David James LAMONT
Pessoa Física
Título | Mr |
---|---|
Primeiro Nome | David |
Segundo Nome | James |
Último Nome | LAMONT |
Data de Nascimento | |
É Executivo Corporativo | Não |
Nomeações | |
Ativo | 0 |
Inativo | 3 |
Renunciado | 19 |
Total | 22 |
Nomeações
Nomeado para | Data de Nomeação | Data de Renúncia | Situação da Empresa | Ocupação | Função | Endereço | País de Residência | Nacionalidade |
---|---|---|---|---|---|---|---|---|
FUTRA LIMITED | 29/11/2013 | Dissolvida | Company Director | Diretor | Petre Road, Clayton Business Park Clayton Le Moors BB5 5HY Accrington 4 Lancashire England | Scotland | British | |
CARRICK HOMES LIMITED | 17/08/2005 | Dissolvida | Company Secretary | Diretor | Holywell House Prieston Road PA11 3AN Bridge Of Weir Renfrewshire | Scotland | British | |
ROZELLE HEALTHCARE LIMITED | 29/07/2005 | Dissolvida | Company Director | Diretor | Holywell House Prieston Road PA11 3AN Bridge Of Weir Renfrewshire | Scotland | British | |
TIMEPLAN FUEL SOLUTIONS LIMITED | 01/05/2018 | 22/08/2022 | Ativa | Director | Diretor | Clayton Business Park Clayton Le Moors BB5 5HY Accrington Unit 4 Petre Court Lancashire United Kingdom | Scotland | British |
DATA-TRACK FUEL SYSTEMS LIMITED | 29/11/2013 | 22/08/2022 | Ativa | Company Director | Diretor | Abbeymill Business Centre Seedhill PA1 1JN Paisley Suite 100 Embroidery Mill Renfrewshire United Kingdom | Scotland | British |
FUELLINK SYSTEMS LTD | 28/02/2022 | 03/08/2022 | Ativa | Director | Diretor | The Capital Building 12-13 St. Andrew Square EH2 2AF Edinburgh C/O Wright, Johnston & Mackenzie Llp Scotland | Scotland | British |
FUELLINK CONTRACTS LTD | 28/02/2022 | 03/08/2022 | Ativa | Director | Diretor | The Capital Building 12-13 St. Andrew Square EH2 2AF Edinburgh C/O Wright, Johnston & Mackenzie Llp Scotland | Scotland | British |
FUELLINK HOLDINGS (SCOTLAND) LTD | 28/02/2022 | 03/08/2022 | Ativa | Director | Diretor | The Capital Building 12-13 St. Andrew Square EH2 2AF Edinburgh C/O Wright, Johnston & Mackenzie Llp Scotland | Scotland | British |
LIQUID MANAGEMENT SOLUTIONS LIMITED | 31/05/2019 | 03/08/2022 | Ativa | Company Director | Diretor | Clayton Business Park Clayton Le Moors BB5 5HY Accrington Unit 4 Petre Court Lancashire England | Scotland | British |
TRISCAN SYSTEMS HOLDINGS LIMITED | 17/04/2012 | 03/08/2022 | Ativa | Director | Diretor | Clayton Business Park Clayton Le Moors BB5 5HY Accrington Unit 4 Petre Court Lancashire United Kingdom | Scotland | British |
TRISCAN SYSTEMS LIMITED | 11/08/2011 | 03/08/2022 | Ativa | Company Director | Diretor | Abbeymill Business Centre Seedhill PA1 1JN Paisley Suite 100 Embroidery Mill Renfrewshire United Kingdom | Scotland | British |
SEIS (POMEGREAT) LIMITED | 24/10/2011 | 05/04/2013 | Dissolvida | Company | Diretor | Abbeymill Business Centre PA1 1JN Seedmill Suite 100 Embroidery Mill Renfrewshire Uk | Scotland | British |
SYMPHONY EQUITY INVESTMENTS LIMITED | 20/04/2010 | 05/04/2013 | Dissolvida | None | Diretor | Quartermile Two 2 Lister Square EH3 9GL Edinburgh 5th Floor Midlothian Scotland | Scotland | British |
BOBATH SCOTLAND | 24/04/2012 | 13/09/2012 | Convertida/Fechada | Company Director | Diretor | 10 High Craighall Road G4 9UD Glasgow Bradbury House Scotland | Scotland | British |
ENVIROTYRE LIMITED | 16/09/2010 | 24/11/2010 | Dissolvida | Company Director | Diretor | Abbey Mill Business Centre 12 Seedhill Road PA1 1JS Paisley Suite 100 Embroidery Mill Renfrewshire | Scotland | British |
SPIERS HEALTHCARE LIMITED | 22/01/2002 | 01/11/2005 | Dissolvida | Secretário | 9 Thriplee Road PA11 3HH Bridge Of Weir Renfrewshire | British | ||
RZ HOMES LIMITED | 18/01/2002 | 01/11/2005 | Dissolvida | Company Director | Diretor | 9 Thriplee Road PA11 3HH Bridge Of Weir Renfrewshire | British | |
RZ HEALTHCARE LIMITED | 27/02/2001 | 01/11/2005 | Dissolvida | Company Director | Diretor | 9 Thriplee Road PA11 3HH Bridge Of Weir Renfrewshire | British | |
RZ HOMES LIMITED | 28/01/1997 | 01/11/2005 | Dissolvida | Accountant | Secretário | 9 Thriplee Road PA11 3HH Bridge Of Weir Renfrewshire | British | |
SPIERS HEALTHCARE LIMITED | 27/06/1995 | 01/11/2005 | Dissolvida | Accountant | Diretor | 9 Thriplee Road PA11 3HH Bridge Of Weir Renfrewshire | British | |
VASCUTEK LIMITED | 31/05/2000 | Ativa | Accountant | Diretor | 9 Thriplee Road PA11 3HH Bridge Of Weir Renfrewshire | British | ||
VASCUTEK LIMITED | 21/09/1992 | Ativa | Secretário | 9 Thriplee Road PA11 3HH Bridge Of Weir Renfrewshire | British |
Fonte de Dados
- Companies House do Reino Unido
O registro oficial de empresas no Reino Unido, fornecendo acesso público a informações sobre empresas, como nomes, endereços, diretores e registros financeiros. - Licença: CC0