Andrew James MACFIE
Persona Física
Título | Mr |
---|---|
Nombre | Andrew |
Segundo Nombre | James |
Apellido | MACFIE |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 15 |
Inactivo | 9 |
Renunciado | 65 |
Total | 89 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
KILTIE CALDER TRUSTCO 1 LIMITED | 14 jul 2021 | Activa | Company Director | Director | George Street EH2 2LR Edinburgh 68-70 Midlothian Scotland | Scotland | British | |
KILTIE CALDER TRUSTCO 2 LIMITED | 14 jul 2021 | Activa | Company Director | Director | George Street EH2 2LR Edinburgh 68-70 Midlothian Scotland | Scotland | British | |
KILTIE CALDER TRUSTCO 3 LIMITED | 14 jul 2021 | Activa | Company Director | Director | George Street EH2 2LR Edinburgh 68-70 Midlothian Scotland | Scotland | British | |
SIEXEC 8020 LIMITED | 18 ago 2020 | Activa | Director | Director | 68-70 George Street EH2 2LR Edinburgh Fourth Floor Scotland | Scotland | British | |
HIGHLAND AND UNIVERSAL SECURITIES LIMITED | 07 oct 2016 | Activa | Company Director | Director | George Street EH2 2LR Edinburgh Fourth Floor, 68-70 Midlothian Scotland | Scotland | British | |
LAKESTREAM LIMITED | 07 oct 2016 | Activa | Company Director | Director | 68-70 George Street EH2 2LR Edinburgh Fourth Floor Midlothian Scotland | Scotland | British | |
REVLOCH LIMITED | 07 oct 2016 | Disuelta | Company Director | Director | Charlotte Square EH2 4DF Edinburgh 16 | Scotland | British | |
SOUTER INVESTMENTS LIMITED | 28 sept 2016 | Activa | Company Director | Director | Charlotte Square EH2 4DF Edinburgh 16 | Scotland | British | |
CLIVE CHRISTIAN JEWELLERY LTD | 01 jun 2016 | Disuelta | Director | Director | Great Portland Street 4th Floor W1W 6AJ London Yalding House England | Scotland | British | |
CLIVE CHRISTIAN BEAUTY LTD | 01 jun 2016 | Disuelta | Director | Director | Great Portland Street 4th Floor W1W 6AJ London Yakding House England | Scotland | British | |
CLIVE LIMITED | 01 jun 2016 | Disuelta | Director | Director | Great Portland Street 4th Floor W1W 6AJ London Yakding House England | Scotland | British | |
CLIVE CHRISTIAN RESIDENCES LTD | 01 jun 2016 | Disuelta | Director | Director | Great Portland Street 4th Floor W1W 6AJ London Yalding House England | Scotland | British | |
NBDP HOLDCO LIMITED | 17 sept 2015 | Activa | Director | Director | 68-70 George Street EH2 2LR Edinburgh Fourth Floor Midlothian Scotland | Scotland | British | |
HGT FINANCE B LIMITED | 24 jun 2014 | Activa | Director | Director | 68-70 George Street EH2 2LR Edinburgh Fourth Floor Midlothian Scotland | Scotland | British | |
CORRENNIE INVESTMENTS LIMITED | 29 nov 2013 | Activa | None | Director | Corrennie Gardens EH10 6DG Edinburgh 9 | Scotland | British | |
SOUTER FT HOLDINGS LIMITED | 22 oct 2013 | Activa | None | Director | 68-70 George Street EH2 2LR Edinburgh Fourth Floor Midlothian Scotland | Scotland | British | |
SOUTER SBS FINANCE LIMITED | 22 oct 2013 | Disuelta | None | Director | Charlotte Square EH2 4DF Edinburgh 16 Scotland | Scotland | British | |
SOUTER KENT LIMITED | 01 oct 2013 | Activa | None | Director | 68-70 George Street EH2 2LR Edinburgh Fourth Floor Midlothian Scotland | Scotland | British | |
TC NEW CO 2013 LIMITED | 03 jul 2013 | Disuelta | Director | Director | Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh C/O Turcan Connell Scotland Scotland | Scotland | British | |
SOUTER SBS HOLDINGS LIMITED | 17 jun 2013 | Activa | Director | Director | George Street EH2 2LR Edinburgh Fourth Floor, 68-70 United Kingdom | Scotland | British | |
SOUTER FT LIMITED | 04 jun 2013 | Disuelta | Director | Director | George Street EH2 2LR Edinburgh Fourth Floor, 68-70 United Kingdom | Scotland | British | |
HGT INVESTMENTS LIMITED | 29 nov 2012 | Activa | Director | Director | 68-70 George Street EH2 2LR Edinburgh Fourth Floor Midlothian Scotland | Scotland | British | |
HIGHLAND GLOBAL TRANSPORT LIMITED | 28 sept 2012 | Disuelta | Company Director | Director | Charlotte Square EH2 4DF Edinburgh 16 United Kingdom | Scotland | British | |
SI 2016 LIMITED | 13 oct 2011 | Activa | Company Director | Director | George Street EH2 2LR Edinburgh Fourth Floor, 68-70 Scotland | Scotland | British | |
SOUTER H&E UK LIMITED | 30 mar 2012 | 14 may 2021 | Disuelta | Director | Director | George Street EH2 2LR Edinburgh Fourth Floor, 68-70 United Kingdom | Scotland | British |
SOUTER MANA UK LIMITED | 30 mar 2012 | 05 mar 2021 | Disuelta | Director | Director | George Street EH2 2LR Edinburgh Fourth Floor, 68-70 United Kingdom | Scotland | British |
HIGHLAND AND UNIVERSAL SECURITIES (POLAND) LIMITED | 09 feb 2011 | 05 mar 2021 | Disuelta | Director | Director | George Street EH2 2LR Edinburgh Fourth Floor, 68-70 United Kingdom | Scotland | British |
SOUTER CAPITAL LLP | 30 abr 2007 | 24 feb 2021 | Activa | Miembro designado de LLP | 9 Corrennie Gardens EH10 6DG Edinburgh Midlothian | Scotland | ||
EAST LOTHIAN DEVELOPMENTS LIMITED | 29 nov 2013 | 05 ago 2020 | Activa | None | Director | Charlotte Square EH2 4DF Edinburgh 16 Midlothian Scotland,Uk | Scotland | British |
CLIVE CHRISTIAN FURNITURE LIMITED | 17 sept 2015 | 02 oct 2019 | Disuelta | Director | Director | 20 Primrose Street EC2A 2EW London Level 13, Broadgate Tower United Kingdom | Scotland | British |
MOBIUS LIFE ADMINISTRATION SERVICES LIMITED | 21 ene 2014 | 30 sept 2019 | Activa | Director | Director | 20 Gresham Street EC2V 7JE London 7th Floor England | Scotland | British |
MOBIUS LIFE GROUP LIMITED | 21 ene 2014 | 30 sept 2019 | Activa | Director | Director | 20 Gresham Street EC2V 7JE London 7th Floor England | Scotland | British |
MOBIUS LIFE HOLDINGS LIMITED | 05 jun 2013 | 30 sept 2019 | Activa | Director | Director | 20 Gresham Street EC2V 7JE London 7th Floor England | Scotland | British |
CROWN PERFUMERY COMPANY,LIMITED(THE) | 01 jun 2016 | 28 may 2019 | Activa | Director | Director | Great Portland Street 4th Floor W1W 6AJ London Yalding House England | Scotland | British |
NICHEBOX UK LIMITED | 17 sept 2015 | 28 may 2019 | Activa | Director | Director | Great Portland Street 4th Floor W1W 6AJ London Yalding House England | 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