Thomas Kirk CRAIG

Total number of appointments 10, 9 active appointments

CORPORATE INSIGNIA LIMITED

Correspondence address
2-8 Hazelford Way, Hazelford Industrial Estate, Newstead, Nottingham, United Kingdom, NG15 0DQ
Role ACTIVE
director
Date of birth
April 1951
Appointed on
23 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG15 0DQ £281,000

BADGEMASTER GROUP LIMITED

Correspondence address
2-8 Hazelford Way, Hazelford Industrial Estate, Newstead, Nottinghamshire, NG15 0DQ
Role ACTIVE
director
Date of birth
April 1951
Appointed on
1 September 2021
Nationality
British
Occupation
Chairman

Average house price in the postcode NG15 0DQ £281,000

BADGEMASTER LIMITED

Correspondence address
2-8 Hazelford Way, Hazelford Industrial Estate, Newstead, Nottingham, NG15 0DQ
Role ACTIVE
director
Date of birth
April 1951
Appointed on
1 September 2021
Nationality
British
Occupation
Chairman

Average house price in the postcode NG15 0DQ £281,000

STANFORD SHELF COMPANY NO. 2 LIMITED

Correspondence address
Unit 2 Hazelford Way, Newstead Village, Nottingham, England, NG15 0DQ
Role ACTIVE
director
Date of birth
April 1951
Appointed on
1 September 2021
Nationality
British
Occupation
Chairman

Average house price in the postcode NG15 0DQ £281,000

ALLGO SYNBIO LIMITED

Correspondence address
Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS
Role ACTIVE
director
Date of birth
April 1951
Appointed on
31 October 2019
Resigned on
12 December 2022
Nationality
British
Occupation
Chartered Accountant

SCOTTISH BIOENERGY COOPERATIVE VENTURES LIMITED

Correspondence address
Biocity Scotland Bo'Ness Road, Motherwell, Scotland, ML1 5UH
Role ACTIVE
director
Date of birth
April 1951
Appointed on
18 August 2017
Resigned on
12 December 2022
Nationality
British
Occupation
Chartered Accountant

TANTILLUS SYNERGY LIMITED

Correspondence address
316a Beulah Hill, London, United Kingdom, SE19 3HF
Role ACTIVE
director
Date of birth
April 1951
Appointed on
18 August 2017
Resigned on
12 December 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SE19 3HF £505,000

IMETAFILM LIMITED

Correspondence address
163 C/O Davidson Chalmers Stewart, Bath Street, Glasgow, Scotland, G2 4SQ
Role ACTIVE
director
Date of birth
April 1951
Appointed on
22 June 2016
Resigned on
8 May 2020
Nationality
British
Occupation
None

VANGUARD WORKS LTD

Correspondence address
Wellpark Enterprise Centre 120 Sydney Street, Glasgow, Scotland, G31 1JF
Role ACTIVE
director
Date of birth
April 1951
Appointed on
11 May 2016
Nationality
British
Occupation
Director

CRAIG CORPORATE LIMITED

Correspondence address
Red Maple Well Road, Kilbarchan, Johnstone, Renfrewshire, Scotland, PA10 2LZ
Role RESIGNED
director
Date of birth
April 1951
Appointed on
3 August 2025
Resigned on
30 April 2018
Nationality
British
Occupation
Chartered Accountant