Robert Gordon FRASER
Personne physique
| Titre | Mr |
|---|---|
| Prénom | Robert |
| Deuxième prénom | Gordon |
| Nom de famille | FRASER |
| Est un dirigeant de société | Non |
| Nominations | |
| Actif | 14 |
| Inactif | 12 |
| Démissionné | 198 |
| Total | 224 |
Nominations
| Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
|---|---|---|---|---|---|---|---|---|
| EGERTON HOUSE HOTEL (BOLTON) LIMITED | 30 août 2016 | Dissoute | Administrateur | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | Scotland | British | ||
| M A BOTLEY LIMITED | 10 nov. 2011 | Dissoute | Administrateur | 46 High Street KT10 9QY Esher Aissela Surrey England | United Kingdom | British | ||
| MACDONALD FOREST HILLS (ABERFOYLE) LIMITED | 23 mai 2007 | Active | Secrétaire | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | British | |||
| MACDONALD FOREST HILLS HOTEL LIMITED | 04 avr. 2007 | Dissoute | Secrétaire | 1 Glebe Court KA1 3BD Kilmarnock Ayrshire | British | |||
| MACDONALD FOREST HILLS HOTEL LIMITED | 04 avr. 2007 | Dissoute | Administrateur | 1 Glebe Court KA1 3BD Kilmarnock Ayrshire | United Kingdom | British | ||
| MACDONALD GOLF LIMITED | 03 mars 2006 | Active | Secrétaire | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | British | |||
| PORTAL HOTEL GOLF & COUNTRY CLUB LIMITED | 17 févr. 2006 | Active | Secrétaire | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | British | |||
| ARDERNE LIMITED | 17 févr. 2006 | Active | Secrétaire | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | British | |||
| AVIEMORE HIGHLAND RESORT (RETAIL) LIMITED | 10 juin 2005 | Dissoute | Secrétaire | 1 Glebe Court KA1 3BD Kilmarnock Ayrshire | British | |||
| AVIEMORE HIGHLAND RESORT (RETAIL) LIMITED | 10 juin 2005 | Dissoute | Administrateur | 1 Glebe Court KA1 3BD Kilmarnock Ayrshire | United Kingdom | British | ||
| AH3 REALISATIONS LIMITED | 01 déc. 2004 | Dissoute | Secrétaire | 1 Glebe Court KA1 3BD Kilmarnock Ayrshire | British | |||
| AH2 REALISATIONS LIMITED | 01 oct. 2004 | Dissoute | Secrétaire | 1 Glebe Court KA1 3BD Kilmarnock Ayrshire | British | |||
| EGERTON HOUSE HOTEL (BOLTON) LIMITED | 20 janv. 2004 | Dissoute | Secrétaire | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian | British | |||
| COUNTRYTOWN HOTELS LIMITED | 19 déc. 2003 | Active | Secrétaire | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | British | |||
| HILL VALLEY HOTEL GOLF & COUNTRY CLUB LIMITED | 18 nov. 2003 | Active | Secrétaire | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | British | |||
| MACDONALD HOTELS EQUITY TRUSTEE COMPANY LIMITED | 23 juil. 2003 | Active | Secrétaire | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | British | |||
| TOPCO (NO.1) LIMITED | 07 juil. 2003 | Dissoute | Administrateur | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | ||
| TOPCO (NO.1) LIMITED | 26 avr. 2001 | Dissoute | Secrétaire | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | British | |||
| THAINSTONE HOUSE HOTEL LIMITED | 20 avr. 2001 | Active | Secrétaire | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | British | |||
| AVIEMORE LEISURE MANAGEMENT LIMITED | 20 avr. 2001 | Active | Secrétaire | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | British | |||
| MDH 123 LIMITED | 20 avr. 2001 | Active | Secrétaire | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | British | |||
| CARDRONA HOTEL, GOLF & COUNTRY CLUB LIMITED | 20 avr. 2001 | Active | Secrétaire | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | British | |||
| LEISURE RESORTS MANAGEMENT LIMITED | 20 avr. 2001 | Active | Secrétaire | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | British | |||
| PITTODRIE GROUP LIMITED | 20 avr. 2001 | Active | Secrétaire | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | British | |||
| AHR REALISATIONS LIMITED | 20 avr. 2001 | Dissoute | Secrétaire | 1 Glebe Court KA1 3BD Kilmarnock Ayrshire | British | |||
| MACDONALD HOTELS TRUSTEES LIMITED | 20 avr. 2001 | Active | Secrétaire | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | British | |||
| MACDONALD RESORTS (LA ERMITA) LIMITED | 19 janv. 2022 | 01 sept. 2023 | Active | Administrateur | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | United Kingdom | British | |
| ANSTY HALL HOTEL LIMITED | 12 nov. 2021 | 16 févr. 2023 | Active | Administrateur | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | United Kingdom | British | |
| GATEWAY HOLYROOD EDINBURGH LIMITED | 15 déc. 2006 | 16 nov. 2021 | Active | Administrateur | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | |
| GATEWAY MANCHESTER HOTELS LTD | 17 févr. 2006 | 16 nov. 2021 | Active | Administrateur | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | |
| GATEWAY EDINBURGH HOTELS LIMITED | 18 févr. 2003 | 16 nov. 2021 | Active | Administrateur | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | |
| GATEWAY EDINBURGH RESTAURANT LIMITED | 08 nov. 2021 | 10 nov. 2021 | Dissoute | Administrateur | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | United Kingdom | British | |
| MACDONALD HOTELS TRUSTEES LIMITED | 14 févr. 2019 | 19 mai 2021 | Active | Administrateur | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | United Kingdom | British | |
| EGERTON HOUSE DEVELOPMENTS LIMITED | 17 août 2017 | 19 mai 2021 | Active | Administrateur | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian | Scotland | British | |
| MACDONALD WHITESIDE LIMITED | 03 août 2017 | 19 mai 2021 | Active | Administrateur | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian | Scotland | British |
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0