Iain Donald MACRITCHIE
Natural Person
| Title | Mr |
|---|---|
| First Name | Iain |
| Middle Names | Donald |
| Last Name | MACRITCHIE |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 3 |
| Inactive | 1 |
| Resigned | 28 |
| Total | 32 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| TAYWATT & PARTNERS LIMITED | Aug 31, 2010 | Dissolved | Director | Dexter House 2 Royal Mint Court EC3N 4XX London | England | British | ||
| ANDREW WEIR INVESTMENT COMPANY LIMITED | Aug 31, 2010 | Liquidation | Director | c/o Mcr Holdings Four Acres Oving HP22 4FJ Aylesbury Bridgeways House Buckinghamshire England | England | British | ||
| ANDREW WEIR & COMPANY LIMITED | Sep 14, 2009 | Liquidation | Director | Four Acres Oving HP22 4FJ Aylesbury Bridgeways House Buckinghamshire England | England | British | ||
| MCR HOLDINGS LIMITED | Mar 16, 2000 | Active | Director | Four Acres Oving HP22 4FJ Aylesbury Bridgeways House Buckinghamshire England | England | British | ||
| ENVIRONMENTAL SCIENTIFICS GROUP HOLDINGS LIMITED | Jun 26, 2013 | Mar 23, 2017 | Active | Director | Bretby Business Park Ashby Road DE15 0YZ Burton On Trent Esg House | England | British | |
| ESG EMPLOYEE SHARE SCHEME NOMINEE LIMITED | Jun 26, 2013 | Mar 23, 2017 | Dissolved | Director | Bretby Business Park Bretby DE15 0YZ Burton-On-Trent Esg House | England | British | |
| INSTITUTE FOR TURNAROUND | Sep 10, 2008 | Sep 11, 2014 | Active | Director | Bolebec Place Weir Lane HP22 4JB Whitechurch Aylesbury Bucks | England | British | |
| HOBBS LIMITED | Jul 01, 2013 | Jan 10, 2014 | Active | Director | Welbeck Street W1G 0AY London 72 United Kingdom | England | British | |
| HOBBS FASHION HOLDINGS LIMITED | Jan 06, 2011 | Jan 10, 2014 | Active | Director | Welbeck Street W1G 0AY London 72 United Kingdom | England | British | |
| CONTINUUM EBT LIMITED | Nov 23, 2007 | Apr 26, 2012 | Dissolved | Director | Bolebec Place Weir Lane HP22 4JB Whitechurch Aylesbury Bucks | England | British | |
| CONTINUUM CARE AND EDUCATION GROUP LIMITED | Jun 19, 2006 | Apr 26, 2012 | Active | Director | Bolebec Place Weir Lane HP22 4JB Whitechurch Aylesbury Bucks | England | British | |
| MAXINUTRITION GROUP HOLDINGS LIMITED | Dec 12, 2007 | Feb 17, 2011 | Dissolved | Director | Bolebec Place Weir Lane HP22 4JB Whitechurch Aylesbury Bucks | England | British | |
| HOBBS HOLDINGS NO.1 LIMITED | Nov 09, 2010 | Jan 06, 2011 | Dissolved | Director | Welbeck Street W1G 0AY London 72 | England | British | |
| FTL REALISATIONS 2011 LIMITED | Mar 15, 2001 | Sep 19, 2007 | Dissolved | Director | Bolebec Place Weir Lane HP22 4JB Whitechurch Aylesbury Bucks | England | British | |
| FST TECHNOLOGIES TRUSTEES LIMITED | Jan 09, 2006 | Jun 15, 2007 | Dissolved | Director | Fernleigh Northchurch Common HP4 1LR Berkhamsted Hertfordshire | British | ||
| FUELFORCE HOLDINGS LIMITED | Dec 10, 2004 | Apr 02, 2007 | Dissolved | Director | Fernleigh Northchurch Common HP4 1LR Berkhamsted Hertfordshire | British | ||
| FUELFORCE LIMITED | Dec 10, 2004 | Apr 02, 2007 | Dissolved | Director | Fernleigh Northchurch Common HP4 1LR Berkhamsted Hertfordshire | British | ||
| AMTRAK EXPRESS PARCELS LIMITED | Oct 02, 2002 | Sep 05, 2006 | Dissolved | Director | Fernleigh Northchurch Common HP4 1LR Berkhamsted Hertfordshire | British | ||
| FG INVESTMENTS LIMITED | Dec 02, 2004 | Mar 31, 2006 | Active | Director | Fernleigh Northchurch Common HP4 1LR Berkhamsted Hertfordshire | British | ||
| HAYWARD TYLER PENSION PLAN TRUSTEES LIMITED | Dec 01, 2000 | Mar 06, 2006 | Active | Director | Fernleigh Northchurch Common HP4 1LR Berkhamsted Hertfordshire | British | ||
| HAYWARD TYLER GROUP LIMITED | Dec 17, 1999 | Mar 06, 2006 | Active | Director | Fernleigh Northchurch Common HP4 1LR Berkhamsted Hertfordshire | British | ||
| ENVIRONMENTAL PROPERTY SERVICES LIMITED | Aug 01, 2003 | Nov 25, 2004 | Dissolved | Director | Caldcoats Dodside Road G77 6PW Glasgow | British | ||
| CONCEPT SYSTEMS HOLDINGS LIMITED | Aug 01, 2003 | Feb 23, 2004 | Dissolved | Director | Caldcoats Dodside Road G77 6PW Glasgow | British | ||
| BIRTHDAYS GROUP LIMITED | Jul 11, 2003 | Aug 29, 2003 | Dissolved | Director | Caldcoats Dodside Road G77 6PW Glasgow | British | ||
| BODYCOTE IT LIMITED | Jun 21, 2001 | Feb 12, 2003 | Dissolved | Director | Caldcoats Dodside Road G77 6PW Glasgow | British | ||
| THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST (GLASGOW) | Feb 23, 1999 | Jan 16, 2003 | Active | Director | Caldcoats Dodside Road G77 6PW Glasgow | British | ||
| MAYBRIDGE CHEMICAL HOLDINGS LIMITED | Dec 19, 2001 | Nov 29, 2002 | Active | Director | Caldcoats Dodside Road G77 6PW Glasgow | British | ||
| GREEN CROSS MEDICO LIMITED | Aug 23, 2001 | Oct 30, 2002 | Active | Director | Caldcoats Dodside Road G77 6PW Glasgow | British | ||
| W&C REALISATIONS LIMITED | Jul 01, 2000 | May 20, 2002 | Dissolved | Director | Caldcoats Dodside Road G77 6PW Glasgow | British | ||
| LITHOPRINT HOLDINGS LIMITED | Feb 23, 1999 | Feb 11, 2000 | Active | Director | Caldcoats Dodside Road G77 6PW Glasgow | British | ||
| PRECISION ID PRODUCTS LIMITED | Dec 02, 1993 | Mar 25, 1996 | Dissolved | Director | Caldcoats Dodside Road G77 6PW Glasgow | British | ||
| WORLDMARK GLOBAL LIMITED | Aug 18, 1993 | Mar 25, 1996 | Dissolved | Director | Caldcoats Dodside Road G77 6PW 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