Michael LAMONT
Personne physique
Titre | Mr |
---|---|
Prénom | Michael |
Nom de famille | LAMONT |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 0 |
Inactif | 3 |
Démissionné | 47 |
Total | 50 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
STANDFAST HOLDINGS LIMITED | 10 juin 2019 | Dissoute | Accountant | Administrateur | Charlotte Square EH2 4DF Edinburgh 16 | Scotland | British | |
SOUTHCROFT STRATEGY LIMITED | 17 avr. 2019 | Dissoute | Director | Administrateur | 79 Renfrew Road PA3 4DA Paisley Abercorn House Renfrewshire United Kingdom | Scotland | British | |
WILLIAM GRANT & SONS (2015) JERSEY CAPITAL V LIMITED | 09 déc. 2015 | Converti / Fermé | Accountant | Administrateur | Strathclyde Business Park ML4 3AN Bellshill Phoenix Crescent Lanarkshire United Kingdom | Scotland | British | |
SISKIN CAPITAL (JERSEY) LIMITED | 09 déc. 2015 | 23 nov. 2020 | Converti / Fermé | Accountant | Administrateur | Strathclyde Business Park ML4 3AN Bellshill Phoenix Crescent Lanarkshire | Scotland | British |
OSPREY CAPITAL (JERSEY) LIMITED | 09 déc. 2015 | 29 oct. 2020 | Converti / Fermé | Accountant | Administrateur | Strathclyde Business Park ML4 3AN Bellshill Phoenix Crescent Lanarkshire United Kingdom | Scotland | British |
WILLIAM GRANT & SONS DUFFTOWN LIMITED | 02 déc. 2019 | 04 sept. 2020 | Active | Director | Administrateur | AB55 4DH Dufftown, Keith The Glenfiddich Distillery | Scotland | British |
WILLIAM GRANT & SONS LIMITED | 20 nov. 2019 | 04 sept. 2020 | Active | Director | Administrateur | Dufftown AB55 4DH Keith The Glenfiddich Distillery Scotland | Scotland | British |
QUALITY SPIRITS INTERNATIONAL LIMITED | 20 nov. 2019 | 04 sept. 2020 | Active | Director | Administrateur | The Old Court House 7 Parkshot TW9 2RF Richmond William Grant & Sons England | Scotland | British |
WILLIAM GRANT & SONS GROUP LIMITED | 20 nov. 2019 | 04 sept. 2020 | Active | Director | Administrateur | Dufftown AB55 4DH Keith The Glenfiddich Distillery | Scotland | British |
WILLIAM GRANT & SONS BRANDS LIMITED | 20 nov. 2019 | 04 sept. 2020 | Active | Director | Administrateur | The Old Court House 7 Parkshot TW9 2RF Richmond William Grant & Sons England | Scotland | British |
WILLIAM GRANT & SONS DISTILLERS LIMITED | 20 nov. 2019 | 04 sept. 2020 | Active | Director | Administrateur | Dufftown AB55 4DH Keith The Glenfiddich Distillery Scotland | Scotland | British |
CAPERCAILLIE CAPITAL (JERSEY) LIMITED | 09 déc. 2015 | 23 juil. 2020 | Active | Accountant | Administrateur | Strathclyde Business Park ML4 3AN Bellshill Phoenix Crescent Lanarkshire | Scotland | British |
BRAMBLING CAPITAL (JERSEY) LIMITED | 09 déc. 2015 | 16 mars 2020 | Converti / Fermé | Accountant | Administrateur | Strathclyde Business Park ML4 3AN Bellshill Phoenix Crescent Lanarkshire United Kingdom | Scotland | British |
GEORGE MORTON LIMITED | 13 avr. 2018 | 01 sept. 2019 | Active | Finance Director | Administrateur | Strathclyde Business Park Phoenix Crescent ML4 3AN Bellshill Strathclyde | Scotland | British |
DRAMBUIE LIQUEUR COMPANY LTD. (THE) | 05 sept. 2014 | 01 sept. 2019 | Active | Director | Administrateur | Phoenix Crescent Strathclyde Business Park ML4 3AN Bellshill Customer Service Centre Lanarkshire Scotland | Scotland | British |
DRAMBUIE LIMITED | 05 sept. 2014 | 01 sept. 2019 | Active | Director | Administrateur | Phoenix Crescent Strathclyde Business Park ML4 3AN Bellshill Customer Service Centre Lanarkshire Scotland | Scotland | British |
WILLIAM GRANT & SONS BRANDS LIMITED | 28 mai 2014 | 01 sept. 2019 | Active | Accountant | Administrateur | Lower Mortlake Road TW9 2HS Richmond Independence House 84 Surrey United Kingdom | Scotland | British |
QUALITY SPIRITS INTERNATIONAL LIMITED | 31 juil. 2013 | 01 sept. 2019 | Active | Director | Administrateur | Independence House 84 Lower Mortlake Road TW9 2HS Richmond Surrey | Scotland | British |
WILLIAM GRANT & SONS LIMITED | 15 avr. 2013 | 01 sept. 2019 | Active | Director | Administrateur | Dufftown AB55 4DH Keith The Glenfiddich Distillery Scotland | Scotland | British |
WILLIAM GRANT & SONS DISTILLERS LIMITED | 15 avr. 2013 | 01 sept. 2019 | Active | Director | Administrateur | Dufftown AB55 4DH Keith The Glenfiddich Distillery Scotland | Scotland | British |
WILLIAM GRANT & SONS GROUP LIMITED | 10 avr. 2013 | 06 août 2019 | Active | Director | Administrateur | Dufftown AB55 4DH Keith The Glenfiddich Distillery Scotland | Scotland | British |
INDIGO LIGHTHOUSE GROUP LIMITED | 02 sept. 2008 | 20 août 2012 | Active | Finance Director | Administrateur | 20 South Avenue PA2 7SP Paisley Renfrewshire | Scotland | British |
INDIGO LIGHTHOUSE SOLUTIONS LIMITED | 02 sept. 2008 | 20 août 2012 | Active | Finance Director | Administrateur | 20 South Avenue PA2 7SP Paisley Renfrewshire | Scotland | British |
INDIGO LIGHTHOUSE SOLUTIONS (EUROPE) LIMITED | 02 sept. 2008 | 20 août 2012 | Active | Finance Director | Administrateur | 20 South Avenue PA2 7SP Paisley Renfrewshire | Scotland | British |
BEN SHERMAN GROUP LIMITED | 11 janv. 2001 | 27 avr. 2007 | Active | Finance Director | Administrateur | 20 South Avenue PA2 7SP Paisley Renfrewshire | Scotland | British |
RODEO INTERNATIONAL LIMITED | 15 déc. 2006 | 27 avr. 2007 | Dissoute | Company Director | Administrateur | 20 South Avenue PA2 7SP Paisley Renfrewshire | Scotland | British |
BEN SHERMAN (MANUFACTURING) LIMITED | 11 janv. 2001 | 27 avr. 2007 | Dissoute | Finance Director | Administrateur | 20 South Avenue Paisley PA2 7SP Scotland | Scotland | British |
BSGL1963 LIMITED | 11 janv. 2001 | 27 avr. 2007 | Dissoute | Finance Director | Administrateur | 20 South Avenue Paisley PA2 7SP Scotland | Scotland | British |
BEN SHERMAN (LURGAN) LIMITED | 11 janv. 2001 | 27 avr. 2007 | Dissoute | Finance Director | Administrateur | 20 South Avenue Paisley PA2 7SP Scotland | Scotland | British |
TERN SHIRTS LIMITED | 21 nov. 2000 | 27 avr. 2007 | Dissoute | Finance Director | Administrateur | 20 South Avenue PA2 7SP Paisley Renfrewshire | Scotland | British |
SHERMAN COOPER MARKETING LIMITED | 21 nov. 2000 | 27 avr. 2007 | Dissoute | Finance Director | Administrateur | 20 South Avenue PA2 7SP Paisley Renfrewshire | Scotland | British |
DUNKELD FASHIONS LIMITED | 21 nov. 2000 | 27 avr. 2007 | Dissoute | Finance Director | Administrateur | 20 South Avenue PA2 7SP Paisley Renfrewshire | Scotland | British |
SLIX LIMITED | 21 nov. 2000 | 27 avr. 2007 | Dissoute | Finance Director | Administrateur | 20 South Avenue PA2 7SP Paisley Renfrewshire | Scotland | British |
NEAL AND COOPER LIMITED | 21 nov. 2000 | 27 avr. 2007 | Dissoute | Finance Director | Administrateur | 20 South Avenue PA2 7SP Paisley Renfrewshire | Scotland | British |
BSL1963 LIMITED | 21 nov. 2000 | 27 avr. 2007 | Dissoute | Finance Director | Administrateur | 20 South Avenue PA2 7SP Paisley Renfrewshire | 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