George MORRIS
Persona Física
Título | Mr |
---|---|
Nombre | George |
Apellido | MORRIS |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 22 |
Inactivo | 2 |
Renunciado | 11 |
Total | 35 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
J B ENGINEERING LTD | 25 oct 2024 | Activa | Non-Executive Director | Director | Unit 17, Armadale Industrial Estate, Armadale EH48 2ND Bathgate West Lothian | Scotland | British | |
INSPIRE SPACES (FF&E) LIMITED | 09 may 2024 | Activa | Non-Executive Director | Director | G51 3HQ Glasgow 54 Helen Street United Kingdom | Scotland | British | |
MORRIS & SPOTTISWOOD GROUP LIMITED | 18 ene 2024 | Activa | Chairman | Director | Gateway Court G40 4DS Glasgow 3 Scotland | Scotland | British | |
ABERCORN FUNERAL SERVICES LIMITED | 21 jun 2022 | Activa | Chair Person | Director | Helen Street G51 3HQ Glasgow 54 Scotland | Scotland | British | |
CROSBIE HOMES SANDAL LIMITED | 09 nov 2021 | Activa | Director | Director | Gateway Court G40 4DS Glasgow 3 Scotland | Scotland | British | |
CROSBIE HOMES BARGEDDIE LIMITED | 09 nov 2021 | Activa | Director | Director | Gateway Court G40 4DS Glasgow 3 Scotland | Scotland | British | |
CROSBIE HOMES BLANEFIELD LIMITED | 09 nov 2021 | Activa | Director | Director | Gateway Court G40 4DS Glasgow 3 Scotland | Scotland | British | |
FINSBAY FISHING & HOLIDAY CO LIMITED | 06 oct 2021 | Activa | Director | Director | Gateway Court G40 4DS Glasgow 3 Scotland | Scotland | British | |
BUILDERS STATION LTD | 06 oct 2021 | Activa | Director | Director | Gateway Court G40 4DS Glasgow 3 Scotland | Scotland | British | |
ABERCORN FUNERAL SERVICES MUSSELBURGH LIMITED | 12 mar 2021 | Activa | Chairman / Director | Director | G51 3HQ Glasgow 54 Helen Street | Scotland | British | |
NEWCO SPOKE 2 LIMITED | 12 mar 2021 | Activa | Chairman / Director | Director | G51 3HQ Glasgow 54 Helen Street | Scotland | British | |
FAMILY FUNERAL GROUP LIMITED | 08 mar 2021 | Activa | Chairman / Director | Director | G51 3HQ Glasgow 54 Helen Street | Scotland | British | |
CRBN SOLUTIONS LIMITED | 17 ago 2020 | Activa | Non-Executive Director | Director | G51 3HQ Glasgow 54 Helen Street United Kingdom | Scotland | British | |
THE MCLENNAN PARTNERSHIP LTD. | 02 sept 2019 | Activa | Non-Executive Director | Director | Helen Street G51 3HQ Glasgow 54 Scotland | Scotland | British | |
CROSBIE HOMES LIMITED | 23 jul 2018 | Activa | Chairman | Director | Gateway Court G40 4DS Glasgow 3 Scotland | Scotland | British | |
LIVINGSTON BUILDING SERVICES LIMITED | 23 may 2018 | Activa | Non-Executive Director | Director | Nettlehill Road Houstoun Industrial Estate EH54 5DL Livingston West Lothian | Scotland | British | |
MORRIS GROUP HOLDINGS LIMITED | 26 feb 2018 | Activa | Chairman | Director | Gateway Court G40 4DS Glasgow 3 Scotland | Scotland | British | |
LLED CONSTRUCTION LTD | 31 ago 2016 | Activa | Non-Executive Director | Director | Dukes Drive Kingmoor Park North CA6 4SH Carlisle Unit F5 | Scotland | British | |
CROSBIE INVESTMENTS LIMITED | 12 ene 2016 | Activa | Director | Director | Gateway Court G40 4DS Glasgow 3 Scotland | Scotland | British | |
ASSAB LIMITED | 02 oct 1996 | Disuelta | Chairman | Director | 54 Helen Street Glasgow G51 3HQ | Scotland | British | |
THOMAS COULTER BUILDING SERVICES LIMITED | 02 oct 1996 | Activa | Managing Director | Director | Southcote Gryffe Road PA13 4BB Kilmacolm Renfrewshire | Scotland | British | |
BIO FLO LIMITED | 02 oct 1996 | Disuelta | Chairman | Director | 54 Helen Street Glasgow G51 3HQ | Scotland | British | |
CROSBIE DEVELOPMENTS LIMITED | 02 oct 1996 | Activa | Non-Executive Director | Director | 54 Helen Street Glasgow G51 3HQ | Scotland | British | |
MORRIS & SPOTTISWOOD LIMITED | 01 jun 1989 | Activa | Non-Executive Director | Director | 54 Helen Street Glasgow G51 3HQ | Scotland | British | |
MANOR COURT (MORETONHAMPSTEAD) LIMITED | 14 oct 1996 | 15 dic 2023 | Disuelta | Lawyer | Director | Southcote Gryffe Road PA13 4BB Kilmacolm Renfrewshire | Scotland | British |
MANOR COURT MANAGEMENT LIMITED | 14 oct 1996 | 14 dic 2023 | Activa | Lawyer | Director | 21 Quadrant Road Newlands G43 2QP Glasgow Strathclyde Scotland | Scotland | British |
JAMES DONALDSON GROUP LTD | 01 abr 2015 | 31 mar 2022 | Activa | Director | Director | Saltire Centre Pentland Park KY6 2AG Glenrothes Donaldson House Scotland | Scotland | British |
THE FRUITMARKET GALLERY | 26 may 2009 | 23 sept 2013 | Activa | Company Director | Director | Heatheryknowe Rowantreehill Road PA13 4PE Kilmacolm Renfrewshire | Scotland | British |
ST. COLUMBA'S SCHOOL LIMITED | 25 ene 2005 | 24 ene 2012 | Activa | Chairman | Director | Chalot, The Finance Office St. Columbas Junior School PA13 4EQ Knockbuckle Road Kilmalcolm | Scotland | British |
SCOTTISH FAMILY BUSINESS ASSOCIATION | 24 ago 2005 | 13 dic 2011 | Activa | Director | Director | Southcote Gryffe Road PA13 4BB Kilmacolm Renfrewshire | Scotland | British |
BIO FLO LIMITED | 02 oct 1996 | 30 sept 1997 | Disuelta | Lawyer | Secretario | Southcote Gryffe Road PA13 4BB Kilmacolm Renfrewshire | British | |
CROSBIE DEVELOPMENTS LIMITED | 02 oct 1996 | 30 sept 1997 | Activa | Lawyer | Secretario | Southcote Gryffe Road PA13 4BB Kilmacolm Renfrewshire | British | |
ASSAB LIMITED | 02 oct 1996 | 03 abr 1997 | Disuelta | Lawyer | Secretario | 21 Quadrant Road Newlands G43 2QP Glasgow Strathclyde Scotland | British | |
THOMAS COULTER BUILDING SERVICES LIMITED | 02 oct 1996 | 03 abr 1997 | Activa | Lawyer | Secretario | 21 Quadrant Road Newlands G43 2QP Glasgow Strathclyde Scotland | British | |
COMSTOCK (KILMARNOCK) LTD. | 20 jun 1996 | 20 sept 1996 | Activa | Secretario | Napps PA13 4NQ Kilmacolm Renfrewshire | British |
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0