Hugh Patrick YOUNGER

Total number of appointments 7, 7 active appointments

MURRAY ASSET MANAGEMENT UK LIMITED

Correspondence address
3 Glenfinlas Street, Edinburgh, United Kingdom, EH3 6AQ
Role ACTIVE
director
Date of birth
March 1958
Appointed on
19 February 2015
Resigned on
31 January 2023
Nationality
British
Occupation
Solicitor

CASTLE STREET NOMINEES UK LIMITED

Correspondence address
3 Glenfinlas Street, Edinburgh, United Kingdom, EH3 6AQ
Role ACTIVE
director
Date of birth
March 1958
Appointed on
26 November 2014
Resigned on
31 January 2023
Nationality
British
Occupation
Solicitor

MURRAY ASSET NOMINEES UK LIMITED

Correspondence address
3 Glenfinlas Street, Edinburgh, United Kingdom, EH3 6AQ
Role ACTIVE
director
Date of birth
March 1958
Appointed on
26 November 2014
Resigned on
31 January 2023
Nationality
British
Occupation
Solicitor

NORTHERN VENTURE TRUST PLC

Correspondence address
Forward House 17 High Street, Henley-In-Arden, B95 5AA
Role ACTIVE
director
Date of birth
March 1958
Appointed on
6 May 2009
Resigned on
7 January 2022
Nationality
British
Occupation
Writer To The Signet

Average house price in the postcode B95 5AA £680,000

MURRAY ASSET NOMINEES LIMITED

Correspondence address
3 Glenfinlas Street, Edinburgh, United Kingdom, EH3 6AQ
Role ACTIVE
director
Date of birth
March 1958
Appointed on
29 February 2008
Resigned on
31 January 2023
Nationality
British
Occupation
Writer To The Signet

MB&M PEP NOMINEES LIMITED

Correspondence address
CATHERINE LODGE, 19 INVERESK VILLAGE, MUSSELBURGH, EAST LOTHIAN, EH21 7TD
Role ACTIVE
Director
Date of birth
March 1958
Appointed on
25 March 1991
Nationality
BRITISH
Occupation
WRITER TO THE SIGNET

MBM PROPERTY NOMINEES LIMITED

Correspondence address
Catherine Lodge, 19 Inveresk Village, Musselburgh, East Lothian, EH21 7TD
Role ACTIVE
director
Date of birth
March 1958
Appointed on
8 January 1991
Resigned on
31 January 2023
Nationality
British
Occupation
Writer To The Signet