TILBURY HOMES (SCOTLAND) LIMITED

Regus, Westpoint 4 Redheughs Rigg Regus, Westpoint 4 Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland
StatusACTIVE
Company No.SC051251
CategoryPrivate Limited Company
Incorporated22 Aug 1972
Age51 years, 8 months, 30 days
JurisdictionScotland

SUMMARY

TILBURY HOMES (SCOTLAND) LIMITED is an active private limited company with number SC051251. It was incorporated 51 years, 8 months, 30 days ago, on 22 August 1972. The company address is Regus, Westpoint 4 Redheughs Rigg Regus, Westpoint 4 Redheughs Rigg, Edinburgh, EH12 9DQ, Scotland.



People

EDWARDS, Christopher James

Director

General Counsel And Corporate Secretary

ACTIVE

Assigned on 03 Feb 2021

Current time on role 3 years, 3 months, 18 days

WHITE, Jeremy Mark

Director

Chartered Accountant

ACTIVE

Assigned on 29 Jul 2021

Current time on role 2 years, 9 months, 23 days

BRADBURY, Trevor

Secretary

RESIGNED

Assigned on 28 Feb 2003

Resigned on 22 Dec 2017

Time on role 14 years, 9 months, 22 days

BRADBURY, Trevor

Secretary

RESIGNED

Assigned on 07 Jan 1999

Resigned on 30 Jul 1999

Time on role 6 months, 23 days

BUSH, Daniel

Secretary

RESIGNED

Assigned on 22 Dec 2017

Resigned on 18 Jun 2018

Time on role 5 months, 27 days

FERGUSON, Russell

Secretary

RESIGNED

Assigned on 30 Jul 1999

Resigned on 21 Feb 2000

Time on role 6 months, 22 days

LYNCH, Valerie Ann

Secretary

RESIGNED

Assigned on 21 Feb 2000

Resigned on 28 Feb 2003

Time on role 3 years, 7 days

MCDONALD, Andrew John

Secretary

RESIGNED

Assigned on 18 Jun 2018

Resigned on 02 Feb 2021

Time on role 2 years, 7 months, 14 days

MCGILLY, Paul Gerard

Secretary

RESIGNED

Assigned on 01 Jul 1993

Resigned on 07 Jan 1999

Time on role 5 years, 6 months, 6 days

SILBER, Adrian Giles

Secretary

RESIGNED

Assigned on 10 Jul 1992

Resigned on 30 Jun 1993

Time on role 11 months, 20 days

WHEELER, Geoffrey

Secretary

RESIGNED

Assigned on

Resigned on 10 Jul 1992

Time on role 31 years, 10 months, 11 days

BADCOCK, Benjamin Edward

Director

Accountant

RESIGNED

Assigned on 17 Oct 2007

Resigned on 24 Apr 2013

Time on role 5 years, 6 months, 7 days

BRADBURY, Trevor

Director

Company Secretary

RESIGNED

Assigned on 21 Feb 2000

Resigned on 22 Dec 2017

Time on role 17 years, 10 months, 1 day

BUSH, Daniel

Director

Solicitor

RESIGNED

Assigned on 22 Dec 2017

Resigned on 18 Jun 2018

Time on role 5 months, 27 days

CLITHEROE, David Maurice

Director

Chartered Accountant

RESIGNED

Assigned on 03 Oct 2001

Resigned on 17 Oct 2007

Time on role 6 years, 14 days

FELL, James Thomas

Director

Group Financial Controller

RESIGNED

Assigned on 24 Apr 2013

Resigned on 31 Aug 2018

Time on role 5 years, 4 months, 7 days

GIBNEY, George

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Feb 2000

Time on role 24 years, 3 months

GREENHORN, Alexander

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Feb 2000

Time on role 24 years, 3 months

HONEYBALL, Geoffrey Charles

Director

Chartered Accountant

RESIGNED

Assigned on 21 Feb 2000

Resigned on 18 Jan 2002

Time on role 1 year, 10 months, 26 days

JOHNSTON, Norman Gill

Director

Group Construction Director

RESIGNED

Assigned on 17 Dec 1992

Resigned on 20 Jan 1996

Time on role 3 years, 1 month, 3 days

KING, Gordon William

Director

Civil Engineer

RESIGNED

Assigned on

Resigned on 18 Mar 1996

Time on role 28 years, 2 months, 3 days

LYNCH, Valerie Ann

Director

Company Secretary

RESIGNED

Assigned on 19 Nov 2001

Resigned on 28 Feb 2003

Time on role 1 year, 3 months, 9 days

MCDONALD, Andrew John

Director

Company Secretary

RESIGNED

Assigned on 18 Jun 2018

Resigned on 04 Feb 2021

Time on role 2 years, 7 months, 16 days

SILBER, Adrian Giles

Director

Ca

RESIGNED

Assigned on 10 Jul 1992

Resigned on 30 Jun 1993

Time on role 11 months, 20 days

SLATER, Trevor

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Dec 1992

Time on role 31 years, 5 months, 4 days

SMYTHE, Anthony Kenneth

Director

Accountant

RESIGNED

Assigned on 31 Aug 2018

Resigned on 30 Jul 2021

Time on role 2 years, 10 months, 30 days

STODDART, Roger Bowman

Director

Sales Director

RESIGNED

Assigned on

Resigned on 03 May 1994

Time on role 30 years, 18 days

WHEELER, Geoffrey

Director

Certified Accountant

RESIGNED

Assigned on

Resigned on 10 Jul 1992

Time on role 31 years, 10 months, 11 days


Some Companies

GOLDEN WONDER TAKEAWAY LTD

449 DUDLEY ROAD,WOLVERHAMPTON,WV2 3AQ

Number:11896794
Status:ACTIVE
Category:Private Limited Company

L&G FLOORING LIMITED

33 CASTLE MEADOWS,WAKEFIELD,WF4 3QJ

Number:11835775
Status:ACTIVE
Category:Private Limited Company

LIFE'S 2 SHORT LIMITED

78 YORK STREET,LONDON,W1H 1DP

Number:04990698
Status:ACTIVE
Category:Private Limited Company

OWALLEX GROUP LIMITED

UNIT 28 NORTH VIEW,BRACKNELL,RG12 8TD

Number:10805923
Status:ACTIVE
Category:Private Limited Company

RAVENHILL FITNESS LTD

12 THE WHARF,BIRMINGHAM,B1 2JS

Number:10037286
Status:ACTIVE
Category:Private Limited Company
Number:11465258
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