Murdo John MACKENZIE
Persona Física
Título | Mr |
---|---|
Nombre | Murdo |
Segundo Nombre | John |
Apellido | MACKENZIE |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 0 |
Inactivo | 7 |
Renunciado | 24 |
Total | 31 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
REACTOR TECHNOLOGIES LIMITED | 05 mar 2010 | Disuelta | Company Director | Director | Castlecraig Business Park Springbank Road FK7 7WT Stirling Macfarlane Gray House Stirlingshire | Scotland | British | |
STOERHOUSE VENTURES (POWER) LIMITED | 07 ene 2008 | Disuelta | Company Director | Director | Ainsdale Lodge Linton Bank Drive EH46 7DT West Linton Borders | Scotland | British | |
NEW PARK MIDLOTHIAN LIMITED | 19 may 2005 | Disuelta | Chief Executive | Director | Ainsdale Lodge Linton Bank Drive EH46 7DT West Linton Borders | Scotland | British | |
NEW PARK DEVELOPMENT COMPANY LIMITED | 19 mar 2003 | Disuelta | Managing Director | Director | Ainsdale Lodge Linton Bank Drive EH46 7DT West Linton Borders | Scotland | British | |
NEW PARK HIGHLAND LIMITED | 25 jun 2002 | Disuelta | Managing Director | Director | Ainsdale Lodge Linton Bank Drive EH46 7DT West Linton Borders | Scotland | British | |
MIDLOTHIAN INNOVATION AND TECHNOLOGY TRUST | 31 oct 2001 | Disuelta | Company Director | Director | Ainsdale Lodge Linton Bank Drive EH46 7DT West Linton Borders | Scotland | British | |
BZQ MANAGEMENT LIMITED | 08 ene 1998 | Disuelta | Chief Executive | Director | Ainsdale Lodge Linton Bank Drive EH46 7DT West Linton Borders | Scotland | British | |
NEWPARK ASSET MANAGEMENT LTD | 07 may 2013 | 16 may 2019 | Activa | Director | Director | Linton Bank Drive EH46 7DT West Linton Ainsdale Lodge Scotland | Scotland | British |
PROJECT ROSYTH LIMITED | 14 may 2018 | 19 ene 2019 | Disuelta | Company Directot | Director | Linton Bank Drive EH46 7DT West Linton Ainsdale Lodge Scotland | Scotland | British |
EVERGREEN FORESTRY INVESTMENTS LIMITED | 15 ene 2014 | 19 ene 2019 | Disuelta | Company Director | Director | Bilston Glen Enterprise Centre 1 Dryden Road EH20 9LZ Loanhead Office 17 Midlothian Scotland | Scotland | British |
EDUK (INVESTMENTS) LTD. | 20 jun 2006 | 19 ene 2019 | Disuelta | Chief Executive | Director | Ainsdale Lodge Linton Bank Drive EH46 7DT West Linton Borders | Scotland | British |
NEW PARK PARTNERSHIP LLP | 14 ago 2002 | 19 ene 2019 | Disuelta | Miembro designado de LLP | Ainsdale Lodge Linton Bank Drive EH46 7DJ West Linton | Scotland | ||
ENERDYNAMIC UK (INVESTMENTS) LIMITED | 19 abr 2016 | 29 nov 2018 | Activa | Director | Director | Edinburgh Technopole Milton Bridge EH26 0PJ Penicuik 7 The Technopole Centre Midlothian United Kingdom | Scotland | British |
ENERDYNAMIC UK LTD | 16 jul 2013 | 29 nov 2018 | Disuelta | Company Director | Director | Linton Bank Drive EH46 7DT West Linton Ainsdale Lodge Peeblesshire Scotland | Scotland | British |
STOERHOUSE HIGHLANDS LTD | 13 ene 2009 | 12 sept 2017 | Activa | Chief Executive | Director | Ainsdale Lodge Linton Bank Drive EH46 7DT West Linton Borders | Scotland | British |
ENERGROW LTD. | 14 ene 2003 | 20 dic 2016 | Activa | Company Director | Director | Ainsdale Lodge Linton Bank Drive EH46 7DT West Linton Borders | Scotland | British |
PROJECT ROSYTH LIMITED | 24 feb 2014 | 20 dic 2016 | Disuelta | Company Director | Director | Edinburgh Technopole Bush Estate EH26 0PJ Penicuik The Technopole Centre Midlothian Scotland | Scotland | British |
MIDLOTHIAN INNOVATION CENTRE LIMITED | 16 may 2003 | 20 dic 2016 | Disuelta | Company Director | Director | Ainsdale Lodge Linton Bank Drive EH46 7DT West Linton Borders | Scotland | British |
ENERGY TECHNOLOGY CENTRE LIMITED | 01 jul 2008 | 30 may 2012 | Activa | Chief Executive | Director | Ainsdale Lodge Linton Bank Drive EH46 7DT West Linton Borders | Scotland | British |
ENERGROW LTD. | 14 ene 2003 | 13 dic 2006 | Activa | Secretario | Ainsdale Lodge Linton Bank Drive EH46 7DT West Linton Borders | British | ||
MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE | 08 may 1998 | 21 ago 2002 | Activa | Chief Executive | Director | 110 Braid Road EH10 6AT Edinburgh Midlothian | British | |
MOREDUN ANIMAL HEALTH LIMITED | 30 nov 1995 | 21 feb 2001 | Activa | Secretario | 110 Braid Road EH10 6AT Edinburgh Midlothian | British | ||
MOREDUN SCIENTIFIC LIMITED | 24 ene 2001 | Activa | Secretario | 110 Braid Road EH10 6AT Edinburgh Midlothian | British | |||
THE MOREDUN FOUNDATION | 29 jun 1995 | 13 dic 2000 | Activa | Secretario | 110 Braid Road EH10 6AT Edinburgh Midlothian | British | ||
NEW LIFE MINISTRIES | 18 sept 1998 | 30 sept 2000 | Disuelta | Chief Executive | Director | 110 Braid Road EH10 6AT Edinburgh Midlothian | British | |
SCOTTISH AUTISM | 05 dic 1994 | 02 oct 1998 | Activa | Company Secretary | Director | 110 Braid Road EH10 6AT Edinburgh Midlothian | British | |
PENTLANDS SCIENCE PARK LIMITED | 05 ago 1997 | 06 jul 1998 | Activa | C.E.O. | Director | 110 Braid Road EH10 6AT Edinburgh Midlothian | British | |
MOREDUN SCIENTIFIC LIMITED | 06 jul 1998 | Activa | Secretary & Treasurer | Director | 110 Braid Road EH10 6AT Edinburgh Midlothian | British | ||
PENTLAND HOLDINGS LIMITED | 27 mar 1997 | 02 jun 1998 | Activa | Chief Executive | Director | 110 Braid Road EH10 6AT Edinburgh Midlothian | British | |
EDINBURGH BIO-PARKS LIMITED | 22 jul 1997 | 22 may 1998 | Activa | Director | Director | 110 Braid Road EH10 6AT Edinburgh Midlothian | British | |
SCOTTISH AUTISM | 25 nov 1991 | 21 nov 1994 | Activa | Company Secretary | Director | 110 Braid Road EH10 6AT Edinburgh Midlothian | 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