Graham Malcolm Mclaren CAMPBELL
Natural Person
Title | Mr |
---|---|
First Name | Graham |
Middle Names | Malcolm Mclaren |
Last Name | CAMPBELL |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 3 |
Inactive | 3 |
Resigned | 11 |
Total | 17 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
THE HOMEWURKING COMPANY LTD | Feb 04, 2021 | Dissolved | Company Director | Director | 79 Renfrew Road PA3 4DA Paisley Abercorn House Scotland | Scotland | British | |
THE MALCOLM CAMPBELL GROUP LIMITED | Aug 09, 2017 | Active | Director | Director | 79 Renfrew Road PA3 4DA Paisley Abercorn House Renfrewshire Scotland | Scotland | British | |
THE RANGERS INDEPENDENT FANS CONSORTIUM LIMITED | Jan 20, 2016 | Dissolved | Company Director | Director | Suite 2c 30 Gordon Street G1 3PU Glasgow 30 United Kingdom | Scotland | British | |
CAMPBELL FACILITIES LIMITED | Feb 08, 2012 | Dissolved | Company Executive | Director | Craignethan Road Giffnock G46 6SH Glasgow 13 Scotland | Scotland | British | |
MALCOLM CAMPBELL, LIMITED | Dec 15, 1998 | Active | Secretary | 79 Renfrew Road PA3 4DA Paisley Abercorn House Renfrewshire Scotland | British | |||
MALCOLM CAMPBELL, LIMITED | Sep 01, 1993 | Active | Company Executive | Director | 79 Renfrew Road PA3 4DA Paisley Abercorn House Renfrewshire Scotland | Scotland | British | |
FINE FOOD HOLDINGS LIMITED | Oct 30, 2015 | Oct 25, 2024 | Active | None | Director | Eastfield Drive EH26 8HJ Penicuik 98/6 | Scotland | British |
OCC HOLDINGS LIMITED | Jun 02, 2014 | Apr 23, 2024 | Active | Director | Director | Brandon Street ML3 6DA Hamilton 29 South Lanarkshire United Kingdom | United Kingdom | British |
COSGROVE CARE | Jun 12, 2013 | Jul 31, 2020 | Active | Company Director | Director | Walton Community Care Centre May Terrace, Giffnock G46 6LD Glasgow Lanarkshire | Scotland | British |
BLYTHSWOOD APARTMENTS LTD | Nov 25, 2013 | Nov 17, 2017 | Active | Company Executive | Director | Craignethan Road Giffnock G46 6SH Glasgow 13 Great Britain | Scotland | British |
WOODSIDE BUSINESS CENTRES LIMITED | Jun 11, 2001 | Nov 17, 2017 | Active | Company Director | Secretary | Craignethan Road Whitecraigs G46 6SH Glasgow 13 Lanarkshire Scotland | British | |
WOODSIDE BUSINESS CENTRES LIMITED | Jun 11, 2001 | Nov 17, 2017 | Active | Company Director | Director | Craignethan Road Whitecraigs G46 6SH Glasgow 13 Lanarkshire Scotland | United Kingdom | British |
THE ORIGINAL CAKE COMPANY LIMITED | Jan 09, 2014 | Jan 31, 2016 | Active | Company Director | Director | Pioneer Business Park LN6 3DH Lincoln Unit 4 Lincolnshire England | Scotland | British |
GLASGOW NORTH REGENERATION AGENCY LIMITED | Feb 18, 1997 | Sep 02, 1999 | Dissolved | Company Director | Director | 11 Castleton Drive Newton Mearns G77 5JU Glasgow | British | |
GLASGOW NORTH PROPERTIES LIMITED | Feb 18, 1997 | Sep 02, 1999 | Dissolved | Company Director | Director | 11 Castleton Drive Newton Mearns G77 5JU Glasgow | British | |
GLASGOW NORTH DEVELOPMENTS LIMITED | Feb 18, 1997 | Sep 02, 1999 | Dissolved | Company Director | Director | 11 Castleton Drive Newton Mearns G77 5JU Glasgow | British | |
ST ROLLOX INDUSTRIAL DEVELOPMENT ENTERPRISE LIMITED | Feb 18, 1997 | Sep 02, 1999 | Dissolved | Company Director | Director | 11 Castleton Drive Newton Mearns G77 5JU Glasgow | 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