Mr John David DOUGLAS
Nationality: | British |
Registered Address
The registered address of Mr John David DOUGLAS is:
, C/O The Alumasc Group Plc, , Kettering,
Appointments
These are the registered company appointments of Mr John David DOUGLAS.
WARNE, WRIGHT & ROWLAND LIMITED
Director
Deputy Group Company Secretary
RESIGNEDAssigned on 03 Apr 2012
Resigned on 01 Oct 2016
Time on role 4 years, 5 months, 28 days
CLEOMACK LIMITED
Director
Deputy Group Company Secretary
RESIGNEDAssigned on 03 Apr 2012
Resigned on 01 Oct 2016
Time on role 4 years, 5 months, 28 days
ALUMASC CONSTRUCTION PRODUCTS LIMITED
Director
Deputy Group Company Secretary
RESIGNEDAssigned on 03 Apr 2012
Resigned on 01 Oct 2016
Time on role 4 years, 5 months, 28 days
SILLAVAN ANODES LIMITED
Director
Deputy Group Company Secretary
RESIGNEDAssigned on 03 Apr 2012
Resigned on 01 Oct 2016
Time on role 4 years, 5 months, 28 days
DORANDA LIMITED
Director
Deputy Group Company Secretary
RESIGNEDAssigned on 03 Apr 2012
Resigned on 01 Oct 2016
Time on role 4 years, 5 months, 28 days
GREEN ROOF SOLUTIONS LIMITED
Director
Deputy Group Company Secretary
RESIGNEDAssigned on 03 Apr 2012
Resigned on 01 Oct 2016
Time on role 4 years, 5 months, 28 days
THERMEX INDUSTRIES LIMITED
Director
Deputy Group Company Secretary
RESIGNEDAssigned on 03 Apr 2012
Resigned on 01 Oct 2016
Time on role 4 years, 5 months, 28 days
THODAY LIMITED
Director
Deputy Group Company Secretary
RESIGNEDAssigned on 03 Apr 2012
Resigned on 01 Oct 2016
Time on role 4 years, 5 months, 28 days
AIBP 2 LIMITED
Director
Deputy Group Company Secretary
RESIGNEDAssigned on 03 Apr 2012
Resigned on 01 Oct 2016
Time on role 4 years, 5 months, 28 days
WERGS LIMITED
Director
Deputy Group Company Secretary
RESIGNEDAssigned on 03 Apr 2012
Resigned on 01 Oct 2016
Time on role 4 years, 5 months, 28 days
A.G. STANDARD COMPANY LIMITED
Director
Deputy Group Company Secretary
RESIGNEDAssigned on 03 Apr 2012
Resigned on 01 Oct 2016
Time on role 4 years, 5 months, 28 days
KETT LIMITED
Director
Deputy Group Company Secretary
RESIGNEDAssigned on 03 Apr 2012
Resigned on 01 Oct 2016
Time on role 4 years, 5 months, 28 days
HARMER HOLDINGS LIMITED
Director
Deputy Group Company Secretary
RESIGNEDAssigned on 03 Apr 2012
Resigned on 01 Oct 2016
Time on role 4 years, 5 months, 28 days
COPAL CASTING LIMITED
Director
Deputy Group Company Secretary
RESIGNEDAssigned on 03 Apr 2012
Resigned on 01 Oct 2016
Time on role 4 years, 5 months, 28 days
BLK LIMITED
Director
Deputy Group Company Secretary
RESIGNEDAssigned on 03 Apr 2012
Resigned on 01 Oct 2016
Time on role 4 years, 5 months, 28 days
D.E.LIMITED
Director
Deputy Group Company Secretary
RESIGNEDAssigned on 03 Apr 2012
Resigned on 01 Oct 2016
Time on role 4 years, 5 months, 28 days
C. C. REALISATIONS LIMITED
Director
Deputy Group Company Secretary
RESIGNEDAssigned on 03 Apr 2012
Resigned on 01 Oct 2016
Time on role 4 years, 5 months, 28 days
POWKE LIMITED
Director
Deputy Group Company Secretary
RESIGNEDAssigned on 03 Apr 2012
Resigned on 01 Oct 2016
Time on role 4 years, 5 months, 28 days
DREW STREET LIMITED
Director
Deputy Group Company Secretary
RESIGNEDAssigned on 03 Apr 2012
Resigned on 01 Oct 2016
Time on role 4 years, 5 months, 28 days
TECHNICAL BUILDING PRODUCTS LIMITED
Director
Deputy Group Company Secretary
RESIGNEDAssigned on 03 Apr 2012
Resigned on 01 Oct 2016
Time on role 4 years, 5 months, 28 days
ALUMASC PRECISION LIMITED
Director
Deputy Group Company Secretary
RESIGNEDAssigned on 16 Oct 2010
Resigned on 01 Oct 2016
Time on role 5 years, 11 months, 15 days
EUROROOF LIMITED
Director
Deputy Group Company Secretary
RESIGNEDAssigned on 03 Apr 2012
Resigned on 01 Oct 2016
Time on role 4 years, 5 months, 28 days
ALUMASC HOLDINGS LIMITED
Director
Deputy Group Company Secretary
RESIGNEDAssigned on 03 Apr 2012
Resigned on 01 Oct 2016
Time on role 4 years, 5 months, 28 days
AEBP WALLING LIMITED
Director
Deputy Group Company Secretary
RESIGNEDAssigned on 03 Apr 2012
Resigned on 01 Oct 2016
Time on role 4 years, 5 months, 28 days
PAINT FACTORY LIMITED(THE)
Director
Deputy Group Company Secretary
RESIGNEDAssigned on 03 Apr 2012
Resigned on 01 Oct 2016
Time on role 4 years, 5 months, 28 days
APEX GUTTER & DRAINAGE LIMITED
Director
Deputy Group Company Secretary
RESIGNEDAssigned on 03 Apr 2012
Resigned on 01 Oct 2016
Time on role 4 years, 5 months, 28 days
LLEVAC LIMITED
Director
Deputy Group Company Secretary
RESIGNEDAssigned on 03 Apr 2012
Resigned on 01 Oct 2016
Time on role 4 years, 5 months, 28 days
BLL LIMITED
Director
Deputy Group Company Secretary
RESIGNEDAssigned on 03 Apr 2012
Resigned on 01 Oct 2016
Time on role 4 years, 5 months, 28 days
ALK LIMITED
Director
Deputy Group Company Secretary
RESIGNEDAssigned on 03 Apr 2012
Resigned on 01 Oct 2016
Time on role 4 years, 5 months, 28 days
JUSTCREDIT LIMITED
Director
Deputy Group Company Secretary
RESIGNEDAssigned on 03 Apr 2012
Resigned on 01 Oct 2016
Time on role 4 years, 5 months, 28 days
NAVALLIS LIMITED
Director
Deputy Group Company Secretary
RESIGNEDAssigned on 03 Apr 2012
Resigned on 01 Oct 2016
Time on role 4 years, 5 months, 28 days
RAINCLEAR SYSTEMS LTD
Director
Deputy Group Company Secretary
RESIGNEDAssigned on 22 Dec 2015
Resigned on 01 Oct 2016
Time on role 9 months, 9 days
SILLAVAN INDUSTRIES LIMITED
Director
Deputy Group Company Secretary
RESIGNEDAssigned on 03 Apr 2012
Resigned on 01 Oct 2016
Time on role 4 years, 5 months, 28 days
THERMEX AFC LIMITED
Director
Deputy Group Company Secretary
RESIGNEDAssigned on 03 Apr 2012
Resigned on 01 Oct 2016
Time on role 4 years, 5 months, 28 days
ALUMASC D DEVELOPMENTS LIMITED
Director
Deputy Group Company Secretary
RESIGNEDAssigned on 03 Apr 2012
Resigned on 01 Oct 2016
Time on role 4 years, 5 months, 28 days