HAMISH GEORGE SALMOND

Total number of appointments 6, 1 active appointments

R2B SOLUTIONS LIMITED

Correspondence address
33 HEATHER DRIVE, THATCHAM, BERKSHIRE, UNITED KINGDOM, RG18 4BU
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
1 October 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG18 4BU £480,000


BIOBOS LIMITED

Correspondence address
GRANGEFIELD THUNDERBRIDGE, KIRKBURTON, HUDDERSFIELD, ENGLAND, HD8 0PU
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
1 April 2015
Resigned on
21 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HD8 0PU £985,000

BOSTON HEALTHCARE LIMITED

Correspondence address
6 NAVIGATION COURT CALDER PARK, WAKEFIELD, YORKSHIRE, WF2 7BJ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
9 September 2011
Resigned on
29 November 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WF2 7BJ £522,000

BOSTON HEALTHCARE LIMITED

Correspondence address
6 NAVIGATION COURT CALDER PARK, WAKEFIELD, YORKSHIRE, WF2 7BJ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
30 August 2011
Resigned on
30 August 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode WF2 7BJ £522,000

SUBCOGX UK LIMITED

Correspondence address
3 SEACOLE CRESCENT, OKUS, SWINDON, BERKSHIRE, SW1 4GN
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
12 December 2006
Resigned on
18 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

DISCOVERY PHARMACEUTICALS LIMITED

Correspondence address
3 WALTON GRANGE, BATH ROAD, SWINDON, WILTSHIRE, SN1 4AH
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
28 July 2004
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SN1 4AH £194,000