Stuart William WILSON
Persona Física
| Título | Mr |
|---|---|
| Nombre | Stuart |
| Segundo Nombre | William |
| Apellido | WILSON |
| Fecha de Nacimiento | |
| ¿Es Ejecutivo Corporativo? | No |
| Nombramientos | |
| Activo | 25 |
| Inactivo | 19 |
| Renunciado | 21 |
| Total | 65 |
Nombramientos
| Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
|---|---|---|---|---|---|---|---|---|
| BELGATE (POTTERIES) LIMITED | 27 nov 2025 | Activa | Director | John Street G1 1JQ Glasgow 8 Scotland | Scotland | Scottish | ||
| BELGATE (DUNFERMLINE) LIMITED | 23 ene 2025 | Activa | Director | John Street G1 1JQ Glasgow 8 Scotland | Scotland | Scottish | ||
| BELGATE RACING LIMITED | 29 jul 2024 | Activa | Director | John Street G1 1JQ Glasgow 8 United Kingdom | Scotland | Scottish | ||
| BELGATE (KEIGHLEY) LIMITED | 26 jul 2023 | Activa | Director | John Street G1 1JQ Glasgow 8 United Kingdom | Scotland | Scottish | ||
| BELTRACE (ANTONINE) LIMITED | 30 ago 2022 | Activa | Director | John Street G1 1JQ Glasgow 8 Scotland | Scotland | Scottish | ||
| JAMAROSS LIMITED | 01 jun 2022 | Activa | Director | John Street G1 1JQ Glasgow 8 Scotland | Scotland | Scottish | ||
| LOCHNELL LIMITED | 19 may 2022 | Activa | Director | John Street G1 1JQ Glasgow 8 Scotland | Scotland | Scottish | ||
| BELGATE (DUNDEE) LIMITED | 13 dic 2021 | Activa | Director | John Street G1 1JQ Glasgow 8 Scotland | Scotland | Scottish | ||
| BELGATE (FALKIRK) LIMITED | 20 oct 2021 | Activa | Director | John Street G1 1JQ Glasgow 8 Scotland | Scotland | Scottish | ||
| BELGATE (PORT) LIMITED | 23 sept 2020 | Activa | Director | John Street G1 1JQ Glasgow 8 Scotland | Scotland | Scottish | ||
| CAIRNBAN LIMITED | 21 feb 2020 | Activa | Director | John Street G1 1JQ Glasgow 8 Scotland | Scotland | Scottish | ||
| BELGATE (KIRKCALDY) LIMITED | 07 nov 2019 | Activa | Director | John Street G1 1JQ Glasgow 8 Scotland | Scotland | Scottish | ||
| BELTRACE (OCTAGON) LIMITED | 07 ago 2019 | Activa | Director | John Street G1 1JQ Glasgow 8 Scotland | Scotland | Scottish | ||
| ENSCO 388 LIMITED | 31 jul 2019 | Activa | Director | John Street G1 1JQ Glasgow 8 Lanarkshire | Scotland | British | ||
| CTCO875 LIMITED | 31 ene 2019 | Activa | Director | John Street G1 1JQ Glasgow 8 United Kingdom | Scotland | Scottish | ||
| GATEHOUSE PROPERTY MANAGEMENT LIMITED | 02 oct 2018 | Activa | Director | John Street G1 1JQ Glasgow 8 Lanarkshire | Scotland | British | ||
| JOHN STREET NO.1 (GLASGOW) LIMITED | 15 feb 2018 | Activa | Director | John Street G1 1JQ Glasgow 8 | Scotland | British | ||
| JOHN STREET NO.2 (GLASGOW) LIMITED | 15 feb 2018 | Activa | Director | John Street G1 1JQ Glasgow 8 | Scotland | British | ||
| CAIRNFAIR LIMITED | 09 ene 2018 | Activa | Director | John Street G1 1JQ Glasgow 8 Lanarkshire United Kingdom | Scotland | Scottish | ||
| FAIRVIEW (KIRKCALDY) LIMITED | 01 dic 2017 | Activa | Director | John Street G1 1JQ Glasgow 8 Lanarkshire Scotland | Scotland | Scottish | ||
| FAIRNORTH LIMITED | 21 nov 2017 | Activa | Director | John Street G1 1JQ Glasgow 8 Scotland | Scotland | Scottish | ||
| VIEWFAIR LIMITED | 04 oct 2017 | Activa | Director | John Street G1 1JQ Glasgow 8 | Scotland | British | ||
| BELGATE ESTATES LIMITED | 31 ago 2017 | Activa | Director | John Street G1 1JQ Glasgow 8 Lanarkshire | Scotland | British | ||
| GATEHOUSE FACILITIES MANAGEMENT LIMITED | 31 ago 2017 | Activa | Director | John Street G1 1JQ Glasgow 8 Lanarkshire | Scotland | British | ||
| ENSCO 438 LIMITED | 31 ago 2017 | Activa | Director | John Street G1 1JQ Glasgow 8 | Scotland | British | ||
| FAIRSOUTH NO.1 (GLASGOW) LLP | 28 ago 2014 | Disuelta | Miembro designado de LLP | John Street G1 1JQ Glasgow 8 Lanarkshire United Kingdom | Scotland | |||
| CTCO 42 LLP | 07 dic 2012 | Disuelta | Miembro designado de LLP | John Street G1 1JQ Glasgow 8 Lanarkshire Scotland | Scotland | |||
| BEACON RETAIL LLP | 14 dic 2007 | Disuelta | Miembro designado de LLP | The Cairn 52 Preston Road PA11 3AW Bridge Of Weir Renfrewshire | United Kingdom | |||
| PRIESTON PROPERTY MANAGEMENT LIMITED | 08 oct 2007 | Disuelta | Director | John Street G1 1JQ Glasgow 8 Lanarkshire Scotland | Scotland | British | ||
| CTCO242 LIMITED | 19 sept 2006 | Disuelta | Director | John Street G1 1JQ Glasgow 8 Lanarkshire Scotland | Scotland | British | ||
| MARK'S HOTEL LIMITED | 18 sept 2006 | Disuelta | Director | John Street G1 1JQ Glasgow 8 Scotland | Scotland | British | ||
| LONGSTONE RETAIL LLP | 21 jun 2006 | Disuelta | Miembro designado de LLP | John Street G1 1JQ Glasgow 8 Lanarkshire Scotland | Scotland | |||
| CAMPO LANE (RESIDENTIAL) LIMITED | 21 abr 2006 | Disuelta | Director | The Cairn, 52 Prieston Road PA11 3AW Bridge Of Weir Renfrewshire | United Kingdom | British | ||
| ABBEY CAMPO LANE LIMITED | 08 sept 2005 | Disuelta | Director | The Cairn, 52 Prieston Road PA11 3AW Bridge Of Weir Renfrewshire | United Kingdom | British | ||
| CTCO282 LIMITED | 07 feb 2005 | Disuelta | Director | 12-16 Bridge Street BT1 1LS Belfast Arnott House Northern Ireland | United Kingdom | 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