SCOTT MORRISON LOGIE

Total number of appointments 5, no active appointments


RWW REALISATIONS LIMITED

Correspondence address
UNIT F THE LANDING PAD JAMAICA STREET, LIVERPOOL, MERSEYSIDE, ENGLAND, L1 0AH
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
1 October 2014
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

AMAZE LIMITED

Correspondence address
ONE TUDOR STREET, LONDON, EC4Y 0AH
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
28 March 2013
Resigned on
5 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

AMAZE TECHNOLOGY LIMITED

Correspondence address
ONE TUDOR STREET, LONDON, EC4Y 0AH
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
28 March 2013
Resigned on
5 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4Y 0AH £43,357,000

DATA AND MARKETING ASSOCIATION LIMITED

Correspondence address
3 VALLEY VIEW, BAKERS LANE, CHILCOMPTON RADSTOCK, SOMERSET, BA3 4EP
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
17 May 2007
Resigned on
1 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA3 4EP £384,000

OCCAM DM LIMITED

Correspondence address
THE MOORHALL COTTAGE DODDS GREEN LANE, ASTON, NANTWICH, UNITED KINGDOM, CW5 8DP
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
28 July 2004
Resigned on
5 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW5 8DP £803,000