JOHN WILLIAM DRYBURGH

Total number of appointments 31, 22 active appointments

WELLSPRING MANAGEMENT SERVICES LIMITED

Correspondence address
Cbsl Accountants Rowan House North, 1 The Professional Quarter, Shrewsbury, Shropshire, United Kingdom, SY2 6LG
Role ACTIVE
director
Date of birth
March 1964
Appointed on
10 January 2019
Resigned on
20 June 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SY2 6LG £1,408,000

WMSL LIMITED

Correspondence address
22 GOVAN ROAD, GLASGOW, SCOTLAND, G51 1HS
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
13 December 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

APOLLO (HUB INVESTMENT) HOLDINGS LTD

Correspondence address
Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG
Role ACTIVE
director
Date of birth
March 1964
Appointed on
6 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SY2 6LG £1,408,000

HUB WEST SCOTLAND PROJECT COMPANY (NO.7) LIMITED

Correspondence address
Cbsl Accountants Rowan House North, 1 The Professional Quarter, Shrewsbury, Shropshire, United Kingdom, SY2 6LG
Role ACTIVE
director
Date of birth
March 1964
Appointed on
22 August 2018
Resigned on
20 June 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SY2 6LG £1,408,000

HUB WEST SCOTLAND HOLDCO (NO.7) LIMITED

Correspondence address
Cbsl Accountants Rowan House North, 1 The Professional Quarter, Shrewsbury, Shropshire, United Kingdom, SY2 6LG
Role ACTIVE
director
Date of birth
March 1964
Appointed on
22 August 2018
Resigned on
20 June 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SY2 6LG £1,408,000

WELLSPRING SUBDEBT LIMITED

Correspondence address
Cbsl Accountants Rowan House North, 1 The Professional Quarter, Shrewsbury, Shropshire, United Kingdom, SY2 6LG
Role ACTIVE
director
Date of birth
March 1964
Appointed on
19 January 2018
Resigned on
20 June 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SY2 6LG £1,408,000

APOLLO (HUB W & G) LIMITED

Correspondence address
Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG
Role ACTIVE
director
Date of birth
March 1964
Appointed on
10 August 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SY2 6LG £1,408,000

WELLSPRING FINANCE COMPANY LIMITED

Correspondence address
Cbsl Accountants Rowan House North, 1 The Professional Quarter, Shrewsbury, Shropshire, United Kingdom, SY2 6LG
Role ACTIVE
director
Date of birth
March 1964
Appointed on
16 June 2016
Resigned on
20 June 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SY2 6LG £1,408,000

APOLLO (HUB INVESTMENT) LIMITED

Correspondence address
Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG
Role ACTIVE
director
Date of birth
March 1964
Appointed on
14 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode SY2 6LG £1,408,000

HUB WEST SCOTLAND PROJECT COMPANY (NO.5) LIMITED

Correspondence address
Cbsl Accountants Rowan House North, 1 The Professional Quarter, Shrewsbury, Shropshire, United Kingdom, SY2 6LG
Role ACTIVE
director
Date of birth
March 1964
Appointed on
12 January 2016
Resigned on
20 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode SY2 6LG £1,408,000

HUB WEST SCOTLAND HOLDCO (NO.5) LIMITED

Correspondence address
Cbsl Accountants Rowan House North, 1 The Professional Quarter, Shrewsbury, Shropshire, United Kingdom, SY2 6LG
Role ACTIVE
director
Date of birth
March 1964
Appointed on
12 January 2016
Resigned on
20 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode SY2 6LG £1,408,000

APOLLO (HUB INVERCLYDE) LIMITED

Correspondence address
Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG
Role ACTIVE
director
Date of birth
March 1964
Appointed on
13 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SY2 6LG £1,408,000

HUB WEST SCOTLAND PROJECT COMPANY (NO.1) LIMITED

Correspondence address
Cbsl Accountants Rowan House North, 1 The Professional Quarter, Shrewsbury, Shropshire, United Kingdom, SY2 6LG
Role ACTIVE
director
Date of birth
March 1964
Appointed on
22 July 2014
Resigned on
20 June 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SY2 6LG £1,408,000

APOLLO (HUB E & M) LIMITED

Correspondence address
COLUMBA HOUSE ADASTRAL PARK, MARTLESHAM HEATH, IPSWICH, SUFFOLK, ENGLAND, IP5 3RE
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
5 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HUB WEST SCOTLAND HOLDCO (NO.1) LIMITED

Correspondence address
Cbsl Accountants Rowan House North, 1 The Professional Quarter, Shrewsbury, Shropshire, United Kingdom, SY2 6LG
Role ACTIVE
director
Date of birth
March 1964
Appointed on
25 April 2014
Resigned on
20 June 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SY2 6LG £1,408,000

HUB WEST SCOTLAND PROJECT COMPANY (NO.2) LIMITED

Correspondence address
Cbsl Accountants Rowan House North, 1 The Professional Quarter, Shrewsbury, Shropshire, United Kingdom, SY2 6LG
Role ACTIVE
director
Date of birth
March 1964
Appointed on
4 March 2014
Resigned on
20 June 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SY2 6LG £1,408,000

HUB WEST SCOTLAND HOLDCO (NO.2) LIMITED

Correspondence address
Cbsl Accountants Rowan House North, 1 The Professional Quarter, Shrewsbury, Shropshire, United Kingdom, SY2 6LG
Role ACTIVE
director
Date of birth
March 1964
Appointed on
4 March 2014
Resigned on
20 June 2023
Nationality
British
Occupation
Scotland

Average house price in the postcode SY2 6LG £1,408,000

COLUMBA FIELD LIMITED

Correspondence address
COLUMBA HOUSE ADASTRAL PARK, MARTLESHAM HEATH, IPSWICH, SUFFOLK, IP5 3RE
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
13 September 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HUB WEST SCOTLAND LIMITED

Correspondence address
Cbsl Accountants Rowan House North, 1 The Professional Quarter, Shrewsbury, Shropshire, United Kingdom, SY2 6LG
Role ACTIVE
director
Date of birth
March 1964
Appointed on
27 April 2012
Resigned on
20 June 2023
Nationality
British
Occupation
Managing Director/Development,Procurement & Invest

Average house price in the postcode SY2 6LG £1,408,000

COMMUNITY SOLUTIONS (HUB WEST SCOTLAND) LIMITED

Correspondence address
Cbsl Accountants Rowan House North, 1 The Professional Quarter, Shrewsbury, Shropshire, United Kingdom, SY2 6LG
Role ACTIVE
director
Date of birth
March 1964
Appointed on
19 April 2012
Resigned on
20 June 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode SY2 6LG £1,408,000

ASSURA CAPITAL PROJECTS DEVELOPMENT LIMITED

Correspondence address
COLUMBA HOUSE ADASTRAL PARK, MARTLESHAM HEATH, IPSWICH, SUFFOLK, ENGLAND, IP5 3RE
Role ACTIVE
Director
Date of birth
March 1964
Appointed on
19 November 2010
Nationality
BRITISH
Occupation
PROJECT MANAGER

APOLLO (HUB WEST) LIMITED

Correspondence address
Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG
Role ACTIVE
director
Date of birth
March 1964
Appointed on
16 January 2006
Nationality
British
Occupation
Project Manager

Average house price in the postcode SY2 6LG £1,408,000


BICESTER HC DEVELOPMENT LIMITED

Correspondence address
THE BREW HOUSE GREENALLS AVENUE, WARRINGTON, ENGLAND, WA4 6HL
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
23 January 2020
Resigned on
18 February 2021
Nationality
BRITISH
Occupation
PROJECT MANAGER

HUB WEST SCOTLAND HOLDCO (NO.6) LIMITED

Correspondence address
APOLLO CAPITAL PROJECTS LTD 22 GOVAN ROAD, GLASGOW, UNITED KINGDOM, G51 1HS
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
29 March 2017
Resigned on
16 October 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HUB WEST SCOTLAND PROJECT COMPANY (NO.6) LIMITED

Correspondence address
APOLLO CAPITAL PROJECTS LTD 22 GOVAN ROAD, GLASGOW, UNITED KINGDOM, G51 1HS
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
29 March 2017
Resigned on
16 October 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HUB WEST SCOTLAND HOLDCO (NO.4) LIMITED

Correspondence address
BERRINGTON HOUSE BERRINGTON, SHREWSBURY, SHROPSHIRE, ENGLAND, SY56HB
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
12 February 2015
Resigned on
21 March 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

HUB WEST SCOTLAND PROJECT COMPANY (NO.4) LIMITED

Correspondence address
SUITE 7/3, SKYPARK 1, 8 ELLIOT PLACE, GLASGOW, SCOTLAND, G3 8EP
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
12 February 2015
Resigned on
21 March 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

HUB WEST SCOTLAND PROJECT COMPANY (NO.3) LIMITED

Correspondence address
SUITE 7/3, SKYPARK 1, 8 ELLIOT PLACE, GLASGOW, SCOTLAND, G3 8EP
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
11 February 2015
Resigned on
16 March 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

HUB WEST SCOTLAND HOLDCO (NO.3) LIMITED

Correspondence address
SUITE 7/3, SKYPARK 1 8 ELLIOT PLACE, GLASGOW, SCOTLAND, G3 8EP
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
10 February 2015
Resigned on
16 March 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

PHP (IPSWICH) LIMITED

Correspondence address
24 SPEIRS WHARF, GLASGOW, SCOTLAN D, SCOTLAND, G4 9TB
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
15 April 2014
Resigned on
22 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PHP GLEN SPEAN LIMITED

Correspondence address
24A CLEVEDEN ROAD, GLASGOW, G12 0PX
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
13 March 2003
Resigned on
13 December 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR