Angus Lachlan MACSWEEN
Total number of appointments 16, 16 active appointments
CIME LTD
- Correspondence address
- 19 Burnwood Drive Newmachar, Aberdeen, United Kingdom, AB21 0NW
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 9 November 2022
ARJOWIGGINS PAPERS LIMITED
- Correspondence address
- Johnstone House 52-54 Rose Street, Aberdeen, Scotland, AB10 1HA
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 10 September 2019
ARJOWIGGINS TRANSLUCENT PAPERS LIMITED
- Correspondence address
- Johnstone House 52-54 Rose Street, Aberdeen, Scotland, AB10 1HA
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 10 September 2019
AW ESTATES SCOTLAND LIMITED
- Correspondence address
- Johnstone House 52-54 Rose Street, Aberdeen, Scotland, AB10 1HA
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 10 September 2019
ARJOWIGGINS SCOTLAND LIMITED
- Correspondence address
- Johnstone House 52-54 Rose Street, Aberdeen, Scotland, AB10 1HA
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 10 September 2019
ARJOWIGGINS CHARTHAM MILL LIMITED
- Correspondence address
- Johnstone House 52-54 Rose Street, Aberdeen, Scotland, AB10 1HA
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 10 September 2019
AW ESTATES ENGLAND LIMITED
- Correspondence address
- Johnstone House 52-54 Rose Street, Aberdeen, Scotland, AB10 1HA
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 10 September 2019
AW CREATIVE PAPERS GROUP LIMITED
- Correspondence address
- Johnstone House 52-54 Rose Street, Aberdeen, Scotland, AB10 1HA
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 10 September 2019
AW ESTATES HOLDINGS LIMITED
- Correspondence address
- Johnstone House 52-54 Rose Street, Aberdeen, Scotland, AB10 1HA
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 10 September 2019
ARJOWIGGINS GROUP LIMITED
- Correspondence address
- Johnstone House 52-54 Rose Street, Aberdeen, Scotland, AB10 1HA
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 10 September 2019
AW BRANDING LIMITED
- Correspondence address
- Johnstone House 52-54 Rose Street, Aberdeen, Scotland, AB10 1HA
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 10 September 2019
SCORE DISCARD COMPANY LIMITED
- Correspondence address
- Johnstone House 52-54 Rose Street, Aberdeen, Scotland, AB10 1HA
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 13 June 2019
CONFEDERATION OF PAPER INDUSTRIES LIMITED
- Correspondence address
- Kingston House Lydiard Fields, Swindon, England, SN5 8UB
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 30 October 2018
- Resigned on
- 7 February 2023
Average house price in the postcode SN5 8UB £13,962,000
ARJOWIGGINS CREATIVE PAPERS LIMITED
- Correspondence address
- 2 Stone Buildings, Lincoln's Inn, London, United Kingdom, WC2A 3TH
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 17 August 2018
- Resigned on
- 28 December 2018
ARJOWIGGINS SOURCING LIMITED
- Correspondence address
- Stoneywood Mill Bucksburn, Aberdeen, United Kingdom, AB21 9AB
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 28 February 2018
- Resigned on
- 26 December 2019
ARJO WIGGINS FINE PAPERS LIMITED
- Correspondence address
- 19 Burnwood Drive, Newmachar, Aberdeen, United Kingdom, AB21 0NW
- Role ACTIVE
- director
- Date of birth
- December 1965
- Appointed on
- 27 June 2016
- Resigned on
- 26 December 2019