DUKE'S OF EXCHANGE PLACE LIMITED

3-4 Broadway Park 3-4 Broadway Park, Edinburgh, EH12 9JZ, United Kingdom
StatusDISSOLVED
Company No.SC087080
CategoryPrivate Limited Company
Incorporated13 Mar 1984
Age40 years, 2 months, 7 days
JurisdictionScotland
Dissolution22 Sep 2020
Years3 years, 7 months, 28 days

SUMMARY

DUKE'S OF EXCHANGE PLACE LIMITED is an dissolved private limited company with number SC087080. It was incorporated 40 years, 2 months, 7 days ago, on 13 March 1984 and it was dissolved 3 years, 7 months, 28 days ago, on 22 September 2020. The company address is 3-4 Broadway Park 3-4 Broadway Park, Edinburgh, EH12 9JZ, United Kingdom.



People

MOORE, Christopher John

Director

Director

ACTIVE

Assigned on 29 Aug 2017

Current time on role 6 years, 8 months, 22 days

MOUNTSTEVENS, Lawson John Wembridge

Director

Director

ACTIVE

Assigned on 29 Aug 2017

Current time on role 6 years, 8 months, 22 days

PATERSON, Sean Michael

Director

Finance Director

ACTIVE

Assigned on 24 Apr 2019

Current time on role 5 years, 26 days

APPLEBY, Francesca

Secretary

RESIGNED

Assigned on 07 Oct 2014

Resigned on 29 Aug 2017

Time on role 2 years, 10 months, 22 days

BELL, Richard Edgar, Llb Solicitor

Secretary

RESIGNED

Assigned on 10 Oct 1996

Resigned on 26 Apr 2002

Time on role 5 years, 6 months, 16 days

HARRIS, Claire Louise

Secretary

RESIGNED

Assigned on 01 Feb 2013

Resigned on 07 Oct 2014

Time on role 1 year, 8 months, 6 days

RUDD, Susan Clare

Secretary

RESIGNED

Assigned on 26 Apr 2002

Resigned on 30 Nov 2006

Time on role 4 years, 7 months, 4 days

SKEATES, Alan John

Secretary

RESIGNED

Assigned on

Resigned on 10 Oct 1996

Time on role 27 years, 7 months, 10 days

STEWART, Claire Susan

Secretary

RESIGNED

Assigned on 30 Nov 2006

Resigned on 06 Jul 2011

Time on role 4 years, 7 months, 6 days

TYRRELL, Helen

Secretary

RESIGNED

Assigned on 06 Jul 2011

Resigned on 01 Feb 2013

Time on role 1 year, 6 months, 26 days

AITKEN, Robert

Director

Company Director

RESIGNED

Assigned on 31 Aug 1989

Resigned on 01 Mar 1991

Time on role 1 year, 6 months, 1 day

BASHFORTH, Edward Michael

Director

Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 29 Aug 2017

Time on role 9 years, 1 month, 28 days

BELL, Richard Edgar, Llb Solicitor

Director

Secretary

RESIGNED

Assigned on 12 May 1995

Resigned on 12 Aug 2002

Time on role 7 years, 3 months

CAMPBELL, Kenneth

Director

Director

RESIGNED

Assigned on 01 Mar 1993

Resigned on 12 May 1995

Time on role 2 years, 2 months, 11 days

DANDO, Stephen Peter

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jun 2010

Resigned on 29 Aug 2017

Time on role 7 years, 2 months, 11 days

DUTTON, Philip

Director

Director

RESIGNED

Assigned on 17 Oct 2007

Resigned on 31 Jan 2011

Time on role 3 years, 3 months, 14 days

FORDE, David

Director

Director

RESIGNED

Assigned on 29 Aug 2017

Resigned on 31 Jul 2020

Time on role 2 years, 11 months, 2 days

HARDIE, James Allan

Director

Brewer

RESIGNED

Assigned on

Resigned on 08 Aug 1997

Time on role 26 years, 9 months, 12 days

JONES, Bruce Abbott

Director

Company Director

RESIGNED

Assigned on 04 Aug 1998

Resigned on 10 Dec 1999

Time on role 1 year, 4 months, 6 days

KEMP, Deborah Jane

Director

Director

RESIGNED

Assigned on 12 Aug 2002

Resigned on 01 Jul 2008

Time on role 5 years, 10 months, 19 days

MACKENZIE, John Saffery

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 Feb 1993

Time on role 31 years, 2 months, 23 days

MCDONALD, Robert James

Director

Director

RESIGNED

Assigned on 10 Dec 1999

Resigned on 17 Oct 2007

Time on role 7 years, 10 months, 7 days

MCDONALD, Robert James

Director

Accountant

RESIGNED

Assigned on 28 Oct 1991

Resigned on 13 Jul 1994

Time on role 2 years, 8 months, 16 days

PRESTON, Neil David

Director

Director

RESIGNED

Assigned on 16 Jun 1999

Resigned on 18 Jun 2010

Time on role 11 years, 2 days

TANNAHILL, David James

Director

Director

RESIGNED

Assigned on 29 Aug 2017

Resigned on 24 Apr 2019

Time on role 1 year, 7 months, 26 days

WILKINSON, Anthony Eric

Director

Company Director

RESIGNED

Assigned on 12 May 1995

Resigned on 16 Jun 1999

Time on role 4 years, 1 month, 4 days


Some Companies

ASPECT SOLAR LTD

20TH IHUB OFFICE CITY TOWER,MANCHESTER,M1 4BT

Number:07377866
Status:ACTIVE
Category:Private Limited Company

CH NOMINEES (ONE) LIMITED

5 FLEET PLACE,LONDON,EC4M 7RD

Number:06006675
Status:ACTIVE
Category:Private Limited Company

DISPLAY GRAPHEX LIMITED

SECOND FLOOR,NEWCASTLE UPON TYNE,NE1 6JQ

Number:00545935
Status:LIQUIDATION
Category:Private Limited Company

HOPSON VENTILATION LTD

BANK CHAMBERS 1-3 WOODFORD AVENUE,ILFORD,IG2 6UF

Number:11296998
Status:ACTIVE
Category:Private Limited Company

INSTAPLANTA (YORKSHIRE) LIMITED

UNIT 7 KINGSTON INTERNATIONAL BUSINESS PARK,HULL,HU9 5NX

Number:07358526
Status:ACTIVE
Category:Private Limited Company

SKYMOBILE LIMITED

PELICAN HOUSE,SOUTHPORT,PR8 1DQ

Number:07739543
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