GRANTS SCOTLAND LIMITED - Pagina 4
Dirigente societario
Nome | GRANTS SCOTLAND LIMITED |
---|---|
È un dirigente societario | Sì |
Incarichi | |
Attivo | 4 |
Inattivo | 102 |
Dimesso | 58 |
Totale | 164 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Ruolo | Indirizzo |
---|---|---|---|---|---|
WHITEINCH LIMITED | 28 ago 2003 | Sciolta | Segretario | Centrum House 38 Queen Street G1 3DX Glasgow 6th Floor | |
AFW TECHNICAL CONSULTING LIMITED | 25 feb 2011 | 06 apr 2024 | Attiva | Segretario | West Regent Street 5th Floor G2 2QD Glasgow 120 Scotland |
SUNSIDE LIMITED | 05 mar 2009 | 31 mar 2022 | Attiva | Segretario | 69 West Nile Street G1 2QB Glasgow Moncrieff House United Kingdom |
ARRANVIEW LIMITED | 10 lug 2009 | 15 ott 2019 | Sciolta | Segretario | 69 West Nile Street G1 2QB Glasgow Moncrieff House United Kingdom |
BARBES CONSULTING LIMITED | 05 mag 2006 | 12 ott 2019 | Sciolta | Segretario | 69 West Nile Street G1 2QB Glasgow Moncrieff House United Kingdom |
RMH (EDINBURGH) LIMITED | 09 mag 2007 | 29 ago 2019 | Sciolta | Segretario | . 69 West Nile Street G1 2QB Glasgow Moncrieff House Scotland |
METHVEN COMPUTING LIMITED | 12 apr 2007 | 05 lug 2019 | Sciolta | Segretario | 68 West Nile Street G1 2QB Glasgow Moncrieff House Scotland |
BONVIEW LIMITED | 03 gen 2007 | 18 giu 2019 | Sciolta | Segretario | 69 West Nile Street G1 2QB Glasgow Moncrieff House United Kingdom |
GROVEMANSE LIMITED | 05 lug 2004 | 02 giu 2019 | Attiva | Segretario | 69 West Nile Street G1 2QB Glasgow Moncrieff House United Kingdom |
4BIT CONSULTING LIMITED | 10 feb 2010 | 29 mag 2019 | Sciolta | Segretario | 69 West Nile Street G1 2QB Glasgow Moncrieff House United Kingdom |
MCLARNONWORLD LIMITED | 21 nov 2006 | 21 mag 2019 | Attiva | Segretario | 69 West Nile Street G1 2QB Glasgow Moncrieff House United Kingdom |
ISLEBAY LIMITED | 09 mar 2004 | 20 mag 2019 | Sciolta | Segretario | 69 West Nile Street G1 2QB Glasgow Moncrieff House United Kingdom |
AJ MACLACHLAN CONSULTING LIMITED | 10 gen 2012 | 30 apr 2019 | Sciolta | Segretario | 69 West Nile Street G1 2QB Glasgow Moncrieff House United Kingdom |
AKASHA EDINBURGH LIMITED | 29 gen 2007 | 19 apr 2019 | Sciolta | Segretario | 69 West Nile Street G1 2QB Glasgow Moncrieff House United Kingdom |
ASSETREAL LIMITED | 30 set 2005 | 21 feb 2019 | Attiva | Segretario | 69 West Nile Street G1 2QB Glasgow Moncrieff House Scotland |
GSEVEN8 LTD. | 20 set 2006 | 25 gen 2018 | Sciolta | Segretario | 69 West Nile Street G1 2QB Glasgow Moncrieff House Scotland |
AHT SOLUTIONS LIMITED | 02 apr 2007 | 29 nov 2017 | Sciolta | Segretario | 69 West Nile Street G1 2QB Glasgow Moncrieff House United Kingdom |
MUIR SOLUTIONS LIMITED | 04 lug 2013 | 27 nov 2017 | Sciolta | Segretario | 69 West Nile Street G1 2QB Glasgow Moncrieff House United Kingdom |
OAKCREW LIMITED | 27 feb 2007 | 22 dic 2014 | Attiva | Segretario | 69 West Nile Street G1 2QB Glasgow Moncrieff House United Kingdom |
BROOKS REYNOLDS LTD. | 20 gen 2009 | 30 apr 2014 | Sciolta | Segretario | 69 West Nile Street G1 2QB Glasgow Moncrieff House United Kingdom |
MAYETECH LIMITED | 19 ago 2005 | 28 feb 2014 | Sciolta | Segretario | 69 West Nile Street G1 2QB Glasgow Moncrieff House United Kingdom |
MACKINNON SOLUTIONS LIMITED | 13 dic 2011 | 07 ott 2013 | Sciolta | Segretario | 69 West Nile Street G1 2QB Glasgow Moncrieff House United Kingdom |
ACREDOVE LIMITED | 26 mag 2009 | 04 ott 2013 | Sciolta | Segretario | 69 West Nile Street G1 2QB Glasgow Moncrieff House United Kingdom |
HAMILTON LEWIS LIMITED | 03 mag 2004 | 02 ago 2013 | Sciolta | Segretario | 69 West Nile Street G1 2QB Glasgow Moncrieff House United Kingdom |
JMBR LTD | 09 feb 2007 | 01 feb 2013 | Sciolta | Segretario | Floor, Centrum Offices 38 Queen Street G1 3DX Glasgow 6th United Kingdom |
STONEY CREEK CONSULTING LIMITED | 07 dic 2005 | 02 ago 2012 | Sciolta | Segretario | Floor Centrum House 38 Queen Street G1 3DX Glasgow 6th United Kingdom |
BCAA LIMITED | 09 dic 2010 | 10 mag 2012 | Sciolta | Segretario | 38 Queen Street G1 3DX Glasgow Centrum Offices United Kingdom |
SIXTYSEVENPROJECTS LIMITED | 30 lug 2003 | 01 lug 2011 | Sciolta | Segretario | Floor Centrum House 38 Queen Street G1 3DX Glasgow 6th United Kingdom |
I.B. CONSULTANCY LIMITED | 17 set 2004 | 01 apr 2011 | Attiva | Segretario | Centrum House 38 Queen Street G1 3DX Glasgow 6th Floor |
GLENCROSS CONSULTING LTD | 27 set 2006 | 30 set 2010 | Sciolta | Segretario | Floor Centrum House 38 Queen Street G1 3DX Glasgow 6th Scotland |
G. BAKER LIMITED | 25 lug 2006 | 25 lug 2010 | Sciolta | Segretario | Queen Street 6th Floor, Centrum House G1 3DX Glasgow 38 |
CRUNIVUS LTD. | 30 mar 2005 | 06 apr 2009 | Sciolta | Segretario | Centrum House 38 Queen Street G1 3DX Glasgow 6th Floor |
C&PM SERVICES LTD. | 13 giu 2007 | 01 mar 2009 | Sciolta | Segretario | Queen Street 6th Floor, Centrum House G1 3DX Glasgow 38 |
GAZELLE GROUP LTD. | 07 lug 2008 | 24 lug 2008 | Sciolta | Segretario | Centrum House 38 Queen Street G1 3DX Glasgow 6th Floor |
LAKEBREEZE LIMITED | 18 giu 2008 | 24 lug 2008 | Sciolta | Segretario | Centrum House 38 Queen Street G1 3DX Glasgow 6th Floor |
Fonte dati
- Companies House del Regno Unito
Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari. - Licenza: CC0