Gavin Porter WILLIAMSON

Total number of appointments 7, 3 active appointments

SLOCHAN LIMITED

Correspondence address
Rossburn Farmhouse Rossburn Lane, Stirling, Scotland, FK9 4AH
Role ACTIVE
director
Date of birth
August 1966
Appointed on
17 April 2025
Nationality
Scottish
Occupation
Company Director

SHERIFFMUIR LIMITED

Correspondence address
C/O Johnston Carmichael 227 West George Street, Glasgow, G2 2ND
Role ACTIVE
director
Date of birth
August 1966
Appointed on
2 March 2018
Nationality
Scottish
Occupation
Management Consultant

PI ELECTRONICS LIMITED

Correspondence address
23 Crescent Business Park, Lisburn, County Antrim, Northern Ireland, BT28 2GN
Role ACTIVE
director
Date of birth
August 1966
Appointed on
10 October 2014
Nationality
Scottish
Occupation
Ceo

DATONG ELECTRONICS LIMITED

Correspondence address
1 Low Hall Business Park Low Hall Road, Horsforth, Leeds, West Yorkshire, LS18 4EG
Role RESIGNED
director
Date of birth
August 1966
Appointed on
30 September 2013
Resigned on
16 March 2017
Nationality
Scottish
Occupation
Director

ULTRAFINE TECHNOLOGY LIMITED

Correspondence address
1 Low Hall Business Park Low Hall Road, Horsforth, Leeds, England, LS18 4EG
Role RESIGNED
director
Date of birth
August 1966
Appointed on
12 June 2012
Resigned on
16 March 2017
Nationality
Scottish
Occupation
Chief Executive Officer

SEVEN TECHNOLOGIES HOLDINGS LIMITED

Correspondence address
Unit 23, Crescent Business Park, Enterprise Crescent, Lisburn, County Antrim, Northern Ireland, BT28 2GN
Role RESIGNED
director
Date of birth
August 1966
Appointed on
3 April 2012
Resigned on
6 December 2016
Nationality
Scottish
Occupation
Director

SEVEN TECHNOLOGIES GROUP LIMITED

Correspondence address
Ashby House Swan Street, Lawerence Parade, Old Isleworth, Middlesex, United Kingdom, TW7 6RJ
Role RESIGNED
director
Date of birth
August 1966
Appointed on
8 November 2011
Resigned on
16 March 2017
Nationality
Scottish
Occupation
Company Director

Average house price in the postcode TW7 6RJ £4,583,000