THOMORG NO. 30 LIMITED

21 Alva Street 21 Alva Street, EH2 4PS
StatusDISSOLVED
Company No.SC080059
CategoryPrivate Limited Company
Incorporated17 Sep 1982
Age41 years, 8 months, 2 days
JurisdictionScotland
Dissolution23 Jan 2015
Years9 years, 3 months, 27 days

SUMMARY

THOMORG NO. 30 LIMITED is an dissolved private limited company with number SC080059. It was incorporated 41 years, 8 months, 2 days ago, on 17 September 1982 and it was dissolved 9 years, 3 months, 27 days ago, on 23 January 2015. The company address is 21 Alva Street 21 Alva Street, EH2 4PS.



People

JENNER, Susan Louise

Secretary

Company Secretary

ACTIVE

Assigned on 31 Jul 1998

Current time on role 25 years, 9 months, 19 days

JENNER, Susan Louise

Director

Company Secretary

ACTIVE

Assigned on 31 Oct 2000

Current time on role 23 years, 6 months, 19 days

THORN, Peter

Director

Accountant

ACTIVE

Assigned on 23 Mar 2011

Current time on role 13 years, 1 month, 27 days

CHIPP, Glen

Secretary

RESIGNED

Assigned on 30 Apr 1995

Resigned on 01 Nov 1995

Time on role 6 months, 1 day

HAMILTON, John

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1991

Time on role 32 years, 4 months, 18 days

HILL, James Douglas Moffat

Secretary

Ca

RESIGNED

Assigned on 31 Dec 1991

Resigned on 30 Apr 1995

Time on role 3 years, 3 months, 30 days

JAMES, Michael Basil

Secretary

Company Secretary

RESIGNED

Assigned on 01 Nov 1995

Resigned on 04 Apr 1996

Time on role 5 months, 3 days

RUSSELL, Angela

Secretary

RESIGNED

Assigned on 04 Apr 1996

Resigned on 31 Jul 1998

Time on role 2 years, 3 months, 27 days

ADDLEY, Stephen Boyd

Director

Personnel Dir

RESIGNED

Assigned on 01 Nov 1995

Resigned on 05 Jan 1996

Time on role 2 months, 4 days

BRINDLE, Anthony Warwick

Director

Nd

RESIGNED

Assigned on 31 Jul 1994

Resigned on 01 Nov 1995

Time on role 1 year, 3 months, 1 day

CHIPP, Glen

Director

Financial Director

RESIGNED

Assigned on 31 Jul 1994

Resigned on 01 Nov 1995

Time on role 1 year, 3 months, 1 day

CLARKE, Darryl John

Director

Chartered Accountant

RESIGNED

Assigned on 02 Dec 2009

Resigned on 12 Nov 2013

Time on role 3 years, 11 months, 10 days

COLES, Stephen John Hamilton

Director

Chart Acc

RESIGNED

Assigned on 05 Jan 1996

Resigned on 31 Dec 2002

Time on role 6 years, 11 months, 26 days

COOPER, Corrina Sarah

Director

Chartered Accountant

RESIGNED

Assigned on 18 Sep 2006

Resigned on 06 Nov 2008

Time on role 2 years, 1 month, 18 days

CORBIN, Stuart Nicholas

Director

International Treasurer

RESIGNED

Assigned on 01 Jan 2008

Resigned on 18 Aug 2014

Time on role 6 years, 7 months, 17 days

DYER, Thomas Edward

Director

Group Economist

RESIGNED

Assigned on 05 Jan 1996

Resigned on 31 Oct 2000

Time on role 4 years, 9 months, 26 days

HAMILTON, John Ernest

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1991

Time on role 32 years, 4 months, 18 days

HAMILTON, John

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1991

Time on role 32 years, 4 months, 18 days

HARDING, Nicholas David

Director

Chartered Accountant

RESIGNED

Assigned on 02 Dec 2009

Resigned on 01 Apr 2011

Time on role 1 year, 3 months, 30 days

JACK, David

Director

Director

RESIGNED

Assigned on

Resigned on 06 Jul 1990

Time on role 33 years, 10 months, 13 days

JAMES, Michael Basil

Director

Company Secretary

RESIGNED

Assigned on 01 Nov 1995

Resigned on 04 Apr 1996

Time on role 5 months, 3 days

KENDALL, Andrew Edward

Director

Accountant

RESIGNED

Assigned on 31 Dec 2002

Resigned on 18 Sep 2006

Time on role 3 years, 8 months, 18 days

LEE, Wayne

Director

Accountant

RESIGNED

Assigned on 31 Jul 1998

Resigned on 31 Dec 2009

Time on role 11 years, 5 months

LOGAN, Joseph Andrew

Director

Dir

RESIGNED

Assigned on 11 Dec 1991

Resigned on 31 Jul 1994

Time on role 2 years, 7 months, 20 days

RUSSELL, Angela

Director

Company Sec

RESIGNED

Assigned on 05 Jan 1996

Resigned on 31 Jul 1998

Time on role 2 years, 6 months, 26 days

STEVENSON, Richard Lawrie

Director

Ca

RESIGNED

Assigned on 31 Dec 1991

Resigned on 31 Jul 1994

Time on role 2 years, 7 months

TIO-PARRY, Yan Hon

Director

Accountant

RESIGNED

Assigned on 30 Nov 2000

Resigned on 31 Dec 2007

Time on role 7 years, 1 month, 1 day


Some Companies

BAILEY & BAILEY DEVELOPMENTS LTD

THE OAKLEY,DROITWICH,WR9 9AY

Number:10763563
Status:ACTIVE
Category:Private Limited Company

DJ RUSSELL LIMITED

TERRYS GREEN FARM MALTHOUSE LANE,SOLIHULL,B94 5DU

Number:08617489
Status:ACTIVE
Category:Private Limited Company
Number:08796835
Status:ACTIVE
Category:Private Limited Company

KEY ASSET INVESTMENT LTD

94 UPPER HOLLY WALK,LEAMINGTON SPA,CV32 4JP

Number:09896580
Status:ACTIVE
Category:Private Limited Company

MARTRADE SHIPPING SERVICES UK LIMITED

SAINT JAMES HOUSE,LONDON,W8 5HD

Number:03796641
Status:ACTIVE
Category:Private Limited Company

SPARKY PAC LIMITED

LINDSAY HOUSE,BELFAST,BT1 5BN

Number:NI062123
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