ASSETCREST PROPERTIES LIMITED

Fenick House 1 Lister Way Fenick House 1 Lister Way, Blantyre, G72 0FT, Glasgow, United Kingdom
StatusDISSOLVED
Company No.SC044294
CategoryPrivate Limited Company
Incorporated09 Feb 1967
Age57 years, 3 months, 12 days
JurisdictionScotland
Dissolution27 Aug 2010
Years13 years, 8 months, 25 days

SUMMARY

ASSETCREST PROPERTIES LIMITED is an dissolved private limited company with number SC044294. It was incorporated 57 years, 3 months, 12 days ago, on 09 February 1967 and it was dissolved 13 years, 8 months, 25 days ago, on 27 August 2010. The company address is Fenick House 1 Lister Way Fenick House 1 Lister Way, Blantyre, G72 0FT, Glasgow, United Kingdom.



People

GEORGE, Timothy Francis

Secretary

ACTIVE

Assigned on 12 Feb 2008

Current time on role 16 years, 3 months, 9 days

GEORGE, Timothy Francis

Director

Chartered Secretary

ACTIVE

Assigned on 12 Feb 2008

Current time on role 16 years, 3 months, 9 days

MILLS, Lee James

Director

Accountant

ACTIVE

Assigned on 12 Feb 2008

Current time on role 16 years, 3 months, 9 days

MCCOLE, Charles

Secretary

RESIGNED

Assigned on

Resigned on 29 Nov 1989

Time on role 34 years, 5 months, 22 days

AM SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Dec 1989

Resigned on 12 Feb 2008

Time on role 18 years, 2 months, 4 days

RAINE MANAGEMENT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Nov 1989

Resigned on 08 Dec 1989

Time on role 9 days

CROUCHER, Barry John

Director

Financial Controller

RESIGNED

Assigned on

Resigned on 29 Nov 1989

Time on role 34 years, 5 months, 22 days

FINLAYSON, Alan John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 29 Nov 1989

Time on role 34 years, 5 months, 22 days

GRIMES, Timothy Nicholas

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 29 Nov 1989

Time on role 34 years, 5 months, 22 days

MCCOLE, Charles

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 29 Nov 1989

Time on role 34 years, 5 months, 22 days

MURRAY, James

Director

Chartered Engineer

RESIGNED

Assigned on

Resigned on 29 Nov 1989

Time on role 34 years, 5 months, 22 days

AM NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 19 Jun 1993

Resigned on 12 Feb 2008

Time on role 14 years, 7 months, 23 days

AM SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 29 Nov 1989

Resigned on 12 Feb 2008

Time on role 18 years, 2 months, 13 days


Some Companies

AMARETTO (HENDON) LIMITED

45 CHASE COURT GARDENS,ENFIELD,EN2 8DJ

Number:09260153
Status:ACTIVE
Category:Private Limited Company

CAPITAL LETTERS (LONDON) LIMITED

TOWN HALL, 2ND FLOOR, MULBERRY PLACE,LONDON,E14 2BH

Number:11729699
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PECKHAM HILL LTD

18 ARMITAGE ROAD,LONDON,NW11 8RA

Number:09508725
Status:ACTIVE
Category:Private Limited Company

PEKUR UK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11455817
Status:ACTIVE
Category:Private Limited Company

SHELTONHALL LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:06300022
Status:ACTIVE
Category:Private Limited Company

THINK RENOVATION LIMITED

OLD SCHOOL HOUSE LISTER WAY,FOLKESTONE,CT20 3AF

Number:11859502
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