Julia Mary BROWN
Persona Física
Título | Mrs |
---|---|
Nombre | Julia |
Segundo Nombre | Mary |
Apellido | BROWN |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 3 |
Inactivo | 3 |
Renunciado | 16 |
Total | 22 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
NODUS ONCOLOGY LIMITED | 01 jul 2022 | Activa | Company Director | Director | Dublin Street EH3 6NL Edinburgh 61 Midlothian Scotland | Scotland | Scottish | |
THE ROCK TRUST | 18 dic 2019 | Activa | Self Employed | Director | 55 Albany Street Edinburgh EH1 3QY | Scotland | Scottish | |
TMRI LIMITED | 21 ene 2011 | Disuelta | Foresighting Director, Scottish Enterprise | Director | Waterloo Street G2 6HQ Glasgow 50 Scotland | Scotland | Scottish | |
MYOSIN LTD. | 27 may 2009 | Activa | Director Of Programmes | Director | Madderty Road PH7 3QH Crieff Tomaknock Cottage Perth And Kinross | Scotland | Scottish | |
PLEIAD GROUP LIMITED | 02 sept 1999 | Disuelta | Head Of Clinical Development | Director | Tomaknock Cottage PH7 3QH Crieff Perthshire | Scotland | British | |
PLEIAD GROUP LIMITED | 02 sept 1999 | Disuelta | Head Of Clinical Development | Secretario | Tomaknock Cottage PH7 3QH Crieff Perthshire | British | ||
BRAIN HEALTH SCOTLAND LIFE SCIENCES LTD | 22 may 2023 | 23 nov 2024 | Activa | Director | Director | Scottish Gas Murrayfield Stadium Roseburn Street EH12 5PJ Edinburgh 3rd Floor South Stand Scotland | Scotland | Scottish |
SCOTTISH REFUGEE COUNCIL | 27 jun 2019 | 25 may 2022 | Activa | Non Exec Director | Director | 17 Renfield Street G2 5AH Glasgow Portland House Scotland | Scotland | Scottish |
KNOWLEDGE TRANSFER NETWORK LIMITED | 07 dic 2017 | 15 abr 2022 | Activa | Portfolio Director | Director | 52 Upper Street Islington N1 0QH London Suite 218, Business Design Centre England | Scotland | Scottish |
CUMULUS ONCOLOGY LIMITED | 09 jun 2020 | 25 mar 2022 | Activa | Company Director | Director | Dublin Street EH3 6NL Edinburgh 61 Midlothian Scotland | Scotland | Scottish |
PLATINUM INFORMATICS LIMITED | 15 ago 2019 | 22 nov 2021 | Activa | Company Director | Director | Madderty Road PH7 3QH Crieff Tomaknock Cottage Scotland | Scotland | Scottish |
JAMES HUTTON LIMITED | 01 oct 2014 | 31 mar 2015 | Activa | Director | Director | Mylnefield Invergowrie DD2 5DA Dundee | Scotland | British |
THE JAMES HUTTON INSTITUTE | 24 may 2010 | 21 ene 2015 | Activa | Foresighting Director, Scottish Enterprise | Director | PH7 3QH Crieff Tomaknock Cottage Perthshire | Scotland | British |
THE MACAULAY LAND USE RESEARCH INSTITUTE | 31 mar 2009 | 21 ene 2015 | Disuelta | Director Of Research | Director | Errol Road Invergowrie DD2 5DA Dundee The James Hutton Institute United Kingdom | Scotland | Scottish |
JAMES HUTTON LIMITED | 01 abr 2011 | 31 may 2014 | Activa | None | Director | Mylnefield DD2 5DA Invergowrie The James Hutton Institute Dundee Scotland | Scotland | Scottish |
INNOSCOT HEALTH LIMITED | 11 jul 2011 | 18 jul 2012 | Activa | Director | Director | c/o Scottish Health Innovations Limited 5th Floor 46 Bath Street G2 1HJ Glasgow Tara House Scotland | Scotland | Scottish |
MACAULAY SCIENTIFIC CONSULTING LIMITED | 10 jun 2009 | 10 jun 2010 | Disuelta | Director Of Research | Director | Macaulay Drive Craigiebuckler AB15 8QH Aberdeen | Scotland | British |
GENOMIA MANAGEMENT LIMITED | 26 oct 2004 | 11 sept 2009 | Activa | Director | Director | Tomaknock Cottage PH7 3QH Crieff Perthshire | Scotland | British |
PLEIAD DEVICES LIMITED | 29 jun 2007 | 27 may 2008 | Disuelta | Consultant | Director | Tomaknock Cottage PH7 3QH Crieff Perthshire | Scotland | British |
PLEIAD LIMITED | 12 may 2003 | 27 may 2008 | Disuelta | Consultant | Secretario | Tomaknock Cottage PH7 3QH Crieff Perthshire | British | |
PLEIAD LIMITED | 12 may 2003 | 27 may 2008 | Disuelta | Consultant | Director | Tomaknock Cottage PH7 3QH Crieff Perthshire | Scotland | British |
PLEIAD DEVICES LIMITED | 29 jun 2007 | 25 sept 2007 | Disuelta | Consultant | Secretario | Tomaknock Cottage PH7 3QH Crieff Perthshire | 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