Colin DOCHERTY
Persona Física
| Título | Mr |
|---|---|
| Nombre | Colin |
| Apellido | DOCHERTY |
| Fecha de Nacimiento | |
| ¿Es Ejecutivo Corporativo? | No |
| Nombramientos | |
| Activo | 10 |
| Inactivo | 15 |
| Renunciado | 7 |
| Total | 32 |
Nombramientos
| Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
|---|---|---|---|---|---|---|---|---|
| SOVEREIGN PROPERTY DEVELOPMENTS LIMITED | 20 ago 2025 | Activa | Director | 16 Robertson Street G2 8DS Glasgow Suite G1, Scotland | Scotland | British | ||
| CRR SOLUTIONS LIMITED | 08 oct 2024 | Activa | Director | Ashiestiel Court Cumbernauld G67 4AU Glasgow 29 Scotland | Scotland | British | ||
| BRIXHAM GENERAL PARTNER LLP | 24 may 2022 | Activa | Miembro designado de LLP | 16 Robertson Street G2 8DS Glasgow Suite G1, Scotland | Scotland | |||
| CHRYSALIS HOMES LIMITED | 18 ago 2020 | Activa | Director | 16 Robertson Street G2 8DS Glasgow Suite G1, Scotland | Scotland | British | ||
| NL MEDIA LIMITED | 21 ene 2020 | Disuelta | Director | Director | 307 West George Street G2 4LF Glasgow The Exchange United Kingdom | Scotland | British | |
| SOVEREIGN RESIDENTIAL DEVELOPMENTS LIMITED | 05 abr 2018 | Activa | Director | 16 Robertson Street G2 8DS Glasgow Suite G1, Scotland | Scotland | British | ||
| SANIBEL MEDIA LIMITED | 20 may 2017 | Disuelta | Company Director | Director | Trevissome Park Blackwater TR4 8UN Truro Chynoweth House (5075) United Kingdom | Scotland | British | |
| LOCHYMUIR LIMITED | 21 dic 2016 | Disuelta | Company Director | Director | Trevissome Park Blackwater TR4 8UN Truro Chynoweth House (5077) England | Scotland | British | |
| OCH (HR) LIMITED | 09 sept 2016 | Disuelta | Director | Director | 307 West George Street G2 4LF Glasgow The Exchange Scotland | Scotland | British | |
| OCH TECHNOLOGY LIMITED | 08 ago 2016 | Disuelta | Director | Director | Bell Yard WC2A 2JR London 7 England | Scotland | British | |
| SKYE LUXURY LODGES LIMITED | 26 nov 2015 | Activa | Director | 16 Robertson Street G2 8DS Glasgow Suite G1, Scotland | Scotland | British | ||
| OUR BUZZ LIMITED | 21 sept 2015 | Disuelta | Company Director | Director | Trevissome Park Blackwater TR4 8UN Truro Chynoweth House 5076 | Scotland | British | |
| OUR BUZZ (CS) LIMITED | 22 may 2015 | Disuelta | Director | Director | Beech Ridge Kinsbourne Green Lane AL5 3NJ Harpenden 4 Hertfordshire England | Scotland | British | |
| PACIFIC SHELF (OB) LIMITED | 21 may 2015 | Disuelta | Director | Director | Beech Ridge Kinsbourne Green Lane AL5 3NJ Harpenden 4 Hertfordshire England | Scotland | British | |
| DMD (OB) LIMITED | 18 may 2015 | Disuelta | Director | Director | Beech Ridge Kinsbourne Green Lane AL5 3NJ Harpenden 4 Hertfordshire England | Scotland | British | |
| PACIFICSO (1) LIMITED | 27 mar 2015 | Disuelta | Director | Director | 307 West George Street G2 4LF Glasgow The Exchange Scotland | Scotland | British | |
| OUR BUZZ MILNGAVIE LIMITED | 17 feb 2015 | Disuelta | Company Director | Director | 307 West George Street G2 4LF Glasgow The Exchange Scotland | Scotland | British | |
| LOCALISED MEDIA GROUP LIMITED | 16 feb 2015 | Disuelta | Company Director | Director | 307 West George Street G2 4LF Glasgow The Exchange Scotland | Scotland | British | |
| LMG (DMD) LIMITED | 13 feb 2015 | Disuelta | Company Director | Director | Douglas Muir Drive Milngavie G62 7RJ Glasgow 63 Scotland | Scotland | British | |
| GLENFARG PARTNERSHIP LIMITED | 10 jul 2014 | Activa | Director | Greenbank Road PH2 9NW Glenfarg Myrtle Cottage Scotland | Scotland | British | ||
| FLASH DIGITAL MEDIA LIMITED | 29 may 2013 | Activa | Director | c/o Robb Ferguson 70 West Regent Street G2 2QZ Glasgow Regent Court Scotland | Scotland | British | ||
| REALITY TV LIMITED | 26 mar 2013 | Disuelta | Advertising | Director | 5 Newton Terrace Lane G3 7PB Glasgow The Studio Scotland | Scotland | British | |
| REALITY MEDIA (SCOTLAND) LTD | 14 sept 2012 | Disuelta | Director | Director | 5 Newton Terrace Lane G3 7PB Glasgow The Studio Strathclyde Scotland | Scotland | British | |
| CADRE LIMITED | 20 sept 2006 | Activa | Director | 80 Firhill Road G20 7AL Glasgow Wyre Stadium Scotland | Scotland | British | ||
| REFLEX BLUE LIMITED | 16 may 2002 | Activa | Director | 63 Douglas Muir Drive Milngavie G62 7RJ Glasgow | Scotland | British | ||
| BLUEACRE RESIDENTIAL DEVELOPMENTS LIMITED | 27 oct 2020 | 01 nov 2021 | Activa | Company Director | Director | Academy Park 51 Gower Street G51 1PR Glasgow Unit 9000 Scotland | Scotland | British |
| RENEWABLES HOLDINGS LIMITED | 04 feb 2020 | 17 feb 2020 | Disuelta | Company Director | Director | 307 West George Street G2 4LF Glasgow The Exchange United Kingdom | Scotland | British |
| RINNOCH LIMITED | 10 ago 2016 | 17 feb 2020 | Disuelta | Director | Director | Trevissome Park TR4 8UN Truro Chynoweth House (7421) England | Scotland | British |
| RENEWABLES PARTNERS LIMITED | 07 jun 2018 | 30 ene 2019 | Disuelta | Company Director | Director | 307 West George Street G2 4LF Glasgow The Exchange United Kingdom | Scotland | British |
| CHRYSALIS HOMES LIMITED | 13 may 2015 | 20 oct 2018 | Activa | Managing Director | Director | Academy Park, 51 Gower Street G51 1PR Glasgow 9000 Scotland | Scotland | British |
| ROCKSPORT MEDIA LIMITED | 02 jun 2017 | 17 abr 2018 | Disuelta | Director | Director | West George Street G2 4LF Glasgow The Exchange, 307 United Kingdom | Scotland | British |
| COLESCO CONSULTING LIMITED | 02 ago 2016 | 03 ago 2016 | Disuelta | Director | Director | c/o C/O Reflexblue Limited West George Street G2 4LF Glasgow 307 Scotland | 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