FORTH TOOL AND GAUGE LIMITED

C/O Proclad Ineternational Ltd. C/O Proclad Ineternational Ltd., Industrial Estate, Glenrothes, KY6 2RU, Fife
StatusDISSOLVED
Company No.SC071302
CategoryPrivate Limited Company
Incorporated24 Apr 1980
Age44 years, 27 days
JurisdictionScotland
Dissolution03 Dec 2010
Years13 years, 5 months, 18 days

SUMMARY

FORTH TOOL AND GAUGE LIMITED is an dissolved private limited company with number SC071302. It was incorporated 44 years, 27 days ago, on 24 April 1980 and it was dissolved 13 years, 5 months, 18 days ago, on 03 December 2010. The company address is C/O Proclad Ineternational Ltd. C/O Proclad Ineternational Ltd., Industrial Estate, Glenrothes, KY6 2RU, Fife.



People

BI NOMINEES LIMITED

Corporate-secretary

ACTIVE

Assigned on 24 Feb 2005

Current time on role 19 years, 2 months, 25 days

BI NOMINEES LIMITED

Corporate-director

ACTIVE

Assigned on 22 Feb 2005

Current time on role 19 years, 2 months, 27 days

BI SECRETARIAT LIMITED

Corporate-director

ACTIVE

Assigned on 02 Mar 2005

Current time on role 19 years, 2 months, 19 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 14 Mar 1990

Resigned on 22 Feb 1993

Time on role 2 years, 11 months, 8 days

MACPHERSON, Duncan Campbell Neil

Secretary

RESIGNED

Assigned on

Resigned on 14 Mar 1990

Time on role 34 years, 2 months, 7 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

HAYES, Stephen Hedley

Director

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 14 Dec 1999

Time on role 24 years, 5 months, 7 days

MILES, Tracy

Director

Company Secretary

RESIGNED

Assigned on 10 Mar 2004

Resigned on 22 Feb 2005

Time on role 11 months, 12 days

MILLS, Steven Geoffrey

Director

Director

RESIGNED

Assigned on 14 Mar 1990

Resigned on 08 Sep 1994

Time on role 4 years, 5 months, 25 days

SIMPSON, Alexander

Director

Director

RESIGNED

Assigned on

Resigned on 19 Nov 1999

Time on role 24 years, 6 months, 2 days

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


Some Companies

BESPOKE ART CONSULTANCY LIMITED

118 QUEENSHURST SQUARE,KINGSTON UPON THAMES,KT2 5FY

Number:11754694
Status:ACTIVE
Category:Private Limited Company

CHILWELL MANOR GOLF CLUB LIMITED(THE)

15 VICTORIA STREET,NOTTINGHAMSHIRE,NG1 2JZ

Number:00184202
Status:ACTIVE
Category:Private Limited Company

DAVID FRASER ELECTRICAL LTD

22 WOODSTOCK STREET,ROCHDALE,OL12 7DG

Number:05501058
Status:ACTIVE
Category:Private Limited Company

EQUIT CONSULT LIMITED

BRIGADIER HOUSE FLAT 11 BRIGADIER HOUSE,COLINDALE,NW9 5EN

Number:08930958
Status:ACTIVE
Category:Private Limited Company

REGENTS INVESTMENTS HOLDINGS LIMITED

PO BOX 500,MANCHESTER,M60 2AT

Number:05512627
Status:IN ADMINISTRATION
Category:Private Limited Company

SIMPLY DUTCH LIMITED

LANGLEY HOUSE PARK ROAD,LONDON,N2 8EY

Number:04935287
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