SLD GENLITE LIMITED

Ailsa Road Ailsa Road, Irvine, KA12 8LL
StatusDISSOLVED
Company No.SC045629
CategoryPrivate Limited Company
Incorporated30 Apr 1968
Age56 years, 22 days
JurisdictionScotland
Dissolution20 Sep 2013
Years10 years, 8 months, 2 days

SUMMARY

SLD GENLITE LIMITED is an dissolved private limited company with number SC045629. It was incorporated 56 years, 22 days ago, on 30 April 1968 and it was dissolved 10 years, 8 months, 2 days ago, on 20 September 2013. The company address is Ailsa Road Ailsa Road, Irvine, KA12 8LL.



People

D'CRUZ, Agnes Mary

Secretary

Lawyer

ACTIVE

Assigned on 25 Jan 2008

Current time on role 16 years, 3 months, 28 days

IDCZAK, Christian Bruno Jean

Director

Business Executive

ACTIVE

Assigned on 22 Feb 2013

Current time on role 11 years, 3 months

KULLAR, Rajinder Singh

Director

Business Executive

ACTIVE

Assigned on 22 Feb 2013

Current time on role 11 years, 3 months

SMITH, Evan Francis

Director

Company Director

ACTIVE

Assigned on 22 Feb 2013

Current time on role 11 years, 3 months

DWYER, Maurice John

Secretary

RESIGNED

Assigned on 28 Sep 1999

Resigned on 15 Nov 1999

Time on role 1 month, 17 days

FOSTER, David Eric

Secretary

RESIGNED

Assigned on 10 Jun 2004

Resigned on 25 Jan 2008

Time on role 3 years, 7 months, 15 days

HARBRIDGE, Simon Richard

Secretary

Company Director

RESIGNED

Assigned on 15 Nov 1999

Resigned on 26 Sep 2003

Time on role 3 years, 10 months, 11 days

LEGG, Janet

Secretary

RESIGNED

Assigned on 02 Apr 1993

Resigned on 28 Sep 1999

Time on role 6 years, 5 months, 26 days

WAKEFIELD, Josephine

Secretary

RESIGNED

Assigned on

Resigned on 02 Apr 1993

Time on role 31 years, 1 month, 20 days

AISBETT, David Vincent

Director

Accountant

RESIGNED

Assigned on 12 Jun 1990

Resigned on 16 Nov 1990

Time on role 5 months, 4 days

ASHFORD, Leslie Ernest Thomas

Director

Manager

RESIGNED

Assigned on 03 Jun 1991

Resigned on 28 Sep 1999

Time on role 8 years, 3 months, 25 days

ATTRILL, Christopher Richard

Director

Finance Director

RESIGNED

Assigned on 26 Sep 2003

Resigned on 10 Jun 2004

Time on role 8 months, 14 days

BAKER, Paul Hartley

Director

Accountant

RESIGNED

Assigned on 12 Jun 1990

Resigned on 26 Oct 1990

Time on role 4 months, 14 days

BROADBENT, Garry Keith

Director

Director

RESIGNED

Assigned on 22 Nov 1999

Resigned on 21 Mar 2005

Time on role 5 years, 3 months, 29 days

CLARK, Trevor William

Director

Accountant

RESIGNED

Assigned on 26 Oct 1990

Resigned on 16 Aug 1995

Time on role 4 years, 9 months, 21 days

CLARK, Trevor William

Director

Accountant

RESIGNED

Assigned on

Resigned on 12 Jun 1990

Time on role 33 years, 11 months, 10 days

FOSTER, David Eric

Director

Chartered Accountant

RESIGNED

Assigned on 04 Aug 2004

Resigned on 18 Apr 2008

Time on role 3 years, 8 months, 14 days

HARBRIDGE, Simon Richard

Director

Company Director

RESIGNED

Assigned on 15 Nov 1999

Resigned on 26 Sep 2003

Time on role 3 years, 10 months, 11 days

HILL, Stuart

Director

Manager

RESIGNED

Assigned on 03 Dec 1990

Resigned on 18 Sep 1998

Time on role 7 years, 9 months, 15 days

HOOK, Eric Ward

Director

Accountant

RESIGNED

Assigned on 28 Sep 1999

Resigned on 06 Oct 2003

Time on role 4 years, 8 days

JONES, Richard Hilton

Director

General Manager

RESIGNED

Assigned on 16 Jan 2007

Resigned on 22 Feb 2013

Time on role 6 years, 1 month, 6 days

JORDAN, Roger

Director

Accountant

RESIGNED

Assigned on 02 Oct 1989

Resigned on 02 Apr 1993

Time on role 3 years, 6 months

KELLY, James Arthur

Director

Manager

RESIGNED

Assigned on 03 Dec 1990

Resigned on 28 Sep 1999

Time on role 8 years, 9 months, 25 days

LEDGER, Ray

Director

Director

RESIGNED

Assigned on 06 Oct 2003

Resigned on 29 Dec 2006

Time on role 3 years, 2 months, 23 days

MCMULLEN, Simon Ross Harden

Director

Finance Director

RESIGNED

Assigned on 17 Jul 2008

Resigned on 31 Dec 2012

Time on role 4 years, 5 months, 14 days

MENZIES-GOW, Robert Ian

Director

Manager

RESIGNED

Assigned on

Resigned on 29 Sep 1989

Time on role 34 years, 7 months, 23 days

MILLER, Andrew

Director

Technical Director

RESIGNED

Assigned on 02 Jan 1996

Resigned on 28 Sep 1999

Time on role 3 years, 8 months, 26 days

MOSTYN, Philip

Director

Operations Director

RESIGNED

Assigned on 01 May 1999

Resigned on 28 Sep 1999

Time on role 4 months, 27 days

TAYLOR, Stuart John

Director

Accountant

RESIGNED

Assigned on 02 Oct 1994

Resigned on 28 Sep 1999

Time on role 4 years, 11 months, 26 days

WILKINSON, Neil Freeman

Director

Chartered Accountant

RESIGNED

Assigned on 23 Dec 1993

Resigned on 28 Sep 1999

Time on role 5 years, 9 months, 5 days

WRIGHT, Paul Richard

Director

Finance Director

RESIGNED

Assigned on 31 Dec 2012

Resigned on 22 Feb 2013

Time on role 1 month, 22 days


Some Companies

A C STODDART & SONS, COLSTOUN

COLSTOUN MAINS FARM,EAST LOTHIAN,

Number:SL002333
Status:ACTIVE
Category:Limited Partnership

ANOMALY PUBLICATIONS LTD

12 PARK VILLAS,LEEDS,LS8 1SQ

Number:11791895
Status:ACTIVE
Category:Private Limited Company

BUILDSHOW LIMITED

16 CARDEN PLACE,,AB10 1FX

Number:SC134811
Status:LIQUIDATION
Category:Private Limited Company

PRENTICE FAMILY LAW LIMITED

18 GUILDFORD BUSINESS PARK,GUILDFORD,GU2 8XG

Number:11357331
Status:ACTIVE
Category:Private Limited Company

SIGHT HOUND LTD

9 THE CRESCENT,FOLKESTONE,CT20 3EE

Number:11901793
Status:ACTIVE
Category:Private Limited Company

TED STUDIO LIMITED

CENTRAL OFFICE, COBWEB BUILDINGS,LYFORD,OX12 0EE

Number:10965090
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