Susan MCINTOSH - Página 18
Persona Física
Título | Mrs |
---|---|
Nombre | Susan |
Apellido | MCINTOSH |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 2 |
Inactivo | 5 |
Renunciado | 766 |
Total | 773 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
UNIMAP LIMITED | 13 feb 1998 | 13 feb 1998 | Disuelta | Director designado | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | |
BLAASKJELL LIMITED | 09 feb 1998 | 09 feb 1998 | Disuelta | Director designado | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | |
ROUNDPORT LIMITED | 09 feb 1998 | 09 feb 1998 | Disuelta | Director designado | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | |
MALGRATS LIMITED | 09 feb 1998 | 09 feb 1998 | Disuelta | Director designado | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | |
FLYING SCOT GLASGOW LIMITED | 03 feb 1998 | 03 feb 1998 | Activa | Director designado | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | |
ARLINGTON CORPORATION LIMITED | 03 feb 1998 | 03 feb 1998 | Disuelta | Director designado | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | |
P. BARBOUR ENGINEERING LTD. | 31 ene 1998 | 31 ene 1998 | Disuelta | Director designado | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | |
KINGSBURGH COMMUNICATIONS LIMITED | 20 ene 1998 | 20 ene 1998 | Disuelta | Director designado | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | |
ALISTAIR FLEMING LIMITED | 19 ene 1998 | 19 ene 1998 | Disuelta | Director designado | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | |
CONSTRUX LIMITED | 19 ene 1998 | 19 ene 1998 | Disuelta | Director designado | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | |
LAWNSHALL SERVICES LIMITED | 09 ene 1998 | 09 ene 1998 | Disuelta | Director designado | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | |
CMP HOTELS LTD. | 24 dic 1997 | 24 dic 1997 | Liquidación | Director designado | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | |
IRON CHEF (MILNGAVIE) LIMITED | 17 dic 1997 | 17 dic 1997 | Disuelta | Director designado | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | |
ANGEL TECHNICAL SERVICES LTD. | 15 dic 1997 | 15 dic 1997 | Disuelta | Director designado | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | |
M & A RESTAURANTS LIMITED | 04 dic 1997 | 04 dic 1997 | Activa | Director designado | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | |
EVERYCO LIMITED | 01 dic 1997 | 01 dic 1997 | Activa | Director designado | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | |
EDINA CLEANING LIMITED | 28 nov 1997 | 28 nov 1997 | Disuelta | Director designado | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | |
M.S.R. DESIGN SERVICES LTD. | 28 nov 1997 | 28 nov 1997 | Disuelta | Director designado | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | |
REILLY CONSULTANTS LIMITED | 26 nov 1997 | 26 nov 1997 | Disuelta | Director designado | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | |
A. PROCTOR CONSTRUCTION LIMITED | 24 nov 1997 | 24 nov 1997 | Activa | Director designado | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | |
HEVAC LIMITED | 21 nov 1997 | 21 nov 1997 | Activa | Director designado | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | |
CASTLEBANK HOMES LIMITED | 14 nov 1997 | 14 nov 1997 | Disuelta | Director designado | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | |
MJM SITE SERVICES LTD. | 14 nov 1997 | 14 nov 1997 | Disuelta | Director designado | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | |
HALBROS LIMITED | 11 nov 1997 | 11 nov 1997 | Activa | Director designado | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | |
MANSEBRAE MOTORS LTD. | 06 nov 1997 | 06 nov 1997 | Disuelta | Director designado | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | |
META MANAGEMENT SERVICES (SOUTH) LTD. | 05 nov 1997 | 05 nov 1997 | Disuelta | Director designado | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | |
MASTECH (SCOTLAND) LTD. | 05 nov 1997 | 05 nov 1997 | Disuelta | Director designado | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | |
META MANAGEMENT SERVICES (SCOTLAND) LTD. | 04 nov 1997 | 04 nov 1997 | Disuelta | Director designado | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | |
CONCORDE ENERGY LIMITED | 29 oct 1997 | 29 oct 1997 | Disuelta | Director designado | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | |
JOHN WHYTE & SON LTD. | 27 oct 1997 | 27 oct 1997 | Disuelta | Director designado | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | |
BROXBURN SHOTBLASTING & PROTECTIVE COATINGS LTD. | 22 oct 1997 | 22 oct 1997 | Disuelta | Director designado | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | |
BERMONT LIMITED | 03 oct 1997 | 03 oct 1997 | Activa | Director designado | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | |
QUALOGY LTD. | 24 sept 1997 | 24 sept 1997 | Activa | Director designado | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | |
ALAN J. ROSS MOTOR ENGINEERS LTD. | 16 sept 1997 | 16 sept 1997 | Activa | Director designado | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | British | |
PIC TECHNOLOGIES LIMITED | 08 sept 1997 | 08 sept 1997 | Disuelta | Director designado | 27 Lauriston Street EH3 9DQ Edinburgh | Scotland | 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