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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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