GIBCO BIO-CULT DIAGNOSTICS LIMITED

Pricewaterhousecoopers Llp Pricewaterhousecoopers Llp, Glasgow, G2 2LW
StatusLIQUIDATION
Company No.SC047305
CategoryPrivate Limited Company
Incorporated06 Mar 1970
Age54 years, 3 months, 7 days
JurisdictionScotland

SUMMARY

GIBCO BIO-CULT DIAGNOSTICS LIMITED is an liquidation private limited company with number SC047305. It was incorporated 54 years, 3 months, 7 days ago, on 06 March 1970. The company address is Pricewaterhousecoopers Llp Pricewaterhousecoopers Llp, Glasgow, G2 2LW.



People

BARLOW, Philip John

Secretary

Accountant

ACTIVE

Assigned on 01 Sep 2002

Current time on role 21 years, 9 months, 12 days

GREENWAY, Monette Rose

Director

General Manager

ACTIVE

Assigned on 01 Sep 2002

Current time on role 21 years, 9 months, 12 days

NOBLE, Derek

Director

Accountant

ACTIVE

Assigned on 14 Jun 2000

Current time on role 23 years, 11 months, 29 days

SOUTER, Thomas Ireland

Director

Accountant

ACTIVE

Assigned on 01 Sep 2002

Current time on role 21 years, 9 months, 12 days

CONNOLLY, Henry Gerald

Secretary

RESIGNED

Assigned on 30 Jun 1992

Resigned on 15 Jul 1999

Time on role 7 years, 15 days

COUTTS, Thomas Mccallum

Secretary

Vice President

RESIGNED

Assigned on 14 Jul 1999

Resigned on 05 Jan 2000

Time on role 5 months, 22 days

MCKEAND, James Murchie

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1992

Time on role 31 years, 11 months, 14 days

NOBLE, Derek

Secretary

Finance Director

RESIGNED

Assigned on 05 Jan 2000

Resigned on 01 Sep 2002

Time on role 2 years, 7 months, 27 days

CONNOLLY, Henry Gerald

Director

Financial Director

RESIGNED

Assigned on 30 Jun 1992

Resigned on 15 Jul 1999

Time on role 7 years, 15 days

COUTTS, Thomas Mccallum

Director

Director

RESIGNED

Assigned on

Resigned on 14 Jun 2000

Time on role 23 years, 11 months, 30 days

FAULKNER, Daryl Jay

Director

General Manager

RESIGNED

Assigned on 14 Jun 2000

Resigned on 01 Sep 2002

Time on role 2 years, 2 months, 18 days

MCKEAND, James Murchie

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jun 1992

Time on role 31 years, 11 months, 14 days

STOKES, Joseph Celment

Director

Company Director

RESIGNED

Assigned on 31 Jan 1992

Resigned on 14 Jun 2000

Time on role 8 years, 4 months, 14 days

THOMPSON, John D

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jan 1992

Time on role 32 years, 4 months, 13 days

WINZER, Carl Eric

Director

Finance Manager

RESIGNED

Assigned on 14 Jun 2000

Resigned on 01 Sep 2002

Time on role 2 years, 2 months, 18 days


Some Companies

ELMORE PROPERTY MANAGEMENT LIMITED

100 GREENLEACH LANE,MANCHESTER,M28 2TU

Number:09986265
Status:ACTIVE
Category:Private Limited Company

GLOBAL METAL RESOURCES LIMITED

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:10769514
Status:ACTIVE
Category:Private Limited Company

HILL (CAMBRIDGE RD ) LLP

THE POWER HOUSE GUNPOWDER MILL,WALTHAM ABBEY,EN9 1BN

Number:OC417487
Status:ACTIVE
Category:Limited Liability Partnership

K & J CONSULTANTS LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:06336590
Status:ACTIVE
Category:Private Limited Company

ROWEN PROPERTIES (LONDON) LIMITED

1 THE GREEN,SURREY,TW9 1PL

Number:02000693
Status:ACTIVE
Category:Private Limited Company

SUNNY'S BAKERY LTD

29 MERRYHILL ROAD,BRACKNELL,RG42 2DN

Number:11092906
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