Michael LAMONT
Persona Física
Título | Mr |
---|---|
Nombre | Michael |
Apellido | LAMONT |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 3 |
Renunciado | 47 |
Total | 50 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
STANDFAST HOLDINGS LIMITED | 10 jun 2019 | Disuelta | Accountant | Director | Charlotte Square EH2 4DF Edinburgh 16 | Scotland | British | |
SOUTHCROFT STRATEGY LIMITED | 17 abr 2019 | Disuelta | Director | Director | 79 Renfrew Road PA3 4DA Paisley Abercorn House Renfrewshire United Kingdom | Scotland | British | |
WILLIAM GRANT & SONS (2015) JERSEY CAPITAL V LIMITED | 09 dic 2015 | Convertida/Cerrada | Accountant | Director | Strathclyde Business Park ML4 3AN Bellshill Phoenix Crescent Lanarkshire United Kingdom | Scotland | British | |
SISKIN CAPITAL (JERSEY) LIMITED | 09 dic 2015 | 23 nov 2020 | Convertida/Cerrada | Accountant | Director | Strathclyde Business Park ML4 3AN Bellshill Phoenix Crescent Lanarkshire | Scotland | British |
OSPREY CAPITAL (JERSEY) LIMITED | 09 dic 2015 | 29 oct 2020 | Convertida/Cerrada | Accountant | Director | Strathclyde Business Park ML4 3AN Bellshill Phoenix Crescent Lanarkshire United Kingdom | Scotland | British |
WILLIAM GRANT & SONS DUFFTOWN LIMITED | 02 dic 2019 | 04 sept 2020 | Activa | Director | Director | AB55 4DH Dufftown, Keith The Glenfiddich Distillery | Scotland | British |
WILLIAM GRANT & SONS LIMITED | 20 nov 2019 | 04 sept 2020 | Activa | Director | Director | Dufftown AB55 4DH Keith The Glenfiddich Distillery Scotland | Scotland | British |
QUALITY SPIRITS INTERNATIONAL LIMITED | 20 nov 2019 | 04 sept 2020 | Activa | Director | Director | The Old Court House 7 Parkshot TW9 2RF Richmond William Grant & Sons England | Scotland | British |
WILLIAM GRANT & SONS GROUP LIMITED | 20 nov 2019 | 04 sept 2020 | Activa | Director | Director | Dufftown AB55 4DH Keith The Glenfiddich Distillery | Scotland | British |
WILLIAM GRANT & SONS BRANDS LIMITED | 20 nov 2019 | 04 sept 2020 | Activa | Director | Director | The Old Court House 7 Parkshot TW9 2RF Richmond William Grant & Sons England | Scotland | British |
WILLIAM GRANT & SONS DISTILLERS LIMITED | 20 nov 2019 | 04 sept 2020 | Activa | Director | Director | Dufftown AB55 4DH Keith The Glenfiddich Distillery Scotland | Scotland | British |
CAPERCAILLIE CAPITAL (JERSEY) LIMITED | 09 dic 2015 | 23 jul 2020 | Activa | Accountant | Director | Strathclyde Business Park ML4 3AN Bellshill Phoenix Crescent Lanarkshire | Scotland | British |
BRAMBLING CAPITAL (JERSEY) LIMITED | 09 dic 2015 | 16 mar 2020 | Convertida/Cerrada | Accountant | Director | Strathclyde Business Park ML4 3AN Bellshill Phoenix Crescent Lanarkshire United Kingdom | Scotland | British |
GEORGE MORTON LIMITED | 13 abr 2018 | 01 sept 2019 | Activa | Finance Director | Director | Strathclyde Business Park Phoenix Crescent ML4 3AN Bellshill Strathclyde | Scotland | British |
DRAMBUIE LIQUEUR COMPANY LTD. (THE) | 05 sept 2014 | 01 sept 2019 | Activa | Director | Director | Phoenix Crescent Strathclyde Business Park ML4 3AN Bellshill Customer Service Centre Lanarkshire Scotland | Scotland | British |
DRAMBUIE LIMITED | 05 sept 2014 | 01 sept 2019 | Activa | Director | Director | Phoenix Crescent Strathclyde Business Park ML4 3AN Bellshill Customer Service Centre Lanarkshire Scotland | Scotland | British |
WILLIAM GRANT & SONS BRANDS LIMITED | 28 may 2014 | 01 sept 2019 | Activa | Accountant | Director | Lower Mortlake Road TW9 2HS Richmond Independence House 84 Surrey United Kingdom | Scotland | British |
QUALITY SPIRITS INTERNATIONAL LIMITED | 31 jul 2013 | 01 sept 2019 | Activa | Director | Director | Independence House 84 Lower Mortlake Road TW9 2HS Richmond Surrey | Scotland | British |
WILLIAM GRANT & SONS LIMITED | 15 abr 2013 | 01 sept 2019 | Activa | Director | Director | Dufftown AB55 4DH Keith The Glenfiddich Distillery Scotland | Scotland | British |
WILLIAM GRANT & SONS DISTILLERS LIMITED | 15 abr 2013 | 01 sept 2019 | Activa | Director | Director | Dufftown AB55 4DH Keith The Glenfiddich Distillery Scotland | Scotland | British |
WILLIAM GRANT & SONS GROUP LIMITED | 10 abr 2013 | 06 ago 2019 | Activa | Director | Director | Dufftown AB55 4DH Keith The Glenfiddich Distillery Scotland | Scotland | British |
INDIGO LIGHTHOUSE GROUP LIMITED | 02 sept 2008 | 20 ago 2012 | Activa | Finance Director | Director | 20 South Avenue PA2 7SP Paisley Renfrewshire | Scotland | British |
INDIGO LIGHTHOUSE SOLUTIONS LIMITED | 02 sept 2008 | 20 ago 2012 | Activa | Finance Director | Director | 20 South Avenue PA2 7SP Paisley Renfrewshire | Scotland | British |
INDIGO LIGHTHOUSE SOLUTIONS (EUROPE) LIMITED | 02 sept 2008 | 20 ago 2012 | Activa | Finance Director | Director | 20 South Avenue PA2 7SP Paisley Renfrewshire | Scotland | British |
BEN SHERMAN GROUP LIMITED | 11 ene 2001 | 27 abr 2007 | Activa | Finance Director | Director | 20 South Avenue PA2 7SP Paisley Renfrewshire | Scotland | British |
RODEO INTERNATIONAL LIMITED | 15 dic 2006 | 27 abr 2007 | Disuelta | Company Director | Director | 20 South Avenue PA2 7SP Paisley Renfrewshire | Scotland | British |
BEN SHERMAN (MANUFACTURING) LIMITED | 11 ene 2001 | 27 abr 2007 | Disuelta | Finance Director | Director | 20 South Avenue Paisley PA2 7SP Scotland | Scotland | British |
BSGL1963 LIMITED | 11 ene 2001 | 27 abr 2007 | Disuelta | Finance Director | Director | 20 South Avenue Paisley PA2 7SP Scotland | Scotland | British |
BEN SHERMAN (LURGAN) LIMITED | 11 ene 2001 | 27 abr 2007 | Disuelta | Finance Director | Director | 20 South Avenue Paisley PA2 7SP Scotland | Scotland | British |
TERN SHIRTS LIMITED | 21 nov 2000 | 27 abr 2007 | Disuelta | Finance Director | Director | 20 South Avenue PA2 7SP Paisley Renfrewshire | Scotland | British |
SHERMAN COOPER MARKETING LIMITED | 21 nov 2000 | 27 abr 2007 | Disuelta | Finance Director | Director | 20 South Avenue PA2 7SP Paisley Renfrewshire | Scotland | British |
DUNKELD FASHIONS LIMITED | 21 nov 2000 | 27 abr 2007 | Disuelta | Finance Director | Director | 20 South Avenue PA2 7SP Paisley Renfrewshire | Scotland | British |
SLIX LIMITED | 21 nov 2000 | 27 abr 2007 | Disuelta | Finance Director | Director | 20 South Avenue PA2 7SP Paisley Renfrewshire | Scotland | British |
NEAL AND COOPER LIMITED | 21 nov 2000 | 27 abr 2007 | Disuelta | Finance Director | Director | 20 South Avenue PA2 7SP Paisley Renfrewshire | Scotland | British |
BSL1963 LIMITED | 21 nov 2000 | 27 abr 2007 | Disuelta | Finance Director | Director | 20 South Avenue PA2 7SP Paisley Renfrewshire | 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