Alexander Samuel MCNUTT
Total number of appointments 33, 26 active appointments
PRESTIGE NURSING LIMITED
- Correspondence address
- Kirkgate 19-31 Church Street, Epsom, England, KT17 4PF
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 24 April 2024
Average house price in the postcode KT17 4PF £2,838,000
LIFECARERS LIMITED
- Correspondence address
- 19-31 Church Street, Epsom, England, KT17 4PF
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 24 April 2024
Average house price in the postcode KT17 4PF £2,838,000
CHERISHED HOME CARE LIMITED
- Correspondence address
- 8th Floor Portsoken House 155/157 Minories, London, England, EC3N 1LJ
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 24 April 2024
THE GOOD CARE GROUP AT RIVERSTONE LIMITED
- Correspondence address
- 8th Floor Portsoken House 155/157 Minories, London, England, EC3N 1LJ
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 24 April 2024
THE GOOD CARE GROUP AT RIVERSTONE ASSESSMENT COMPANY LTD
- Correspondence address
- 8th Floor Portsoken House 155/157 Minories, London, England, EC3N 1LJ
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 24 April 2024
THE GOOD CARE GROUP LONDON LIMITED
- Correspondence address
- 8th Floor Portsoken House 155/157 Minories, London, England, EC3N 1LJ
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 24 April 2024
GCG INTERMEDIATE LTD
- Correspondence address
- 8th Floor Portsoken House 155/157 Minories, London, England, EC3N 1LJ
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 24 April 2024
GCG HOLDINGS LTD
- Correspondence address
- 8th Floor Portsoken House 155/157 Minories, London, England, EC3N 1LJ
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 24 April 2024
THE GOOD CARE GROUP SCOTLAND LIMITED
- Correspondence address
- 8th Floor Portsoken House 155/157 Minories, London, England, EC3N 1LJ
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 24 April 2024
PRESTIGE NURSING (SCOTLAND) LIMITED
- Correspondence address
- Rolland House Unit 10 Newbridge Industrial Estate, Cliftonhall Road, Newbridge, Scotland, EH28 8PJ
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 24 April 2024
OXFORD AUNTS LIMITED
- Correspondence address
- 8th Floor Portsoken House 155/157 Minories, London, England, EC3N 1LJ
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 24 April 2024
PRESTIGE NURSING (FRANCHISE) LIMITED
- Correspondence address
- Kirkgate 19-31 Church Street, Epsom, England, KT17 4PF
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 24 April 2024
Average house price in the postcode KT17 4PF £2,838,000
HYDRAULIC AUTHORITY I LIMITED
- Correspondence address
- 199 The Vale, London, England, W3 7QS
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 20 November 2018
- Resigned on
- 27 September 2023
Average house price in the postcode W3 7QS £6,148,000
HYDRAULIC AUTHORITY II LIMITED
- Correspondence address
- 199 The Vale, London, England, W3 7QS
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 20 November 2018
- Resigned on
- 27 September 2023
Average house price in the postcode W3 7QS £6,148,000
HYDRAULIC AUTHORITY III LIMITED
- Correspondence address
- 199 The Vale, London, England, W3 7QS
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 20 November 2018
- Resigned on
- 27 September 2023
Average house price in the postcode W3 7QS £6,148,000
FAST PRESSURE II LIMITED
- Correspondence address
- 199 The Vale, London, England, W3 7QS
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 28 January 2016
Average house price in the postcode W3 7QS £6,148,000
PIRTEK EUROPE LIMITED
- Correspondence address
- 199 The Vale, London, England, W3 7QS
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 16 December 2015
- Resigned on
- 27 September 2023
Average house price in the postcode W3 7QS £6,148,000
PIRTEK (UK) LIMITED
- Correspondence address
- 199 The Vale, London, England, W3 7QS
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 16 December 2015
- Resigned on
- 27 September 2023
Average house price in the postcode W3 7QS £6,148,000
PIRTEK EUROPE HOLDINGS LIMITED
- Correspondence address
- 199 The Vale, London, England, W3 7QS
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 16 December 2015
Average house price in the postcode W3 7QS £6,148,000
BELL FIRE AND SECURITY LIMITED
- Correspondence address
- 415 Hillington Road Hillington Industrial Estate, Glasgow, Scotland, G52 4BL
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 25 September 2015
BELL HOLDINGS (PAISLEY) LIMITED
- Correspondence address
- 415 Hillington Road Hillington Industrial Estate, Glasgow, Scotland, G52 4BL
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 25 September 2015
FAST PRESSURE I LIMITED
- Correspondence address
- 199 The Vale, Acton, London, England, W3 7QS
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 21 September 2015
Average house price in the postcode W3 7QS £6,148,000
BELL FIRE AND SECURITY HOLDINGS LIMITED
- Correspondence address
- 415 Hillington Road Hillington Industrial Estate, Glasgow, Scotland, G52 4BL
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 18 August 2015
AMERICAS 1 LLP
- Correspondence address
- 5 Ardbeg Lane, Thorntonhall, East Kilbride, G74 5DA
- Role ACTIVE
- llp-member
- Date of birth
- May 1963
- Appointed on
- 29 March 2006
SECURITY SURVEYORS GROUP LIMITED
- Correspondence address
- 8 Wood Aven Drive, Stewartfield, East Kilbride, Lanarkshire, G74 4UE
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 29 March 2001
- Resigned on
- 25 October 2005
DONG BANG MINERVA (UK) LIMITED
- Correspondence address
- 8 Wood Aven Drive, Stewartfield, East Kilbride, Lanarkshire, G74 4UE
- Role ACTIVE
- director
- Date of birth
- May 1963
- Appointed on
- 1 April 1999
- Resigned on
- 25 October 2005
TREATTICKET LIMITED
- Correspondence address
- Office 4, 21-23 Carnmoney Road, Glengormley, Antrim, BT36 6HL
- Role RESIGNED
- director
- Date of birth
- May 1963
- Appointed on
- 3 March 2011
- Resigned on
- 1 December 2011
LOMOND MANAGEMENT SERVICES LTD
- Correspondence address
- 5 Ardbeg Lane, Thorntonhall, East Kilbride, G74 5DA
- Role
- director
- Date of birth
- May 1963
- Appointed on
- 30 September 2008
ASHI GROUP LIMITED
- Correspondence address
- 5 Ardbeg Lane, Thorntonhall, East Kilbride, G74 5DA
- Role RESIGNED
- director
- Date of birth
- May 1963
- Appointed on
- 2 May 2006
- Resigned on
- 26 February 2008
ANGLIAN WARMSPACE LIMITED
- Correspondence address
- 5 Ardbeg Lane, Thorntonhall, East Kilbride, G74 5DA
- Role RESIGNED
- director
- Date of birth
- May 1963
- Appointed on
- 1 March 2006
- Resigned on
- 26 February 2008
ANGLIAN GROUP LIMITED
- Correspondence address
- 5 Ardbeg Lane, Thorntonhall, East Kilbride, G74 5DA
- Role RESIGNED
- director
- Date of birth
- May 1963
- Appointed on
- 1 March 2006
- Resigned on
- 26 February 2008
ANGLIAN GROUP (INVESTMENTS) LIMITED
- Correspondence address
- 5 Ardbeg Lane, Thorntonhall, East Kilbride, G74 5DA
- Role RESIGNED
- director
- Date of birth
- May 1963
- Appointed on
- 1 March 2006
- Resigned on
- 26 February 2008
AFA-MINERVA LIMITED
- Correspondence address
- 8 Wood Aven Drive, Stewartfield, East Kilbride, Lanarkshire, G74 4UE
- Role RESIGNED
- director
- Date of birth
- May 1963
- Appointed on
- 1 April 1999
- Resigned on
- 25 October 2005