Ronald Gilfillan JACK
Persona Física
Título | Mr |
---|---|
Nombre | Ronald |
Segundo Nombre | Gilfillan |
Apellido | JACK |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 12 |
Inactivo | 0 |
Renunciado | 46 |
Total | 58 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
BEAUCHAMP SKINCARE LTD | 20 ago 2024 | Activa | Finance Director | Director | Harley Street W1G 7HQ London 74a Greater London England | Scotland | British | |
BEAUCHAMP CLINICS LTD | 15 ago 2024 | Activa | Finance Director | Director | Harley Street W1G 7HQ London 74a Greater London England | Scotland | British | |
BEAUCHAMP GROUP PROPERTIES LTD | 14 ago 2024 | Activa | Finance Director | Director | Harley Street W1G 7HQ London 74a Greater London England | Scotland | British | |
BEAUCHAMP MEDICAL LIMITED | 12 ago 2024 | Activa | Finance Director | Director | Harley Street W1G 7HQ London 74a Greater London England | Scotland | British | |
BEAUCHAMP GROUP HOLDINGS LIMITED | 12 ago 2024 | Activa | Finance Director | Director | Harley Street W1G 7HQ London 74a Greater London England | Scotland | British | |
BCS HOLDCO LTD | 09 ago 2024 | Activa | Finance Director | Director | Harley Street W1G 7HQ London 74a Greater London England | Scotland | British | |
ACTIVE CLAIMS SOLUTIONS LTD | 25 abr 2018 | Activa | Company Director | Director | 77 Ringwood Road BH22 9AA Ferndown 77 Ringwood Road, Ferndown, Dorset England | Scotland | British | |
MUSCLEMARYS LTD | 30 ago 2016 | Activa | Company Director | Director | 19a Wellside Place FK1 5RL Falkirk C/O Donoghue & Co. Ltd Stirlingshire Scotland | Scotland | British | |
GATEWAY PFI LIMITED | 01 abr 2015 | Activa | Company Director | Director | Pirnhall Business Park FK7 8ES Stirling Ogilvie House Scotland Scotland | Scotland | British | |
GATEWAY FALKIRK LIMITED | 01 abr 2015 | Activa | Company Director | Director | Pirnhall Business Park FK7 8ES Stirling Ogilvie House Scotland Scotland | Scotland | British | |
FALKIRK SCHOOLS GATEWAY LIMITED | 01 abr 2015 | Activa | Company Director | Director | Pirnhall Business Park FK7 8ES Stirling Ogilvie House Scotland Scotland | Scotland | British | |
FALKIRK SCHOOLS GATEWAY HC LIMITED | 01 abr 2015 | Activa | Company Director | Director | Pirnhall Business Park FK7 8ES Stirling Ogilvie House Scotland Scotland | Scotland | British | |
STIRLING GATEWAY HC LIMITED | 01 abr 2015 | 17 abr 2020 | Activa | Company Director | Director | Pirnhall Business Park FK7 8ES Stirling Ogilvie House Scotland Scotland | Scotland | British |
STIRLING GATEWAY LIMITED | 01 abr 2015 | 17 abr 2020 | Activa | Company Director | Director | Pirnhall Business Park FK7 8ES Stirling Ogilvie House Scotland Scotland | Scotland | British |
STAPT LIMITED | 28 may 2018 | 09 may 2019 | Activa | Company Director | Director | 4 Queens Gardens St Andrews KY16 9TA Fife | Scotland | British |
LEAD SCOTLAND | 04 oct 2016 | 13 sept 2017 | Activa | Retired | Director | Edinburgh Napier University 14 Colinton Road EH10 5DT Edinburgh B/05 Merchiston Campus Scotland | Scotland | British |
FORTH PPP LIMITED | 01 mar 2012 | 01 abr 2015 | Activa | Company Director | Director | Forth House Pirnhall Business Park FK7 8HW Stirling | Scotland | British |
HUB EAST CENTRAL (BALDRAGON) LIMITED | 20 ene 2015 | 31 mar 2015 | Activa | Director | Director | Castle Business Park FK9 4TZ Stirling Robertson House | Scotland | British |
HUB EAST CENTRAL (BALDRAGON) MIDCO LIMITED | 19 ene 2015 | 31 mar 2015 | Activa | Director | Director | Castle Business Park FK9 4TZ Stirling Robertson House | Scotland | British |
HUB EAST CENTRAL (FORFAR) LIMITED | 14 ene 2015 | 31 mar 2015 | Activa | Company Director | Director | Castle Business Park FK9 4TZ Stirling Robertson House Scotland United Kingdom | Scotland | British |
HUB EAST CENTRAL (FORFAR) MIDCO LIMITED | 12 ene 2015 | 31 mar 2015 | Activa | Director | Director | Castle Business Park FK9 4TZ Stirling Robertson House | Scotland | British |
HUB EAST CENTRAL (LEVENMOUTH) MIDCO LIMITED | 10 nov 2014 | 31 mar 2015 | Activa | Company Director | Director | The Castle Business Park FK9 4TZ Stirling Robertson House Scotland United Kingdom | Scotland | British |
HUB EAST CENTRAL (LEVENMOUTH) LIMITED | 10 nov 2014 | 31 mar 2015 | Activa | Company Director | Director | The Castle Business Park FK9 4TZ Stirling Robertson House Stirlingshire United Kingdom | Scotland | British |
GLASGOW LEARNING QUARTER LIMITED | 21 feb 2013 | 31 mar 2015 | Activa | Company Director | Director | Pirnhall Business Park FK7 8HW Stirling Forth House | Scotland | British |
GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED | 21 feb 2013 | 31 mar 2015 | Activa | Company Director | Director | Pirnhall Business Park FK7 8HW Stirling Forth House Scotland | Scotland | British |
HUB EAST CENTRAL SCOTLAND LIMITED | 07 feb 2012 | 31 mar 2015 | Activa | Company Director | Director | Castle Business Park FK9 4TZ Stirling Robertson House Scotland | Scotland | British |
AMBER BLUE EAST CENTRAL LIMITED | 20 dic 2011 | 31 mar 2015 | Activa | Company Director | Director | Preston House Gardens EH49 6PZ Linlithgow 3 West Lothian Scotland | Scotland | British |
GATEWAY PFI LIMITED | 06 nov 2007 | 31 mar 2015 | Activa | Investment Director | Director | Preston House Gardens EH49 6PZ Linlithgow 3 Scotland United Kingdom | Scotland | British |
STIRLING GATEWAY HC LIMITED | 06 nov 2007 | 31 mar 2015 | Activa | Investment Director | Director | Preston House Gardens EH49 6PZ Linlithgow 3 Scotland United Kingdom | Scotland | British |
STIRLING GATEWAY LIMITED | 06 nov 2007 | 31 mar 2015 | Activa | Investment Director | Director | Preston House Gardens EH49 6PZ Linlithgow 3 Scotland United Kingdom | Scotland | British |
INNOVATE EAST LOTHIAN LIMITED | 14 sept 2007 | 31 mar 2015 | Activa | Investment Manager | Director | 78 Avalon Gardens EH49 7PL Linlithgow West Lothian | Scotland | British |
INNOVATE EAST LOTHIAN (HOLDINGS) LIMITED | 14 sept 2007 | 31 mar 2015 | Activa | Investment Director | Director | 78 Avalon Gardens EH49 7PL Linlithgow West Lothian | Scotland | British |
GATEWAY FALKIRK LIMITED | 17 may 2007 | 31 mar 2015 | Activa | Businessman | Director | Preston House Gardens EH49 6PZ Linlithgow 3 Scotland United Kingdom | Scotland | British |
FALKIRK SCHOOLS GATEWAY LIMITED | 17 may 2007 | 31 mar 2015 | Activa | Investment Director | Director | Preston House Gardens EH49 6PZ Linlithgow 3 Scotland United Kingdom | Scotland | British |
FALKIRK SCHOOLS GATEWAY HC LIMITED | 17 may 2007 | 31 mar 2015 | Activa | Investment Director | Director | Preston House Gardens EH49 6PZ Linlithgow 3 Scotland United Kingdom | 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