William Watt GRANT
Persona fisica
Titolo | Mr |
---|---|
Nome | William |
Secondo nome | Watt |
Cognome | GRANT |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 16 |
Inattivo | 11 |
Dimesso | 13 |
Totale | 40 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
VENTUM DEVELOPMENTS LIMITED | 19 feb 2019 | Sciolta | Company Director | Amministratore | Wenlock Road N1 7GU London 20-22 England | Scotland | British | |
VENTUM PROPERTIES LIMITED | 30 gen 2019 | Sciolta | Company Director | Amministratore | Milverton ML6 6EA Airdrie Milverton United Kingdom | Scotland | British | |
VENTUM PROPERTIES LIMITED | 30 gen 2019 | Sciolta | Segretario | Milverton ML6 6EA Airdrie Milverton United Kingdom | British | |||
VENTUM GROUP LIMITED | 05 mar 2018 | Sciolta | Director | Amministratore | Thorncliffe Hall Annex Thorncliffe Park S35 2PH Sheffield Hall 3b England | Scotland | British | |
NBA FORESTRY LIMITED | 16 nov 2016 | Attiva | Company Director | Amministratore | Wenlock Road N1 7GU London 20-22 United Kingdom | Scotland | British | |
VENTUM LIMITED | 06 apr 2016 | Sciolta | Director | Amministratore | Wenlock Road N1 7GU London 20-22 England | Scotland | British | |
BOARDMAN DECORATORS LIMITED | 23 feb 2016 | Sciolta | Company Director | Amministratore | Thorncliffe Hall Annex Thorncliffe Park S35 2PH Sheefield Hall 3b United Kingdom | Scotland | British | |
UK RENEWABLES LIMITED | 16 dic 2015 | Attiva | Segretario | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | British | |||
UK RENEWABLES LIMITED | 16 dic 2015 | Attiva | Company Director | Amministratore | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Scotland | British | |
EH PROPERTY INVESTMENTS LIMITED | 31 lug 2015 | Sciolta | Company Director | Amministratore | Bath Street G2 4JR Glasgow 272 Scotland | Scotland | British | |
BM LAND LIMITED | 07 apr 2015 | Attiva | Director | Amministratore | Wenlock Road N1 7GU London 20-22 England | Scotland | British | |
BM LAND LIMITED | 07 apr 2015 | Attiva | Segretario | Wenlock Road N1 7GU London 20-22 England | British | |||
EH PROPERTIES (SCOTLAND) LIMITED | 04 ago 2014 | Sciolta | Company Director | Amministratore | Bath Street G2 4JR Glasgow 272 Scotland | Scotland | British | |
CODA OCTOPUS (UK) HOLDINGS LIMITED | 31 ott 2007 | Sciolta | Company Director | Segretario | Milverton Springwells Avenue ML6 6EA Airdrie Lanarkshire | British | ||
LAKEMANSE LIMITED | 15 apr 2005 | Attiva | Director | Segretario | Bath Street G2 4JR Glasgow 272 Scotland | British | ||
LAKEMANSE LIMITED | 15 apr 2005 | Attiva | Director | Amministratore | Bath Street G2 4JR Glasgow 272 Scotland | Scotland | British | |
DARNRIGG LTD. | 07 mag 2001 | Attiva | Company Director | Segretario | Bath Street G2 4JR Glasgow 272 Scotland | British | ||
ACREGLEN LIMITED | 04 dic 2000 | Attiva | Director | Segretario | South Charlotte Street EH2 4AN Edinburgh 5 United Kingdom | British | ||
ACREGLEN LIMITED | 04 dic 2000 | Attiva | Director | Amministratore | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Scotland | British | |
DARNRIGG LTD. | 03 mag 2000 | Attiva | Director | Amministratore | South Charlotte Street EH2 4AN Edinburgh 5 United Kingdom | Scotland | British | |
FENCEHILLHEAD LIMITED | 06 nov 1998 | Attiva | Company Director | Amministratore | Bath Street G2 4JR Glasgow 272 Scotland | Scotland | British | |
FENCEHILLHEAD LIMITED | 06 nov 1998 | Attiva | Company Director | Segretario | Bath Street G2 4JR Glasgow 272 Scotland | British | ||
BM LANDHOLDINGS LIMITED | 04 feb 1998 | Sciolta | Segretario | Bath Street G2 4JR Glasgow 272 Scotland | British | |||
CHARTMOUNT MINERALS LIMITED | 16 dic 1997 | Attiva | Manager | Segretario | Bath Street G2 4JR Glasgow 272 United Kingdom | British | ||
CHARTMOUNT MINERALS LIMITED | 16 dic 1997 | Attiva | Manager | Amministratore | Bath Street G2 4JR Glasgow 272 United Kingdom | Scotland | British | |
CHARTMOUNT LANDHOLDINGS LIMITED | 26 nov 1997 | Attiva | Manager | Amministratore | Bath Street G2 4JR Glasgow 272 Scotland | Scotland | British | |
BM LANDHOLDINGS LIMITED | 26 nov 1997 | Sciolta | Manager | Amministratore | Bath Street G2 4JR Glasgow 272 United Kingdom | Scotland | British | |
CHARTMOUNT LANDHOLDINGS LIMITED | 15 mar 1993 | 02 gen 2019 | Attiva | Project Manager | Segretario | Bath Street G2 4JR Glasgow 272 Scotland | British | |
FM1 GROUP HOLDINGS LIMITED | 23 feb 2016 | 24 gen 2018 | Sciolta | Director | Amministratore | Thorncliffe Hall Annex Thorncliffe Park S35 2PH Sheffield Hall 3b United Kingdom | Scotland | British |
FIRST MAINTENANCE (YORKSHIRE) LTD | 23 feb 2016 | 17 gen 2018 | Sciolta | Company Director | Amministratore | Thorncliffe Hall Annex Thorncliffe Park S35 2PH Sheffield Hall 3b United Kingdom | Scotland | British |
CODA OCTOPUS R & D LTD. | 31 ott 2007 | 09 dic 2015 | Attiva | Company Director | Segretario | 2nd Floor 1 Breadalbane Street EH6 5JR Edinburgh Anderson House | British | |
UK RENEWABLES LIMITED | 01 giu 2006 | 01 gen 2014 | Attiva | Company Director | Segretario | Milverton Springwells Avenue ML6 6EA Airdrie Lanarkshire | British | |
UK RENEWABLES LIMITED | 01 giu 2006 | 01 gen 2014 | Attiva | Company Director | Amministratore | Milverton Springwells Avenue ML6 6EA Airdrie Lanarkshire | Scotland | British |
CODA OCTOPUS R & D LTD. | 31 ott 2008 | 01 giu 2013 | Attiva | Director | Amministratore | Milverton Springwells Avenue ML6 6EA Airdrie Lanarkshire | Scotland | British |
DRAGON DESIGN LIMITED | 01 lug 2011 | 20 set 2011 | Sciolta | Company Director | Amministratore | Springwells Avenue ML6 6EA Airdrie Milverton Lanarkshire Scotland | 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