Graham Kenneth MCCALL
Persona fisica
Titolo | Mr |
---|---|
Nome | Graham |
Secondo nome | Kenneth |
Cognome | MCCALL |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 1 |
Inattivo | 4 |
Dimesso | 51 |
Totale | 56 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
ASSYNT HOLDINGS LIMITED | 05 apr 2019 | Attiva | Director | Amministratore | Wedgwood Way SS4 3AS Rochford 36 England | Scotland | Scottish | |
ENERGETICS TOPCO LIMITED | 21 mar 2017 | Sciolta | Chartered Accountant | Amministratore | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | Scotland | British | |
ENERGETICS MIDCO LIMITED | 16 dic 2016 | Sciolta | Chartered Accountant | Amministratore | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | Scotland | British | |
CORRX (EUROPE) LTD | 14 nov 2014 | Sciolta | Chartered Accountant | Amministratore | SW1H 0BL London 50 Broadway United Kingdom | Scotland | British | |
CORRX LTD | 14 nov 2014 | Sciolta | Chartered Accountant | Amministratore | SW1H 0BL London 50 Broadway United Kingdom | Scotland | British | |
BRAIN HEALTH SCOTLAND LIFE SCIENCES LTD | 22 mag 2023 | 19 nov 2024 | Attiva | Company Director | Amministratore | Redheughs Rigg EH12 9DQ Edinburgh Gyleview House Scotland | Scotland | Scottish |
LAST MILE HEAT LIMITED | 23 lug 2021 | 31 ago 2022 | Attiva | Chartered Accountant | Amministratore | Bonds Mill Estate Stonehouse GL10 3RF Gloucestershire Hooper Suite Building 6 United Kingdom | United Kingdom | British |
ICOSA WATER SERVICES LIMITED | 28 mag 2020 | 31 ago 2022 | Attiva | Director | Amministratore | 28 Cathedral Road CF11 9LJ Cardiff Sophia House United Kingdom | United Kingdom | British |
LAST MILE WATER LIMITED | 25 mar 2020 | 31 ago 2022 | Attiva | Chief Financial Officer | Amministratore | Bonds Mill Estate Stonehouse GL10 3RF Gloucestershire Hooper Suite Building 6 United Kingdom | United Kingdom | British |
LAST MILE INFRASTRUCTURE GROUP LIMITED | 23 ott 2018 | 31 ago 2022 | Attiva | Chartered Accountant | Amministratore | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | United Kingdom | British |
LAST MILE (DESIGN AND BUILD) LIMITED | 11 ago 2017 | 31 ago 2022 | Attiva | Chartered Accountant | Amministratore | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland | United Kingdom | British |
LAST MILE INFRASTRUCTURE LIMITED | 16 dic 2016 | 31 ago 2022 | Attiva | Chartered Accountant | Amministratore | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | United Kingdom | British |
LAST MILE INFRASTRUCTURE HOLDCO LIMITED | 16 dic 2016 | 31 ago 2022 | Attiva | Chartered Accountant | Amministratore | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | United Kingdom | British |
LAST MILE GAS LIMITED | 03 ott 2016 | 31 ago 2022 | Attiva | Chartered Accountant | Amministratore | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | United Kingdom | British |
LAST MILE ELECTRICITY LIMITED | 03 ott 2016 | 31 ago 2022 | Attiva | Chartered Accountant | Amministratore | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | United Kingdom | British |
LAST MILE (OWN AND MANAGE) LIMITED | 03 ott 2016 | 31 ago 2022 | Attiva | Chartered Accountant | Amministratore | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | United Kingdom | British |
LAST MILE ASSET MANAGEMENT LIMITED | 03 ott 2016 | 14 dic 2016 | Attiva | Chartered Accountant | Amministratore | Stanley Boulevard Hamilton International Technology Park G72 0BN Glasgow International House South Lanarkshire Scotland | Scotland | British |
ICR INTEGRITY (GROUP) LIMITED | 18 dic 2015 | 30 apr 2016 | Attiva | Chartered Accountant | Amministratore | c/o C/O Moss Mechanical On Site Services Limited Gilthwaiterigg Lane LA9 6NS Kendal Unit 10 Westmorland Business Park Cumbria | Scotland | British |
ICR INTEGRITY LIMITED | 18 dic 2015 | 30 apr 2016 | Attiva | Chartered Accountant | Amministratore | c/o Moss Mechanical Onsite Services Ltd Westmorland Business Park Gilthwaiterigg Lane LA9 6NS Kendal Unit 10 Cumbria | Scotland | British |
ICR INTEGRITY (HOLDINGS) LIMITED | 18 dic 2015 | 30 apr 2016 | Attiva | Chartered Accountant | Amministratore | c/o C/O Moss Mechanical On Site Services Limited Gilthwaiterigg Lane LA9 6NS Kendal Unit 10 Westmorland Business Park Cumbria | Scotland | British |
ICR (INVESTMENT 2) LIMITED | 18 dic 2015 | 30 apr 2016 | Attiva | Chartered Accountant | Amministratore | c/o C/O Moss Mechanical On Site Services Limited Gilthwaiterigg Lane LA9 6NS Kendal Unit 10 Westmorland Business Park Cumbria | Scotland | British |
ICR (INVESTMENT 1) LIMITED | 18 dic 2015 | 30 apr 2016 | Attiva | Chartered Accountant | Amministratore | c/o C/O Moss Mechanical On Site Services Limited Gilthwaiterigg Lane LA9 6NS Kendal Unit 10 Westmorland Business Park Cumbria | Scotland | British |
BPE SPECIALISED DRILLINGS LIMITED | 24 ott 2012 | 01 ago 2014 | Attiva | Chartered Accountant | Amministratore | Stephenson Road SS9 5LY Leigh-On-Sea 30 Essex United Kingdom | Scotland | British |
FOREFRONT GROUP LIMITED | 01 gen 2010 | 01 ago 2014 | Attiva | Chartered Accountant | Amministratore | Stephenson Road SS9 5LY Leigh-On-Sea 30 Essex United Kingdom | Scotland | British |
FOREFRONT UTILITIES LIMITED | 02 apr 2012 | 22 gen 2014 | Attiva | Chartered Accountant | Amministratore | Stephenson Road SS9 5LY Leigh-On-Sea 30 Essex United Kingdom | Scotland | British |
HANNAY RECOVERY LTD | 19 giu 2007 | 27 mag 2009 | Sciolta | Chartered Accountant | Amministratore | Overhall Farm Sandford ML10 6PL Strathaven Lanarkshire | Scotland | British |
POPMORPHIC LIMITED | 13 feb 2008 | 01 apr 2009 | Sciolta | Company Director | Amministratore | Overhall House Sandford ML10 6PL Strathaven Glasgow | Scotland | British |
HANNAYWOOD LIMITED | 21 nov 2005 | 01 apr 2009 | Sciolta | Finance Director | Amministratore | Overhall House Sandford ML10 6PL Strathaven Glasgow | Scotland | British |
JOHN W. HANNAY & CO. LIMITED | 14 ott 2004 | 01 apr 2009 | Sciolta | Finance Director | Amministratore | Overhall House Sandford ML10 6PL Strathaven Glasgow | Scotland | British |
ONESEARCH DIRECT LIMITED | 28 giu 2002 | 29 dic 2003 | Attiva | Company Director | Amministratore | Overhall House Sandford ML10 6PL Strathaven Glasgow | Scotland | British |
ONESEARCH DIRECT PROPERTY INFORMATION LIMITED | 22 gen 2001 | 29 dic 2003 | Sciolta | Company Director | Amministratore | Overhall House Sandford ML10 6PL Strathaven Glasgow | Scotland | British |
ONESEARCH DIRECT HOLDINGS LIMITED | 01 nov 2000 | 29 dic 2003 | Sciolta | Company Director | Amministratore | Overhall House Sandford ML10 6PL Strathaven Glasgow | Scotland | British |
ONESEARCH DIRECT PROPERTY LIMITED | 01 nov 2000 | 29 dic 2003 | Sciolta | Company Director | Amministratore | Overhall House Sandford ML10 6PL Strathaven Glasgow | Scotland | British |
ASSURED COMMUNICATIONS GROUP LIMITED | 24 mag 2001 | 15 gen 2003 | Sciolta | Chartered Accountant | Amministratore | Overhall House Sandford ML10 6PL Strathaven Glasgow | Scotland | British |
SCOTTISH DAILY RECORD AND SUNDAY MAIL LIMITED | 01 mag 1998 | 30 ott 1998 | Attiva | Finance Director | Amministratore | Overhall House Sandford ML10 6PL Strathaven Glasgow | 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