HAVENUP (2) LIMITED

C/O Proclad International Ltd. C/O Proclad International Ltd., Industrial Estate, Glenrothes, KY6 2RU, Fife
StatusDISSOLVED
Company No.SC053411
CategoryPrivate Limited Company
Incorporated20 Jun 1973
Age50 years, 10 months, 26 days
JurisdictionScotland
Dissolution30 Mar 2012
Years12 years, 1 month, 17 days

SUMMARY

HAVENUP (2) LIMITED is an dissolved private limited company with number SC053411. It was incorporated 50 years, 10 months, 26 days ago, on 20 June 1973 and it was dissolved 12 years, 1 month, 17 days ago, on 30 March 2012. The company address is C/O Proclad International Ltd. C/O Proclad International Ltd., Industrial Estate, Glenrothes, KY6 2RU, Fife.



People

MCDOUGALL, Duncan Dargie

Director

Director

ACTIVE

Assigned on 30 Jun 2011

Current time on role 12 years, 10 months, 16 days

RODGER, Alan Mcintosh

Director

Director

ACTIVE

Assigned on 29 Sep 2010

Current time on role 13 years, 7 months, 17 days

ADAMS, Mark Andrew

Secretary

RESIGNED

Assigned on 22 Feb 1993

Resigned on 28 Feb 1994

Time on role 1 year, 6 days

HAYES, Stephen Hedley

Secretary

RESIGNED

Assigned on 11 Aug 1989

Resigned on 22 Feb 1993

Time on role 3 years, 6 months, 11 days

MACPHERSON, Duncan C N

Secretary

RESIGNED

Assigned on

Resigned on 11 Aug 1989

Time on role 34 years, 9 months, 5 days

MILES, Tracy

Secretary

RESIGNED

Assigned on 12 Nov 1999

Resigned on 24 Feb 2005

Time on role 5 years, 3 months, 12 days

WAIN, Stephen Gerrard

Secretary

RESIGNED

Assigned on 28 Feb 1994

Resigned on 12 Nov 1999

Time on role 5 years, 8 months, 12 days

BI NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Feb 2005

Resigned on 30 Sep 2010

Time on role 5 years, 7 months, 6 days

ARNOLD, Richard Leslie

Director

Company Director

RESIGNED

Assigned on 11 Aug 1989

Resigned on 02 Oct 1989

Time on role 1 month, 22 days

ARNOLD, Richard Leslie

Director

Director

RESIGNED

Assigned on 11 Aug 1989

Resigned on 21 Apr 1994

Time on role 4 years, 8 months, 10 days

FALCONER, John

Director

Director

RESIGNED

Assigned on 01 Aug 1996

Resigned on 31 Dec 2001

Time on role 5 years, 4 months, 30 days

GATHERER, Catherine Louise Maciocia

Director

Finance Director

RESIGNED

Assigned on 17 Jan 2000

Resigned on 25 Jan 2002

Time on role 2 years, 8 days

HAYES, Stephen Hedley

Director

Company Director

RESIGNED

Assigned on 06 Jun 1994

Resigned on 10 Mar 2004

Time on role 9 years, 9 months, 4 days

MACPHERSON, Duncan Campbell Neil

Director

Director

RESIGNED

Assigned on

Resigned on 12 Oct 2004

Time on role 19 years, 7 months, 4 days

MILES, Tracy

Director

Company Secretary

RESIGNED

Assigned on 12 Oct 2004

Resigned on 22 Feb 2005

Time on role 4 months, 10 days

MILLS, Steven Geoffrey

Director

Company Director

RESIGNED

Assigned on 11 Aug 1989

Resigned on 08 Sep 1994

Time on role 5 years, 28 days

NEILL, David

Director

Director

RESIGNED

Assigned on 03 Nov 1992

Resigned on 11 Mar 2004

Time on role 11 years, 4 months, 8 days

RAE, David Birse

Director

Sales Director

RESIGNED

Assigned on 28 Apr 1992

Resigned on 31 Dec 2001

Time on role 9 years, 8 months, 3 days

RODGER, Alan Mcintosh

Director

Director

RESIGNED

Assigned on 14 Aug 1992

Resigned on 11 Mar 2004

Time on role 11 years, 6 months, 28 days

SIMPSON, Alexander

Director

Director

RESIGNED

Assigned on

Resigned on 19 Nov 1999

Time on role 24 years, 5 months, 27 days

SIMPSON, Jack

Director

Production Director

RESIGNED

Assigned on 28 Apr 1992

Resigned on 19 Jul 1993

Time on role 1 year, 2 months, 21 days

TAYLOR, Merrick Wentworth

Director

Director

RESIGNED

Assigned on 29 Sep 2010

Resigned on 30 Jun 2011

Time on role 9 months, 1 day

WAIN, Stephen Gerrard

Director

Director

RESIGNED

Assigned on 14 Dec 1999

Resigned on 02 Mar 2005

Time on role 5 years, 2 months, 19 days

BI NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 22 Feb 2005

Resigned on 30 Sep 2010

Time on role 5 years, 7 months, 8 days

BI SECRETARIAT LIMITED

Corporate-director

RESIGNED

Assigned on 02 Mar 2005

Resigned on 30 Sep 2010

Time on role 5 years, 6 months, 28 days


Some Companies

CAR CARE REDDITCH AUTO CENTRE LTD

UNIT 2 / 2A,REDDITCH,B98 8PE

Number:10469557
Status:ACTIVE
Category:Private Limited Company

COMPETITION LINE (U.K.) LIMITED

COMPETITION LINE (UK) LTD,DARLINGTON,DL1 1LA

Number:01635867
Status:ACTIVE
Category:Private Limited Company

JULIAN HUSBANDS PERFORMANCE LIMITED

601 NARA BUILDING,LONDON,SE13 7FH

Number:10780641
Status:ACTIVE
Category:Private Limited Company

P&G CIVIL ENGINEERING LTD

21 LITTLE DENE COPSE,LYMINGTON,SO41 8EW

Number:11478907
Status:ACTIVE
Category:Private Limited Company

REED TIVERTON LIMITED

HESTERCOMBE HOUSE C/O WALPOLE DUNN HESTERCOMBE GARDENS,TAUNTON,TA2 8LG

Number:11221705
Status:ACTIVE
Category:Private Limited Company

REGENTCHARM LIMITED

1 NELSON STREET,SOUTHEND ON SEA,SS1 1EG

Number:10772749
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