William Macdonald ALLAN
Persona Física
Título | Mr |
---|---|
Nombre | William |
Segundo Nombre | Macdonald |
Apellido | ALLAN |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 3 |
Renunciado | 49 |
Total | 52 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
CSM HOLDINGS UK LIMITED | 15 feb 2008 | Disuelta | Director | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British | |
ASCO DEVELOPMENTS LIMITED | 25 oct 2006 | Disuelta | Director | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British | |
WOODACON OILS LIMITED | 25 oct 2006 | Disuelta | Director | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British | |
MARCH (GROUP) LIMITED | 05 jun 2015 | 14 mar 2023 | Activa | Director | Director | 310 St Vincent Street G2 5QR Glasgow Dalmore House Scotland | Scotland | British |
NORTH SV LIMITED | 18 ene 2018 | 31 ago 2018 | Activa | Director | Director | King's Inch Place PA4 8WF Renfrew Titanium 1 United Kingdom | Scotland | British |
BOSTON NETWORKS (SERVICES) LTD | 18 ene 2018 | 31 ago 2018 | Activa | Director | Director | King's Inch Place PA4 8WF Renfrew Titanium 1 United Kingdom | Scotland | British |
CALLANDER RESIDENTIAL LIMITED | 31 jul 2006 | 29 sept 2017 | Disuelta | Director | Director | Marshall Mackenzie Road Kingseat AB21 0AB Newmachar 10 | Scotland | British |
CALLANDER SECURITIES LIMITED | 04 ago 2006 | 12 sept 2017 | Disuelta | Director | Director | Milton Lockhart Estate Rosebank Carluke Milton House South Lanarkshire United Kingdom | Scotland | British |
LIFE SAFETY SERVICES LIMITED | 08 jun 2015 | 31 ene 2017 | Disuelta | Director | Director | 310 St Vincent Street G2 5QR Glasgow Dalmore House Scotland | Scotland | British |
PARTICK THISTLE FOOTBALL CLUB LTD. (THE) | 15 may 2009 | 20 ene 2017 | Activa | Ceo | Director | 80 Firhill Road G20 7AL Glasgow Firhill Stadium Scotland | Scotland | British |
NORTH SEA LIFTING LIMITED | 28 jun 2012 | 08 dic 2014 | Activa | Director | Director | Regent Road AB11 5NS Aberdeen Regent Centre Scotland | Scotland | British |
OBM LIMITED | 28 feb 2011 | 08 dic 2014 | Activa | Director | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British |
SELETAR SHIPPING LIMITED | 29 may 2009 | 08 dic 2014 | Activa | Director | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British |
ASCO JV HOLDINGS LIMITED | 19 sept 2008 | 08 dic 2014 | Activa | Director | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British |
ASCO MARINE LIMITED | 01 ago 2007 | 08 dic 2014 | Activa | Director | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British |
ASCO FREIGHT MANAGEMENT LIMITED | 25 oct 2006 | 08 dic 2014 | Activa | Director | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British |
ASCO DECOMMISSIONING LIMITED | 25 oct 2006 | 08 dic 2014 | Activa | Director | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British |
ASCO UK LIMITED | 25 oct 2006 | 08 dic 2014 | Activa | Director | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British |
ASCO HOLDINGS LIMITED | 25 oct 2006 | 08 dic 2014 | Activa | Director | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British |
ASCO AVIATION LIMITED | 07 oct 2011 | 08 dic 2014 | Disuelta | Director | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British |
ASCO (DC2) LIMITED | 20 sept 2006 | 08 dic 2014 | Disuelta | Director | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British |
APLEONA UK LIMITED | 26 sept 2006 | 14 dic 2013 | Activa | Director | Director | Marshall Mackenzie Road Kingseat AB21 0AB Newmachar 10 | Scotland | British |
ASCO PROPERTIES LIMITED | 25 oct 2006 | 27 feb 2013 | Activa | Director | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British |
ASCO (DC4) LIMITED | 20 sept 2006 | 27 feb 2013 | Activa | Director | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British |
OILBASE MANAGEMENT LIMITED | 25 oct 2006 | 27 feb 2013 | Disuelta | Director | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British |
VENTURE FREIGHT MANAGEMENT LIMITED | 25 oct 2006 | 27 feb 2013 | Disuelta | Director | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British |
ASCO (DC1) LIMITED | 25 oct 2006 | 27 feb 2013 | Disuelta | Director | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British |
ASCO (DC3) LIMITED | 27 sept 2006 | 27 feb 2013 | Disuelta | Director | Director | Regent Road AB11 5NS Aberdeen Regent Centre United Kingdom | Scotland | British |
RONIN ONE LLP | 21 sept 2006 | 30 mar 2012 | Disuelta | Miembro designado de LLP | Marshall Mckenzie Kingseat AB21 0AB Newmachar 10 Aberdeen | Scotland | ||
THE SKILLS DEVELOPMENT SCOTLAND CO. LIMITED | 01 nov 2004 | 09 abr 2008 | Activa | M.D. | Director | Hyndford Lea House 409 Hyndford Park ML11 8SQ Lanark Lanarkshire | British | |
SCOTTISH UFI LIMITED | 01 nov 2004 | 01 abr 2008 | Disuelta | M.D. | Director | Hyndford Lea House 409 Hyndford Park ML11 8SQ Lanark Lanarkshire | British | |
ATESTA TRUSTEES LIMITED | 07 dic 2005 | 04 jun 2007 | Disuelta | Director | Director | Hyndford Lea House 409 Hyndford Park ML11 8SQ Lanark Lanarkshire | British | |
ATESTA HOLDINGS LIMITED | 07 dic 2005 | 04 jun 2007 | Disuelta | Director | Director | Hyndford Lea House 409 Hyndford Park ML11 8SQ Lanark Lanarkshire | British | |
SCW HOLDINGS LIMITED | 28 abr 2006 | 31 may 2007 | Disuelta | Director | Director | Hyndford Lea House 409 Hyndford Park ML11 8SQ Lanark Lanarkshire | British | |
ADS VISUAL LIMITED | 14 dic 2004 | 23 feb 2007 | Disuelta | Company Director | Director | Hyndford Lea House 409 Hyndford Park ML11 8SQ Lanark Lanarkshire | 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