Gavin William MACKINLAY
  • Dados
  • Grã-Bretanha
  • Empresas
  • Pesquisar empresas
  • Sanções
  • Pesquisar sanções
  • Gavin William MACKINLAY - Página 3

    Pessoa Física

    TítuloMr
    Primeiro NomeGavin
    Segundo NomeWilliam
    Último NomeMACKINLAY
    Data de Nascimento
    É Executivo CorporativoNão
    Nomeações
    Ativo0
    Inativo1
    Renunciado143
    Total144

    Nomeações

    Oficiais Nomeados
    Nomeado paraData de NomeaçãoData de RenúnciaSituação da EmpresaOcupaçãoFunçãoEndereçoPaís de ResidênciaNacionalidade
    HUB NORTH SCOTLAND (INVERURIE CAMPUS) LIMITED09/03/201811/04/2019AtivaInvestment DirectorDiretor
    Lochside View
    17452
    EH12 1LB Edinburgh
    2
    EnglandBritish
    HUB NORTH SCOTLAND (INVERURIE CAMPUS) HOLDINGS LIMITED09/03/201811/04/2019AtivaInvestment DirectorDiretor
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    EnglandBritish
    HUB NORTH SCOTLAND (I&F) HOLDINGS LIMITED24/11/201611/04/2019AtivaInvestment DirectorDiretor
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    EnglandBritish
    HUB NORTH SCOTLAND (I&F) LIMITED24/11/201611/04/2019AtivaInvestment DirectorDiretor
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    EnglandBritish
    HUB NORTH SCOTLAND (WICK) HOLDINGS LIMITED26/09/201611/04/2019AtivaInvestment DirectorDiretor
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    EnglandBritish
    HUB NORTH SCOTLAND (NEW ACADEMY - SOTC) HOLDINGS LIMITED29/06/201611/04/2019AtivaInvestment DirectorDiretor
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    EnglandBritish
    HUB NORTH SCOTLAND (NEW ACADEMY - SOTC) LIMITED29/06/201611/04/2019AtivaInvestment DirectorDiretor
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    EnglandBritish
    HUB NORTH SCOTLAND (O&C) LIMITED21/03/201611/04/2019AtivaDirectorDiretor
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    EnglandBritish
    HUB NORTH SCOTLAND (O&C) HOLDINGS LIMITED21/03/201611/04/2019AtivaInvestment DirectorDiretor
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    EnglandBritish
    HUB NORTH SCOTLAND (ELGIN HIGH SCHOOL) HOLDINGS LIMITED23/02/201611/04/2019AtivaInvestment DirectorDiretor
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    EnglandBritish
    HUB NORTH SCOTLAND (ELGIN HIGH SCHOOL) LIMITED23/02/201611/04/2019AtivaInvestment DirectorDiretor
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    EnglandBritish
    CURRIE & BROWN EQUITIX LIMITED30/07/201511/04/2019AtivaAssociate DirectorDiretor
    Charterhouse Square
    EC1M 6EH London
    Welken House 10-11
    EnglandBritish
    HUB NORTH SCOTLAND (ANDERSON) HOLDINGS LIMITED28/07/201511/04/2019AtivaInvestment ManagerDiretor
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    EnglandBritish
    HUB NORTH SCOTLAND (ANDERSON) LIMITED22/06/201511/04/2019AtivaInvestment ManagerDiretor
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    EnglandBritish
    HUB NORTH SCOTLAND (WICK) LIMITED19/12/201411/04/2019AtivaDirectorDiretor
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    EnglandBritish
    ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED25/09/201411/04/2019AtivaInvestment ManagerDiretor
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    EnglandBritish
    HUB NORTH SCOTLAND (FWT) LIMITED25/09/201411/04/2019AtivaInvestment ManagerDiretor
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    EnglandBritish
    ACP: NORTH HUB LIMITED25/09/201411/04/2019AtivaInvestment ManagerDiretor
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    United Kingdom
    EnglandBritish
    HUB NORTH SCOTLAND LIMITED25/09/201411/04/2019AtivaInvestment ManagerDiretor
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    EnglandBritish
    HUB NORTH SCOTLAND (ALFORD) LIMITED25/09/201411/04/2019AtivaInvestment ManagerDiretor
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    EnglandBritish
    S4B LIMITED28/02/201422/03/2019AtivaCompany DirectorDiretor
    Sevendale House,
    5-7 Dale Street
    M1 1JA Manchester
    3rd Floor, Suite 6c
    England
    EnglandBritish
    S4B (HOLDINGS) LIMITED28/02/201422/03/2019AtivaCompany DirectorDiretor
    Sevendale House,
    5-7 Dale Street
    M1 1JA Manchester
    3rd Floor, Suite 6c
    England
    EnglandBritish
    S4B (ISSUER) PLC28/02/201422/03/2019AtivaCompany DirectorDiretor
    Sevendale House,
    5 - 7 Dale Street
    M1 1JA Manchester
    3rd Floor, Suite 6c
    England
    EnglandBritish
    PSBP MIDLANDS LIMITED10/08/201523/11/2018AtivaCompany Director/Investment ManagerDiretor
    10 - 11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritish
    PSBP MIDLANDS (HOLDINGS) LIMITED10/08/201523/11/2018DissolvidaCompany Director/Investment ManagerDiretor
    10 - 11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritish
    PSBP MIDLANDS (DEBTCO) LIMITED10/08/201523/11/2018DissolvidaCompany Director/Investment ManagerDiretor
    10 - 11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    EnglandBritish
    HUB SW QMA DBFM CO LIMITED01/06/201703/09/2018AtivaDirectorDiretor
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    EnglandBritish
    HUB SW QMA HOLD CO LIMITED31/05/201703/09/2018AtivaDirectorDiretor
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    EnglandBritish
    HUB SW CUMBERNAULD HOLDCO LIMITED01/04/201703/09/2018AtivaDirectorDiretor
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    EnglandBritish
    HUB SW CUMBERNAULD DBFM CO LIMITED01/04/201703/09/2018AtivaInvestment DirectorDiretor
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    EnglandBritish
    HUB SW LARGS HOLDCO LIMITED13/05/201603/09/2018AtivaDirectorDiretor
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    EnglandBritish
    HUB SW LARGS DBFM CO LIMITED13/05/201603/09/2018AtivaDirectorDiretor
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    EnglandBritish
    HUB SW EALC HOLDCO LIMITED22/01/201603/09/2018AtivaDirectorDiretor
    c/o Equitix Limited
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    EnglandBritish
    HUB SW EALC DBFM CO LIMITED22/01/201603/09/2018AtivaInvestment DirectorDiretor
    c/o Equitix Limited
    Charterhouse Square
    EC1M 6EH London
    10-11 Welken House
    England
    EnglandBritish
    DORSET LIGHTING (FINANCE) LIMITED06/11/201503/09/2018AtivaInvestment DirectorDiretor
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    EnglandBritish

    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