BLANTYRE AND EAST AFRICA LIMITED

C/O A J T Engineering Ltd C/O A J T Engineering Ltd, West Tullos, AB12 3TB, Aberdeen
StatusACTIVE
Company No.SC004070
CategoryPrivate Limited Company
Incorporated01 Dec 1898
Age125 years, 4 months, 28 days
JurisdictionScotland

SUMMARY

BLANTYRE AND EAST AFRICA LIMITED is an active private limited company with number SC004070. It was incorporated 125 years, 4 months, 28 days ago, on 01 December 1898. The company address is C/O A J T Engineering Ltd C/O A J T Engineering Ltd, West Tullos, AB12 3TB, Aberdeen.



People

BODRI, Anita Denise

Secretary

ACTIVE

Assigned on 31 Dec 2023

Current time on role 3 months, 29 days

MCLEAN, Graham Harold

Director

Managing Director

ACTIVE

Assigned on 28 Sep 2015

Current time on role 8 years, 7 months, 1 day

WALKER, Susan Ann

Director

Company Director

ACTIVE

Assigned on 10 Jul 2023

Current time on role 9 months, 19 days

BROWN, George Stuart Grindley

Secretary

RESIGNED

Assigned on 01 Dec 1992

Resigned on 01 Jul 2003

Time on role 10 years, 6 months, 30 days

CONWAY, Michael David

Secretary

RESIGNED

Assigned on 01 Jul 2003

Resigned on 29 Mar 2011

Time on role 7 years, 8 months, 28 days

MATHUR, Anil Kumar

Secretary

RESIGNED

Assigned on 29 Mar 2011

Resigned on 01 Sep 2011

Time on role 5 months, 3 days

MORTON, Julia Alison

Secretary

RESIGNED

Assigned on 01 Sep 2011

Resigned on 20 Apr 2018

Time on role 6 years, 7 months, 19 days

TAKK, Amarpal

Secretary

RESIGNED

Assigned on 20 Apr 2018

Resigned on 31 Dec 2023

Time on role 5 years, 8 months, 11 days

ROBERTSON BOIS DICKSON ANDERSON LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 01 Dec 1992

Time on role 31 years, 4 months, 28 days

BEECH, Alan Derek

Director

Chartered Accountant

RESIGNED

Assigned on 31 Dec 1995

Resigned on 30 Apr 2023

Time on role 27 years, 3 months, 30 days

BLUNT, William Hugh Layton

Director

Managing Director

RESIGNED

Assigned on

Resigned on 02 Jul 1990

Time on role 33 years, 9 months, 27 days

BROWN, George Stuart Grindley

Director

Ca

RESIGNED

Assigned on 06 Feb 1992

Resigned on 30 Nov 2003

Time on role 11 years, 9 months, 24 days

LUPTON, Thomas Geoffrey

Director

Director Of Agriculture

RESIGNED

Assigned on 30 Jun 2004

Resigned on 30 Nov 2006

Time on role 2 years, 5 months

MACKECHNIE, Ian Jardine

Director

Accountant

RESIGNED

Assigned on 05 Jan 1994

Resigned on 31 Dec 1995

Time on role 1 year, 11 months, 26 days

PERKINS, Malcolm Courtney, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 28 Sep 2015

Time on role 8 years, 7 months, 1 day

STRANG, James Lamb Couper

Director

Director Of Companies

RESIGNED

Assigned on

Resigned on 31 Dec 1991

Time on role 32 years, 3 months, 29 days


Some Companies

ACM F M LTD LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09477885
Status:ACTIVE
Category:Private Limited Company

AS ADAPTATIONS AND BUILDING SOLUTIONS LIMITED

3 ACORN BUSINESS CENTRE,COSHAM,PO6 3TH

Number:09227855
Status:ACTIVE
Category:Private Limited Company

LA SPINA LTD

173 NORWOOD HIGH STREET,LONDON,SE27 9TB

Number:11569934
Status:ACTIVE
Category:Private Limited Company

LEISTON TYRE & EXHAUST LIMITED

ASTON SHAW WEST ROAD,IPSWICH,IP3 9SX

Number:02132081
Status:ACTIVE
Category:Private Limited Company

RELIANCEID LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11842493
Status:ACTIVE
Category:Private Limited Company

ST. CRISPINS LTD.

COLBOURN LIGHT,BROADSTAIRS,CT10 1TN

Number:01811620
Status:ACTIVE
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