TRAFFORD SPRINGS LIMITED

8 Newton Terrace 8 Newton Terrace, G3 7PJ
StatusDISSOLVED
Company No.SC032744
CategoryPrivate Limited Company
Incorporated23 Dec 1957
Age66 years, 4 months, 24 days
JurisdictionScotland
Dissolution25 Apr 2014
Years10 years, 21 days

SUMMARY

TRAFFORD SPRINGS LIMITED is an dissolved private limited company with number SC032744. It was incorporated 66 years, 4 months, 24 days ago, on 23 December 1957 and it was dissolved 10 years, 21 days ago, on 25 April 2014. The company address is 8 Newton Terrace 8 Newton Terrace, G3 7PJ.



People

MULLEN, Kenneth John

Secretary

Company Secretary

ACTIVE

Assigned on 31 Jul 2000

Current time on role 23 years, 9 months, 16 days

ADAM, David William

Director

Director

ACTIVE

Assigned on 01 Aug 1999

Current time on role 24 years, 9 months, 15 days

ALLENZA, Antonino

Director

Company Director

ACTIVE

Assigned on 30 Sep 2002

Current time on role 21 years, 7 months, 16 days

MULLEN, Kenneth John

Director

Company Secretary

ACTIVE

Assigned on 31 Jul 2000

Current time on role 23 years, 9 months, 16 days

SCOTT, Michelle

Director

Company Director

ACTIVE

Assigned on 30 Sep 2002

Current time on role 21 years, 7 months, 16 days

ADAM, David William

Secretary

RESIGNED

Assigned on 10 Mar 2000

Resigned on 31 Jul 2000

Time on role 4 months, 21 days

COLEY, James Robert Ewen

Secretary

RESIGNED

Assigned on 04 Oct 1999

Resigned on 10 Mar 2000

Time on role 5 months, 6 days

HOPE, Richard Geoffrey

Secretary

RESIGNED

Assigned on

Resigned on 05 May 1999

Time on role 25 years, 11 days

JONES, Robert Glyn

Secretary

RESIGNED

Assigned on 05 May 1999

Resigned on 04 Oct 1999

Time on role 4 months, 30 days

BURNETT, Christopher Thomas

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 31 Aug 1990

Time on role 33 years, 8 months, 15 days

COLEY, James Robert Ewen

Director

Solicitor

RESIGNED

Assigned on 04 Jan 2000

Resigned on 10 Mar 2000

Time on role 2 months, 6 days

CRESWICK, Graham Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Jun 1990

Time on role 33 years, 10 months, 17 days

DAVIES, William Maldwyn

Director

Director

RESIGNED

Assigned on 31 Aug 1990

Resigned on 27 Jun 1995

Time on role 4 years, 9 months, 27 days

HOPE, Richard Geoffrey

Director

Secretary

RESIGNED

Assigned on 25 Jun 1991

Resigned on 01 Jun 1991

Time on role 24 days

MARTIN, Stephen

Director

Company Director

RESIGNED

Assigned on 30 Apr 1999

Resigned on 04 Jan 2000

Time on role 8 months, 4 days

MCKENZIE, Barry

Director

Chartered Accountant

RESIGNED

Assigned on 29 Jun 1990

Resigned on 30 Apr 1999

Time on role 8 years, 10 months, 1 day

SIMPSON, William

Director

Company Director

RESIGNED

Assigned on 15 May 1995

Resigned on 28 Sep 2002

Time on role 7 years, 4 months, 13 days


Some Companies

CAMELEON (UK) LIMITED

483 NOTTINGHAM ROAD,NOTTINGHAM,NG6 0FU

Number:02516032
Status:ACTIVE
Category:Private Limited Company

JUST MINT DECORATING LIMITED

CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:09507130
Status:ACTIVE
Category:Private Limited Company

KIRBY ELECTRIC@L SERVICES LTD

14 FARLEY WAY,LEICESTER,LE9 2AF

Number:09003783
Status:ACTIVE
Category:Private Limited Company

OXTON ESTATES & HOLDINGS LTD.

C/O BISHOP FLEMING 2ND FLOOR, STRATUS HOUSE,EXETER,EX1 1QS

Number:10953929
Status:ACTIVE
Category:Private Limited Company

RIDGMONT ESTATES LTD

597A CHORLEY OLD ROAD,BOLTON,BL1 6BL

Number:07012316
Status:ACTIVE
Category:Private Limited Company

THEGREENPLAN LIMITED

5 STANLEY PLACE,PRESTON,PR1 8NA

Number:08276470
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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