RANKINS' FRUIT MARKETS LIMITED

Royston Road Royston Road, Livingston, EH54 8AH
StatusACTIVE
Company No.SC015639
CategoryPrivate Limited Company
Incorporated13 Jul 1929
Age94 years, 10 months, 21 days
JurisdictionScotland

SUMMARY

RANKINS' FRUIT MARKETS LIMITED is an active private limited company with number SC015639. It was incorporated 94 years, 10 months, 21 days ago, on 13 July 1929. The company address is Royston Road Royston Road, Livingston, EH54 8AH.



People

BREATHNACH, Brian, Mr.

Secretary

ACTIVE

Assigned on 19 Oct 2009

Current time on role 14 years, 7 months, 15 days

BREATHNACH, Brian

Director

Director

ACTIVE

Assigned on 29 Aug 2022

Current time on role 1 year, 9 months, 5 days

FRAIRE, Ernesto

Director

Director

ACTIVE

Assigned on 26 Sep 2022

Current time on role 1 year, 8 months, 7 days

BAILEY, Stephen James

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Dec 1994

Resigned on 07 Sep 2000

Time on role 5 years, 9 months, 6 days

BENNS, John Arthur

Secretary

RESIGNED

Assigned on 14 Feb 1990

Resigned on 28 Feb 1992

Time on role 2 years, 14 days

FERRIS, Christopher Richard

Secretary

Accountant

RESIGNED

Assigned on 01 Dec 1989

Resigned on 14 Feb 1990

Time on role 2 months, 13 days

GORDON, Stuart Linton

Secretary

RESIGNED

Assigned on

Resigned on 01 Dec 1989

Time on role 34 years, 6 months, 2 days

GORROD, Nicholas John

Secretary

Chartered Accountant

RESIGNED

Assigned on 29 Feb 1992

Resigned on 01 Dec 1994

Time on role 2 years, 9 months, 1 day

MEDCALF, David

Secretary

RESIGNED

Assigned on

Resigned on 01 Dec 1989

Time on role 34 years, 6 months, 2 days

QUIGLEY, Niall Charles

Secretary

RESIGNED

Assigned on 08 Sep 2000

Resigned on 31 Oct 2003

Time on role 3 years, 1 month, 23 days

ROBERTSON, Greig

Secretary

Acountant

RESIGNED

Assigned on 31 Oct 2003

Resigned on 19 Oct 2009

Time on role 5 years, 11 months, 19 days

BAILEY, Stephen James

Director

Chartered Accountant

RESIGNED

Assigned on 22 Aug 1997

Resigned on 07 Sep 2000

Time on role 3 years, 16 days

BREATHNACH, Brian

Director

Accountant

RESIGNED

Assigned on 19 Oct 2009

Resigned on 31 Jan 2017

Time on role 7 years, 3 months, 12 days

BYRNE, Rory Patrick

Director

RESIGNED

Assigned on 14 Feb 1990

Resigned on 08 Dec 1993

Time on role 3 years, 9 months, 22 days

DENHAM SMITH, Andrew Hugh

Director

General Manager

RESIGNED

Assigned on 23 Oct 2000

Resigned on 31 Oct 2003

Time on role 3 years, 8 days

DENHAM-SMITH, Andrew Hugh

Director

Director

RESIGNED

Assigned on 31 Jan 2017

Resigned on 26 Sep 2022

Time on role 5 years, 7 months, 26 days

DICKEN, Peter David

Director

Director

RESIGNED

Assigned on 01 Jul 1989

Resigned on 07 Jun 1989

Time on role 24 days

DICKEN, Peter David

Director

Director

RESIGNED

Assigned on 01 Jul 1989

Resigned on 14 Feb 1990

Time on role 7 months, 13 days

DICKEN, Peter David

Director

Director

RESIGNED

Assigned on

Resigned on 07 Jun 1989

Time on role 34 years, 11 months, 27 days

ELLIS, Arthur John

Director

RESIGNED

Assigned on 14 Feb 1990

Resigned on 17 Apr 1997

Time on role 7 years, 2 months, 3 days

ENRIGHT, Richard John

Director

Director

RESIGNED

Assigned on 31 Jan 2017

Resigned on 29 Aug 2022

Time on role 5 years, 6 months, 29 days

FERRIS, Christopher Richard

Director

Accountant

RESIGNED

Assigned on 12 Feb 1990

Resigned on 14 Feb 1990

Time on role 2 days

FLYNN, David

Director

General Manager

RESIGNED

Assigned on 19 Oct 2009

Resigned on 31 Jan 2017

Time on role 7 years, 3 months, 12 days

FLYNN, David

Director

General Manager

RESIGNED

Assigned on 23 Oct 2000

Resigned on 31 Oct 2003

Time on role 3 years, 8 days

GIBSON, Martin Guy

Director

General Manager

RESIGNED

Assigned on 23 Oct 2000

Resigned on 05 Mar 2001

Time on role 4 months, 13 days

GLASS, Alick

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jun 1988

Time on role 35 years, 11 months, 4 days

GORDON, Stuart Linton

Director

Accountant

RESIGNED

Assigned on

Resigned on 04 Jan 1989

Time on role 35 years, 4 months, 30 days

MCLOUGHLIN, James Francis

Director

Chartered Accountant

RESIGNED

Assigned on 08 Dec 1993

Resigned on 25 Oct 1996

Time on role 2 years, 10 months, 17 days

MEDCALF, David

Director

Finance Director

RESIGNED

Assigned on

Resigned on 14 Feb 1990

Time on role 34 years, 3 months, 20 days

QUIGLEY, Niall Charles

Director

Chartered Accountant

RESIGNED

Assigned on 24 Aug 1998

Resigned on 31 Oct 2003

Time on role 5 years, 2 months, 7 days

ROBERTSON, Greig

Director

Acountant

RESIGNED

Assigned on 31 Oct 2003

Resigned on 19 Oct 2009

Time on role 5 years, 11 months, 19 days

SPINKS, Robin David

Director

Manager

RESIGNED

Assigned on 31 Oct 2003

Resigned on 19 Oct 2009

Time on role 5 years, 11 months, 19 days

WHELAN, Conor Dermot

Director

Accountant

RESIGNED

Assigned on 25 Oct 1996

Resigned on 22 Aug 1997

Time on role 9 months, 28 days


Some Companies

BM VERNON LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11164643
Status:ACTIVE
Category:Private Limited Company

CHADWICK CORPORATE CONSULTING LIMITED

MONOMETER HOUSE,LEIGH ON SEA,SS9 2HL

Number:05487414
Status:ACTIVE
Category:Private Limited Company

CLAIM TECHNOLOGY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10744798
Status:ACTIVE
Category:Private Limited Company

LOGIE WELDING SERVICES LIMITED

18 MUIRTOWN TERRACE,INVERNESS,IV3 8SA

Number:SC560450
Status:ACTIVE
Category:Private Limited Company

RICHMOND OAKS LTD

48 WOODCHESTER ROAD,DORRIDGE,B93 8EJ

Number:08639261
Status:ACTIVE
Category:Private Limited Company

SAFFRON EXPRESS (NE) LIMITED

46 HOUGHTON PLACE,BRADFORD,BD1 3RG

Number:10382649
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