PR SHELFCO 2 2023 LIMITED

Kilmalid Kilmalid, Dumbarton, G82 2SS, Scotland
StatusACTIVE
Company No.SC017607
CategoryPrivate Limited Company
Incorporated30 Nov 1933
Age90 years, 5 months, 14 days
JurisdictionScotland

SUMMARY

PR SHELFCO 2 2023 LIMITED is an active private limited company with number SC017607. It was incorporated 90 years, 5 months, 14 days ago, on 30 November 1933. The company address is Kilmalid Kilmalid, Dumbarton, G82 2SS, Scotland.



People

FELLS, Edward

Director

Chief Finance Officer

ACTIVE

Assigned on 01 Oct 2020

Current time on role 3 years, 7 months, 13 days

MCKECHNIE, Stuart Andrew Ferrie

Director

Chartered Accountant

ACTIVE

Assigned on 11 Dec 2019

Current time on role 4 years, 5 months, 3 days

THOMPSON, Catherine Louise

Director

General Counsel

ACTIVE

Assigned on 01 Sep 2018

Current time on role 5 years, 8 months, 13 days

DAVIE, Andrew

Secretary

RESIGNED

Assigned on 28 Jun 1991

Resigned on 27 Jun 1991

Time on role 1 day

DAVIE, Andrew

Secretary

RESIGNED

Assigned on

Resigned on 11 Mar 2002

Time on role 22 years, 2 months, 3 days

EGAN, Jane

Secretary

RESIGNED

Assigned on 18 Apr 2006

Resigned on 14 Feb 2011

Time on role 4 years, 9 months, 26 days

MACNAB, Stuart

Secretary

RESIGNED

Assigned on 29 Feb 2008

Resigned on 14 Feb 2011

Time on role 2 years, 11 months, 14 days

MACNAB, Stuart

Secretary

RESIGNED

Assigned on 11 Mar 2002

Resigned on 18 Apr 2006

Time on role 4 years, 1 month, 7 days

PARISH, Bryan Robert

Secretary

RESIGNED

Assigned on

Resigned on 27 Jun 1994

Time on role 29 years, 10 months, 17 days

PARISH, Bryan Robert

Secretary

RESIGNED

Assigned on

Resigned on 28 Jun 1991

Time on role 32 years, 10 months, 16 days

BAUDINET, Rene-Julien

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 13 days

CAMBOURNAC, Gilles

Director

Company Director

RESIGNED

Assigned on 20 Mar 1998

Resigned on 31 Jan 2005

Time on role 6 years, 10 months, 11 days

CAMPBELL, Ian, Twelfth Duke Of Argyll

Director

Peer Of The Realm

RESIGNED

Assigned on

Resigned on 20 Apr 2001

Time on role 23 years, 24 days

FETTER, Herve Denis Michel

Director

Finance Director

RESIGNED

Assigned on 01 Oct 2008

Resigned on 31 Aug 2017

Time on role 8 years, 11 months

HAMILTON-STANLEY, Amanda

Director

General Counsel

RESIGNED

Assigned on 02 Jun 2014

Resigned on 31 Aug 2018

Time on role 4 years, 2 months, 29 days

JACQUILLAT, Thierry

Director

RESIGNED

Assigned on

Resigned on 29 Apr 2004

Time on role 20 years, 15 days

JETHA, Aziz

Director

Company Director

RESIGNED

Assigned on 01 Aug 2002

Resigned on 27 Apr 2012

Time on role 9 years, 8 months, 26 days

KRANTZ, Nicolas

Director

Director

RESIGNED

Assigned on 01 Oct 2001

Resigned on 06 Jan 2005

Time on role 3 years, 3 months, 5 days

MACNAB, Stuart

Director

Accountant

RESIGNED

Assigned on 01 Oct 2008

Resigned on 31 Mar 2022

Time on role 13 years, 6 months

MARIGNIER, Alban

Director

Director

RESIGNED

Assigned on 21 Oct 1999

Resigned on 06 Jun 2000

Time on role 7 months, 16 days

NECTOUX, Georges

Director

RESIGNED

Assigned on

Resigned on 01 Feb 1996

Time on role 28 years, 3 months, 13 days

PORTA, Christian

Director

Company Director

RESIGNED

Assigned on 20 Mar 1998

Resigned on 01 Jan 2000

Time on role 1 year, 9 months, 12 days

RICARD, Patrick

Director

RESIGNED

Assigned on

Resigned on 31 May 2005

Time on role 18 years, 11 months, 13 days

ROQUEPLO, Bruno

Director

Director

RESIGNED

Assigned on 01 Feb 1996

Resigned on 20 Mar 1998

Time on role 2 years, 1 month, 19 days

SCHOFIELD, Anthony

Director

Financial Director

RESIGNED

Assigned on 01 Aug 2002

Resigned on 30 Sep 2008

Time on role 6 years, 1 month, 29 days

STEWART, Anthony

Director

Director

RESIGNED

Assigned on 06 Jun 2000

Resigned on 12 Oct 2001

Time on role 1 year, 4 months, 6 days

TURPIN, Vincent

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Sep 2017

Resigned on 30 Sep 2020

Time on role 3 years, 29 days


Some Companies

BEANHILL ENTERPRISES LIMITED

41 BEANHILL ROAD,DUCKLINGTON,OX29 7XZ

Number:06589063
Status:ACTIVE
Category:Private Limited Company

BULWARK FINANCIAL SERVICES LIMITED

66 SILVERDALE ROAD,WARRINGTON,WA4 6BY

Number:05215242
Status:ACTIVE
Category:Private Limited Company

CASTRO FITNESS LTD

869 HIGH ROAD,LONDON,N12 8QA

Number:10907156
Status:ACTIVE
Category:Private Limited Company

ENCON STAFFING ASSOCIATES LTD.

ENCON HOUSE,BRADFORD,BD8 7HB

Number:04630209
Status:ACTIVE
Category:Private Limited Company

MCHUGH SURVEYING LTD

13 WARWICK ROAD,BOOTLE,L20 9BY

Number:11731705
Status:ACTIVE
Category:Private Limited Company

PROTEUS VENTURES LIMITED

ACCOUNTANCY HOUSE,LONDON,SE1 6SW

Number:11710596
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