BRUNTONS (MUSSELBURGH) LIMITED

C/O Bruntons Aero Products C/O Bruntons Aero Products, Industrial Estate, Musselburgh, EH21 7PA, East Lothian
StatusACTIVE
Company No.SC016184
CategoryPrivate Limited Company
Incorporated31 Oct 1930
Age93 years, 6 months, 9 days
JurisdictionScotland

SUMMARY

BRUNTONS (MUSSELBURGH) LIMITED is an active private limited company with number SC016184. It was incorporated 93 years, 6 months, 9 days ago, on 31 October 1930. The company address is C/O Bruntons Aero Products C/O Bruntons Aero Products, Industrial Estate, Musselburgh, EH21 7PA, East Lothian.



People

HUTCHINSON, Eric George

Director

Company Director

ACTIVE

Assigned on 21 Aug 2023

Current time on role 8 months, 19 days

COLE, Richard Andrew

Secretary

RESIGNED

Assigned on 30 Aug 2019

Resigned on 04 Oct 2019

Time on role 1 month, 5 days

COOK, Eric

Secretary

RESIGNED

Assigned on 31 Dec 1995

Resigned on 31 Mar 2015

Time on role 19 years, 3 months

KERR, Alan Mackenzie

Secretary

RESIGNED

Assigned on 27 Nov 1990

Resigned on 31 Dec 1995

Time on role 5 years, 1 month, 4 days

MCGREGOR, William Malcolm

Secretary

RESIGNED

Assigned on

Resigned on 27 Nov 1990

Time on role 33 years, 5 months, 12 days

OTTAWAY, Richard John

Secretary

RESIGNED

Assigned on 31 Mar 2015

Resigned on 30 Aug 2019

Time on role 4 years, 4 months, 30 days

WAKES, Angela

Secretary

RESIGNED

Assigned on 04 Oct 2019

Resigned on 20 Jun 2023

Time on role 3 years, 8 months, 16 days

ADAM, David William

Director

Financial Director

RESIGNED

Assigned on 07 Aug 1990

Resigned on 30 Jul 1999

Time on role 8 years, 11 months, 23 days

BEDFORD, David Michael

Director

Director

RESIGNED

Assigned on 14 Nov 2022

Resigned on 21 Aug 2023

Time on role 9 months, 7 days

COOK, Eric

Director

Accountant

RESIGNED

Assigned on 30 Sep 1997

Resigned on 31 Mar 2015

Time on role 17 years, 6 months, 1 day

DICKENS, George Joseph

Director

Managing Director

RESIGNED

Assigned on 12 Apr 1995

Resigned on 30 Sep 1997

Time on role 2 years, 5 months, 18 days

EWART, John Walter Douglas

Director

Director

RESIGNED

Assigned on

Resigned on 09 Aug 1995

Time on role 28 years, 9 months

FRASER, David Rennie

Director

Director

RESIGNED

Assigned on

Resigned on 31 Aug 1995

Time on role 28 years, 8 months, 8 days

HARVEY, David John

Director

Accountant

RESIGNED

Assigned on 13 Jul 1994

Resigned on 25 Nov 1995

Time on role 1 year, 4 months, 12 days

HENDERSON, James Veitch

Director

Director

RESIGNED

Assigned on 25 Nov 1995

Resigned on 31 Mar 1999

Time on role 3 years, 4 months, 6 days

HOLLAND, Charles Grahame

Director

Director

RESIGNED

Assigned on 25 Nov 1995

Resigned on 30 Sep 1997

Time on role 1 year, 10 months, 5 days

KERR, Alan Mackenzie

Director

Accountant

RESIGNED

Assigned on 26 Aug 1991

Resigned on 31 Dec 1995

Time on role 4 years, 4 months, 5 days

LEE, David Stanley Wilton

Director

Steel Manufacturer

RESIGNED

Assigned on 13 Jul 1994

Resigned on 30 Sep 1995

Time on role 1 year, 2 months, 17 days

LOGAN BROWN, Graham Robert

Director

Fca

RESIGNED

Assigned on

Resigned on 30 Jun 1995

Time on role 28 years, 10 months, 9 days

LYDALL, Kenneth

Director

Engineer

RESIGNED

Assigned on 23 Oct 1992

Resigned on 25 Nov 1995

Time on role 3 years, 1 month, 2 days

MAWE, Christopher

Director

Finance Director

RESIGNED

Assigned on 03 Sep 1999

Resigned on 29 Feb 2004

Time on role 4 years, 5 months, 26 days

MCGREGOR, William Malcolm

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Oct 1991

Time on role 32 years, 6 months, 8 days

MYCOCK, Barrie

Director

Manufacturer

RESIGNED

Assigned on

Resigned on 25 Nov 1995

Time on role 28 years, 5 months, 14 days

OTTAWAY, Richard John

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 2015

Resigned on 30 Aug 2019

Time on role 4 years, 4 months, 30 days

REVILL, John Arthur

Director

Accountant

RESIGNED

Assigned on 25 Nov 1995

Resigned on 30 Sep 1997

Time on role 1 year, 10 months, 5 days

ROTHERY, Darren Keith

Director

Accountant

RESIGNED

Assigned on 30 Jul 1999

Resigned on 30 Jun 2011

Time on role 11 years, 11 months

THOMPSON, Philip

Director

Engineer

RESIGNED

Assigned on

Resigned on 21 May 1993

Time on role 30 years, 11 months, 18 days

WESTGARTH, Lee George

Director

Chartered Accountant

RESIGNED

Assigned on 30 Aug 2019

Resigned on 12 May 2023

Time on role 3 years, 8 months, 13 days

WILLIAMSON, Ian

Director

Director

RESIGNED

Assigned on 01 Jul 1995

Resigned on 27 Mar 2013

Time on role 17 years, 8 months, 26 days


Some Companies

EAVES LTD

C/O MH RECOVERY LTD CITYGATE HOUSE,CHELMSFORD,CM2 7PZ

Number:04290801
Status:LIQUIDATION
Category:Private Limited Company

LAMBERT BROTHERS LIMITED

WITTERSHAM MANOR BARN,WITTERSHAM,TN30 7PN

Number:02727665
Status:ACTIVE
Category:Private Limited Company

MAD MOUSE LTD

241 GOFFS LANE,CHESHUNT,EN7 5QQ

Number:11584339
Status:ACTIVE
Category:Private Limited Company

MMC LOGISTICS LTD

FINLAYSON & CO WHITBY COURT, ABBEY ROAD,HUDDERSFIELD,HD8 8EL

Number:10471621
Status:ACTIVE
Category:Private Limited Company

SOROKA DESIGN LIMITED

60-64 NEW ROAD,BASINGSTOKE,RG21 7PW

Number:10767561
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STRAIGHT LINE ENGINEERING LIMITED

UNIT 30 CHURCHILL WAY,NELSON,BB9 6RT

Number:01550924
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