Colin George BARRAL (DECEASED)
Persona Física
| Título | Mr |
|---|---|
| Nombre | Colin |
| Segundo Nombre | George |
| Apellido | BARRAL |
| Fecha de Nacimiento | |
| ¿Es Ejecutivo Corporativo? | No |
| Nombramientos | |
| Activo | 1 |
| Inactivo | 10 |
| Renunciado | 32 |
| Total | 43 |
Nombramientos
| Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
|---|---|---|---|---|---|---|---|---|
| ENGINEERING INFRASTRUCTURE SOLUTIONS LIMITED | 27 jun 2017 | Disuelta | Director | Glasgow Road PA1 3QS Paisley 13 Renfrewshire United Kingdom | Scotland | British | ||
| PROFIT MATTERS CONSULTING LTD | 27 abr 2017 | Activa | Director | Glasgow Road PA1 3QS Paisley 13 | Scotland | British | ||
| @SSAS (UK) LIMITED | 08 oct 2012 | Disuelta | Director | 53 Bothwell Street G2 6TS Glasgow 6th Floor Mercantile Building | Scotland | British | ||
| LEGGAT AVIATION LIMITED | 07 ene 2008 | Disuelta | Secretario | Ardoch Lodge Eaglesham G76 0PL Glasgow Lanarkshire | British | |||
| DAVID GARRETT DENTAL SURGERY LTD. | 09 nov 2007 | Disuelta | Secretario | Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow 6th Floor Scotland | British | |||
| K.E. BELL LTD. | 10 jul 2007 | Disuelta | Secretario | Ardoch Lodge Eaglesham G76 0PL Glasgow Lanarkshire | British | |||
| ZEN PRODUCTIONS LIMITED | 12 sept 2006 | Disuelta | Secretario | Ardoch Lodge Eaglesham G76 0PL Glasgow Lanarkshire | British | |||
| REAL RENTING LTD. | 09 jun 2005 | Disuelta | Secretario | Glasgow Road PA1 3QS Paisley 13 Renfrewshire Scotland | British | |||
| SECRETARIAL-DATA PEOPLE LTD. | 18 feb 2005 | Disuelta | Secretario | Ardoch Lodge Eaglesham G76 0PL Glasgow Lanarkshire | British | |||
| BARRAL FINANCIAL SERVICES LTD | 28 oct 2003 | Disuelta | Secretario | 13 Glasgow Road Paisley PA1 3QS | British | |||
| MACKIE REAL ESTATE LIMITED | 14 may 1999 | Disuelta | Secretario | Ardoch Lodge Eaglesham G76 0PL Glasgow Lanarkshire | British | |||
| @SSAS (PENSION TRUSTEES) LTD | 01 abr 2012 | 03 ene 2024 | Activa | Director | 53 Bothwell Street G2 6TS Glasgow 6th Floor Mercantile Building Scotland | Scotland | British | |
| @SIPP LIMITED | 26 sept 2001 | 02 mar 2023 | Activa | Director | Eaglesham G76 0PL Glasgow Ardoch Lodge Scotland | Scotland | British | |
| @SIPP (PENSION TRUSTEES) LIMITED | 23 mar 2001 | 02 mar 2023 | Activa | Director | Eaglesham G76 0PL Glasgow Ardoch Lodge Scotland | Scotland | British | |
| SPIRIT OF CAIRNGORM LTD | 03 feb 2021 | 01 mar 2023 | Activa | Director | Glasgow Road PA1 3QS Paisley 13 Renfrewshire Scotland | Scotland | British | |
| BRITE HOLDINGS AND INVESTMENTS LTD. | 07 mar 2018 | 01 mar 2023 | Activa | Director | 5 Newton Terrace G3 7PJ Glasgow Berkeley House Scotland | Scotland | British | |
| BERKELEY CLINIC UK LTD | 07 nov 2017 | 01 mar 2023 | Activa | Director | Newton Terrace G3 7PJ Glasgow 5 United Kingdom | Scotland | British | |
| BRITE HOLDINGS (SCOTLAND) LIMITED | 21 jul 2017 | 01 mar 2023 | Activa | Director | 5 Newton Terrace G3 7PJ Glasgow Berkeley House | Scotland | British | |
| FOURPLY LTD. | 21 nov 2015 | 01 mar 2023 | Activa | Director | 13 Glasgow Road Paisley PA1 3QS Renfrewshire | Scotland | British | |
| FOURPLY SPECIALIST COATINGS LTD. | 17 nov 2008 | 01 mar 2023 | Disuelta | Secretario | Glasgow Road PA1 3QS Paisley 13 | British | ||
| THE MARTIN PROPERTY COMPANY LIMITED | 01 dic 2007 | 01 mar 2023 | Activa | Secretario | Glasgow Road PA1 3QS Paisley 13 Renfrewshire United Kingdom | British | ||
| I-DENTIFY SCOTLAND LTD. | 20 jun 2005 | 01 mar 2023 | Activa | Secretario | 13 Glasgow Road Paisley PA1 3QS | British | ||
| REAL RENTS LTD. | 15 mar 2005 | 01 mar 2023 | Activa | Secretario | Glasgow Road PA1 3QS Paisley 13 Renfrewshire | British | ||
| REAL LETTING LTD. | 25 feb 2003 | 01 mar 2023 | Activa | Secretario | Glasgow Road PA1 3QS Paisley 13 Renfrewshire Scotland | British | ||
| FOURPLY LTD. | 05 feb 2001 | 01 mar 2023 | Activa | Secretario | 13 Glasgow Road Paisley PA1 3QS Renfrewshire | British | ||
| PANESAR PROPERTIES LTD. | 16 jun 2006 | 28 feb 2021 | Activa | Secretario | Ardoch Lodge Eaglesham G76 0PL Glasgow Lanarkshire | British | ||
| THE GARTH HOTEL AND LUXURY LODGES LIMITED | 20 mar 2001 | 03 may 2019 | Disuelta | Secretario | 13 Glasgow Road Paisley PA1 3QS Renfrewshire | British | ||
| HOTEL CONNEXIONS LIMITED | 21 nov 2015 | 05 ago 2016 | Disuelta | Director | Glasgow Road PA1 3QS Paisley 13 Renfrewshire Scotland | Scotland | British | |
| STRATHCLYDE VULCANISING SERVICES LIMITED | 21 nov 2015 | 20 jun 2016 | Activa | Director | Glasgow Road PA1 3QS Paisley 13 Renfrewshire Scotland | Scotland | British | |
| BARRAL SHEPPARD FINANCIAL SERVICES LLP | 24 abr 2015 | 15 may 2015 | Disuelta | Miembro de LLP | Glasgow Road PA1 3QS Paisley 13 Renfrewshire Scotland | Scotland | ||
| @SSAS (PENSION TRUSTEES) LTD | 12 jul 2001 | 01 abr 2012 | Activa | Secretario | Eaglesham G79 0PL Glasgow Ardoch Lodge Scotland | British | ||
| BRAEDALE AERIALS LTD | 14 sept 2001 | 18 mar 2009 | Disuelta | Secretario | Ardoch Lodge Eaglesham G76 0PL Glasgow Lanarkshire | British | ||
| PROFIT COUNTS LIMITED | 14 jun 2004 | 30 sept 2008 | Activa | Secretario | Ardoch Lodge Eaglesham G76 0PL Glasgow Lanarkshire | British | ||
| JCT CONTRACTS LTD. | 21 jun 2006 | 05 sept 2008 | Disuelta | Secretario | Ardoch Lodge Eaglesham G76 0PL Glasgow Lanarkshire | British | ||
| PREMIER CONSTRUCTION (SCOTLAND) LTD. | 25 abr 2000 | 30 jun 2008 | Disuelta | Secretario | Ardoch Lodge Eaglesham G76 0PL Glasgow 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