOTORWORKS LIMITED | Apr 28, 2020 | Active | Director | Westwood Way Westwood Business Park CV4 8HS Coventry 13-13a England | Scotland | British | ||
| THE WATCH BUNKER LTD | Apr 28, 2020 | Active | Director | Quinn Close CV3 4LH Coventry The Bunker England | Scotland | British | ||
| THE PRODUCTION BUNKER LTD. | Apr 28, 2020 | Active | Director | Quinn Close CV3 4LH Coventry The Bunker England | Scotland | British | ||
| THE COFFEE BUNKER LTD. | Feb 06, 2020 | Active | Director | Tweed Place PH1 1TJ Perth Mcdermott House Scotland | Scotland | British | ||
| JE MOTORWORKS LTD | Jan 28, 2020 | Active | Director | Tweed Place PH1 1TJ Perth Mcdermott House Scotland | Scotland | British | ||
| DRVN AUTOMOTIVE LTD | Jan 28, 2020 | Active | Director | Tweed Place PH1 1TJ Perth Mcdermott House Scotland | Scotland | British | ||
| PEAK ANALOGUE LTD | Jan 27, 2020 | Active | Director | Tweed Place PH1 1TJ Perth Mcdermott House Scotland | Scotland | British | ||
| AUTO BUNKER LTD. | Jan 27, 2020 | Active | Director | Tweed Place PH1 1TJ Perth Mcdermott House Scotland | Scotland | British | ||
| EVOLUTION E-TYPES LTD | Dec 11, 2019 | Active | Director | Tweed Place PH1 1TJ Perth Mcdermott House Scotland | Scotland | British | ||
| MDG CAPITAL 2 LIMITED | May 19, 2017 | Active | Director | Tweed Place PH1 1TJ Perth Mcdermott House Scotland | Scotland | British | ||
| MDG CAPITAL 3 LIMITED | May 19, 2017 | Active | Director | Tweed Place PH1 1TJ Perth Mcdermott House Scotland | Scotland | British | ||
| MDG INVESTMENTS LTD. | May 25, 2016 | Active | Director | Tweed Place PH1 1TJ Perth Mcdermott House Scotland | Scotland | British | ||
| MDG CHAMELEON LTD. | May 25, 2016 | Active | Director | Tweed Place PH1 1TJ Perth Mcdermott House Scotland | Scotland | British | ||
| MDG CAPITAL 1 LIMITED | May 25, 2016 | Active | Director | Tweed Place PH1 1TJ Perth Mcdermott House Scotland | Scotland | British | ||
| MDG CAPITAL LIMITED | May 25, 2016 | Active | Director | Tweed Place PH1 1TJ Perth Mcdermott House Scotland | Scotland | British | ||
| CHAMELEON DIGITIZATION LIMITED | May 25, 2016 | Active | Director | Inveralmond Place Inveralmond Industrial Estate PH1 3TS Perth Mcdermott House Scotland | Scotland | British | ||
| DEVINE ENERGY LIMITED | Oct 08, 2015 | Active | Director | Pentland Industrial Estate EH20 9QH Loanhead Pentland House Mid Lothian Scotland | Scotland | British | ||
| DEVINE ENERGY (SCOTLAND) LTD. | Sep 16, 2015 | Dissolved | Director | Melville Street FK1 1HZ Falkirk 2 Stirlingshire Scotland | Scotland | British | ||
| HIGHLAND BIOMASS SOLUTIONS LTD. | Dec 24, 2012 | Dissolved | Director | Melville Street FK1 1HZ Falkirk 2 Stirlingshire Scotland | Scotland | British | ||
| BIO-FLAME BOILERS LTD | Dec 24, 2012 | Dissolved | Director | Inveralmond Place Inveralmond Industrial Estate PH1 3TS Perth Mcdermott House Scotland | Scotland | British | ||
| EASY HEAT SYSTEMS (SCOTLAND) LIMITED | Sep 28, 2012 | Active | Director | Tweed Place PH1 1TJ Perth Mcdermott House Scotland | Scotland | British | ||
| THE RECRUITMENT BUNKER LTD | Jul 02, 2012 | Active | Director | Tweed Place PH1 1TJ Perth Mcdermott House Scotland | Scotland | British | ||
| CHAMELEON VISION LIMITED | Oct 14, 2010 | Active | Director | Tweed Place PH1 1TJ Perth Mcdermott House Scotland | Scotland | British | ||
| CALEDONIA PR LTD. | Dec 01, 2006 | Dissolved | Secretary | Lindores PH5 2AS Muthill Perthshire | British | |||
| CALEDONIA PR LTD. | Dec 01, 2006 | Dissolved | Director | Lindores PH5 2AS Muthill Perthshire | Scotland | British | ||
| THE ANGUS PLUMBING COMPANY LTD. | Jul 04, 2001 | Dissolved | Secretary | Lindores PH5 2AS Muthill Perthshire | British | |||
| THE ANGUS PLUMBING COMPANY LTD. | Jul 04, 2001 | Dissolved | Director | Lindores PH5 2AS Muthill Perthshire | Scotland | British | ||
| MCDERMOTT GROUP LIMITED | May 01, 2001 | Active | Director | Tweed Place PH1 1TJ Perth Mcdermott House Scotland | Scotland | British | ||
| EASY HEAT SYSTEMS (SCOTLAND) LIMITED | Aug 17, 1999 | Active | Secretary | Tweed Place PH1 1TJ Perth Mcdermott House Scotland | British | |||
| MCDERMOTT GROUP LIMITED | Aug 17, 1999 | Active | Secretary | Tweed Place PH1 1TJ Perth Mcdermott House Scotland | British | |||
| EASY HEAT (SCOTLAND) LIMITED | Aug 17, 1999 | Dissolved | Secretary | Lindores PH5 2AS Muthill Perthshire | British | |||
| EASY HEAT SYSTEMS LIMITED | Dec 09, 1998 | Active | Director | Tweed Place PH1 1TJ Perth Mcdermott 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