David John ARMOUR
Persona Física
Título | Mr |
---|---|
Nombre | David |
Segundo Nombre | John |
Apellido | ARMOUR |
Fecha de Nacimiento | |
¿Es Ejecutivo Corporativo? | No |
Nombramientos | |
Activo | 3 |
Inactivo | 6 |
Renunciado | 18 |
Total | 27 |
Nombramientos
Designado en | Fecha de Designación | Fecha de Renuncia | Estado de la Empresa | Ocupación | Rol | Dirección | País de Residencia | Nacionalidad |
---|---|---|---|---|---|---|---|---|
INFINITY AUTOMATION LIMITED | 30 ene 2019 | Activa | Director | Director | Riverside Way Riverside Business Park KA11 5DJ Irvine Suite 3, Century Court Scotland | Scotland | British | |
DIGITAL TECHNOLOGIES GROUP LIMITED | 06 nov 2018 | Activa | Director | Director | Riverside Way Riverside Business Park KA11 5DJ Irvine Suite 3, Century Court Scotland | Scotland | British | |
BIG DATA FOR HUMANS LTD | 01 abr 2017 | Disuelta | Chartered Accountant | Director | Palmerston Place EH12 5AY Edinburgh 56 | Scotland | United Kingdom | |
SOLUM CAPITAL LLP | 28 jun 2013 | Disuelta | Miembro designado de LLP | Victoria Crescent Road Dowanhill G12 9DE Glasgow 52 United Kingdom | Scotland | |||
SESMOS LIMITED | 22 mar 2013 | Disuelta | Chartered Accountant | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | Scotland | British | |
CROFTHEAD PARTNERS LTD | 02 may 2012 | Activa | Director | Director | Kerrix Road KA1 5QN Symington High Wexford Cottage Ayrshire Scotland | Scotland | United Kingdom | |
SPACE STUDENT LIVING LIMITED | 03 jun 2011 | Disuelta | Accountant | Director | 26 Spring Gardens M2 1AB Manchester The Zenith Building | Scotland | British | |
VL REALISATIONS LIMITED | 11 may 2010 | Disuelta | Chartered Accountant | Director | Thornly Park Avenue PA2 7SD Paisley 8 Renfrewshire United Kingdom | Scotland | British | |
MATHIESONS BAKERIES LIMITED | 30 jul 2009 | Disuelta | Company Director | Director | Crofthead 8 Thornly Park Avenue PA2 7SD Paisley Renfrewshire | Scotland | British | |
NATIONAL SIGNS GROUP LTD | 13 oct 2017 | 27 feb 2025 | Activa | Director | Director | Carron Place East Kilbride G75 0TS Glasgow 38 Scotland | Scotland | British |
CENTURION SIGNS (U.K.) LIMITED | 13 oct 2017 | 07 jun 2024 | Activa | Director | Director | 38 Carron Place Kelvin Estate G75 0TS East Kilbride Lanarkshire | Scotland | British |
CENTURION SIGNS (HOLDINGS) LIMITED | 18 sept 2017 | 07 jun 2024 | Activa | Director | Director | Carron Place Kelvin Estate G75 0TS East Kilbride 38 Lanarkshire Scotland | Scotland | British |
HUNTER LAING HOLDINGS LIMITED | 13 jul 2017 | 15 jun 2023 | Activa | Director | Director | Park Circus G3 6AX Glasgow 16 Scotland | Scotland | British |
HUNTER LAING & COMPANY LIMITED | 01 mar 2013 | 15 jun 2023 | Activa | Director | Director | Park Circus G3 6AX Glasgow 16 | Scotland | British |
PERIGON SOLUTIONS HOLDINGS LIMITED | 06 ene 2015 | 17 dic 2018 | Activa | Finance Director | Director | Aberdeen Innovation Park Balgownie Road AB22 8GT Aberdeen Davidson House Campus 1 United Kingdom | Scotland | British |
SBI MEDIA LIMITED | 01 may 2012 | 01 jul 2014 | Disuelta | Director | Director | c/o Pkf (Uk) Llp Park Street GU1 4HN Guildford Pannell House Surrey England | Scotland | British |
GREENBELT HOLDINGS LIMITED | 01 mar 2008 | 29 oct 2013 | Activa | Chartered Accountant | Director | Crofthead 8 Thornly Park Avenue PA2 7SD Paisley Renfrewshire | Scotland | British |
LEMAC NO.1 LIMITED | 22 dic 2010 | 21 ene 2013 | Activa | Director | Director | Cotton End Road Wilstead MK45 3BX Bedford 35-37 Bedfordshire | Scotland | British |
PENTECH CAPITAL LIMITED | 01 jul 2008 | 13 feb 2009 | Activa | Company Director | Secretario | Crofthead 8 Thornly Park Avenue PA2 7SD Paisley Renfrewshire | British | |
PENTECH FUND II GP LIMITED | 01 jul 2008 | 13 feb 2009 | Activa | Company Director | Secretario | Crofthead 8 Thornly Park Avenue PA2 7SD Paisley Renfrewshire | British | |
PENTECH FUND II GP LIMITED | 01 jul 2008 | 13 feb 2009 | Activa | Company Director | Director | Crofthead 8 Thornly Park Avenue PA2 7SD Paisley Renfrewshire | Scotland | British |
PENTECH VENTURES LLP | 21 feb 2008 | 13 feb 2009 | Activa | Miembro de LLP | Crofthead, 8 Thornly Park Avenue PA2 7SD Paisley Renfrewshire | Scotland | ||
PENTECH CAPITAL LIMITED | 29 oct 2007 | 13 feb 2009 | Activa | Investment Manager | Director | Crofthead 8 Thornly Park Avenue PA2 7SD Paisley Renfrewshire | Scotland | British |
PENTECH FUND IB GP LIMITED | 01 jul 2008 | 13 feb 2009 | Disuelta | Company Director | Director | Crofthead 8 Thornly Park Avenue PA2 7SD Paisley Renfrewshire | Scotland | British |
PENTECH FUND IB GP LIMITED | 01 jul 2008 | 13 feb 2009 | Disuelta | Company Director | Secretario | Crofthead 8 Thornly Park Avenue PA2 7SD Paisley Renfrewshire | British | |
PENTECH FUND IA GP LIMITED | 01 jul 2008 | 13 feb 2009 | Disuelta | Company Director | Secretario | Crofthead 8 Thornly Park Avenue PA2 7SD Paisley Renfrewshire | British | |
PENTECH FUND IA GP LIMITED | 01 jul 2008 | 13 feb 2009 | Disuelta | Company Director | Director | Crofthead 8 Thornly Park Avenue PA2 7SD Paisley Renfrewshire | 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