ALBA UNIT TRUST MANAGERS LIMITED

100 Barbirolli Square, Manchester, M2 3EY
StatusDISSOLVED
Company No.01959472
CategoryPrivate Limited Company
Incorporated14 Nov 1985
Age38 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution10 Mar 2014
Years10 years, 2 months, 11 days

SUMMARY

ALBA UNIT TRUST MANAGERS LIMITED is an dissolved private limited company with number 01959472. It was incorporated 38 years, 6 months, 7 days ago, on 14 November 1985 and it was dissolved 10 years, 2 months, 11 days ago, on 10 March 2014. The company address is 100 Barbirolli Square, Manchester, M2 3EY.



People

PEARL GROUP SECRETARIAT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Sep 2006

Current time on role 17 years, 8 months, 20 days

MERRICK, Michael John

Director

Actuary

ACTIVE

Assigned on 01 Jan 2008

Current time on role 16 years, 4 months, 20 days

MOSS, Andrew

Director

Accountant

ACTIVE

Assigned on 23 Dec 2009

Current time on role 14 years, 4 months, 29 days

GRIFFIN-SMITH, Philip Bernard

Secretary

RESIGNED

Assigned on 03 Apr 2006

Resigned on 01 Sep 2006

Time on role 4 months, 29 days

JORDAN, Barbara Craig

Secretary

RESIGNED

Assigned on 28 Jan 2002

Resigned on 03 Apr 2006

Time on role 4 years, 2 months, 6 days

KELLY, Malcolm James, Mr.

Secretary

RESIGNED

Assigned on 01 Sep 2001

Resigned on 28 Jan 2002

Time on role 4 months, 27 days

RANKIN, Colin Graham

Secretary

RESIGNED

Assigned on 15 Aug 2000

Resigned on 01 Sep 2001

Time on role 1 year, 17 days

ROSS, Marie Isobel

Secretary

RESIGNED

Assigned on 25 Mar 1997

Resigned on 15 Aug 2000

Time on role 3 years, 4 months, 21 days

WAGNER, Deborah Anne

Secretary

RESIGNED

Assigned on

Resigned on 25 Mar 1997

Time on role 27 years, 1 month, 26 days

BAYLEY, Trevor John

Director

Building Society Director

RESIGNED

Assigned on

Resigned on 17 Mar 1993

Time on role 31 years, 2 months, 4 days

BURDON, Peter Vincent

Director

Actuary

RESIGNED

Assigned on

Resigned on 06 Mar 1996

Time on role 28 years, 2 months, 15 days

CRAINE, Roger

Director

Accountant

RESIGNED

Assigned on 03 Apr 2006

Resigned on 30 Apr 2007

Time on role 1 year, 27 days

GREENFIELD, Richard Edward Keith

Director

Chartered Accountant

RESIGNED

Assigned on 03 Nov 2005

Resigned on 31 Dec 2007

Time on role 2 years, 1 month, 28 days

HENDERSON, William Grahamslaw

Director

Finance Director

RESIGNED

Assigned on 14 Jul 1999

Resigned on 31 Oct 2002

Time on role 3 years, 3 months, 17 days

LUSCOMBE, Kerr

Director

Director

RESIGNED

Assigned on 18 Jul 2008

Resigned on 23 Dec 2009

Time on role 1 year, 5 months, 5 days

MACLEOD, Calum Alexander, Dr

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Mar 1993

Time on role 31 years, 2 months, 4 days

NICKSON, John William

Director

Chartered Accountant

RESIGNED

Assigned on 06 Dec 1999

Resigned on 10 Jul 2002

Time on role 2 years, 7 months, 4 days

O'NEIL, Daniel

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Jul 1999

Time on role 24 years, 10 months, 7 days

PRINGLE, Iain George

Director

Director

RESIGNED

Assigned on 20 Feb 2004

Resigned on 03 Nov 2005

Time on role 1 year, 8 months, 12 days

ROSS, Geoffrey Michael

Director

Appointed Actuary

RESIGNED

Assigned on 10 Jul 2002

Resigned on 03 Apr 2006

Time on role 3 years, 8 months, 24 days

SCOBBIE, Andrew

Director

Actuary

RESIGNED

Assigned on

Resigned on 01 Jan 1992

Time on role 32 years, 4 months, 20 days

SHAW, Francis Michael

Director

Building Society Director

RESIGNED

Assigned on

Resigned on 17 Mar 1993

Time on role 31 years, 2 months, 4 days

STAFFORD, Maria Barbara

Director

Company Director

RESIGNED

Assigned on 14 Jul 1999

Resigned on 06 Dec 1999

Time on role 4 months, 23 days

STEWART, Gavin Macneill

Director

Actuary

RESIGNED

Assigned on

Resigned on 15 Jun 1994

Time on role 29 years, 11 months, 6 days

STOCKTON, Robert Paul

Director

Company Director

RESIGNED

Assigned on 29 Mar 2007

Resigned on 18 Jul 2008

Time on role 1 year, 3 months, 20 days

TABER, Jeremy Neil Fenton

Director

Accountant

RESIGNED

Assigned on 31 Oct 2002

Resigned on 12 Mar 2004

Time on role 1 year, 4 months, 12 days

WAGNER, Deborah Anne

Director

Company Secretary

RESIGNED

Assigned on 24 Jun 1996

Resigned on 14 Jul 1999

Time on role 3 years, 20 days


Some Companies

BELGA PROPERTIES LIMITED

23 PARK HILL,LOUGHTON,IG10 4ES

Number:11315796
Status:ACTIVE
Category:Private Limited Company

DECORATING TRADE LTD

93 LINDISFARNE ROAD,DAGENHAM,RM8 2QX

Number:11783210
Status:ACTIVE
Category:Private Limited Company

FREELANCE OFFICE SERVICES LIMITED

8 GUNHILD CLOSE,CAMBRIDGE,CB1 8RD

Number:04927925
Status:ACTIVE
Category:Private Limited Company

GREEN CLOSE STUDIOS LTD

GREEN CLOSE BARN,CARNFORTH,LA6 2RB

Number:03218282
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SFW ENGINEERING (SCOTLAND) LIMITED

6 WEST WELLBRAE CRESCENT,HAMILTON,ML3 8HE

Number:SC549358
Status:ACTIVE
Category:Private Limited Company

SHEN KEBAB MADA LTD

51 WHITE HART LANE,ROMFORD,RM7 8JB

Number:11788707
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source