Iain Stuart URQUHART

Total number of appointments 11, 11 active appointments

HCTC LIMITED

Correspondence address
33 Wigmore Street, London, W1U 1QX
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QX £293,000

BABCOCK INVESTMENTS (FIRE SERVICES) LIMITED

Correspondence address
33 Wigmore Street, London, W1U 1QX
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QX £293,000

KML (UK) LIMITED

Correspondence address
C/O Bdo Llp 5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
July 1965
Appointed on
11 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode L2 5RH £1,565,000

INS INNOVATION LIMITED

Correspondence address
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode L2 5RH £1,565,000

BABCOCK SUPPORT SERVICES LIMITED

Correspondence address
C/O Dwf Llp, Sentinel 103 Waterloo Street, Glasgow, Scotland, G2 7BW
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 December 2015
Nationality
British
Occupation
Director

BABCOCK MARINE TRAINING LIMITED

Correspondence address
33 Wigmore Street, London, W1U 1QX
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 December 2015
Resigned on
7 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QX £293,000

BABCOCK MISSION CRITICAL SERVICES LTD

Correspondence address
33 Wigmore Street, London, W1U 1QX
Role ACTIVE
director
Date of birth
July 1965
Appointed on
22 September 2015
Resigned on
4 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1QX £293,000

M GROUP ENERGY (NETWORK INFRASTRUCTURE) LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, United Kingdom, SG1 2ST
Role ACTIVE
director
Date of birth
July 1965
Appointed on
17 December 2014
Resigned on
23 December 2021
Nationality
British
Occupation
Director

FIRST ENGINEERING HOLDINGS LIMITED

Correspondence address
Kintail House,3 Lister Way, Hamilton Technology Park, Blantyre, Glasgow, G72 0FT
Role ACTIVE
director
Date of birth
July 1965
Appointed on
17 December 2014
Resigned on
15 December 2021
Nationality
British
Occupation
Director

SCIMCO LIMITED

Correspondence address
5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
July 1965
Appointed on
17 December 2014
Nationality
British
Occupation
Director

Average house price in the postcode L2 5RH £1,565,000

FRAZER-NASH CONSULTANCY LIMITED

Correspondence address
C/O Devonport Royal Dockyard Ltd, Devonport, Plymouth, Devon, PL1 4SG
Role ACTIVE
director
Date of birth
July 1965
Appointed on
28 June 2007
Resigned on
21 October 2021
Nationality
British
Occupation
Director