Rory William CHRISTIE
Persona Física
Título | Mr |
---|---|
Nombre | Rory |
Segundo Nombre | William |
Apellido | CHRISTIE |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 0 |
Renunciado | 57 |
Total | 57 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
CONSORT HEALTHCARE (DURHAM) LIMITED | 01 oct 2014 | 31 may 2023 | Activa | Director | Director | Thistle Street EH2 1DF Edinburgh 11 Scotland Scotland | United Kingdom | British |
CONSORT HEALTHCARE (DURHAM) HOLDINGS LIMITED | 01 oct 2014 | 31 may 2023 | Activa | Director | Director | Thistle Street EH2 1DF Edinburgh 11 Scotland Scotland | United Kingdom | British |
3 ED GLASGOW LIMITED | 01 may 2019 | 25 may 2023 | Activa | Company Director | Director | EH3 7JF Edinburgh Dalmore Capital 35 Melville Street Scotland | United Kingdom | British |
3 ED HOLDINGS 2 LIMITED | 01 may 2019 | 25 may 2023 | Activa | Company Director | Director | EH3 7JF Edinburgh Dalmore Capital 35 Melville Street Scotland | United Kingdom | British |
3 ED SISTERCO LIMITED | 01 may 2019 | 25 may 2023 | Activa | Company Director | Director | EH3 7JF Edinburgh Dalmore Capital 35 Melville Street Scotland | United Kingdom | British |
INSPIRED EDUCATION (SOUTH LANARKSHIRE) PLC | 01 may 2019 | 25 may 2023 | Activa | Company Director | Director | EH3 7JF Edinburgh Dalmore Capital 35 Melville Street Scotland | United Kingdom | British |
INSPIRED EDUCATION (SOUTH LANARKSHIRE) HOLDINGS LIMITED | 01 may 2019 | 25 may 2023 | Activa | Company Director | Director | EH3 7JF Edinburgh Dalmore Capital 35 Melville Street Scotland | United Kingdom | British |
3 ED HOLDINGS LIMITED | 01 may 2019 | 25 may 2023 | Activa | Company Director | Director | EH3 7JF Edinburgh Dalmore Capital 35 Melville Street Scotland | United Kingdom | British |
HULL ESTEEM CONSORTIUM HOLDCO2 LIMITED | 17 abr 2019 | 15 may 2023 | Activa | Director | Director | Thistle Street EH2 1DF Edinburgh 11 Scotland Scotland | United Kingdom | British |
HULL ESTEEM CONSORTIUM DEBTCO LIMITED | 17 abr 2019 | 15 may 2023 | Activa | Director | Director | Thistle Street EH2 1DF Edinburgh 11 Scotland Scotland | United Kingdom | British |
HULL ESTEEM CONSORTIUM DEBTCO2 LIMITED | 17 abr 2019 | 15 may 2023 | Activa | Director | Director | Thistle Street EH2 1DF Edinburgh 11 Scotland Scotland | United Kingdom | British |
HULL ESTEEM CONSORTIUM HOLDCO1 LIMITED | 17 abr 2019 | 15 may 2023 | Activa | Director | Director | Thistle Street EH2 1DF Edinburgh 11 Scotland Scotland | United Kingdom | British |
HULL ESTEEM CONSORTIUM LEP LIMITED | 17 abr 2019 | 15 may 2023 | Activa | Director | Director | Thistle Street EH2 1DF Edinburgh 11 Scotland Scotland | United Kingdom | British |
HULL ESTEEM CONSORTIUM PSP LIMITED | 17 abr 2019 | 15 may 2023 | Activa | Director | Director | Thistle Street EH2 1DF Edinburgh 11 Scotland Scotland | United Kingdom | British |
HULL ESTEEM CONSORTIUM PROJECTCO2 LIMITED | 17 abr 2019 | 15 may 2023 | Activa | Director | Director | Thistle Street EH2 1DF Edinburgh 11 Scotland Scotland | United Kingdom | British |
HULL ESTEEM CONSORTIUM PROJECTCO1 LIMITED | 17 abr 2019 | 15 may 2023 | Activa | Director | Director | Thistle Street EH2 1DF Edinburgh 11 Scotland Scotland | United Kingdom | British |
STONEHOUSE HOSPITALS LIMITED | 02 may 2014 | 08 feb 2023 | Activa | Company Director | Director | 15 Lauriston Place EH3 9PE Edinburgh Quartermile One Scotland | United Kingdom | British |
AYRSHIRE HOSPITALS LIMITED | 02 may 2014 | 08 feb 2023 | Activa | Company Director | Director | 15 Lauriston Place EH3 9PE Edinburgh Quartermile One Scotland | United Kingdom | British |
GEORGE STREET CAPITAL LIMITED | 02 may 2014 | 08 feb 2023 | Activa | Company Director | Director | 15 Lauriston Place EH3 9PE Edinburgh Quatermile One Scotland | United Kingdom | British |
C3 INVESTMENTS IN AYRSHIRE COLLEGE EDUCATION HOLDCO LIMITED | 03 ene 2020 | 01 jul 2021 | Activa | Director | Director | Thistle Street EH2 1DF Edinburgh 11 Midlothian United Kingdom | United Kingdom | British |
C3 INVESTMENTS IN AYRSHIRE COLLEGE EDUCATION LIMITED | 03 ene 2020 | 01 jul 2021 | Activa | Director | Director | Thistle Street EH2 1DF Edinburgh 11 Midlothian United Kingdom | United Kingdom | British |
NNT LIFT COMPANY LIMITED | 02 may 2019 | 01 jul 2021 | Activa | Director | Director | Thistle Street EH2 1DF Edinburgh 11 Midlothian United Kingdom | United Kingdom | British |
NNT LIFT COMPANY (FUNDCO 1) LIMITED | 02 may 2019 | 01 jul 2021 | Activa | Director | Director | Thistle Street EH2 1DF Edinburgh 11 Midlothian United Kingdom | United Kingdom | British |
NNT LIFT COMPANY (FUNDCO 2) LIMITED | 02 may 2019 | 01 jul 2021 | Activa | Director | Director | Thistle Street EH2 1DF Edinburgh 11 Midlothian United Kingdom | United Kingdom | British |
ELGIN INFRASTRUCTURE LIMITED | 16 nov 2017 | 01 jul 2021 | Activa | Director | Director | Thistle Street EH2 1DF Edinburgh 11 Scotland Scotland | United Kingdom | British |
ELGIN LIFT LIMITED | 05 sept 2017 | 01 jul 2021 | Activa | Director | Director | Thistle Street EH2 1DF Edinburgh 11 Scotland Scotland | United Kingdom | British |
MODERN SCHOOLS (REDCAR AND CLEVELAND) LIMITED | 01 sept 2017 | 01 jul 2021 | Activa | Director | Director | Thistle Street EH2 1DF Edinburgh 11 Scotland Scotland | United Kingdom | British |
ELGIN EDUCATION (FORFAR & CARNOUSTIE) LIMITED | 01 sept 2017 | 01 jul 2021 | Activa | Director | Director | Thistle Street EH2 1DF Edinburgh 11 Scotland Scotland | United Kingdom | British |
ELGIN EDUCATION (FORFAR & CARNOUSTIE) HOLDINGS LIMITED | 01 sept 2017 | 01 jul 2021 | Activa | Director | Director | Thistle Street EH2 1DF Edinburgh 11 Scotland Scotland | United Kingdom | British |
MODERN SCHOOLS (REDCAR AND CLEVELAND) HOLDINGS LIMITED | 01 sept 2017 | 01 jul 2021 | Activa | Director | Director | Thistle Street EH2 1DF Edinburgh 11 Scotland Scotland | United Kingdom | British |
JICC DBFM HOLDCO LIMITED | 13 jul 2018 | 26 abr 2019 | Activa | Company Director | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House United Kingdom | United Kingdom | British |
JICC DBFMCO LIMITED | 13 jul 2018 | 26 abr 2019 | Activa | Company Director | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House United Kingdom | United Kingdom | British |
QHS DBFM HOLDCO LIMITED | 20 abr 2018 | 26 abr 2019 | Activa | Company Director | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House United Kingdom | United Kingdom | British |
QHS DBFMCO LIMITED | 20 abr 2018 | 26 abr 2019 | Activa | Company Director | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House United Kingdom | United Kingdom | British |
WCHS DBFMCO LIMITED | 06 oct 2016 | 26 abr 2019 | Activa | Director | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House United Kingdom | United Kingdom | 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