Michael John WALKER
Persona fisica
Titolo | Mr |
---|---|
Nome | Michael |
Secondo nome | John |
Cognome | WALKER |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 0 |
Inattivo | 1 |
Dimesso | 28 |
Totale | 29 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
MARINE AND GENERAL MUTUAL LIFE ASSURANCE SOCIETY | 01 giu 2015 | Sciolta | Company Director | Amministratore | Cannon Place 78 Cannon Street EC4N 6AF London Cms Cameron Mckenna Llp England | United Kingdom | British | |
MGM ASSURANCE (TRUSTEES) LIMITED | 01 giu 2015 | 27 mag 2020 | Attiva | Company Director | Amministratore | Cannon House 78 Cannon Street EC4N 6AF London Cms Cameron Mckenna Llp England | United Kingdom | British |
SFIS (NOMINEES) LIMITED | 11 apr 2011 | 27 mag 2020 | Attiva | Director | Amministratore | 16 Blythswood Square G2 4HJ Glasgow Scottish Friendly House Scotland | United Kingdom | British |
SCOTTISH FRIENDLY ASSET MANAGERS LIMITED | 01 gen 2009 | 27 mag 2020 | Attiva | Director | Amministratore | Scottish Friendly House 16 Blythswood Square G2 4HJ Glasgow | United Kingdom | British |
SCOTTISH FRIENDLY INSURANCE SERVICES LIMITED | 01 gen 2009 | 27 mag 2020 | Attiva | Director | Amministratore | 16 Blythswood Square G2 4HJ Glasgow Scottish Friendly House | United Kingdom | British |
S.L. INSURANCE SERVICES LIMITED | 01 gen 2009 | 27 mag 2020 | Sciolta | Director | Amministratore | 16 Blythswood Square Glasgow G2 4HJ | United Kingdom | British |
WALKER'S SHORTBREAD LTD | 01 dic 2007 | 25 mag 2018 | Attiva | Chairman | Amministratore | AB38 9LD Aberlour-On-Spey Aberlour House Banffshire Scotland | United Kingdom | British |
R&A TRUST COMPANY (NO.1) LIMITED | 19 set 2013 | 21 set 2017 | Attiva | Lawyer | Amministratore | Beach House Golf Place KY16 9JA St Andrews Fife | United Kingdom | British |
R&A TRUST COMPANY (NO.2) LIMITED | 19 set 2013 | 21 set 2017 | Attiva | Lawyer | Amministratore | Beach House Golf Place KY16 9JA St Andrews Fife | United Kingdom | British |
FOUR BROADGATE MAINLAND LIMITED | 01 lug 2004 | 26 ago 2015 | Attiva | Solicitor | Amministratore | Templecroft Templar Place EH31 2AH Gullane East Lothian | United Kingdom | British |
CORNELIAN ASSET MANAGERS LIMITED | 26 ott 2007 | 25 lug 2013 | Attiva | Non Executive Director | Amministratore | Templecroft Templar Place EH31 2AH Gullane East Lothian | United Kingdom | British |
CORNELIAN ASSET MANAGERS GROUP LIMITED | 26 ott 2007 | 25 lug 2013 | Attiva | Lawyer | Amministratore | Templecroft Templar Place EH31 2AH Gullane East Lothian | United Kingdom | British |
HCEG LIMITED | 28 apr 2011 | 25 apr 2013 | Attiva | Solicitor | Amministratore | Templar Place EH31 2AH Gullane Temple Croft Scotland | United Kingdom | British |
THE HONOURABLE COMPANY OF EDINBURGH GOLFERS LIMITED | 28 apr 2011 | 25 apr 2013 | Attiva | Solicitor | Amministratore | Templar Place EH31 2AH Gullane Temple Croft Scotland | United Kingdom | British |
NUCLEUS TRUSTEE COMPANY LIMITED | 01 gen 2009 | 06 ago 2012 | Attiva | Director | Amministratore | Thistle Street Lane North West EH2 1EA Edinburgh 22 Scotland | United Kingdom | British |
LONGBOW GROWTH AND INCOME VCT PLC | 29 ott 2010 | 16 mar 2012 | Sciolta | Company Director | Amministratore | Blackfriars House The Parsonage M3 2JA Manchester Moore Stephens, 6th Floor | United Kingdom | British |
THE HONOURABLE COMPANY OF EDINBURGH GOLFERS (MANAGEMENT) LIMITED | 26 mag 2007 | 29 apr 2010 | Attiva | Solicitor | Amministratore | Templecroft Templar Place EH31 2AH Gullane East Lothian | United Kingdom | British |
MMS PENSION TRUSTEES LIMITED | 15 mar 2006 | 31 dic 2008 | Sciolta | Solicitor | Amministratore | Templecroft Templar Place EH31 2AH Gullane East Lothian | United Kingdom | British |
MACLAY MURRAY & SPENS LLP | 30 giu 2006 | 31 mag 2007 | Attiva | Socio di LLP | Templecroft Templar Place, Gullane EH31 2AH East Lothian | United Kingdom | ||
VINDEX LIMITED | 31 mag 2007 | Sciolta | Solicitor | Amministratore | 36 Newark Drive Pollokshields G41 4PZ Glasgow | British | ||
VINDEX SERVICES LIMITED | 31 mag 2007 | Sciolta | Solicitor | Amministratore | 36 Newark Drive Pollokshields G41 4PZ Glasgow | British | ||
ROSE STREET NOMINEES LIMITED | 05 set 1997 | 25 mag 2006 | Attiva | Solicitor | Amministratore | Templecroft Templar Place EH31 2AH Gullane East Lothian | United Kingdom | British |
JOHN MENZIES LIMITED | 13 nov 1995 | 25 mag 2006 | Attiva | Solicitor | Amministratore | Templecroft Templar Place EH31 2AH Gullane East Lothian | United Kingdom | British |
STOS PLC | 14 nov 2001 | 31 mar 2005 | Sciolta | Solicitor | Amministratore | Templecroft Templar Place EH31 2AH Gullane East Lothian | United Kingdom | British |
ALBION CROWN VCT PLC | 20 gen 1998 | 08 feb 2005 | Attiva | Solicitor | Amministratore | Templecroft Templar Place EH31 2AH Gullane East Lothian | United Kingdom | British |
CP2 VCT PLC | 28 gen 1997 | 08 feb 2005 | Sciolta | Solicitor | Amministratore | Templecroft Templar Place EH31 2AH Gullane East Lothian | United Kingdom | British |
SCOTTISH SCREEN (ENTERPRISES) LIMITED | 27 mar 1997 | 31 mag 2002 | Sciolta | Solicitor | Amministratore | 36 Newark Drive Pollokshields G41 4PZ Glasgow | British | |
SCOTTISH SCREEN | 26 mar 1997 | 31 mag 2002 | Sciolta | Solicitor | Amministratore | 36 Newark Drive Pollokshields G41 4PZ Glasgow | British | |
MWB MALMAISON BRAND LIMITED | 17 nov 1996 | 19 nov 1996 | Attiva | Solicitor | Amministratore | 36 Newark Drive Pollokshields G41 4PZ Glasgow | 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