Adrian Paul GOUGH
Natural Person
Title | Mr |
---|---|
First Name | Adrian |
Middle Names | Paul |
Last Name | GOUGH |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 10 |
Resigned | 14 |
Total | 24 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
DU PONT TREASURY LTD | Jun 08, 2009 | Dissolved | Director | Director | Dupont (Uk) Limited Wedgewood Way SG1 4QN Stevenage Hertfordshire | United Kingdom | British | |
DU PONT (U.K.) INVESTMENTS. | Nov 25, 2008 | Dissolved | Business Development Manager | Director | Dupont (Uk) Limited Wedgewood Way SG1 4QN Stevenage Hertfordshire | United Kingdom | British | |
COLLISIONGP LIMITED | Jan 31, 2008 | Dissolved | Director | Director | Dupont (Uk) Limited Wedgewood Way SG1 4QN Stevenage Hertfordshire | United Kingdom | British | |
COLLISIONMD LIMITED | Jan 31, 2008 | Dissolved | Director | Director | Dupont (Uk) Limited Wedgewood Way SG1 4QN Stevenage Hertfordshire | United Kingdom | British | |
DU PONT PIXEL SYSTEMS LIMITED | Jan 31, 2008 | Dissolved | Director | Director | Dupont (Uk) Limited Wedgewood Way SG1 4QN Stevenage Hertfordshire | United Kingdom | British | |
H P G INDUSTRIAL COATINGS LIMITED | Jan 31, 2008 | Dissolved | Director | Director | Dupont (Uk) Limited Wedgewood Way SG1 4QN Stevenage Hertfordshire | United Kingdom | British | |
DUPONT HEALTHCARE SERVICES LIMITED | Jan 31, 2008 | Dissolved | Director | Director | Dupont (Uk) Limited Wedgewood Way SG1 4QN Stevenage Hertfordshire | United Kingdom | British | |
SPRAY SHOP SUPPLIES LIMITED | Jan 31, 2008 | Dissolved | Director | Director | Dupont (Uk) Limited Wedgewood Way SG1 4QN Stevenage Hertfordshire | United Kingdom | British | |
CARRS BIRMINGHAM (UK) LIMITED | Jan 31, 2008 | Dissolved | Director | Director | Dupont (Uk) Limited Wedgewood Way SG1 4QN Stevenage Hertfordshire | United Kingdom | British | |
D. U. K. SHIPPING LIMITED | Jan 31, 2008 | Dissolved | Director | Director | Dupont (Uk) Limited Wedgewood Way SG1 4QN Stevenage Hertfordshire | United Kingdom | British | |
CORTEVA AGRISCIENCE UK LIMITED | Apr 01, 2019 | Jan 01, 2021 | Active | Director | Director | Fulbourn CB21 5XE Cambridge Cpc2 Capital Park England | England | British |
PRODUCTION AGRISCIENCE UK LTD | Oct 07, 2016 | Jan 01, 2021 | Dissolved | Director | Director | Fulbourn CB21 5XE Cambridge Cpc2 Capital Park England | England | British |
CELANESE ELECTRONIC MATERIALS UK LIMITED | Jun 04, 2015 | Apr 01, 2019 | Active | Business Development Manager | Director | 4th Floor Kings Court London Road SG1 2NG Stevenage Du Pont (U.K.) Limited United Kingdom | United Kingdom | British |
SOLAE (UK) LIMITED | Feb 05, 2015 | Apr 01, 2019 | Active | Business Development Manager | Director | 4th Floor Kings Court London Road SG1 2NG Stevenage Du Pont (U.K.) Limited United Kingdom | United Kingdom | British |
DANISCO HOLDINGS (UK) LIMITED | Jul 31, 2013 | Apr 01, 2019 | Active | Business Development Manager | Director | 4th Floor Kings Court London Road SG1 2NG Stevenage Du Pont (U.K.) Limited United Kingdom | United Kingdom | British |
DANISCO (UK) LIMITED | Jul 31, 2013 | Apr 01, 2019 | Active | Business Development Officer | Director | 4th Floor Kings Court London Road SG1 2NG Stevenage Du Pont (U.K.) Limited United Kingdom | United Kingdom | British |
EKC TECHNOLOGY LIMITED | Mar 31, 2010 | Apr 01, 2019 | Active | Director | Director | 4th Floor Kings Court London Road SG1 2NG Stevenage Du Pont (U.K.) Limited United Kingdom | United Kingdom | British |
DU PONT (U.K.) LIMITED | Jan 31, 2008 | Apr 01, 2019 | Active | Director | Director | 4th Floor Kings Court London Road SG1 2NG Stevenage Du Pont (U.K.) Limited United Kingdom | United Kingdom | British |
DU PONT (U.K.) INDUSTRIAL LIMITED | Jan 31, 2008 | Apr 01, 2019 | Active | Director | Director | 4th Floor Kings Court London Road SG1 2NG Stevenage Du Pont (U.K.) Limited United Kingdom | United Kingdom | British |
CHEADLE PERFORMANCE MATERIALS UK LIMITED | Oct 07, 2016 | Apr 01, 2019 | Liquidation | Director | Director | 4th Floor Kings Court London Road SG1 2NG Stevenage Du Pont (U.K.) Limited United Kingdom | United Kingdom | British |
ANTEC INTERNATIONAL LIMITED | Jan 31, 2008 | Jun 22, 2015 | Active | Director | Director | Dupont (Uk) Limited Wedgewood Way SG1 4QN Stevenage Hertfordshire | United Kingdom | British |
AXALTA POWDER COATING SYSTEMS UK LIMITED | Jan 31, 2008 | Jan 24, 2013 | Active | Director | Director | Dupont (Uk) Limited Wedgewood Way SG1 4QN Stevenage Hertfordshire | United Kingdom | British |
AXALTA COATING SYSTEMS UK LIMITED | Jan 31, 2008 | Jan 24, 2013 | Active | Director | Director | Dupont (Uk) Limited Wedgewood Way SG1 4QN Stevenage Hertfordshire | United Kingdom | British |
HPG INDUSTRIAL COATINGS PENSION TRUSTEES LIMITED | Jan 31, 2008 | May 30, 2008 | Active | Director | Director | Dupont (Uk) Limited Wedgewood Way SG1 4QN Stevenage Hertfordshire | United Kingdom | 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