Marion Terase Frances OSBORNE

Total number of appointments 19, 19 active appointments

SCOTLINE SHIP OWNERS LTD

Correspondence address
75 Main Road, Gidea Park, England, RM2 5EL
Role ACTIVE
director
Date of birth
October 1960
Appointed on
14 December 2020
Resigned on
2 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode RM2 5EL £486,000

SCOT NAVIGATOR SHIPPING LIMITED

Correspondence address
C/O Scotline Limited 75 Main Road, Gidea Park, Romford, Essex, England, RM2 5EL
Role ACTIVE
director
Date of birth
October 1960
Appointed on
9 September 2016
Resigned on
31 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RM2 5EL £486,000

SCOT LEADER SHIPPING LIMITED

Correspondence address
C/O Scotline Limited 75 Main Road, Gidea Park, Romford, Essex, England, RM2 5EL
Role ACTIVE
director
Date of birth
October 1960
Appointed on
9 September 2016
Resigned on
31 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RM2 5EL £486,000

SCOTLINE TERMINAL (TRANSIT) LIMITED

Correspondence address
75 Main Road, Gidea Park, Romford, Essex, England, RM2 5EL
Role ACTIVE
director
Date of birth
October 1960
Appointed on
28 January 2011
Resigned on
2 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode RM2 5EL £486,000

KOYO TRADING COMPANY LTD

Correspondence address
8 The Shrubberies George Lane, South Woodford, London, United Kingdom, E18 1BD
Role ACTIVE
director
Date of birth
October 1960
Appointed on
25 September 2008
Resigned on
2 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode E18 1BD £1,956,000

SCOT MARINER SHIPPING LIMITED

Correspondence address
41 Culduthel Road, Inverness, IV2 4AT
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 May 2007
Resigned on
30 January 2024
Nationality
British
Occupation
Director

SCOT CARRIER SHIPPING LIMITED

Correspondence address
41 Culduthel Road, Inverness, IV2 4AT
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 May 2007
Resigned on
30 January 2024
Nationality
British
Occupation
Director

SCOTLINE MARINE HOLDINGS LIMITED

Correspondence address
41 Culduthel Road, Inverness, IV2 4AT
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 May 2007
Resigned on
30 January 2024
Nationality
British
Occupation
Director

SCOT EXPLORER SHIPPING LIMITED

Correspondence address
41 Culduthel Road, Inverness, IV2 4AT
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 May 2007
Resigned on
30 January 2024
Nationality
British
Occupation
Director

HOHEBANK SHIPPING LIMITED

Correspondence address
75 Main Road, Gidea Park, Romford, RM2 5EL
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 May 2007
Resigned on
30 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode RM2 5EL £486,000

SCOT VENTURE SHIPPING LIMITED

Correspondence address
41 Culduthel Road, Inverness, Inverness-Shire, IV2 4AT
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 May 2007
Resigned on
30 January 2024
Nationality
British
Occupation
Director

SCOT TRADER SHIPPING LIMITED

Correspondence address
41 Culduthel Road, Inverness, IV2 4AT
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 May 2007
Resigned on
30 January 2024
Nationality
British
Occupation
Director

SCOT RANGER SHIPPING LIMITED

Correspondence address
41 Culduthel Road, Inverness, IV2 4AT
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 May 2007
Resigned on
30 January 2024
Nationality
British
Occupation
Director

SCOT PIONEER SHIPPING LIMITED

Correspondence address
41 Culduthel Road, Inverness, IV2 4AT
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 May 2007
Resigned on
30 January 2024
Nationality
British
Occupation
Director

INTRADA ENGINEERING LIMITED

Correspondence address
75 Main Road, Gidea Park, Romford, RM2 5EL
Role ACTIVE
director
Date of birth
October 1960
Appointed on
8 October 2000
Resigned on
2 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode RM2 5EL £486,000

SCOTLINE TERMINAL (MEDWAY) LIMITED

Correspondence address
75 Main Road, Gidea Park, Romford, RM2 5EL
Role ACTIVE
director
Date of birth
October 1960
Appointed on
30 September 1999
Resigned on
2 February 2024
Nationality
British
Occupation
Manager

Average house price in the postcode RM2 5EL £486,000

INTRADA SHIPS MANAGEMENT LIMITED

Correspondence address
75 Main Road, Gidea Park, Romford, RM2 5EL
Role ACTIVE
director
Date of birth
October 1960
Appointed on
30 September 1999
Resigned on
2 February 2024
Nationality
British
Occupation
Manager

Average house price in the postcode RM2 5EL £486,000

INTRADA CHARTERING LIMITED

Correspondence address
75 Main Road, Gidea Park, Romford, RM2 5EL
Role ACTIVE
director
Date of birth
October 1960
Appointed on
30 September 1999
Resigned on
2 February 2024
Nationality
British
Occupation
Manager

Average house price in the postcode RM2 5EL £486,000

SCOTLINE LIMITED

Correspondence address
75 Main Road, Gidea Park, Romford, RM2 5EL
Role ACTIVE
director
Date of birth
October 1960
Appointed on
4 November 1998
Resigned on
2 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode RM2 5EL £486,000