CDW ALUMINIUM LIMITED

5 & 7 Rutland Square, Edinburgh, EH1 2AX
StatusDISSOLVED
Company No.SC044025
CategoryPrivate Limited Company
Incorporated10 Nov 1966
Age57 years, 6 months, 12 days
JurisdictionScotland
Dissolution20 Jan 2012
Years12 years, 4 months, 2 days

SUMMARY

CDW ALUMINIUM LIMITED is an dissolved private limited company with number SC044025. It was incorporated 57 years, 6 months, 12 days ago, on 10 November 1966 and it was dissolved 12 years, 4 months, 2 days ago, on 20 January 2012. The company address is 5 & 7 Rutland Square, Edinburgh, EH1 2AX.



People

ADIGHIBE, Uloma Nkechi

Secretary

Company Secretary

ACTIVE

Assigned on 16 Mar 2009

Current time on role 15 years, 2 months, 6 days

BASS, Robert

Director

Senior Group Legal Counsel-Cor

ACTIVE

Assigned on 31 Mar 2000

Current time on role 24 years, 1 month, 22 days

MELLER, David Brian

Director

Finance Director

ACTIVE

Assigned on 18 Feb 2004

Current time on role 20 years, 3 months, 4 days

BASS, Robert

Secretary

RESIGNED

Assigned on 01 Feb 2003

Resigned on 15 Aug 2003

Time on role 6 months, 14 days

BASS, Robert

Secretary

RESIGNED

Assigned on 01 Dec 1994

Resigned on 23 Apr 1998

Time on role 3 years, 4 months, 22 days

MORGAN, Tina Jane

Secretary

RESIGNED

Assigned on 23 Apr 1998

Resigned on 01 Feb 2003

Time on role 4 years, 9 months, 8 days

OXENHAM, Alun Roy

Secretary

RESIGNED

Assigned on

Resigned on 19 Oct 1990

Time on role 33 years, 7 months, 3 days

TARN, Elizabeth Jill

Secretary

RESIGNED

Assigned on 15 Aug 2003

Resigned on 02 Jan 2007

Time on role 3 years, 4 months, 18 days

VENTURINI, Diane Patricia

Secretary

RESIGNED

Assigned on 02 Jan 2007

Resigned on 16 Mar 2009

Time on role 2 years, 2 months, 14 days

ABOGADO CUSTODIANS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Oct 1990

Resigned on 01 Dec 1994

Time on role 4 years, 1 month, 13 days

BUYS, William Frederick

Director

Financial Director

RESIGNED

Assigned on

Resigned on 13 Jun 1990

Time on role 33 years, 11 months, 9 days

JONES, Adrian Ford

Director

Accountant

RESIGNED

Assigned on 28 Jul 1993

Resigned on 14 Apr 2000

Time on role 6 years, 8 months, 17 days

LAMB, Ronald Hunter

Director

Director

RESIGNED

Assigned on

Resigned on 13 Jun 1990

Time on role 33 years, 11 months, 9 days

MILLARD, Dennis Henry

Director

RESIGNED

Assigned on 13 Jun 1990

Resigned on 28 Jul 1993

Time on role 3 years, 1 month, 15 days

SHAKINOVSKY, Manfred Louis

Director

RESIGNED

Assigned on 13 Jun 1990

Resigned on 18 Feb 2004

Time on role 13 years, 8 months, 5 days


Some Companies

ELITE FENCING & TIMBER MILLS LIMITED

HARMERS FOUNDRY YARD,WALTON ON THE NAZE,CO14 8HW

Number:03781307
Status:ACTIVE
Category:Private Limited Company

JOHN PEAKER PLUMBING & HEATING LIMITED

C/O DUFTON KELLNER,HESWAL,CH60 0EE

Number:04906229
Status:ACTIVE
Category:Private Limited Company

PAT&DRIVE LIMITED

30 RUBENS CLOSE,BASINGSTOKE,RG21 3EL

Number:09597552
Status:ACTIVE
Category:Private Limited Company

RED ROCK DEVELOPMENTS LIMITED

RED ROCK,BRISTOL,BS9 1JN

Number:10427969
Status:ACTIVE
Category:Private Limited Company

SANDROVE BRAHAMS & ASSOCIATES LIMITED

126-134 BAKER STREET,LONDON,W1U 6SH

Number:04921240
Status:ACTIVE
Category:Private Limited Company

STAE LTD

NORTHFIELD HOUSE SHURDINGTON ROAD,CHELTENHAM,GL51 4UA

Number:07149207
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