Keith Logie INCH
Persona fisica
Titolo | Mr |
---|---|
Nome | Keith |
Secondo nome | Logie |
Cognome | INCH |
Data di nascita | |
È un dirigente societario | No |
Incarichi | |
Attivo | 2 |
Inattivo | 11 |
Dimesso | 24 |
Totale | 37 |
Incarichi
Nominato a | Data di nomina | Data di dimissioni | Stato della società | Professione | Ruolo | Indirizzo | Paese di residenza | Nazionalità |
---|---|---|---|---|---|---|---|---|
INTELLIGENT CUSTOMER MANAGEMENT LTD | 10 giu 2024 | Attiva | Director | Amministratore | 95 Bothwell Street G2 7BQ Glasgow 4th Floor Scotland | Scotland | British | |
VKY INTELLIGENT AUTOMATION LIMITED | 23 ago 2021 | Attiva | Company Director | Amministratore | 1a Cadogan Street G2 6QE Glasgow Atlantic House United Kingdom | Scotland | British | |
CLOUDTRACE LIMITED | 10 mag 2021 | Sciolta | Director | Amministratore | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland | Scotland | British | |
VKY GROUP LIMITED | 30 dic 2020 | Sciolta | Company Director | Amministratore | 74 Waterloo Street G2 7DJ Glasgow Fortune House Scotland | Scotland | British | |
CASTLE CONNECT LIMITED | 18 dic 2020 | Sciolta | Director | Amministratore | 74 Waterloo Street G2 7DJ Glasgow Fortune House Scotland | Scotland | British | |
WRINKLIES AND CO LIMITED | 27 gen 2015 | Sciolta | Company Director | Amministratore | Crosshill Crescent ML10 6DT Strathaven 7 Lanarkshire Scotland | Scotland | British | |
ERSKINE LOGIE AUTOMATION LIMITED | 21 lug 2014 | Sciolta | Managing Director | Amministratore | Clairmont Gardens G3 7LW Glasgow 3 Scotland | Scotland | British | |
UNIFIED IP LTD | 02 mag 2011 | Sciolta | Company Director | Amministratore | c/o Sagars Accountants Ltd St. Pauls Street LS1 2JG Leeds 5-7 England | Scotland | British | |
GEOPAQ PROPERTIES LLP | 16 giu 2008 | Sciolta | Socio designato di LLP | 7 Crosshill Crescent ML10 6DT Strathaven Lanarkshire | Scotland | |||
RENFREW DEVELOPMENTS LLP | 08 ago 2007 | Sciolta | Socio designato di LLP | 7 Crosshill Crescent ML10 6DT Strathaven Lanarkshire | Scotland | |||
DIGITAL EXCHANGE SCOTLAND LIMITED | 04 mag 2006 | Sciolta | Director | Amministratore | 279 Bath Street G2 4JL Glasgow St. Stephen's House | Scotland | British | |
PREDICTIVE IP LIMITED | 20 gen 2005 | Sciolta | Director | Amministratore | 7 Crosshill Crescent ML10 6DT Strathaven South Lanarkshire | Scotland | British | |
HOMESAVE UTILITIES LIMITED | 01 lug 2003 | Sciolta | Company Director | Amministratore | 7 Crosshill Crescent ML10 6DT Strathaven South Lanarkshire | Scotland | British | |
INGENTIVE (SCOTLAND) LIMITED | 24 feb 2022 | 10 feb 2023 | Attiva | Director | Amministratore | 74 Waterloo Street G2 7DJ Glasgow Fortune House Scotland | Scotland | British |
INGENTIVE GROUP (SCOTLAND) LIMITED | 03 set 2019 | 10 feb 2023 | Sciolta | Director | Amministratore | 74 Waterloo Street G2 7DJ Glasgow Fortune House Scotland | Scotland | British |
WOWCONNECT LIMITED | 23 mar 2021 | 07 lug 2022 | Sciolta | Director | Amministratore | Pendeford Business Park Wobaston Road WV9 5HF Wolverhampton 3 Nightingale Place United Kingdom | Scotland | British |
CXP-SA LIMITED | 04 dic 2018 | 25 ott 2021 | Attiva | Company Director | Amministratore | 131 West Nile Street G1 2RX Glasgow Empire House United Kingdom | Scotland | British |
CXP (GROUP) LIMITED | 23 feb 2018 | 25 ott 2021 | Attiva | Company Director | Amministratore | 131 West Nile Street G1 2RX Glasgow Empire House 1/1 Scotland | Scotland | British |
HUNTSWOOD SCOTLAND LIMITED | 18 lug 2017 | 25 ott 2021 | Attiva | Director | Amministratore | c/o Hardie Caldwell Llp 25 Tyndrum Street G4 0JY Glasgow Citypoint 2 Scotland | Scotland | British |
CXP-C LIMITED | 28 ago 2019 | 25 ott 2021 | Sciolta | Director | Amministratore | 131 West Nile Street G1 2RX Glasgow Empire House 1/1 Scotland | Scotland | British |
CXP-B LIMITED | 04 dic 2018 | 25 ott 2021 | Sciolta | Company Director | Amministratore | 131 West Nile Street G1 2RX Glasgow Empire House United Kingdom | Scotland | British |
CXP-A LIMITED | 04 dic 2018 | 25 ott 2021 | Sciolta | Company Director | Amministratore | 131 West Nile Street G1 2RX Glasgow Empire House United Kingdom | Scotland | British |
CXP-IG LTD | 18 lug 2017 | 25 ott 2021 | Sciolta | Director | Amministratore | c/o Hardie Caldwell Llp 25 Tyndrum Street G4 0JY Glasgow Citypoint 2 Scotland | Scotland | British |
REDEPLOY TECHNOLOGIES LIMITED | 23 feb 2016 | 12 ott 2018 | Sciolta | Company Director | Amministratore | 145 St Vincent Street G2 5JF Glasgow 6th Floor Scotland | Scotland | British |
IA3 LIMITED | 19 set 2016 | 20 ott 2017 | Attiva | Managing Director | Amministratore | Floor 145 St. Vincent Street G2 5JF Glasgow Sixth Scotland | Scotland | British |
ERSKINE LOGIE CLOUD LIMITED | 21 lug 2014 | 20 ott 2017 | Attiva | Managing Director | Amministratore | 6 Eagle Street G4 9XA Glasgow 3rd Floor, City View, Scotland | Scotland | British |
XTEL ENGINEERING LIMITED | 23 apr 2014 | 30 set 2017 | Sciolta | Director | Amministratore | ML10 6DT Strathaven 7 Crosshill Crescent Scotland | Scotland | British |
CITY PARK TECHNOLOGIES LIMITED | 19 giu 2006 | 11 lug 2014 | Attiva | Director | Amministratore | Floor 145 St Vincent Street G2 5JF Glasgow 6th United Kingdom | Scotland | British |
CITY PARK TECHNOLOGY CENTRE LIMITED | 28 ott 2002 | 11 lug 2014 | Attiva | Director | Amministratore | 7 Crosshill Crescent ML10 6DT Strathaven South Lanarkshire | Scotland | British |
CITY PARK FINANCIAL SERVICES LIMITED | 28 giu 2006 | 11 lug 2014 | Sciolta | Director | Amministratore | 7 Crosshill Crescent ML10 6DT Strathaven South Lanarkshire | Scotland | British |
CITY PARK TRAINING LIMITED | 08 set 2003 | 11 lug 2014 | Sciolta | Director | Amministratore | Floor 145 St Vincent Street G2 5JF Glasgow 6th United Kingdom | Scotland | British |
GEOPAQ TECHNOLOGIES LIMITED | 30 mag 2003 | 24 ago 2012 | Attiva | Director | Amministratore | Crosshill Crescent ML10 6DT Strathaven 7 Lanarkshire United Kingdom | Scotland | British |
DIGITAL IP HOLDINGS LIMITED | 25 apr 2003 | 24 ott 2011 | Attiva | Director | Amministratore | 7 Crosshill Crescent ML10 6DT Strathaven South Lanarkshire | Scotland | British |
DIGITAL IP LIMITED | 01 feb 1998 | 24 ott 2011 | Attiva | Company Director | Amministratore | 7 Crosshill Crescent ML10 6DT Strathaven South Lanarkshire | Scotland | British |
DIGITAL IP LIMITED | 13 gen 2000 | 20 apr 2006 | Attiva | Director | Segretario | 5 Lowrie Place Chapelton ML10 6RJ Strathaven Lanarkshire | 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