Stuart Macpherson PENDER - Pagina 3
Persona fisica
Titolo | Mr |
---|---|
Nome | Stuart |
Secondo nome | Macpherson |
Cognome | PENDER |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 35 |
Inattivo | 65 |
Dimesso | 13 |
Totale | 113 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
THORNLEY GROVES (NW) LTD. | 11 set 2013 | Sciolta | Director | Amministratore | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | Scotland | British | |
LOMOND CAPITAL NO.2 LTD | 06 set 2013 | Sciolta | Director | Amministratore | Wemyss Place EH3 6DH Edinburgh 1 Scotland | Scotland | British | |
MANAGED SPACE LIMITED | 07 mar 2013 | Sciolta | Director | Amministratore | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | Scotland | British | |
HBJ 381 LIMITED | 06 feb 2013 | Sciolta | Company Director | Amministratore | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | Scotland | British | |
BON ACCORD LEASING LIMITED | 31 gen 2013 | Sciolta | Company Director | Amministratore | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | Scotland | British | |
ALBA RESIDENTIAL LTD. | 08 nov 2012 | Sciolta | Director | Amministratore | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | Scotland | British | |
MOUNTVIEW INVESTMENTS LIMITED | 18 set 2012 | Attiva | Director | Amministratore | Wemyss Place EH3 6DH Edinburgh 1 Scotland | Scotland | British | |
K.W.A.D PROPERTY MANAGERS LIMITED | 03 set 2012 | Sciolta | Director | Amministratore | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | Scotland | British | |
LOMOND MAINTENANCE LIMITED | 16 lug 2012 | Sciolta | Director | Amministratore | Wemyss Place EH3 6DH Edinburgh 1 Scotland | Scotland | British | |
LOMOND CAPITAL NO.1 LTD | 04 lug 2012 | Sciolta | Director | Amministratore | 31 York Street G2 8NJ Glasgow 2 Atlantic Square | Scotland | British | |
SWILKEN ESTATES LIMITED | 03 lug 2012 | Attiva | None | Amministratore | Kenilworth Road Bridge Of Allan FK9 4DU Stirling 16 Scotland | Scotland | British | |
BEACONHURST GRANGE LIMITED | 20 feb 2012 | Sciolta | Company Director | Amministratore | 144 Morrison Street EH3 8EX Edinburgh Atria One | Scotland | British | |
JAMES GIBB PROPERTY MANAGEMENT LIMITED | 16 feb 2012 | Attiva | Director | Amministratore | Glasgow Road Rutherglen G73 1UZ Glasgow 3rd Floor, Red Tree Magenta Scotland | Scotland | British | |
STRATHSPEY CAPITAL LIMITED | 22 dic 2011 | Attiva | Director | Amministratore | 270 Glasgow Road Rutherglen G73 1UZ Glasgow 3rd Floor, Red Tree Magenta Scotland | Scotland | British | |
LANEWOOD INVESTMENT MANAGEMENT LIMITED | 16 dic 2011 | Attiva | Director | Amministratore | Kenilworth Road Bridge Of Allan FK9 4DU Stirling 16 Kenilworth Road Scotland | Scotland | British | |
HAYFORD ESTATES LTD. | 30 nov 2011 | Sciolta | Director | Amministratore | Kenilworth Road Bridge Of Allan FK9 4DU Stirling 16 Scotland | Scotland | British | |
SWILKEN CONSTRUCTION (COLDRACH 1) LTD. | 18 nov 2011 | Sciolta | Director | Amministratore | Kenilworth Road Bridge Of Allan FK9 4DU Stirling 16 Scotland | Scotland | British | |
SWILKEN CONSTRUCTION (COLDRACH 2) LTD. | 18 nov 2011 | Sciolta | Director | Amministratore | North Charlotte Street EH2 4HR Edinburgh 1 Scotland | Scotland | British | |
PRESTIGE PROPERTY MANAGEMENT LIMITED | 01 set 2011 | Sciolta | Director | Amministratore | Orchard Road EH4 2ES Edinburgh Orchard Brae House Scotland | Scotland | British | |
BONDSAVE LIMITED | 23 nov 2010 | Attiva | Director | Amministratore | Wemyss Place EH3 6DH Edinburgh 1 Scotland | Scotland | British | |
LOMOND CAPITAL LIMITED | 28 set 2010 | Sciolta | Director | Amministratore | 31 York Street G2 8NJ Glasgow 2 Atlantic Square | Scotland | British | |
LOMOND PROPERTY LETTINGS LIMITED | 13 lug 2010 | Attiva | Director | Amministratore | Wemyss Place EH3 6DH Edinburgh 1 Scotland | Scotland | British | |
GRANT PENDER LIMITED | 21 mar 2010 | Sciolta | Director | Amministratore | Charlotte Square EH2 4ET Edinburgh 32 Charlotte Square Scotland | Scotland | British | |
FORTHPOINT LIMITED | 19 mar 2010 | Attiva | Director | Amministratore | Kenilworth Road Bridge Of Allan FK9 4DU Stirling 16 Scotland | Scotland | British | |
SWILKEN CONSTRUCTION LTD. | 02 feb 2010 | Sciolta | Company Director | Amministratore | Kenilworth Road Bridge Of Allan FK9 4DU Stirling 16 Scotland | Scotland | British | |
LANEWELL LIMITED | 16 feb 2009 | Sciolta | Chief Executive | Amministratore | Charlotte Square EH2 4ET Edinburgh 32 Charlotte Square Scotland | Scotland | British | |
SWILKEN DEVELOPMENTS LIMITED | 04 dic 2008 | Attiva | Director | Amministratore | Kenilworth Road Bridge Of Allan FK9 4DU Stirling 16 Scotland | Scotland | British | |
LOMOND CAPITAL PARTNERSHIP LLP | 01 ott 2008 | Sciolta | Socio designato di LLP | 16 Kenilworth Road FK9 4DU Bridge Of Allan Garnock House Stirlingshire United Kingdom | Scotland | |||
SWILKEN PROPERTIES LLP | 06 dic 2006 | Attiva | Socio designato di LLP | Charlotte Square EH2 4ET Edinburgh 32 Scotland | Scotland | |||
SWILKEN HOMES LTD. | 22 lug 2003 | Sciolta | Director | Amministratore | Charlotte Square EH2 4DF Edinburgh 22 Scotland | Scotland | British | |
NOOK AND KEY HOLDINGS SPV 1 LIMITED | 08 mar 2019 | 03 mar 2020 | Attiva | Director | Amministratore | Alderley Road SK9 1RA Wilmslow The Lodge England | Scotland | British |
SHEPHERD GILMOUR PROPERTIES LIMITED | 18 dic 2014 | 31 ago 2016 | Sciolta | Director | Amministratore | North Charlotte Street EH2 4HR Edinburgh 1 Midlothian Scotland | Scotland | British |
LOMOND MACDONALD LIMITED | 06 feb 2013 | 30 nov 2015 | Sciolta | Company Director | Amministratore | Charlotte Square EH2 4DF Edinburgh 22 Scotland | Scotland | British |
LOMOND MORTGAGES LIMITED | 16 dic 2010 | 29 mag 2014 | Attiva | Director | Amministratore | North Charlotte Street EH2 4HR Edinburgh 1 | Scotland | British |
PAYMENTSHIELD GROUP HOLDINGS LIMITED | 08 nov 2006 | 30 giu 2011 | Attiva | Director | Amministratore | Paymentshield House Wight Moss Way PR8 4HQ Southport Merseyside | Scotland | British |
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