EXBIRCO 3 LIMITED

1 Carradale Crescent 1 Carradale Crescent, Cumbernauld, G68 9LE, Scotland, Scotland
StatusDISSOLVED
Company No.SC041476
CategoryPrivate Limited Company
Incorporated15 Dec 1964
Age59 years, 5 months, 23 days
JurisdictionScotland
Dissolution11 Oct 2013
Years10 years, 7 months, 27 days

SUMMARY

EXBIRCO 3 LIMITED is an dissolved private limited company with number SC041476. It was incorporated 59 years, 5 months, 23 days ago, on 15 December 1964 and it was dissolved 10 years, 7 months, 27 days ago, on 11 October 2013. The company address is 1 Carradale Crescent 1 Carradale Crescent, Cumbernauld, G68 9LE, Scotland, Scotland.



People

RENEW NOMINEES LIMITED

Corporate-secretary

ACTIVE

Assigned on 13 Apr 2000

Current time on role 24 years, 1 month, 24 days

SAMUEL, John William Young Strachan

Director

Chartered Accountant

ACTIVE

Assigned on 07 Sep 2010

Current time on role 13 years, 9 months

RENEW CORPORATE DIRECTOR LIMITED

Corporate-director

ACTIVE

Assigned on 27 Sep 2005

Current time on role 18 years, 8 months, 10 days

BARKER, James Alan

Secretary

RESIGNED

Assigned on 18 Aug 1997

Resigned on 13 Apr 2000

Time on role 2 years, 7 months, 26 days

DARLINGTON, Stephen Jeffrey

Secretary

RESIGNED

Assigned on 12 Jul 1996

Resigned on 18 Aug 1997

Time on role 1 year, 1 month, 6 days

WADE, Barry Anthony

Secretary

RESIGNED

Assigned on

Resigned on 15 Dec 1992

Time on role 31 years, 5 months, 23 days

WARD, Elizabeth Anne

Secretary

RESIGNED

Assigned on 15 Dec 1992

Resigned on 12 Jul 1996

Time on role 3 years, 6 months, 28 days

BARDELL, Geoffrey Thomas

Director

Company Director

RESIGNED

Assigned on 25 Jan 1989

Resigned on 11 Sep 1990

Time on role 1 year, 7 months, 17 days

BARKER, James Alan

Director

Finance Director

RESIGNED

Assigned on 18 Aug 1997

Resigned on 13 Apr 2000

Time on role 2 years, 7 months, 26 days

HEWLETT, David

Director

Director

RESIGNED

Assigned on 11 Sep 1990

Resigned on 18 Aug 1997

Time on role 6 years, 11 months, 7 days

MCARTHUR, Alexander Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 13 Apr 2000

Resigned on 28 Sep 2005

Time on role 5 years, 5 months, 15 days

NELMES CROCKER, Michael

Director

Company Director

RESIGNED

Assigned on 18 Aug 1997

Resigned on 20 Apr 2000

Time on role 2 years, 8 months, 2 days

NUTTER, John Raymond

Director

Civil Engineer

RESIGNED

Assigned on

Resigned on 29 May 1992

Time on role 32 years, 9 days

SELLARS, Paul

Director

Finance Director

RESIGNED

Assigned on 13 Apr 2000

Resigned on 02 Sep 2002

Time on role 2 years, 4 months, 19 days

SUTTON, Howard

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Jan 1989

Time on role 35 years, 4 months, 13 days

TWELLS, Paul Stephen

Director

Company Director

RESIGNED

Assigned on 04 Jun 1992

Resigned on 18 Jan 1996

Time on role 3 years, 7 months, 14 days

MONTPELLIER GROUP NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 02 Sep 2002

Resigned on 28 Sep 2005

Time on role 3 years, 26 days


Some Companies

BLK TRANSPORT LTD

4 BARRA WAY,PORT GLASGOW,PA14 6ES

Number:SC552911
Status:ACTIVE
Category:Private Limited Company

GEPEGE LTD

546 CHORLEY OLD ROAD,BOLTON,BL1 6AB

Number:10905991
Status:ACTIVE
Category:Private Limited Company

GILLARD BROTHERS LIMITED

SCARLETTS CHASE OFFICES NAYLAND ROAD,COLCHESTER,CO6 3DH

Number:05415366
Status:ACTIVE
Category:Private Limited Company

NURSERY ON THE GREEN (MILTON KEYNES) LIMITED

74 CHURCH GREEN ROAD,MILTON KEYNES,MK3 6BY

Number:10650670
Status:ACTIVE
Category:Private Limited Company

PROPERTY HOLDINGS (SOUTH EAST) LIMITED

UNIT 1 CHANNEL COURT,FOLKESTONE,CT20 3UJ

Number:08892100
Status:ACTIVE
Category:Private Limited Company

RED COYOTE LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:09088566
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