William Watt GRANT
Persona Física
Título | Mr |
---|---|
Nombre | William |
Segundo Nombre | Watt |
Apellido | GRANT |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 16 |
Inactivo | 11 |
Renunciado | 13 |
Total | 40 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
VENTUM DEVELOPMENTS LIMITED | 19 feb 2019 | Disuelta | Company Director | Director | Wenlock Road N1 7GU London 20-22 England | Scotland | British | |
VENTUM PROPERTIES LIMITED | 30 ene 2019 | Disuelta | Company Director | Director | Milverton ML6 6EA Airdrie Milverton United Kingdom | Scotland | British | |
VENTUM PROPERTIES LIMITED | 30 ene 2019 | Disuelta | Secretario | Milverton ML6 6EA Airdrie Milverton United Kingdom | British | |||
VENTUM GROUP LIMITED | 05 mar 2018 | Disuelta | Director | Director | Thorncliffe Hall Annex Thorncliffe Park S35 2PH Sheffield Hall 3b England | Scotland | British | |
NBA FORESTRY LIMITED | 16 nov 2016 | Activa | Company Director | Director | Wenlock Road N1 7GU London 20-22 United Kingdom | Scotland | British | |
VENTUM LIMITED | 06 abr 2016 | Disuelta | Director | Director | Wenlock Road N1 7GU London 20-22 England | Scotland | British | |
BOARDMAN DECORATORS LIMITED | 23 feb 2016 | Disuelta | Company Director | Director | Thorncliffe Hall Annex Thorncliffe Park S35 2PH Sheefield Hall 3b United Kingdom | Scotland | British | |
UK RENEWABLES LIMITED | 16 dic 2015 | Activa | Secretario | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | British | |||
UK RENEWABLES LIMITED | 16 dic 2015 | Activa | Company Director | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Scotland | British | |
EH PROPERTY INVESTMENTS LIMITED | 31 jul 2015 | Disuelta | Company Director | Director | Bath Street G2 4JR Glasgow 272 Scotland | Scotland | British | |
BM LAND LIMITED | 07 abr 2015 | Activa | Director | Director | Wenlock Road N1 7GU London 20-22 England | Scotland | British | |
BM LAND LIMITED | 07 abr 2015 | Activa | Secretario | Wenlock Road N1 7GU London 20-22 England | British | |||
EH PROPERTIES (SCOTLAND) LIMITED | 04 ago 2014 | Disuelta | Company Director | Director | Bath Street G2 4JR Glasgow 272 Scotland | Scotland | British | |
CODA OCTOPUS (UK) HOLDINGS LIMITED | 31 oct 2007 | Disuelta | Company Director | Secretario | Milverton Springwells Avenue ML6 6EA Airdrie Lanarkshire | British | ||
LAKEMANSE LIMITED | 15 abr 2005 | Activa | Director | Secretario | Bath Street G2 4JR Glasgow 272 Scotland | British | ||
LAKEMANSE LIMITED | 15 abr 2005 | Activa | Director | Director | Bath Street G2 4JR Glasgow 272 Scotland | Scotland | British | |
DARNRIGG LTD. | 07 may 2001 | Activa | Company Director | Secretario | Bath Street G2 4JR Glasgow 272 Scotland | British | ||
ACREGLEN LIMITED | 04 dic 2000 | Activa | Director | Secretario | South Charlotte Street EH2 4AN Edinburgh 5 United Kingdom | British | ||
ACREGLEN LIMITED | 04 dic 2000 | Activa | Director | Director | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Scotland | British | |
DARNRIGG LTD. | 03 may 2000 | Activa | Director | Director | South Charlotte Street EH2 4AN Edinburgh 5 United Kingdom | Scotland | British | |
FENCEHILLHEAD LIMITED | 06 nov 1998 | Activa | Company Director | Director | Bath Street G2 4JR Glasgow 272 Scotland | Scotland | British | |
FENCEHILLHEAD LIMITED | 06 nov 1998 | Activa | Company Director | Secretario | Bath Street G2 4JR Glasgow 272 Scotland | British | ||
BM LANDHOLDINGS LIMITED | 04 feb 1998 | Disuelta | Secretario | Bath Street G2 4JR Glasgow 272 Scotland | British | |||
CHARTMOUNT MINERALS LIMITED | 16 dic 1997 | Activa | Manager | Secretario | Bath Street G2 4JR Glasgow 272 United Kingdom | British | ||
CHARTMOUNT MINERALS LIMITED | 16 dic 1997 | Activa | Manager | Director | Bath Street G2 4JR Glasgow 272 United Kingdom | Scotland | British | |
CHARTMOUNT LANDHOLDINGS LIMITED | 26 nov 1997 | Activa | Manager | Director | Bath Street G2 4JR Glasgow 272 Scotland | Scotland | British | |
BM LANDHOLDINGS LIMITED | 26 nov 1997 | Disuelta | Manager | Director | Bath Street G2 4JR Glasgow 272 United Kingdom | Scotland | British | |
CHARTMOUNT LANDHOLDINGS LIMITED | 15 mar 1993 | 02 ene 2019 | Activa | Project Manager | Secretario | Bath Street G2 4JR Glasgow 272 Scotland | British | |
FM1 GROUP HOLDINGS LIMITED | 23 feb 2016 | 24 ene 2018 | Disuelta | Director | Director | Thorncliffe Hall Annex Thorncliffe Park S35 2PH Sheffield Hall 3b United Kingdom | Scotland | British |
FIRST MAINTENANCE (YORKSHIRE) LTD | 23 feb 2016 | 17 ene 2018 | Disuelta | Company Director | Director | Thorncliffe Hall Annex Thorncliffe Park S35 2PH Sheffield Hall 3b United Kingdom | Scotland | British |
CODA OCTOPUS R & D LTD. | 31 oct 2007 | 09 dic 2015 | Activa | Company Director | Secretario | 2nd Floor 1 Breadalbane Street EH6 5JR Edinburgh Anderson House | British | |
UK RENEWABLES LIMITED | 01 jun 2006 | 01 ene 2014 | Activa | Company Director | Secretario | Milverton Springwells Avenue ML6 6EA Airdrie Lanarkshire | British | |
UK RENEWABLES LIMITED | 01 jun 2006 | 01 ene 2014 | Activa | Company Director | Director | Milverton Springwells Avenue ML6 6EA Airdrie Lanarkshire | Scotland | British |
CODA OCTOPUS R & D LTD. | 31 oct 2008 | 01 jun 2013 | Activa | Director | Director | Milverton Springwells Avenue ML6 6EA Airdrie Lanarkshire | Scotland | British |
DRAGON DESIGN LIMITED | 01 jul 2011 | 20 sept 2011 | Disuelta | Company Director | Director | Springwells Avenue ML6 6EA Airdrie Milverton Lanarkshire Scotland | 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