MICHELLE SCOTT

Total number of appointments 13, 3 active appointments

CATRIONA GARFORTH LTD

Correspondence address
78 SPYLAW ROAD, EDINBURGH, SCOTLAND, EH10 5BR
Role ACTIVE
Director
Date of birth
March 1959
Appointed on
29 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

EDINBURGH PEDICABS LIMITED

Correspondence address
78 SPYLAW ROAD, EDINBURGH, SCOTLAND, EH10 5BR
Role ACTIVE
Director
Date of birth
March 1959
Appointed on
1 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

PEPRO LIMITED

Correspondence address
The Silverworks 67-71 Northwood Street, Jewellery Quarter, Birmingham, B3 1TX
Role ACTIVE
director
Date of birth
March 1959
Appointed on
26 June 2003
Nationality
British
Occupation
Director

Average house price in the postcode B3 1TX £341,000


A.B.F. LIMITED

Correspondence address
THE ROOKERY, CRACOE, SKIPTON, NORTH YORKSHIRE, BD23 6LB
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
30 September 2002
Resigned on
14 November 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BD23 6LB £781,000

SNGL REALISATIONS (2011) LIMITED

Correspondence address
THE ROOKERY, CRACOE, SKIPTON, NORTH YORKSHIRE, BD23 6LB
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
30 September 2002
Resigned on
14 November 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BD23 6LB £781,000

LZL REALISATIONS 2011 LIMITED

Correspondence address
THE ROOKERY, CRACOE, SKIPTON, NORTH YORKSHIRE, BD23 6LB
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
30 September 2002
Resigned on
14 November 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BD23 6LB £781,000

SNBL REALISATIONS 2011 LIMITED

Correspondence address
THE ROOKERY, CRACOE, SKIPTON, NORTH YORKSHIRE, BD23 6LB
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
30 September 2002
Resigned on
14 November 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BD23 6LB £781,000

SNL REALISATIONS 2011 LIMITED

Correspondence address
THE ROOKERY, CRACOE, SKIPTON, NORTH YORKSHIRE, BD23 6LB
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
30 September 2002
Resigned on
14 November 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BD23 6LB £781,000

RESTMASTER LIMITED

Correspondence address
THE ROOKERY, CRACOE, SKIPTON, NORTH YORKSHIRE, BD23 6LB
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
30 September 2002
Resigned on
14 November 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BD23 6LB £781,000

SSSTL REALISATIONS 2011 LIMITED

Correspondence address
7 REGENCY MEWS, EASTFIELD ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 4EE
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
30 September 2002
Resigned on
14 November 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV32 4EE £523,000

PSBCL REALISATIONS 2011 LIMITED

Correspondence address
THE ROOKERY, CRACOE, SKIPTON, NORTH YORKSHIRE, BD23 6LB
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
30 September 2002
Resigned on
14 November 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BD23 6LB £781,000

REGENCY MEWS (LEAMINGTON SPA) MANAGEMENT LIMITED

Correspondence address
7 REGENCY MEWS, EASTFIELD ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 4EE
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
20 December 2001
Resigned on
29 July 2005
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode CV32 4EE £523,000

AVENUE HOUSE BISHOPTON (MANAGEMENT) LIMITED

Correspondence address
7 REGENCY MEWS, EASTFIELD ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV32 4EE
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
2 June 1999
Resigned on
25 May 2005
Nationality
BRITISH
Occupation
MANAGEMENT

Average house price in the postcode CV32 4EE £523,000