MD (1995) GROUP LIMITED

C/O Mazars, Restructuring Services Apex 2 C/O Mazars, Restructuring Services Apex 2, Edinburgh, EH12 5HD
StatusDISSOLVED
Company No.SC091771
CategoryPrivate Limited Company
Incorporated21 Feb 1985
Age39 years, 3 months
JurisdictionScotland
Dissolution07 Dec 2022
Years1 year, 5 months, 14 days

SUMMARY

MD (1995) GROUP LIMITED is an dissolved private limited company with number SC091771. It was incorporated 39 years, 3 months ago, on 21 February 1985 and it was dissolved 1 year, 5 months, 14 days ago, on 07 December 2022. The company address is C/O Mazars, Restructuring Services Apex 2 C/O Mazars, Restructuring Services Apex 2, Edinburgh, EH12 5HD.



People

WILLIAMS, Alan Richard

Director

Accountant

ACTIVE

Assigned on 11 Jul 2017

Current time on role 6 years, 10 months, 10 days

TP DIRECTORS LTD

Corporate-director

ACTIVE

Assigned on 19 Sep 2014

Current time on role 9 years, 8 months, 2 days

CRAFT, Alan Peter

Secretary

RESIGNED

Assigned on 23 Dec 1988

Resigned on 24 Sep 1990

Time on role 1 year, 9 months, 1 day

DYKE, John Gordon

Secretary

RESIGNED

Assigned on

Resigned on 23 Dec 1988

Time on role 35 years, 4 months, 28 days

PIKE, Andrew Stephen

Secretary

Secretary

RESIGNED

Assigned on 11 Feb 2005

Resigned on 23 Sep 2014

Time on role 9 years, 7 months, 12 days

PORTER, Simon Kenneth

Secretary

RESIGNED

Assigned on 30 Jun 1989

Resigned on 08 Oct 1990

Time on role 1 year, 3 months, 8 days

RIMMER, Barbara

Secretary

RESIGNED

Assigned on 29 Jun 2001

Resigned on 11 Feb 2005

Time on role 3 years, 7 months, 12 days

STOKES-SMITH, Keith Reginald

Secretary

RESIGNED

Assigned on 08 Oct 1990

Resigned on 29 Jun 2001

Time on role 10 years, 8 months, 21 days

ARMSTRONG, John Frederick Cunningham

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 1990

Time on role 33 years, 10 months, 21 days

BARKLETT, Roger Charles

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1989

Time on role 34 years, 10 months, 21 days

BHOTE, Sanaya Homi

Director

Director Of Finance

RESIGNED

Assigned on 18 Oct 2000

Resigned on 24 Oct 2002

Time on role 2 years, 6 days

BIRD, Richard Sidney

Director

Director

RESIGNED

Assigned on 29 Jun 2001

Resigned on 27 Jul 2006

Time on role 5 years, 28 days

BRENNAN, Rachel

Director

Financial Executive

RESIGNED

Assigned on 29 May 1998

Resigned on 11 Jan 2001

Time on role 2 years, 7 months, 13 days

BUFFIN, Anthony David

Director

Company Director

RESIGNED

Assigned on 08 Apr 2013

Resigned on 10 Sep 2015

Time on role 2 years, 5 months, 2 days

CARTER, John Peter

Director

Director

RESIGNED

Assigned on 27 Jul 2006

Resigned on 10 Sep 2015

Time on role 9 years, 1 month, 14 days

DYKE, John Gordon

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 23 Dec 1988

Time on role 35 years, 4 months, 28 days

GRIMASON, Deborah

Director

Company Secretary

RESIGNED

Assigned on 10 Sep 2015

Resigned on 06 Mar 2018

Time on role 2 years, 5 months, 26 days

HAMPDEN SMITH, Paul Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 27 Apr 2006

Resigned on 28 Feb 2013

Time on role 6 years, 10 months, 1 day

HORNE, Nicholas Paul Stewart

Director

Financial Executive

RESIGNED

Assigned on 02 Oct 1989

Resigned on 31 Jan 1997

Time on role 7 years, 3 months, 29 days

HOSKINS, William John

Director

Fin Dir

RESIGNED

Assigned on 30 Sep 1996

Resigned on 08 Jan 2001

Time on role 4 years, 3 months, 8 days

KNIGHT, Robert Glen

Director

Company Director

RESIGNED

Assigned on 30 Jun 1989

Resigned on 27 Oct 1993

Time on role 4 years, 3 months, 27 days

MALLINSON, Terence Stuart

Director

Company Director

RESIGNED

Assigned on

Resigned on 24 Sep 1990

Time on role 33 years, 7 months, 27 days

PENNY, Michael William Harrison

Director

Director

RESIGNED

Assigned on 04 Jun 2004

Resigned on 28 Apr 2006

Time on role 1 year, 10 months, 24 days

PORTER, Simon Kenneth

Director

Solicitor

RESIGNED

Assigned on 02 Oct 1989

Resigned on 08 Oct 1990

Time on role 1 year, 6 days

STOKES-SMITH, Keith Reginald

Director

RESIGNED

Assigned on 08 Oct 1990

Resigned on 29 Jun 2001

Time on role 10 years, 8 months, 21 days

TILNEY, Richard Neil

Director

Chartered Accountant

RESIGNED

Assigned on 02 Oct 1989

Resigned on 29 May 1998

Time on role 8 years, 7 months, 27 days

WALSH, Michael Joseph

Director

Chartered Accountant

RESIGNED

Assigned on 26 Jun 1989

Resigned on 11 Nov 1992

Time on role 3 years, 4 months, 15 days

WILSON, Geoffrey Charles

Director

Director

RESIGNED

Assigned on 24 Oct 2002

Resigned on 11 Feb 2005

Time on role 2 years, 3 months, 18 days

WOOD, David John

Director

Group Treasurer

RESIGNED

Assigned on 11 Nov 1992

Resigned on 27 Oct 1994

Time on role 1 year, 11 months, 16 days


Some Companies

EAST FINANCE PLC

29-35 WEST HAM LANE,LONDON,E15 4PH

Number:07984573
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Public Limited Company

FRESH START PARTNERSHIPS LIMITED

NO 2 WAREHOUSE,SOWERBY BRIDGE,HX6 2AG

Number:11330738
Status:ACTIVE
Category:Private Limited Company

MIKEVISUALS LIMITED

52 ASHBOURNE GARDENS,HERTFORD,SG13 8BQ

Number:11356718
Status:ACTIVE
Category:Private Limited Company

MYTTEN SERVICES LTD

233 BROMPTON ROAD,LONDON,SW3 2EP

Number:10960079
Status:ACTIVE
Category:Private Limited Company

SHAH ONE LIMITED

221 GROVE ROAD,LONDON,E3 5SN

Number:09611838
Status:ACTIVE
Category:Private Limited Company

THE FLAVOUR CABIN LIMITED

216 UPPER TULSE HILL,LONDON,SW2 2NS

Number:10077316
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