Sheena Marion BECKWITH

Total number of appointments 41, 20 active appointments

PRESTWICK AVIATION HOLDINGS LIMITED

Correspondence address
Glasgow Prestwick Airport Glasgow Prestwick Intnl Airport, Prestwick, Scotland, KA9 2PL
Role ACTIVE
director
Date of birth
July 1965
Appointed on
12 March 2025
Nationality
British
Occupation
Chief Financial Officer

TS PRESTWICK HOLDCO LTD

Correspondence address
Glasgow Prestwick Airport Glasgow Prestwick Intnl Airport, Prestwick, Scotland, KA9 2PL
Role ACTIVE
director
Date of birth
July 1965
Appointed on
12 March 2025
Nationality
British
Occupation
Chief Financial Officer

GLASGOW PRESTWICK FLIGHT CENTRE LIMITED

Correspondence address
Glasgow Prestwick Airport Glasgow Prestwick Intnl Airport, Prestwick, Scotland, KA9 2PL
Role ACTIVE
director
Date of birth
July 1965
Appointed on
12 March 2025
Nationality
British
Occupation
Chief Financial Officer

AIRPORT DRIVING RANGE COMPANY LIMITED

Correspondence address
Glasgow Prestwick Airport Glasgow Prestwick Intnl Airport, Prestwick, Scotland, KA9 2PL
Role ACTIVE
director
Date of birth
July 1965
Appointed on
12 March 2025
Nationality
British
Occupation
Chief Financial Officer

PRESTWICK AIRPORT INFRASTRUCTURE LIMITED

Correspondence address
Glasgow Prestwick Airport Glasgow Prestwick Intnl Airport, Prestwick, Scotland, KA9 2PL
Role ACTIVE
director
Date of birth
July 1965
Appointed on
12 March 2025
Nationality
British
Occupation
Chief Financial Officer

GLASGOW PRESTWICK AIRPORT LIMITED

Correspondence address
Glasgow Prestwick Airport Glasgow Prestwick Intnl Airport, Prestwick, Scotland, KA9 2PL
Role ACTIVE
director
Date of birth
July 1965
Appointed on
12 March 2025
Nationality
British
Occupation
Chief Financial Officer

PRESTWICK AIRPORT LIMITED

Correspondence address
Glasgow Prestwick Airport Glasgow Prestwick Intnl Airport, Prestwick, Scotland, KA9 2PL
Role ACTIVE
director
Date of birth
July 1965
Appointed on
12 March 2025
Nationality
British
Occupation
Chief Financial Officer

DC2 BIDCO LIMITED

Correspondence address
Floor 3, 1-4 Atholl Crescent, Edinburgh, Scotland, EH3 8HA
Role ACTIVE
director
Date of birth
July 1965
Appointed on
27 February 2020
Resigned on
30 September 2024
Nationality
British
Occupation
Director

DC2 FINCO LIMITED

Correspondence address
Floor 3, 1-4 Atholl Crescent, Edinburgh, Scotland, EH3 8HA
Role ACTIVE
director
Date of birth
July 1965
Appointed on
27 February 2020
Resigned on
30 September 2024
Nationality
British
Occupation
Director

DC2 MIDCO LIMITED

Correspondence address
Floor 3, 1-4 Atholl Crescent, Edinburgh, Scotland, EH3 8HA
Role ACTIVE
director
Date of birth
July 1965
Appointed on
27 February 2020
Resigned on
30 September 2024
Nationality
British
Occupation
Director

THE INDEPENDENT FAMILY FUNERAL DIRECTORS LTD

Correspondence address
147 St. Georges Road, Glasgow, Scotland, G3 6LB
Role ACTIVE
director
Date of birth
July 1965
Appointed on
27 February 2020
Resigned on
13 September 2024
Nationality
British
Occupation
Director

DEERY FUNERAL SERVICES LIMITED

Correspondence address
147 St Georges Road, Glasgow, G3 6LB
Role ACTIVE
director
Date of birth
July 1965
Appointed on
27 February 2020
Resigned on
13 September 2024
Nationality
British
Occupation
Director

DC2 TOPCO LIMITED

Correspondence address
Floor 3, 1-4 Atholl Crescent, Edinburgh, Scotland, EH3 8HA
Role ACTIVE
director
Date of birth
July 1965
Appointed on
27 February 2020
Resigned on
30 September 2024
Nationality
British
Occupation
Director

PAISLEY CEMETERY COMPANY, LIMITED

Correspondence address
46 Broomlands Street, C/O Woodside Crematoria, Paisley, Scotland, PA1 2NP
Role ACTIVE
director
Date of birth
July 1965
Appointed on
27 February 2020
Resigned on
19 January 2023
Nationality
British
Occupation
Director

DAVID ROBB INDEPENDENT FUNERAL DIRECTORS LTD

Correspondence address
147 St. Georges Road, Glasgow, Scotland, G3 6LB
Role ACTIVE
director
Date of birth
July 1965
Appointed on
27 February 2020
Resigned on
13 September 2024
Nationality
British
Occupation
Director

DOLLAR DENTAL CARE LIMITED

Correspondence address
163 Bath Street, Glasgow, Scotland, G2 4SQ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
8 February 2019
Resigned on
20 December 2019
Nationality
British
Occupation
Finance Director

PM & AM LTD

Correspondence address
163 Bath Street, Glasgow, Scotland, G2 4SQ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
11 October 2018
Resigned on
20 December 2019
Nationality
British
Occupation
Director

CDC PRODUCTS LTD.

Correspondence address
163 Bath Street, Glasgow, G2 4SQ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
5 December 2016
Resigned on
18 August 2017
Nationality
British
Occupation
Finance Director

CORONET TRUSTEE LIMITED

Correspondence address
163 Bath Street, Glasgow, United Kingdom, G2 4SQ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
5 December 2016
Resigned on
20 December 2019
Nationality
British
Occupation
Finance Director

CORONET TOPCO LIMITED

Correspondence address
1 Park Row, Leeds, United Kingdom, LS1 5AB
Role ACTIVE
director
Date of birth
July 1965
Appointed on
5 December 2016
Resigned on
20 December 2019
Nationality
British
Occupation
Finance Director

READY4RETIREMENT LTD

Correspondence address
147 St George's Road, Glasgow, Scotland, G3 6LB
Role RESIGNED
director
Date of birth
July 1965
Appointed on
27 February 2020
Resigned on
24 August 2020
Nationality
British
Occupation
Director

TOOTHDOCTOR LARKHALL LIMITED

Correspondence address
216 West George Street, Glasgow, Scotland, G2 2PQ
Role RESIGNED
director
Date of birth
July 1965
Appointed on
16 September 2019
Resigned on
20 December 2019
Nationality
British
Occupation
Finance Director

NANODENT LIMITED

Correspondence address
55 Wells Street, London, England, W1T 3PT
Role RESIGNED
director
Date of birth
July 1965
Appointed on
30 August 2019
Resigned on
20 December 2019
Nationality
British
Occupation
Director

UDDINGSTON DENTAL CARE LIMITED

Correspondence address
97 Douglas Street, Glasgow, Scotland, G2 4EU
Role RESIGNED
director
Date of birth
July 1965
Appointed on
5 July 2019
Resigned on
20 December 2019
Nationality
British
Occupation
Director

TOMORROW HEALTHCARE LTD

Correspondence address
97 Douglas Street, Glasgow, Scotland, G2 4EU
Role RESIGNED
director
Date of birth
July 1965
Appointed on
6 June 2019
Resigned on
20 December 2019
Nationality
British
Occupation
Director

CORONET DH LIMITED

Correspondence address
163 Bath Street, Glasgow, United Kingdom, G2 4SQ
Role RESIGNED
director
Date of birth
July 1965
Appointed on
5 December 2016
Resigned on
20 December 2019
Nationality
British
Occupation
Finance Director

CORONET GROUP LIMITED

Correspondence address
163 Bath Street, Glasgow, Scotland, G2 4SQ
Role RESIGNED
director
Date of birth
July 1965
Appointed on
5 December 2016
Resigned on
20 December 2019
Nationality
British
Occupation
Finance Director

CORONET MIDCO LIMITED

Correspondence address
163 Bath Street, Glasgow, United Kingdom, G2 4SQ
Role RESIGNED
director
Date of birth
July 1965
Appointed on
5 December 2016
Resigned on
20 December 2019
Nationality
British
Occupation
Finance Director

TOP CORNER EVENTS LIMITED

Correspondence address
20 - 22, Bedford Row, London, England, WC1R 4JS
Role RESIGNED
director
Date of birth
July 1965
Appointed on
30 November 2012
Resigned on
9 September 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1R 4JS £15,990,000

PINNACLE FOOTBALL LTD.

Correspondence address
20-22 Bedford Row, London, WC1R 4JS
Role RESIGNED
director
Date of birth
July 1965
Appointed on
21 November 2012
Resigned on
9 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode WC1R 4JS £15,990,000

POWERPLAY TEAM SPORTS LTD

Correspondence address
20-22 Bedford Row, London, WC1R 4JS
Role RESIGNED
director
Date of birth
July 1965
Appointed on
21 November 2012
Resigned on
9 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode WC1R 4JS £15,990,000

PITCH MANAGEMENT PARTNERS LIMITED

Correspondence address
20-22 Bedford Row, London, United Kingdom, WC1R 4JS
Role RESIGNED
director
Date of birth
July 1965
Appointed on
21 November 2012
Resigned on
9 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode WC1R 4JS £15,990,000

POWERLEAGUE LEAGUE SERVICES LIMITED

Correspondence address
Anchor Grounds Blackhall Street, Paisley, United Kingdom, PA1 1TD
Role RESIGNED
director
Date of birth
July 1965
Appointed on
22 October 2012
Resigned on
9 September 2016
Nationality
British
Occupation
Director

SOCCER SENSATIONS LIMITED

Correspondence address
31 Pursley Road, Mill Hill, London, NW7 2BB
Role RESIGNED
director
Date of birth
July 1965
Appointed on
28 July 2008
Resigned on
9 September 2016
Nationality
British
Occupation
Director

J J BOYLE LEISURE LIMITED

Correspondence address
Anchor Grounds, Blackhall Street, Paisley, PA1 1TD
Role RESIGNED
director
Date of birth
July 1965
Appointed on
24 May 2006
Resigned on
9 September 2016
Nationality
British
Occupation
Chartered Accountant

RENEGADE LIONESS LIMITED

Correspondence address
20-22 Bedford Row, London, United Kingdom, WC1R 4JS
Role RESIGNED
director
Date of birth
July 1965
Appointed on
11 April 2005
Resigned on
9 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode WC1R 4JS £15,990,000

THE POWERLEAGUE GROUP EMPLOYEE BENEFIT TRUST LIMITED

Correspondence address
Powerleague Mill Hill, Pursley Road, Mill Hill, London, NW7 2BB
Role RESIGNED
director
Date of birth
July 1965
Appointed on
18 December 2003
Resigned on
9 September 2016
Nationality
British
Occupation
Finance Director

TOTTENHAM SOCCER CENTRE LIMITED

Correspondence address
Powerleague Mill Hill, Pursley Road, London, NW7 2BB
Role RESIGNED
director
Date of birth
July 1965
Appointed on
5 June 2002
Resigned on
9 September 2016
Nationality
British
Occupation
Chartered Accountant

POWERLEAGUE FIVES LIMITED

Correspondence address
20-22 Bedford Row, London, England, WC1R 4JS
Role RESIGNED
director
Date of birth
July 1965
Appointed on
5 June 2002
Resigned on
9 September 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC1R 4JS £15,990,000

NOTTINGHAM SOCCER CENTRE LTD

Correspondence address
27 Harling Drive, Troon, Ayrshire, KA10 6NG
Role
director
Date of birth
July 1965
Appointed on
5 June 2002
Nationality
British
Occupation
Chartered Accountant

ANCHOR INTERNATIONAL LIMITED

Correspondence address
Head Office, Anchor Grounds, Blackhall Street, Paisley , PA1 1TD
Role RESIGNED
director
Date of birth
July 1965
Appointed on
5 June 2002
Resigned on
9 September 2016
Nationality
British
Occupation
Chartered Accountant