CHRISTIAN SALVESEN CENTRAL LIMITED

70 York Street, Glasgow, G2 8JX
StatusDISSOLVED
Company No.SC034748
CategoryPrivate Limited Company
Incorporated05 Jan 1960
Age64 years, 4 months, 17 days
JurisdictionScotland
Dissolution31 Mar 2019
Years5 years, 1 month, 22 days

SUMMARY

CHRISTIAN SALVESEN CENTRAL LIMITED is an dissolved private limited company with number SC034748. It was incorporated 64 years, 4 months, 17 days ago, on 05 January 1960 and it was dissolved 5 years, 1 month, 22 days ago, on 31 March 2019. The company address is 70 York Street, Glasgow, G2 8JX.



People

LANE, Lyndsay Navid

Secretary

ACTIVE

Assigned on 01 Aug 2011

Current time on role 12 years, 9 months, 21 days

EVANS, Simon Gavin

Director

Finance Director

ACTIVE

Assigned on 04 Nov 2016

Current time on role 7 years, 6 months, 18 days

NAVID LANE, Lyndsay Gillian

Director

Solicitor

ACTIVE

Assigned on 10 Apr 2013

Current time on role 11 years, 1 month, 12 days

GOW, Michael Harper

Secretary

RESIGNED

Assigned on

Resigned on 17 Aug 1989

Time on role 34 years, 9 months, 5 days

HORNE, Geoffrey Wemyss

Secretary

RESIGNED

Assigned on 17 Aug 1989

Resigned on 20 Nov 1997

Time on role 8 years, 3 months, 3 days

LAVELLE, James William

Secretary

RESIGNED

Assigned on 20 Nov 1997

Resigned on 15 Jul 2002

Time on role 4 years, 7 months, 25 days

LYNCH, David Paul

Secretary

RESIGNED

Assigned on 01 Jul 2009

Resigned on 01 Aug 2011

Time on role 2 years, 1 month, 1 day

PEPPIATT, Edward Hugh Davidson

Secretary

Lawyer

RESIGNED

Assigned on 15 Jul 2002

Resigned on 29 Feb 2008

Time on role 5 years, 7 months, 14 days

ROSE, Ian Andrew

Secretary

Solicitor

RESIGNED

Assigned on 01 Mar 2008

Resigned on 30 Jun 2009

Time on role 1 year, 3 months, 29 days

ASPDEN, Peter Graham

Director

Finance Director

RESIGNED

Assigned on 21 Sep 2001

Resigned on 24 Jul 2003

Time on role 1 year, 10 months, 3 days

BATAILLARD, Patrick

Director

Chief Financial Officer

RESIGNED

Assigned on 14 Oct 2015

Resigned on 27 Nov 2015

Time on role 1 month, 13 days

BOOTH, Rachel Sarah

Director

Solicitor

RESIGNED

Assigned on 26 Sep 1997

Resigned on 21 Sep 2001

Time on role 3 years, 11 months, 25 days

CARTER, George Robert

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1989

Time on role 34 years, 4 months, 21 days

DE LA ROCHEBROCHARD, Gaultier

Director

Lawyer

RESIGNED

Assigned on 01 May 2011

Resigned on 29 Sep 2015

Time on role 4 years, 4 months, 28 days

FIDLER, Brian Harvey

Director

Finance Director

RESIGNED

Assigned on

Resigned on 01 Mar 1995

Time on role 29 years, 2 months, 21 days

FORD, Sydney John, Dr

Director

Business Develop/T Dir

RESIGNED

Assigned on

Resigned on 28 Feb 1993

Time on role 31 years, 2 months, 24 days

GOW, Michael Harper

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 17 Aug 1989

Time on role 34 years, 9 months, 5 days

LAUGERY, Stephane Jacques Andre Philippe

Director

Lawyer

RESIGNED

Assigned on 25 Jun 2009

Resigned on 30 Apr 2011

Time on role 1 year, 10 months, 5 days

LYNCH, David Paul

Director

Accountant

RESIGNED

Assigned on 26 Sep 1997

Resigned on 10 Apr 2013

Time on role 15 years, 6 months, 14 days

MCCRAW, James Fraser

Director

Solicitor

RESIGNED

Assigned on 23 Feb 1995

Resigned on 26 Sep 1997

Time on role 2 years, 7 months, 3 days

PEPPIATT, Edward Hugh Davidson

Director

Lawyer

RESIGNED

Assigned on 29 Jul 2003

Resigned on 29 Feb 2008

Time on role 4 years, 7 months

ROSE, Ian Andrew

Director

Solicitor

RESIGNED

Assigned on 01 Mar 2008

Resigned on 30 Jun 2009

Time on role 1 year, 3 months, 29 days

SEALEY, Barry Edward

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 Oct 1989

Time on role 34 years, 7 months, 13 days

STEWART, John Arnott

Director

Chartered Accountant

RESIGNED

Assigned on 28 Feb 1990

Resigned on 26 Sep 1997

Time on role 7 years, 6 months, 26 days

THOMAS, David James

Director

Chartered Management Accountant

RESIGNED

Assigned on 30 Nov 2015

Resigned on 04 Nov 2016

Time on role 11 months, 4 days

WADDELL, John Maclaren Ogilvie

Director

Company Solicitor

RESIGNED

Assigned on 17 Aug 1989

Resigned on 31 Oct 1997

Time on role 8 years, 2 months, 14 days


Some Companies

BATTLEFIELD ENGINEERING LIMITED

120 BATTLEFIELD ROAD,SHREWSBURY,SY1 4AQ

Number:06519536
Status:ACTIVE
Category:Private Limited Company

JAY GAYATRI LIMITED

7 KINGS PARADE,LONDON,W12 9BA

Number:09245998
Status:ACTIVE
Category:Private Limited Company

KIBAT SOLUTIONS LTD

30 BOUNDARY DRIVE,SLOUGH,SL2 4FQ

Number:08131050
Status:ACTIVE
Category:Private Limited Company

RIMUX LIMITED

95 MARKHOUSE AVENUE,LONDON,E17 8AY

Number:10117269
Status:ACTIVE
Category:Private Limited Company

RUFFORD GIANT BOOT SALE LIMITED

99 STANLEY ROAD,MERSEYSIDE,L20 7DA

Number:05030280
Status:ACTIVE
Category:Private Limited Company

TERRY REYNOLDS EDUCATION CONSULTING LIMITED

7 TUDOR CLOSE,WOODFORD GREEN,IG8 0LF

Number:08307428
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