James Donald Gilmour WILSON
Persona Física
Título | Mr |
---|---|
Nombre | James |
Segundo Nombre | Donald Gilmour |
Apellido | WILSON |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 10 |
Inactivo | 5 |
Renunciado | 84 |
Total | 99 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
IODS PIPE CLAD LIMITED | 15 mar 2024 | Activa | Director | Director | Kelvin Park South East Kilbride G75 0RH Glasgow 2 | Scotland | British | |
SCOTAR GROUP LIMITED | 22 may 2023 | Activa | Director | Director | Viewfield KY6 2RD Glenrothes Ftv Proclad International Ltd Scotland | Scotland | British | |
FTV PROCLAD (U.K.) LIMITED | 22 may 2023 | Activa | Director | Director | Viewfield KY6 2RD Glenrothes Ftv Proclad International Ltd Scotland | Scotland | British | |
NUVU GLOBAL LIMITED | 09 ene 2020 | Activa | Finance Director | Director | Albert Place FK8 2QL Stirling 10 Stirlingshire | Scotland | British | |
THE GLASGOW SCHOOLS TRUST | 10 dic 2019 | Disuelta | Company Director | Director | C/O Morton Fraser Llp 2 Lister Square EH3 9GL Edinburgh 5th Floor Quartermile Two Midlothian | Scotland | British | |
CRAIGHOLME SCHOOL | 18 abr 2018 | Activa | Finance Director | Director | Kirklee Road G12 0SW Glasgow 33 Scotland | Scotland | British | |
THE HEARTS AND BALLS CHARITABLE TRUST | 02 abr 2014 | Activa | Company Director | Director | Henderland Road EH12 6BB Edinburgh 12 Midlothian United Kingdom | Scotland | British | |
BGP MONTROSE LIMITED | 25 nov 2013 | Activa | Company Director | Director | Walker Street EH3 7LH Edinburgh 8 Scotland | Scotland | British | |
BARCLAY GILMOUR PARTNERS LIMITED | 25 nov 2013 | Activa | Company Director | Director | Walker Street EH3 7LH Edinburgh 8 Scotland | Scotland | British | |
DONALD WILSON INVESTMENTS LIMITED | 22 nov 2013 | Activa | Company Director | Director | Walker Street EH3 7LH Edinburgh 8 Scotland | Scotland | British | |
AARK VENTURES LIMITED | 08 may 2012 | Disuelta | Director | Director | Walker Street EH3 7LH Edinburgh 8 United Kingdom | Scotland | British | |
A-SIDE STUDIOS LIMITED | 26 mar 2008 | Activa | Company Director | Director | 12 Henderland Road EH12 6BB Edinburgh Midlothian | Scotland | British | |
WASTE HOLDINGS LIMITED | 12 jul 2001 | Disuelta | Chartered Accountant | Director | 9 Charlotte Square Edinburgh EH2 4DR Midlothian | Scotland | British | |
RHL SERVICES LIMITED | 04 may 2000 | Disuelta | Chartered Accountant | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British | |
CARNEGIE INFORMATION SYSTEMS LIMITED | 31 ene 2000 | Disuelta | Chartered Accountant | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British | |
KELVINSIDE ACADEMY WAR MEMORIAL TRUST. | 25 mar 2014 | 24 jun 2022 | Activa | Finance Director | Director | 33 Kirklee Road Glasgow G12 0SW | Scotland | British |
ARGYLE CONSULTING LIMITED | 23 oct 1997 | 10 ene 2019 | Activa | Accountant | Director | 239 St Vincent St Glasgow G2 5QY | Scotland | British |
THE SHEDS SOCCER CENTRES LIMITED | 27 nov 2014 | 01 ago 2015 | Disuelta | Director | Director | EH12 6BB Edinburgh 12 Henderland Road Scotland | Scotland | British |
PREMIER HYTEMP HOLDINGS LIMITED | 25 jun 2007 | 12 sept 2013 | Activa | Chartered Accountant | Director | Newbridge Industrial Estate EH28 8PJ Newbridge Midlothian | Scotland | British |
PREMIER HYTEMP LIMITED | 30 dic 2005 | 12 sept 2013 | Activa | Group Chief Executive | Director | Newbridge Industrial Estate EH28 8PJ Newbridge Midlothian | Scotland | British |
WARRIOR BIDCO LIMITED | 30 nov 2012 | 12 sept 2013 | Liquidación | Director | Director | Newbridge Industrial Estate EH28 8PJ Newbridge Midlothian | Scotland | British |
WARRIOR TOPCO LIMITED | 30 nov 2012 | 12 sept 2013 | Liquidación | Director | Director | Newbridge Industrial Estate EH28 8PJ Newbridge Midlothian | Scotland | British |
IRELAND ALLOYS LIMITED | 30 dic 2005 | 30 nov 2012 | Activa | Group Chief Executive | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
INISOFT LIMITED | 29 may 2008 | 21 mar 2012 | Activa | Group Chief Executive | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
RHL CONTACT CENTRE SERVICES LIMITED | 28 jun 2004 | 21 mar 2012 | Activa | Chartered Accountant | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
RESPONSE (BUILDING REWARDING RELATIONSHIPS) LIMITED | 31 ene 2000 | 21 mar 2012 | Activa | Chartered Accountant | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
INITIATIVE SOFTWARE LIMITED | 29 may 2008 | 21 mar 2012 | Disuelta | Group Chief Executive | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
RESPONSE CREDIT MANAGEMENT LIMITED | 23 oct 2006 | 21 mar 2012 | Disuelta | Chartered Accountant | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
MURRAY INTERNATIONAL HOLDINGS LIMITED | 21 ene 1999 | 21 mar 2012 | Disuelta | Accountant | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
HILLFOOT STEEL LIMITED | 04 abr 2008 | 09 may 2011 | Activa | Accountant | Director | 1 Brightgate Way Trafford Park M32 0TB Manchester Brightgate House Cobra Court | Scotland | British |
MURRAY PLATE GROUP LIMITED | 04 ago 2006 | 09 may 2011 | Activa | Accountant | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
MMH ATS2 LIMITED | 30 dic 2005 | 09 may 2011 | Activa | Group Chief Executive | Director | 1 Brightgate Way Trafford Park M32 0TB Manchester Brightgate House Cobra Court | Scotland | British |
MURRAY PIPEWORK LIMITED | 30 dic 2005 | 09 may 2011 | Activa | Group Chief Executive | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
NH3 LIMITED | 31 ene 2000 | 09 may 2011 | Activa | Chartered Accountant | Director | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
MMH P&C LIMITED | 31 oct 2007 | 09 may 2011 | Disuelta | Accountant | Director | 1 Brightgate Way Trafford Park M32 0TB Manchester Brightgate House Cobra Court | 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