VALENTINES OF DUNDEE LIMITED

Whitehall House Whitehall House, Dundee, DD1 4BJ
StatusACTIVE
Company No.SC006472
CategoryPrivate Limited Company
Incorporated04 Apr 1907
Age117 years, 1 month, 18 days
JurisdictionScotland

SUMMARY

VALENTINES OF DUNDEE LIMITED is an active private limited company with number SC006472. It was incorporated 117 years, 1 month, 18 days ago, on 04 April 1907. The company address is Whitehall House Whitehall House, Dundee, DD1 4BJ.



People

DIXSON, Phillipa Jane

Secretary

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 7 months, 21 days

FRANEY, John Malcolm

Director

Director

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 10 months, 21 days

HAUPT, Hannah Elizabeth

Director

Director

ACTIVE

Assigned on 22 Jul 2022

Current time on role 1 year, 10 months

KARAVIS, Graeme Lewis

Director

Director

ACTIVE

Assigned on 18 Apr 2023

Current time on role 1 year, 1 month, 4 days

GARDINER, Patricia Mary

Secretary

RESIGNED

Assigned on

Resigned on 01 Jun 2017

Time on role 6 years, 11 months, 20 days

NAJIB, Homera

Secretary

RESIGNED

Assigned on 01 Jun 2017

Resigned on 01 Oct 2018

Time on role 1 year, 3 months, 30 days

BIRTLEY, Harold Samuel

Director

Managing Director

RESIGNED

Assigned on 01 Jan 1992

Resigned on 31 Dec 1993

Time on role 1 year, 11 months, 30 days

BROWN, Keith Neville

Director

Managing Director

RESIGNED

Assigned on 31 Dec 1999

Resigned on 17 Mar 2006

Time on role 6 years, 2 months, 17 days

BROWNSWORD, Andrew Douglas

Director

Company Director

RESIGNED

Assigned on 26 Oct 1994

Resigned on 19 Mar 1997

Time on role 2 years, 4 months, 24 days

BUSBY, Timothy Mark

Director

Director

RESIGNED

Assigned on 01 Jun 2012

Resigned on 01 Nov 2017

Time on role 5 years, 5 months

CLEMONS, Brian Patrick

Director

Director

RESIGNED

Assigned on 30 Nov 2005

Resigned on 31 Dec 2006

Time on role 1 year, 1 month, 1 day

CRITCHLOW, Matthew James

Director

Director

RESIGNED

Assigned on 30 Nov 2021

Resigned on 03 Jun 2022

Time on role 6 months, 3 days

DEL PRETE, Amanda Louise

Director

Director

RESIGNED

Assigned on 10 Dec 2018

Resigned on 30 Nov 2021

Time on role 2 years, 11 months, 20 days

EARP, Michael John

Director

Managing Director

RESIGNED

Assigned on 25 Aug 1994

Resigned on 12 Dec 1997

Time on role 3 years, 3 months, 18 days

FARRANT, Leslie John

Director

Director

RESIGNED

Assigned on

Resigned on 28 Feb 1992

Time on role 32 years, 2 months, 24 days

FRIGON, Henry Frederick

Director

Executive Vice President

RESIGNED

Assigned on 28 Feb 1992

Resigned on 31 Dec 1994

Time on role 2 years, 10 months, 3 days

GARDINER, Patricia Mary

Director

Co. Sec.

RESIGNED

Assigned on 12 Dec 1997

Resigned on 01 Jun 2017

Time on role 19 years, 5 months, 20 days

HAMILTON, Stanley Alan

Director

Director

RESIGNED

Assigned on

Resigned on 28 Feb 1991

Time on role 33 years, 2 months, 24 days

HUNYADI, Albert

Director

Group Director

RESIGNED

Assigned on 01 Jan 1993

Resigned on 31 May 1994

Time on role 1 year, 4 months, 30 days

KAY, Homer

Director

Director

RESIGNED

Assigned on 16 Nov 1995

Resigned on 31 Dec 1999

Time on role 4 years, 1 month, 15 days

OSMAN, Peter Michael

Director

Director

RESIGNED

Assigned on

Resigned on 04 Mar 1991

Time on role 33 years, 2 months, 18 days

READ, Donald Charles

Director

Group Director Marketing

RESIGNED

Assigned on 01 Jan 1992

Resigned on 31 Mar 1994

Time on role 2 years, 2 months, 30 days

RICHEY, Martha Maxine

Director

Finance Director

RESIGNED

Assigned on 05 Dec 2006

Resigned on 31 Dec 2011

Time on role 5 years, 26 days

ROGUSKI, Marek Timothy

Director

Group Director Finance

RESIGNED

Assigned on 01 Jan 1992

Resigned on 16 Nov 1995

Time on role 3 years, 10 months, 15 days

ROLT, Thomas David

Director

Director

RESIGNED

Assigned on 22 Jul 2022

Resigned on 01 Mar 2023

Time on role 7 months, 10 days

SHIELS, Anne

Director

Director

RESIGNED

Assigned on 31 Dec 2011

Resigned on 24 Dec 2015

Time on role 3 years, 11 months, 24 days

SINGH, Ricky Roop

Director

Director

RESIGNED

Assigned on 01 Nov 2017

Resigned on 01 Jul 2019

Time on role 1 year, 7 months, 30 days

STARK, Robert Lorraine

Director

Director

RESIGNED

Assigned on

Resigned on 28 Feb 1992

Time on role 32 years, 2 months, 24 days

STOTT, William James

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 21 days

STUART, Ian Iveson

Director

Director

RESIGNED

Assigned on 30 Nov 2005

Resigned on 31 Dec 2011

Time on role 6 years, 1 month, 1 day

TOOHEY, James Patrick

Director

Director

RESIGNED

Assigned on 28 Feb 1991

Resigned on 31 Mar 1996

Time on role 5 years, 1 month, 3 days

WHEAL, Keith Frank

Director

Director

RESIGNED

Assigned on

Resigned on 01 Jan 1993

Time on role 31 years, 4 months, 21 days

WRIGHT, Steven Paul

Director

Director

RESIGNED

Assigned on 31 Dec 2011

Resigned on 01 Jan 2019

Time on role 7 years, 1 day


Some Companies

BOLD PROPERTY LIMITED

ROFFEY,GREAT DUNMOW,CM6 1JH

Number:05484616
Status:ACTIVE
Category:Private Limited Company

CURRAN CLOSE RESIDENTS ASSOCIATION LIMITED(THE)

THE ESTATE OFFICE THE OLD MANOR,WINCHESTER,SO22 5QD

Number:01526945
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IVY & GRAY LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11751426
Status:ACTIVE
Category:Private Limited Company

JBD SOLICITORS LIMITED

GOLDFIELD HOUSE, 585-587A CHEETHAM HILL ROAD,MANCHESTER,M8 9JE

Number:11450898
Status:ACTIVE
Category:Private Limited Company

K & SW CONSTRUCTION LTD

16 JOSEPH WAY,STRATFORD-UPON-AVON,CV37 0TF

Number:09340790
Status:ACTIVE
Category:Private Limited Company

PARMAY CHEMISTS LIMITED

HEAD OFFICE,LONDON,W3 8PU

Number:05448959
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