Andrew David MCCLURE
Persona Física
Título | |
---|---|
Nombre | Andrew |
Segundo Nombre | David |
Apellido | MCCLURE |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 1 |
Renunciado | 17 |
Total | 18 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
PRIMROSE DEVELOPMENT COMPANY LIMITED | 12 feb 2009 | Disuelta | Secretario | 5 Essex Park EH4 6LH Edinburgh Midlothian | British | |||
CRAMOND REAL ESTATE COMPANY LIMITED | 31 dic 1993 | 19 dic 2011 | Activa | Accountant | Director | 28 Cramond Road South Edinburgh EH4 6AB | United Kingdom | British |
J SMART & CO (CONTRACTORS) P L C | 19 dic 2011 | Activa | Accountant | Director | 28 Cramond Road South Edinburgh EH4 6AB | United Kingdom | British | |
MCGOWAN AND COMPANY (CONTRACTORS) LIMITED | 19 dic 2011 | Activa | Accountant | Director | 28 Cramond Road South Edinburgh EH4 6AB | United Kingdom | British | |
THOMAS MENZIES (BUILDERS) LIMITED | 19 dic 2011 | Activa | Accountant | Director | Hayfield Place Hayfield Industrial Estate KY2 5DH Kirkcaldy | United Kingdom | British | |
CONCRETE PRODUCTS (KIRKCALDY) LIMITED | 19 dic 2011 | Activa | Accountant | Director | Hayfield Place Hayfield Industrial Estate KY2 5DH Kirkcaldy | United Kingdom | British | |
INVERTIEL DEVELOPMENTS LIMITED | 10 abr 2008 | 05 dic 2011 | Disuelta | Company Director | Secretario | 5 Essex Park EH4 6LH Edinburgh Midlothian | British | |
DUFF STREET LIMITED | 28 feb 2005 | 18 nov 2011 | Disuelta | Secretario | 5 Essex Park EH4 6LH Edinburgh Midlothian | British | ||
NORTHRIGG LIMITED | 29 oct 2004 | 18 nov 2011 | Activa | Company Director | Secretario | 28 Cramond Road South Edinburgh EH4 6AB Lothian | British | |
PRESTONFIELD DEVELOPMENT COMPANY LIMITED | 04 may 1999 | 18 nov 2011 | Disuelta | Secretario | 28 Cramond Road South Edinburgh EH4 6AB Midlothian | British | ||
EDINBURGH INDUSTRIAL ESTATES LIMITED | 26 mar 1996 | 18 nov 2011 | Disuelta | Secretario | 5 Essex Park EH4 6LH Edinburgh Midlothian | British | ||
THOMAS MENZIES (BUILDERS) LIMITED | 18 nov 2011 | Activa | Secretario | Hayfield Place Hayfield Industrial Estate KY2 5DH Kirkcaldy | British | |||
J SMART & CO (CONTRACTORS) P L C | 18 nov 2011 | Activa | Secretario | 28 Cramond Road South Edinburgh EH4 6AB | British | |||
MCGOWAN AND COMPANY (CONTRACTORS) LIMITED | 18 nov 2011 | Activa | Secretario | 28 Cramond Road South Edinburgh EH4 6AB | British | |||
CONCRETE PRODUCTS (KIRKCALDY) LIMITED | 18 nov 2011 | Activa | Secretario | Hayfield Place Hayfield Industrial Estate KY2 5DH Kirkcaldy | British | |||
C. & W. ASSETS LIMITED | 18 nov 2011 | Activa | Secretario | 28 Cramond Road South Edinburgh EH4 6AB | British | |||
CRAMOND REAL ESTATE COMPANY LIMITED | 18 nov 2011 | Activa | Secretario | 28 Cramond Road South Edinburgh EH4 6AB | British | |||
CALA GREENBANK 2 LIMITED | 20 abr 2006 | 30 oct 2006 | Disuelta | Secretario | 5 Essex Park EH4 6LH Edinburgh Midlothian | 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