GIBCO LEASING LIMITED

Pricewaterhousecoopers Llp Pricewaterhousecoopers Llp, Glasgow, G2 2LW
StatusLIQUIDATION
Company No.SC085956
CategoryPrivate Limited Company
Incorporated14 Dec 1983
Age40 years, 5 months, 22 days
JurisdictionScotland

SUMMARY

GIBCO LEASING LIMITED is an liquidation private limited company with number SC085956. It was incorporated 40 years, 5 months, 22 days ago, on 14 December 1983. 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, 4 days

GREENWAY, Monette Rose

Director

General Manager

ACTIVE

Assigned on 01 Sep 2002

Current time on role 21 years, 9 months, 4 days

NOBLE, Derek

Director

Accountant

ACTIVE

Assigned on 14 Jun 2000

Current time on role 23 years, 11 months, 21 days

SOUTER, Thomas Ireland

Director

Accountant

ACTIVE

Assigned on 01 Sep 2002

Current time on role 21 years, 9 months, 4 days

CONNOLLY, Henry Gerald

Secretary

RESIGNED

Assigned on 30 Jun 1992

Resigned on 15 Jul 1999

Time on role 7 years, 15 days

MCKEAND, James Murchie

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1992

Time on role 31 years, 11 months, 6 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

Managing Director

RESIGNED

Assigned on

Resigned on 14 Jun 2000

Time on role 23 years, 11 months, 22 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

Financial Director

RESIGNED

Assigned on

Resigned on 30 Jun 1992

Time on role 31 years, 11 months, 6 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, 5 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

CROWN NURSING & RESIDENTIAL HOMES LTD

HOLWAY HOUSE,ILMINSTER,TA19 9PW

Number:05951495
Status:ACTIVE
Category:Private Limited Company

EAST SUSSEX PRESS LIMITED

BEACON HOUSE,UCKFIELD,TN22 1PL

Number:02872719
Status:ACTIVE
Category:Private Limited Company

HUNT PLANT HIRE LTD

160 ROMEO HOUSE,LONDON,N18 1SY

Number:10350125
Status:ACTIVE
Category:Private Limited Company

MAUVE ENTERPRISES LTD

FLAT 2,BRISTOL,BS1 5JA

Number:11299206
Status:ACTIVE
Category:Private Limited Company

OMEGA K9 SECURITY LTD

TAXASSIST,EASTBOURNE,BN21 3TZ

Number:11718906
Status:ACTIVE
Category:Private Limited Company

QUEST END LIMITED

THE RIVER HOUSE FISHERY ROAD,MAIDENHEAD,SL6 1UP

Number:07213511
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