Personal Information | Role | Appointed | Status |
---|
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ | Director | 01 February 2023 | Active |
10, Fenchurch Avenue, London, England, EC3M 5AG | Director | 29 March 2019 | Active |
10 Fenchurch Avenue, London, EC3M 5AG | Director | 15 August 2023 | Active |
One Waterloo Street, Glasgow, Glasgow, United Kingdom, G2 6AY | Director | 28 June 2019 | Active |
10, Fenchurch Avenue, London, England, EC3M 5AG | Director | 29 March 2019 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ | Director | 29 March 2019 | Active |
35, Blenheim House, One Tower Bridge, London, United Kingdom, SE12SB | Director | 01 August 2020 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Secretary | 14 October 2015 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ | Secretary | 19 March 2001 | Active |
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH | Secretary | 19 August 2019 | Active |
55, Vastern Road, Reading, United Kingdom, RG1 8BU | Secretary | 04 November 2013 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ | Secretary | 12 February 2009 | Active |
55, Vastern Road, Reading, United Kingdom, RG1 8BU | Secretary | 05 August 2016 | Active |
No. 1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH | Secretary | 10 July 2017 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Secretary | 04 December 2000 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 14 October 2015 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ | Director | 14 October 2002 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ | Director | 29 March 2019 | Active |
55, Vastern Road, Reading, Ireland, RG1 8BU | Director | 27 January 2004 | Active |
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 15 March 2018 | Active |
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 15 March 2018 | Active |
55, Vastern Road, Reading, United Kingdom, RG1 8BU | Director | 14 October 2015 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Nominee Director | 04 December 2000 | Active |
Sse Plc, 4 Penner Road, Havant, United Kingdom, PO9 1QH | Director | 14 October 2015 | Active |
10, Fenchurch Avenue, London, England, EC3M 5AG | Director | 29 March 2019 | Active |
55, Vastern Road, Reading, Ireland, RG1 8BU | Director | 27 January 2004 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ | Director | 27 January 2004 | Active |
1 Wharfe Lane, Henley, RG9 2LL | Director | 28 September 2001 | Active |
55, Vastern Road, Reading, RG1 8BU | Director | 01 April 2010 | Active |
55, Vastern Road, Reading, United Kingdom, RG1 8BU | Director | 15 August 2012 | Active |
4 Langley Place, Perth, PH2 7XB | Director | 14 April 2003 | Active |
Rosedene, Victoria Road, Haddington, EH41 4DJ | Director | 28 September 2001 | Active |
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 15 March 2018 | Active |
45 Craigcrook Road, Edinburgh, EH4 3PH | Director | 28 September 2001 | Active |
6 The Walk, Abernant, Aberdare, CF44 0RQ | Director | 14 April 2003 | Active |