David Roger ROWAN
Total number of appointments 14, 7 active appointments
ARCHANGEL CLOUD LIMITED
- Correspondence address
- 213 St. Vincent Street, Glasgow, Scotland, G2 5QY
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 29 August 2025
BOYS' AND GIRLS' CLUBS OF SCOTLAND
- Correspondence address
- 20 Wellington Square, Ayr, South Ayrshire, Scotland, KA7 1EZ
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 5 September 2018
JV CONTRACTING LTD
- Correspondence address
- Menteith Hosue 29 Park Circus, Glasgow, Scotland, G3 6AP
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 15 February 2017
QORE INTERNATIONAL LTD.
- Correspondence address
- 20 Wellington Square, Ayr, South Ayrshire, Scotland, KA7 1EZ
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 22 September 2015
- Resigned on
- 4 April 2023
QORE GROUP LTD.
- Correspondence address
- 51 C/O Mauna Loa Accounts Ltd, Eastmuir Street, Glasgow, Scotland, G32 0HS
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 9 September 2015
- Resigned on
- 17 May 2022
QORE ENERGY LTD
- Correspondence address
- 20 Wellington Square, Ayr, South Ayrshire, Scotland, KA7 1EZ
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 7 November 2014
FUTURE BUSINESS CONSULTANCY LIMITED
- Correspondence address
- 20 Wellington Square, Ayr, Scotland, KA7 1EZ
- Role ACTIVE
- director
- Date of birth
- June 1967
- Appointed on
- 10 March 2011
THE PILLING GROUP LIMITED
- Correspondence address
- 11-13 Victoria Street, Liverpool, England, L2 5QQ
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 31 May 2016
- Resigned on
- 11 December 2018
Average house price in the postcode L2 5QQ £101,000
RED CONNECT LIMITED
- Correspondence address
- Bwc Business Solutions Llp 8 Park Place, Leeds, LS1 2RU
- Role
- director
- Date of birth
- June 1967
- Appointed on
- 1 September 2012
TEMERAIRE LONDON LIMITED
- Correspondence address
- 15 Portree Avenue, Southcraigs, Kilmarnock, Ayrshire, KA3 2GA
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 8 December 2011
- Resigned on
- 31 May 2013
INNOVO ENERGY LTD
- Correspondence address
- 101 Abercorn Street, Paisley, Renfrewshire, United Kingdom, PA3 4AT
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 19 September 2011
- Resigned on
- 18 May 2012
XFM INFORMATION MANAGEMENT LIMITED
- Correspondence address
- 15 Portree Avenue, Southcraigs, Kilmarnock, Ayrshire, Scotland, KA3 2GA
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 15 September 2011
- Resigned on
- 5 March 2012
XFM TECHNOLOGY LIMITED
- Correspondence address
- 15 Portree Avenue, Southcraigs, Kilmarnock, Ayrshire, Scotland, KA3 2GA
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 15 September 2011
- Resigned on
- 20 June 2012
JOHN N DUNN (NEWCASTLE) LIMITED
- Correspondence address
- Phoenix House Kingfisher Way, Silverlink Business Park, Wallsend, Tyne & Wear, United Kingdom, NE28 9NX
- Role RESIGNED
- director
- Date of birth
- June 1967
- Appointed on
- 2 September 2010
- Resigned on
- 25 February 2011
Average house price in the postcode NE28 9NX £1,262,000