TROBASC LIMITED

Fyfe House Fyfe House, Skene, AB32 6TQ, Aberdeen
StatusACTIVE
Company No.SC038754
CategoryPrivate Limited Company
Incorporated03 May 1963
Age61 years, 18 days
JurisdictionScotland

SUMMARY

TROBASC LIMITED is an active private limited company with number SC038754. It was incorporated 61 years, 18 days ago, on 03 May 1963. The company address is Fyfe House Fyfe House, Skene, AB32 6TQ, Aberdeen.



People

BETA DIRECTORS LIMITED

Corporate-secretary

ACTIVE

Assigned on 22 Nov 1994

Current time on role 29 years, 5 months, 29 days

ALPHA DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 22 Nov 1994

Current time on role 29 years, 5 months, 29 days

BETA DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 20 Dec 1994

Current time on role 29 years, 5 months, 1 day

MCCOLE, Charles

Secretary

RESIGNED

Assigned on

Resigned on 01 Oct 1993

Time on role 30 years, 7 months, 20 days

WILLIS, Karen Jayne

Secretary

RESIGNED

Assigned on 01 Oct 1993

Resigned on 22 Nov 1994

Time on role 1 year, 1 month, 21 days

BALDWIN, Robert Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 Jul 1988

Time on role 35 years, 10 months, 17 days

BARLOW, John

Director

Associate Director Tax

RESIGNED

Assigned on 19 Jun 1989

Resigned on 23 Apr 1990

Time on role 10 months, 4 days

BREMNER, Alistair Wilson

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 Nov 1994

Time on role 29 years, 5 months, 29 days

BUCHAN, James

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Aug 1988

Time on role 35 years, 8 months, 25 days

CROUCHER, Barry John

Director

Financial Controller

RESIGNED

Assigned on

Resigned on 19 Jun 1989

Time on role 34 years, 11 months, 2 days

ELLIS, Martyn Anthony

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 19 Oct 1988

Time on role 35 years, 7 months, 2 days

FINLAYSON, Alan John

Director

Chartered Accountant

RESIGNED

Assigned on 05 Apr 1989

Resigned on 07 Mar 1994

Time on role 4 years, 11 months, 2 days

GRIMES, Timothy Nicholas

Director

Chartered Secretary

RESIGNED

Assigned on 01 Oct 1992

Resigned on 22 Nov 1994

Time on role 2 years, 1 month, 21 days

GRIMES, Timothy Nicholas

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 01 Apr 1991

Time on role 33 years, 1 month, 19 days

KAYE, David Malcolm

Director

Director

RESIGNED

Assigned on 01 Apr 1991

Resigned on 30 Sep 1992

Time on role 1 year, 5 months, 29 days

MAVER, William James

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Aug 1988

Time on role 35 years, 8 months, 25 days

MCCOLE, Charles

Director

Company Secretary

RESIGNED

Assigned on 01 Nov 1989

Resigned on 12 Nov 1993

Time on role 4 years, 11 days

THOMPSON, Graham

Director

RESIGNED

Assigned on 23 Apr 1990

Resigned on 20 Dec 1994

Time on role 4 years, 7 months, 27 days


Some Companies

CARE SERVICES THIRSK LIMITED

OFFICE 4 SILVER HOUSE THIRSK INDUSTRIAL PARK,THIRSK,YO7 3BX

Number:09403613
Status:ACTIVE
Category:Private Limited Company

EHM SPORTS LIMITED

C/O WHITTINGHAM RIDDELL LLP 1 EDISON COURT ELLICE WAY,WREXHAM,LL13 7YT

Number:10578031
Status:ACTIVE
Category:Private Limited Company

JORVIK REMOVALS & SELF STORAGE LTD

2B KETTLESTRING LANE 2B KETTLESTRING LANE,YORK,YO30 4XF

Number:10377999
Status:ACTIVE
Category:Private Limited Company

MUCH IN LITTLE THEATRE COMPANY LIMITED

81 STATION ROAD,OAKHAM,LE15 6QT

Number:10850328
Status:ACTIVE
Category:Private Limited Company

ROKDOR LTD

244 PARK LANE,BRISTOL,BS36 2EN

Number:11537047
Status:ACTIVE
Category:Private Limited Company

STUBBS BUILDERS (NORBURY) LIMITED

CAMPIONS MANOR DRIVE,STAFFORD,ST20 0RL

Number:04689335
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