Alan Lovat MACKENZIE
Persona Física
Título | Mr |
---|---|
Nombre | Alan |
Segundo Nombre | Lovat |
Apellido | MACKENZIE |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 6 |
Inactivo | 6 |
Renunciado | 19 |
Total | 31 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
EMS COFFEE COMPANY LTD | 03 sept 2013 | Disuelta | Accountant | Director | Bath Street G2 4HZ Glasgow 203 Glasgow Scotland | Scotland | British | |
H1 CARE AT HOME LTD | 01 ene 2013 | Disuelta | Chartered Accountant | Director | Bath Street G2 4HZ Glasgow 205 Scotland | Scotland | British | |
DUNWALD LIMITED | 01 nov 2012 | Disuelta | Charted Accountant | Director | c/o Campbell Dallas Llp Kings Inch Place PA4 8WF Renfrew Titanium 1 Scotland | Scotland | British | |
DATAPAY LTD | 13 nov 2009 | Disuelta | Accountant | Director | c/o Active West George Street G2 2ND Glasgow 221 United Kingdom | Scotland | British | |
WYLIE'S LIMITED | 25 ene 2001 | Bajo administración judicial | Accountant | Director | 8 Roxburgh Drive Bearsden G61 3LH Glasgow | Scotland | British | |
WYLIE'S LIMITED | 25 ene 2001 | Bajo administración judicial | Accountant | Secretario | 8 Roxburgh Drive Bearsden G61 3LH Glasgow | British | ||
ELEANDER LIMITED | 25 ene 2001 | Bajo administración judicial | Accountant | Secretario | 8 Roxburgh Drive Bearsden G61 3LH Glasgow | British | ||
ELEANDER LIMITED | 25 ene 2001 | Bajo administración judicial | Accountant | Director | 8 Roxburgh Drive Bearsden G61 3LH Glasgow | Scotland | British | |
FIRST MOTOR COMPANY LIMITED | 25 ene 2001 | Bajo administración judicial | Accountant | Secretario | 8 Roxburgh Drive Bearsden G61 3LH Glasgow | British | ||
FIRST MOTOR COMPANY LIMITED | 25 ene 2001 | Bajo administración judicial | Accountant | Director | 8 Roxburgh Drive Bearsden G61 3LH Glasgow | Scotland | British | |
THE MORGAN PARTNERSHIP LIMITED | 25 jun 1996 | Disuelta | Finance | Director | 8 Roxburgh Drive Bearsden G61 3LH Glasgow | Scotland | British | |
THE MORGAN PARTNERSHIP LIMITED | 25 jun 1996 | Disuelta | Finance | Secretario | 8 Roxburgh Drive Bearsden G61 3LH Glasgow | British | ||
H1 HEALTHCARE GROUP LIMITED | 01 nov 2012 | 04 may 2018 | Activa | Chartered Accountant | Director | Titanium 1 King's Inch Place PA4 8WF Renfrew Campbell Dallas Limited Scotland | Scotland | British |
H1 HEALTHCARE SOLUTIONS LTD | 01 oct 2012 | 04 may 2018 | Activa | Accountant | Director | Titanium 1 King's Inch Place PA4 8WF Renfrew Campbell Dallas Limited Scotland | Scotland | British |
JOHNSTONE'S JUST DESSERTS LIMITED | 01 mar 2011 | 01 oct 2012 | Disuelta | Accountant | Director | 3 Redwood Place Peel Park Campus G74 5PB East Kilbride | Scotland | British |
ACTIVE CORPORATE LIMITED | 18 jul 2008 | 28 feb 2011 | Disuelta | Accountant | Secretario | 8 Roxburgh Drive Bearsden G61 3LH Glasgow | British | |
ACTIVE CORPORATE INVESTMENTS LIMITED | 18 jul 2008 | 28 feb 2011 | Disuelta | Accountant | Secretario | 8 Roxburgh Drive Bearsden G61 3LH Glasgow | British | |
EASTHILL ESTATES (HOLDINGS) LIMITED | 25 abr 2005 | 24 ene 2006 | Disuelta | Secretario | 8 Roxburgh Drive Bearsden G61 3LH Glasgow | British | ||
EASTHILL ESTATES LIMITED | 25 abr 2005 | 31 oct 2005 | Disuelta | Secretario | 8 Roxburgh Drive Bearsden G61 3LH Glasgow | British | ||
THORNHILL SECURITIES LIMITED | 25 abr 2005 | 31 oct 2005 | Disuelta | Secretario | 8 Roxburgh Drive Bearsden G61 3LH Glasgow | British | ||
CTCO646 LIMITED | 25 abr 2005 | 31 oct 2005 | Disuelta | Secretario | 8 Roxburgh Drive Bearsden G61 3LH Glasgow | British | ||
CTCO246 LIMITED | 04 mar 2005 | 31 oct 2005 | Disuelta | Secretario | 8 Roxburgh Drive Bearsden G61 3LH Glasgow | British | ||
CTCO282 LIMITED | 07 feb 2005 | 31 oct 2005 | Disuelta | Secretario | 8 Roxburgh Drive Bearsden Glasgow Scotland | British | ||
CTCO262 LIMITED | 15 sept 2003 | 31 oct 2005 | Disuelta | Secretario | 8 Roxburgh Drive Bearsden G61 3LH Glasgow | British | ||
SEAGATE ESTATES LIMITED | 25 abr 2005 | 01 oct 2005 | Disuelta | Secretario | 8 Roxburgh Drive Bearsden G61 3LH Glasgow | British | ||
WOODWARD-CLYDE LIMITED | 02 nov 1998 | 15 ago 2000 | Disuelta | Chartered Accountant | Director | 8 Roxburgh Drive Bearsden G61 3LH Glasgow | Scotland | British |
URS CORPORATION LIMITED | 02 nov 1998 | 15 ago 2000 | Activa | Chartered Accountant | Secretario | 8 Roxburgh Drive Bearsden G61 3LH Glasgow | British | |
WOODWARD-CLYDE LIMITED | 02 nov 1998 | 15 ago 2000 | Disuelta | Chartered Accountant | Secretario | 8 Roxburgh Drive Bearsden G61 3LH Glasgow | British | |
URS CORPORATION LIMITED | 02 nov 1998 | 15 ago 2000 | Activa | Chartered Accountant | Director | 8 Roxburgh Drive Bearsden G61 3LH Glasgow | Scotland | British |
THORBURN COLQUHOUN HOLDINGS LIMITED | 02 nov 1998 | 15 ago 2000 | Activa | Chartered Accountant | Director | 8 Roxburgh Drive Bearsden G61 3LH Glasgow | Scotland | British |
THORBURN COLQUHOUN HOLDINGS LIMITED | 02 nov 1998 | 15 ago 2000 | Activa | Chartered Accountant | Secretario | 8 Roxburgh Drive Bearsden G61 3LH Glasgow | 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