John Rae HENDERSON
Personne physique
Titre | Mr |
---|---|
Prénom | John |
Deuxième prénom | Rae |
Nom de famille | HENDERSON |
Date de naissance | |
Est un dirigeant de société | Non |
Nominations | |
Actif | 11 |
Inactif | 6 |
Démissionné | 9 |
Total | 26 |
Nominations
Nommé(e) à | Date de nomination | Date de démission | Statut de la société | Profession | Rôle | Adresse | Pays de résidence | Nationalité |
---|---|---|---|---|---|---|---|---|
ELLSWORTH DISPENSING SOLUTIONS LIMITED | 22 oct. 2018 | Active | Managing Director | Administrateur | Ryle Drive Park Farm Industrial Estate NN8 6BA Wellingborough Unit 2 Wendel Point United Kingdom | Scotland | British | |
HARPER VALLEY PROPERTIES LIMITED | 07 sept. 2016 | Active | Director | Administrateur | Murrayfield Bishopbriggs G64 3DS Glasgow 39 Scotland | Scotland | British | |
MOLDMAN SYSTEMS LTD | 21 oct. 2014 | Active | Managing Director | Administrateur | Ryle Drive Park Farm Ind. Est. NN8 6BA Wellingborough Unit 2 Northants United Kingdom | Scotland | British | |
LIQUID CONTROL LTD. | 24 mars 2014 | Active | Managing Director | Administrateur | Langlands Ave Kelvin South Business Park G75 0YG East Kilbride 2a United Kingdom | Scotland | British | |
RESINS-ONLINE LIMITED | 22 oct. 2013 | Active | Director | Administrateur | C/O Robnor Resins Ltd , Athena Avenue Elgin Industrial Estate SN2 8EJ Swindon 31 England | Scotland | British | |
ROBNOR RESINS LIMITED | 22 oct. 2013 | Active | Director | Administrateur | Athena Avenue Elgin Industrial Estate SN2 8EJ Swindon 31 England | Scotland | British | |
JOHN BURN & COMPANY (BIRMINGHAM) LIMITED | 22 oct. 2013 | Active | Director | Administrateur | Athena Avenue Elgin Industrial Estate SN2 8EJ Swindon 31 England | Scotland | British | |
ELECTRONIQUE LIMITED | 22 oct. 2013 | Dissoute | Director | Administrateur | c/o C/O Robnor Resins Limited Hunts Rise South Marston SN3 4TE Swindon 31 England | Scotland | British | |
SUPERBLEND LIMITED | 22 oct. 2013 | Dissoute | Director | Administrateur | C/O Robnor Resins, Athena Avenue Elgin Industrial Estate SN2 8EJ Swindon 31 England | Scotland | British | |
ELECTRONIQUE GROUP LIMITED | 22 oct. 2013 | Dissoute | Director | Administrateur | c/o C/O Robnor Resins Limited Hunts Rise South Marston SN3 4TE Swindon 31 England | Scotland | British | |
ROBNORGANIC SYSTEMS LIMITED | 22 oct. 2013 | Dissoute | Director | Administrateur | c/o Robnor Resins Ltd Hunts Rise South Marston SN3 4TE Swindon 31 England | Scotland | British | |
HALIFAX INDUSTRIAL LIMITED | 22 oct. 2013 | Dissoute | Director | Administrateur | Athena Avenue Elgin Industrial Estate SN2 8EJ Swindon 31 England | Scotland | British | |
FISNAR EUROPE LTD | 26 mai 2010 | Active | Managing Director | Administrateur | Langlands Avenue Kelvin South Business Park G75 0YG East Kilbride 2a Scotland | Scotland | British | |
I & J FISNAR EUROPE LTD | 26 mai 2010 | Dissoute | Managing Director | Administrateur | Langlands Avenue Kelvin South Business Park G75 0YG East Kilbride 2a Scotland | Scotland | British | |
GLUE DOTS INTERNATIONAL LIMITED | 24 janv. 2006 | Active | Managing Director | Administrateur | 39 Murrayfield Bishopbriggs G64 3DS Glasgow | Scotland | British | |
KITPACKERS LIMITED | 01 janv. 2005 | Active | Company Director | Administrateur | 39 Murrayfield Bishopbriggs G64 3DS Glasgow | Scotland | British | |
AMSCOT PACKAGING LIMITED | 01 oct. 1998 | Active | Managing Director | Administrateur | 39 Murrayfield Bishopbriggs G64 3DS Glasgow | Scotland | British | |
ROBNOR RESINLAB LIMITED | 22 août 2013 | 22 janv. 2025 | Active | Director | Administrateur | Athena Avenue Elgin Industrial Estate SN2 8EJ Swindon 31 England | Scotland | British |
FLUID RESEARCH LTD | 30 nov. 2011 | 22 janv. 2025 | Active | Managing Director | Administrateur | Ryle Drive Park Farm Industrial Estate NN8 6BA Wellingborough Unit 2 Wendel Point Northamptonshire England | Scotland | British |
ELLSWORTH ADHESIVES LIMITED | 01 mai 1995 | 22 janv. 2025 | Active | Managing Director | Administrateur | 39 Murrayfield Bishopbriggs G64 3DS Glasgow | Scotland | British |
HOTMETAL LIMITED | 22 oct. 2013 | 05 déc. 2016 | Active | Director | Administrateur | Gravelly Industrial Park B24 8HZ Birmingham Unit 30 England | Scotland | British |
CRE8IVE GLASGOW LIMITED | 15 juin 2015 | 26 août 2016 | Dissoute | Managing Director | Administrateur | G66 1BG Kirkintilloch 35 Glasgow Road Lanarkshire Scotland | Scotland | British |
GLUE DOTS INTERNATIONAL LIMITED | 01 mars 2008 | 08 janv. 2014 | Active | Managing Director | Secrétaire | 39 Murrayfield Bishopbriggs G64 3DS Glasgow | British | |
ELLSWORTH ADHESIVES LIMITED | 31 janv. 2006 | 01 nov. 2008 | Active | Managing Director | Secrétaire | 39 Murrayfield Bishopbriggs G64 3DS Glasgow | British | |
ELLSWORTH ADHESIVES LIMITED | 05 déc. 1998 | 19 mai 2003 | Active | Secrétaire | 39 Murrayfield Bishopbriggs G64 3DS Glasgow | British | ||
AMSCOT PACKAGING LIMITED | 01 oct. 1998 | 04 août 2000 | Active | Managing Director | Secrétaire | 39 Murrayfield Bishopbriggs G64 3DS Glasgow | 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