Lundin Links
Fife
KY8 5QE
Scotland
Director Name | John McIntyre |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1991(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 12 November 1996) |
Role | Land Agent |
Country of Residence | Scotland |
Correspondence Address | The White House Of Milliken Brookfield Pa5 8 |
Secretary Name | Samuel David Lawther |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1996(14 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 12 November 1996) |
Role | Chartered Accountant |
Correspondence Address | Dean House Upper Dean Huntingdon Cambridgeshire PE18 0ND |
Director Name | Mr Norman Ashley Chalmers |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Templewood Lane Farnham Common Buckinghamshire SL2 3HW |
Director Name | Mr Patrick Joseph Kelly |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 1996) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 2 Crosslees Road Thornliebank Glasgow Lanarkshire G46 7EW Scotland |
Director Name | John George Swanson |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 February 1996) |
Role | Engineer |
Correspondence Address | 14 Crosslees Road Thornliebank Glasgow Lanarkshire G46 7EW Scotland |
Secretary Name | Mr William Wiseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 May 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Broompark Drive Newton Mearns Glasgow Lanarkshire G77 5EH Scotland |
Registered Address | 1 Surrey Street London WC2R 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 1995 (28 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
12 November 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
30 May 1996 | New secretary appointed (1 page) |
30 May 1996 | Secretary resigned (2 pages) |
24 May 1996 | Full accounts made up to 30 September 1995 (5 pages) |
26 April 1996 | Application for striking-off (1 page) |
1 April 1996 | Return made up to 13/03/96; full list of members (10 pages) |
27 February 1996 | Director resigned (2 pages) |
8 June 1995 | Full accounts made up to 30 September 1994 (5 pages) |
8 June 1995 | Return made up to 13/03/95; full list of members (14 pages) |