Carole Jean CRAN

Total number of appointments 60, 60 active appointments

HALMA INVESTMENT HOLDINGS LIMITED

Correspondence address
Misbourne Court, Rectory Way, Amersham, Buckinghamshire, HP7 0DE
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 April 2025
Nationality
British
Occupation
Accountant

HALMA RESISTORS UNLIMITED

Correspondence address
Misbourne Court, Rectory Way, Amersham, Bucks, HP7 0DE
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 April 2025
Nationality
British
Occupation
Accountant

HALMA OVERSEAS FUNDING LIMITED

Correspondence address
Misbourne Court, Rectory Way, Amersham, Bucks, HP7 0DE
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 April 2025
Nationality
British
Occupation
Accountant

HALMA EURO TRADING LIMITED

Correspondence address
Misbourne Court Rectory Way, Amersham, Buckinghamshire, HP7 0DE
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 April 2025
Nationality
British
Occupation
Accountant

HALMA VENTURES LIMITED

Correspondence address
Misbourne Court Rectory Way, Amersham, England, HP7 0DE
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 April 2025
Nationality
British
Occupation
Accountant

EIFFEL INVESTMENTS UK LIMITED

Correspondence address
Misbourne Court Rectory Way, Amersham, Buckinghamshire, United Kingdom, HP7 0DE
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 April 2025
Nationality
British
Occupation
Accountant

EIFFEL HOLDINGS LIMITED

Correspondence address
Misbourne Court Rectory Way, Amersham, Buckinghamshire, United Kingdom, HP7 0DE
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 April 2025
Nationality
British
Occupation
Accountant

HALMA AUSTRALASIA HOLDINGS LIMITED

Correspondence address
Misbourne Court Rectory Way, Amersham, Buckinghamshire, United Kingdom, HP7 0DE
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 April 2025
Nationality
British
Occupation
Cfo

HALMA INTERNATIONAL LIMITED

Correspondence address
Misbourne Court, Rectory Way, Amersham, Buckinghamshire, HP7 0DE
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 April 2025
Nationality
British
Occupation
Accountant

MEADOWBRIDGE HOLDINGS LIMITED

Correspondence address
Misbourne Court, Rectory Way, Amersham, Buckinghamshire. , HP7 0DE
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 April 2025
Nationality
British
Occupation
Accountant

FIRE FIGHTING ENTERPRISES LIMITED

Correspondence address
Misbourne Court, Rectory Way, Amersham, Bucks , HP7 0DE
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 April 2025
Nationality
British
Occupation
Accountant

HALMA FINANCING LIMITED

Correspondence address
Misbourne Court, Rectory Way, Amersham, Buckinghamshire, HP7 0DE
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 April 2025
Nationality
British
Occupation
Accountant

ROYAL YACHT ENTERPRISES LIMITED

Correspondence address
C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, United Kingdom, EH3 9EE
Role ACTIVE
director
Date of birth
January 1970
Appointed on
7 March 2025
Resigned on
9 May 2025
Nationality
British
Occupation
Director

THE ROYAL YACHT BRITANNIA TRUST

Correspondence address
C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, United Kingdom, EH3 9EE
Role ACTIVE
director
Date of birth
January 1970
Appointed on
7 March 2025
Resigned on
9 May 2025
Nationality
British
Occupation
Director

RS GROUP PLC

Correspondence address
Fifth Floor Two Pancras Square, London, United Kingdom, N1C 4AG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 December 2024
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode N1C 4AG £4,836,000

OM HEAVY LIFT LTD

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, Scotland, EH6 7DX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
4 February 2022
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

O M HOLDINGS LTD

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, Scotland, EH6 7DX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
4 February 2022
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

OILFIELD MACHINERY LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, United Kingdom, EH6 7DX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
4 February 2022
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

ROYAL YACHT ENTERPRISES LIMITED

Correspondence address
C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, Scotland, EH3 9EE
Role ACTIVE
director
Date of birth
January 1970
Appointed on
29 January 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Director

THE ROYAL YACHT BRITANNIA TRUST

Correspondence address
C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, Scotland, EH3 9EE
Role ACTIVE
director
Date of birth
January 1970
Appointed on
29 January 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Director

TARGE TOWING LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
8 January 2021
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

FORTHSIDE LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, EH6 7DX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

LONDON CONTAINER TERMINAL (TILBURY) LIMITED

Correspondence address
Leslie Ford House Tilbury Freeport, Tilbury, Essex, England, RM18 7EH
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RM18 7EH £4,225,000

FORTH ENERGY (DISTRIBUTION) LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

FORTH PORTS TRUSTEES LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

NORDIC HOLDINGS LIMITED

Correspondence address
Leslie Ford House, Tilbury Freeport, Tilbury, Essex, RM18 7EH
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RM18 7EH £4,225,000

FORTH PROPERTY HOLDINGS LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

FORTH PORTS LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

PORT OF LONDON TILBURY LIMITED

Correspondence address
Leslie Ford House, Tilbury, Essex, RM18 7EH
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RM18 7EH £4,225,000

EDINBURGH FORTHSIDE INVESTMENTS LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, EH6 7DX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

EDINBURGH FORTHSIDE HOLDINGS LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, EH6 7DX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

CRUISE EDINBURGH LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, EH6 7DX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

FORTH PROPERTY DEVELOPMENTS LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

FORTH ENERGY (RETAIL) LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

FLM REALISATIONS LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

PORT OF TILBURY LONDON LIMITED

Correspondence address
Leslie Ford House, Tilbury Freeport, Tilbury, Essex , RM18 7EH
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RM18 7EH £4,225,000

FORTH ENERGY (TILBURY) LIMITED

Correspondence address
Leslie Ford House Tilbury Freeport, Tilbury, Essex, RM18 7EH
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RM18 7EH £4,225,000

FORTH ESTATE MANAGEMENT LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

FORTH ENERGY (GENERATION) LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

NORDIC LIMITED

Correspondence address
Leslie Ford House, Tilbury Freeport, Tilbury, Essex, RM18 7EH
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RM18 7EH £4,225,000

INTERNATIONAL TRANSPORT LIMITED

Correspondence address
Leslie Ford House, Tilbury, Essex , RM18 7EH
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RM18 7EH £4,225,000

NORDIC DATA MANAGEMENT LIMITED

Correspondence address
Leslie Ford House, Tilbury Freeport, Tilbury, Essex, RM18 7EH
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RM18 7EH £4,225,000

FORTH ENERGY LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

FORTH ENERGY (SERVICES) LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

FORTH ENERGY (PIPELINES) LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

FIFE ENERGY (SERVICES) LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

EDINBURGH FORTHSIDE DEVELOPMENTS LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

GRAINFAX LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

FORTH PROPERTIES LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

LONDON CONTAINER TERMINAL (TILBURY) HOLDINGS LIMITED

Correspondence address
Leslie Ford House Tilbury Freeport, Tilbury, Essex, RM18 7EH
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RM18 7EH £4,225,000

NORDIC RECYCLING (LINCOLN) LIMITED

Correspondence address
Leslie Ford House Tilbury Freeport, Tilbury, Essex, RM18 7EH
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RM18 7EH £4,225,000

FP NEWHAVEN TWO LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Mid Lothian, EH6 7DX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

FORTH PORTS FINANCE PLC

Correspondence address
Leslie Ford House Tilbury Freeport, Tilbury, Essex, RM18 7EH
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RM18 7EH £4,225,000

LEITH STEVEDORES LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

FORTHPORT LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

FORTH PROPERTY INVESTMENTS LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

FORTH ESTUARY TOWAGE LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

PORT OF DUNDEE LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer

LONDON DISTRIBUTION PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Leslie Ford House Tilbury Freeport, Tilbury, Essex, England, RM18 7EH
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
13 December 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode RM18 7EH £4,225,000

VICTORIA QUAY LIMITED

Correspondence address
1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX
Role ACTIVE
director
Date of birth
January 1970
Appointed on
3 January 2018
Resigned on
8 November 2024
Nationality
British
Occupation
Chief Financial Officer