Robert Dow KILGOUR
Personne physique
Titre | Mr |
---|---|
Prénom | Robert |
Deuxième prénom | Dow |
Nom de famille | KILGOUR |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 24 |
Inactif | 21 |
Démissionné | 3 |
Total | 48 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
HOLISTIC ELDERLY CARE LIMITED | 30 oct. 2024 | Active | Director | Administrateur | Station Road EH21 7PQ Musselburgh Archibald Hope House Scotland | England | British | |
DUNCARE LIMITED | 30 oct. 2024 | Active | Director | Administrateur | 38 Benvie Road DD2 2PE Dundee Benvie Care Home Angus | England | British | |
PM MUSEUM LTD | 11 févr. 2024 | Active | Director | Administrateur | Marsham Street SW1P 4JG London 54 Westminster Gardens United Kingdom | England | British | |
THE SOCIAL CARE FOUNDATION LTD | 21 juil. 2023 | Active | Director | Administrateur | Eskmills Park EH21 7PQ Musselburgh Archibald Hope House United Kingdom | England | British | |
ICHS GROUP LTD | 22 sept. 2022 | Active | Director | Administrateur | Station Road EH21 7PQ Musselburgh Archibald Hope House United Kingdom | England | British | |
166 TRM (EDINBURGH) LIMITED | 24 juin 2022 | Active | Director | Administrateur | Station Road EH21 7PQ Musselburgh Archibald Hope House Scotland | England | British | |
THE WHITE HOUSE (ST ANDREWS) LTD | 18 mars 2022 | Active | Director | Administrateur | Station Road EH21 7PQ Musselburgh Archibald Hope House Scotland | England | British | |
TBCI LIMITED | 02 mars 2022 | Active | Director | Administrateur | Station Road EH21 7PQ Musselburgh Archibald Hope House Scotland | England | British | |
BETTER LOCAL LIMITED | 22 juil. 2021 | Active | Director | Administrateur | 79 Renfrew Road PA3 4DA Paisley Abercorn House United Kingdom | England | British | |
MORPHOSE LTD | 06 juil. 2021 | Active | Company Director | Administrateur | Mortimer Street W1W 7RQ London 40 United Kingdom | England | British | |
SCHI LTD | 08 août 2018 | Active | Director | Administrateur | Station Road EH21 7PQ Musselburgh Archibald Hope House Scotland | England | British | |
RENAISSANCE CARE (NO 6) LTD. | 12 mai 2017 | Active | Director | Administrateur | Stuart House, Station Road Eskmills EH21 7PB Musselburgh Suite 2, Ground Floor United Kingdom | England | British | |
SB SUPPORTS THE UNION LTD | 26 avr. 2017 | Active | Director | Administrateur | Station Road EH21 7PQ Musselburgh Archibald Hope House Scotland | England | British | |
RENAISSANCE CARE (NO 9) LIMITED | 11 avr. 2017 | Active | Director | Administrateur | Station Road EH21 7PQ Musselburgh Archibald Hope House Scotland | England | British | |
MYCARESTAFF LTD | 14 mars 2017 | Active | Director | Administrateur | Station Road EH21 7PQ Musselburgh Archibald Hope House Scotland | England | British | |
LIFELINKED LIMITED | 25 janv. 2017 | Active | Investor | Administrateur | Westminster Gardens Marsham Street SW1P 4JG London 54 England | England | British | |
ROBERT KILGOUR LTD | 02 déc. 2015 | Active | Company Director | Administrateur | Station Road EH21 7PQ Musselburgh Archibald Hope House Scotland | England | British | |
RENAISSANCE CARE (NO 5) LIMITED | 15 févr. 2013 | Active | Company Director | Administrateur | Archibald Hope House Station Road EH21 7PQ Musselburgh Archibald Hope House, United Kingdom | England | British | |
SECURITY STATION LIMITED | 28 mai 2012 | Dissoute | Director | Administrateur | Abbey Park Place KY12 7NZ Dunfermline 10 Fife Scotland | England | British | |
CARE HOME (SPV 4) LIMITED | 22 juin 2011 | Dissoute | Director | Administrateur | Whittle Road Churchfields SP2 7YW Salisbury Meteor House Wiltshire United Kingdom | England | British | |
CARE HOME (SPV 11) LIMITED | 22 juin 2011 | Dissoute | Director | Administrateur | Whittle Road Churchfields SP2 7YW Salisbury Meteor House Wiltshire United Kingdom | England | British | |
CARE HOME (SPV 2) LIMITED | 22 juin 2011 | Dissoute | Director | Administrateur | Whittle Road Churchfields SP2 7YW Salisbury Meteor House Wiltshire United Kingdom | England | British | |
CARE HOME (SPV 7) LIMITED | 22 juin 2011 | Dissoute | Director | Administrateur | Whittle Road Churchfields SP2 7YW Salisbury Meteor House Wiltshire United Kingdom | England | British | |
CARE HOME (SPV 5) LIMITED | 22 juin 2011 | Dissoute | Director | Administrateur | Whittle Road Churchfields SP2 7YW Salisbury Meteor House Wiltshire United Kingdom | England | British | |
CARE HOME (SPV 10) LIMITED | 22 juin 2011 | Dissoute | Director | Administrateur | Whittle Road Churchfields SP2 7YW Salisbury Meteor House Wiltshire United Kingdom | England | British | |
CARE HOME (SPV 8) LIMITED | 22 juin 2011 | Dissoute | Director | Administrateur | Whittle Road Churchfields SP2 7YW Salisbury Meteor House Wiltshire United Kingdom | England | British | |
CARE HOME (SPV 12) LIMITED | 22 juin 2011 | Dissoute | Director | Administrateur | Whittle Road Churchfields SP2 7YW Salisbury Meteor House Wiltshire United Kingdom | England | British | |
CARE HOME (SPV 3) LIMITED | 22 juin 2011 | Dissoute | Director | Administrateur | Whittle Road Churchfields SP2 7YW Salisbury Meteor House Wiltshire United Kingdom | England | British | |
CARE HOME (SPV 9) LIMITED | 22 juin 2011 | Dissoute | Director | Administrateur | Whittle Road Churchfields SP2 7YW Salisbury Meteor House Wiltshire United Kingdom | England | British | |
RENAISSANCE CARE (NO2) LIMITED | 21 juin 2011 | Active | Director | Administrateur | Charlotte Square EH2 4HQ Edinburgh 40 United Kingdom | England | British | |
RENAISSANCE CARE (NO 3) LIMITED | 21 juin 2011 | Active | Director | Administrateur | Charlotte Square EH2 4HQ Edinburgh 40 United Kingdom | England | British | |
RENAISSANCE CARE (NO 4) LIMITED | 21 juin 2011 | Active | Director | Administrateur | Charlotte Square EH2 4HQ Edinburgh 40 United Kingdom | England | British | |
RENAISSANCE CARE (NO1) LIMITED | 21 juin 2011 | Active | Director | Administrateur | Station Road EH21 7PQ Musselburgh Archibald Hope House Scotland | England | British | |
RENAISSANCE CARE (NO 6) LIMITED | 21 juin 2011 | Dissoute | Director | Administrateur | Charlotte Square EH2 4HQ Edinburgh 40 United Kingdom | England | British | |
RENAISSANCE CARE (NO 8) LIMITED | 21 juin 2011 | Dissoute | Director | Administrateur | Charlotte Square EH2 4HQ Edinburgh 40 United Kingdom | England | British |
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociét és 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