James Donald Gilmour WILSON
Persona fisica
Titolo | Mr |
---|---|
Nome | James |
Secondo nome | Donald Gilmour |
Cognome | WILSON |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 10 |
Inattivo | 5 |
Dimesso | 84 |
Totale | 99 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
IODS PIPE CLAD LIMITED | 15 mar 2024 | Attiva | Director | Amministratore | Kelvin Park South East Kilbride G75 0RH Glasgow 2 | Scotland | British | |
SCOTAR GROUP LIMITED | 22 mag 2023 | Attiva | Director | Amministratore | Viewfield KY6 2RD Glenrothes Ftv Proclad International Ltd Scotland | Scotland | British | |
FTV PROCLAD (U.K.) LIMITED | 22 mag 2023 | Attiva | Director | Amministratore | Viewfield KY6 2RD Glenrothes Ftv Proclad International Ltd Scotland | Scotland | British | |
NUVU GLOBAL LIMITED | 09 gen 2020 | Attiva | Finance Director | Amministratore | Albert Place FK8 2QL Stirling 10 Stirlingshire | Scotland | British | |
THE GLASGOW SCHOOLS TRUST | 10 dic 2019 | Sciolta | Company Director | Amministratore | C/O Morton Fraser Llp 2 Lister Square EH3 9GL Edinburgh 5th Floor Quartermile Two Midlothian | Scotland | British | |
CRAIGHOLME SCHOOL | 18 apr 2018 | Attiva | Finance Director | Amministratore | Kirklee Road G12 0SW Glasgow 33 Scotland | Scotland | British | |
THE HEARTS AND BALLS CHARITABLE TRUST | 02 apr 2014 | Attiva | Company Director | Amministratore | Henderland Road EH12 6BB Edinburgh 12 Midlothian United Kingdom | Scotland | British | |
BGP MONTROSE LIMITED | 25 nov 2013 | Attiva | Company Director | Amministratore | Walker Street EH3 7LH Edinburgh 8 Scotland | Scotland | British | |
BARCLAY GILMOUR PARTNERS LIMITED | 25 nov 2013 | Attiva | Company Director | Amministratore | Walker Street EH3 7LH Edinburgh 8 Scotland | Scotland | British | |
DONALD WILSON INVESTMENTS LIMITED | 22 nov 2013 | Attiva | Company Director | Amministratore | Walker Street EH3 7LH Edinburgh 8 Scotland | Scotland | British | |
AARK VENTURES LIMITED | 08 mag 2012 | Sciolta | Director | Amministratore | Walker Street EH3 7LH Edinburgh 8 United Kingdom | Scotland | British | |
A-SIDE STUDIOS LIMITED | 26 mar 2008 | Attiva | Company Director | Amministratore | 12 Henderland Road EH12 6BB Edinburgh Midlothian | Scotland | British | |
WASTE HOLDINGS LIMITED | 12 lug 2001 | Sciolta | Chartered Accountant | Amministratore | 9 Charlotte Square Edinburgh EH2 4DR Midlothian | Scotland | British | |
RHL SERVICES LIMITED | 04 mag 2000 | Sciolta | Chartered Accountant | Amministratore | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British | |
CARNEGIE INFORMATION SYSTEMS LIMITED | 31 gen 2000 | Sciolta | Chartered Accountant | Amministratore | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British | |
KELVINSIDE ACADEMY WAR MEMORIAL TRUST. | 25 mar 2014 | 24 giu 2022 | Attiva | Finance Director | Amministratore | 33 Kirklee Road Glasgow G12 0SW | Scotland | British |
ARGYLE CONSULTING LIMITED | 23 ott 1997 | 10 gen 2019 | Attiva | Accountant | Amministratore | 239 St Vincent St Glasgow G2 5QY | Scotland | British |
THE SHEDS SOCCER CENTRES LIMITED | 27 nov 2014 | 01 ago 2015 | Sciolta | Director | Amministratore | EH12 6BB Edinburgh 12 Henderland Road Scotland | Scotland | British |
WARRIOR BIDCO LIMITED | 30 nov 2012 | 12 set 2013 | Liquidazione | Director | Amministratore | Newbridge Industrial Estate EH28 8PJ Newbridge Midlothian | Scotland | British |
WARRIOR TOPCO LIMITED | 30 nov 2012 | 12 set 2013 | Liquidazione | Director | Amministratore | Newbridge Industrial Estate EH28 8PJ Newbridge Midlothian | Scotland | British |
PREMIER HYTEMP HOLDINGS LIMITED | 25 giu 2007 | 12 set 2013 | Attiva | Chartered Accountant | Amministratore | Newbridge Industrial Estate EH28 8PJ Newbridge Midlothian | Scotland | British |
PREMIER HYTEMP LIMITED | 30 dic 2005 | 12 set 2013 | Attiva | Group Chief Executive | Amministratore | Newbridge Industrial Estate EH28 8PJ Newbridge Midlothian | Scotland | British |
IRELAND ALLOYS LIMITED | 30 dic 2005 | 30 nov 2012 | Attiva | Group Chief Executive | Amministratore | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
INISOFT LIMITED | 29 mag 2008 | 21 mar 2012 | Attiva | Group Chief Executive | Amministratore | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
INITIATIVE SOFTWARE LIMITED | 29 mag 2008 | 21 mar 2012 | Sciolta | Group Chief Executive | Amministratore | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
RESPONSE CREDIT MANAGEMENT LIMITED | 23 ott 2006 | 21 mar 2012 | Sciolta | Chartered Accountant | Amministratore | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
RHL CONTACT CENTRE SERVICES LIMITED | 28 giu 2004 | 21 mar 2012 | Attiva | Chartered Accountant | Amministratore | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
RESPONSE (BUILDING REWARDING RELATIONSHIPS) LIMITED | 31 gen 2000 | 21 mar 2012 | Attiva | Chartered Accountant | Amministratore | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
MURRAY INTERNATIONAL HOLDINGS LIMITED | 21 gen 1999 | 21 mar 2012 | Sciolta | Accountant | Amministratore | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
HILLFOOT STEEL LIMITED | 04 apr 2008 | 09 mag 2011 | Attiva | Accountant | Amministratore | 1 Brightgate Way Trafford Park M32 0TB Manchester Brightgate House Cobra Court | Scotland | British |
MMH P&C LIMITED | 31 ott 2007 | 09 mag 2011 | Sciolta | Accountant | Amministratore | 1 Brightgate Way Trafford Park M32 0TB Manchester Brightgate House Cobra Court | Scotland | British |
MMH NSS LIMITED | 01 feb 2007 | 09 mag 2011 | Sciolta | Chartered Accountant | Amministratore | 1 Brightgate Way Trafford Park M32 0TB Manchester Brightgate House Cobra Court | Scotland | British |
TIPTON & MILL STEELS LIMITED | 04 set 2006 | 09 mag 2011 | Sciolta | Group Chief Executive | Amministratore | 1 Brightgate Way Trafford Park M32 0TB Manchester Brightgate House Cobra Court | Scotland | British |
MURRAY PLATE GROUP LIMITED | 04 ago 2006 | 09 mag 2011 | Attiva | Accountant | Amministratore | Charlotte Square EH2 4DR Edinburgh 10 | Scotland | British |
MMH ATP LIMITED | 27 gen 2006 | 09 mag 2011 | Sciolta | Chartered Accountant | Amministratore | Cobra Court, 1 Brightgate Way, Trafford Park M32 0TB Manchester Brightgate House England | 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