Aberdeen
AB10 1YG
Scotland
Director Name | Tenon Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 1998(18 years, 4 months after company formation) |
Appointment Duration | 9 months (closed 05 January 1999) |
Correspondence Address | 10 Queens Terrace Aberdeen AB10 1YG Scotland |
Director Name | Ronald Scott Brown |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 February 1996) |
Role | Fund Manager |
Correspondence Address | 54 Rubislaw Den North Aberdeen AB15 4AN Scotland |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 April 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Rubislaw Den North Aberdeen AB15 4AL Scotland |
Director Name | George Alan Robb |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | Birchwood 6 Hillhead Road Bieldside Aberdeen Aberdeenshire AB1 9EJ Scotland |
Director Name | Mr Colin Alexander Bell Crosby |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 April 1998) |
Role | Fund Manager |
Country of Residence | Scotland |
Correspondence Address | 141 Blenheim Place Aberdeen AB2 4DL Scotland |
Director Name | Mr Andrew Arthur Laing |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 April 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Lodge Woodlands Of Durris Banchory Kincardineshire AB31 6BE Scotland |
Director Name | Denis John Miller |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 January 1994) |
Role | Fund Manager |
Correspondence Address | 41 Queens Road Aberdeen AB1 6YN Scotland |
Director Name | Alexander Neil Ferguson Pirie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(11 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 October 1991) |
Role | Fund Manager |
Correspondence Address | 14 Seafield Avenue Aberdeen Aberdeenshire AB1 7XB Scotland |
Registered Address | One Bow Churchyard London EC4M 9HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 January 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
4 August 1998 | Application for striking-off (1 page) |
14 July 1998 | Return made up to 14/05/98; no change of members (6 pages) |
29 June 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New director appointed (4 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: 99,charterhouse st london EC1M 6AJ (1 page) |
28 June 1997 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
20 June 1997 | Secretary's particulars changed (1 page) |
27 May 1997 | Return made up to 14/05/97; full list of members (11 pages) |
1 August 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
6 June 1996 | Return made up to 14/05/96; no change of members (9 pages) |
14 March 1996 | Director resigned (2 pages) |
14 July 1995 | Accounts for a dormant company made up to 30 September 1994 (6 pages) |
6 July 1995 | Director's particulars changed (8 pages) |
5 June 1995 | Return made up to 14/05/95; full list of members (20 pages) |
15 May 1995 | Director's particulars changed (2 pages) |