THOMSON LITHO HOLDINGS LIMITED

10/16 Colvilles Place 10/16 Colvilles Place, East Kilbride, G75 0SN, Glasgow
StatusDISSOLVED
Company No.SC094284
CategoryPrivate Limited Company
Incorporated12 Jul 1985
Age38 years, 10 months, 5 days
JurisdictionScotland
Dissolution04 May 2012
Years12 years, 13 days

SUMMARY

THOMSON LITHO HOLDINGS LIMITED is an dissolved private limited company with number SC094284. It was incorporated 38 years, 10 months, 5 days ago, on 12 July 1985 and it was dissolved 12 years, 13 days ago, on 04 May 2012. The company address is 10/16 Colvilles Place 10/16 Colvilles Place, East Kilbride, G75 0SN, Glasgow.



People

JOHNSON, Shawn

Director

Director

ACTIVE

Assigned on 24 Feb 2010

Current time on role 14 years, 2 months, 21 days

PELC, Zdenek

Director

Ceo

ACTIVE

Assigned on 04 Mar 2010

Current time on role 14 years, 2 months, 13 days

DAVIS, David Palmer

Secretary

Accountant

RESIGNED

Assigned on 11 Oct 2004

Resigned on 20 Dec 2004

Time on role 2 months, 9 days

GAILEY, Colin

Secretary

RESIGNED

Assigned on 27 Oct 1998

Resigned on 31 Aug 2004

Time on role 5 years, 10 months, 4 days

MCIVER O.B.E, Malcolm

Secretary

RESIGNED

Assigned on

Resigned on 27 Oct 1998

Time on role 25 years, 6 months, 20 days

WALKER, Douglas

Secretary

Accountant

RESIGNED

Assigned on 20 Dec 2004

Resigned on 15 Sep 2011

Time on role 6 years, 8 months, 26 days

GARDINER, John

Director

Solicitor

RESIGNED

Assigned on 03 Jul 2006

Resigned on 01 Jul 2008

Time on role 1 year, 11 months, 28 days

MCIVER O.B.E, Malcolm

Director

Solicitor

RESIGNED

Assigned on

Resigned on 27 Oct 1998

Time on role 25 years, 6 months, 20 days

THOMSON, Colin Neil

Director

Consolidation Director

RESIGNED

Assigned on 02 Jul 1993

Resigned on 24 Feb 2010

Time on role 16 years, 7 months, 22 days

THOMSON, Gary Alexander

Director

Deputy Chairman

RESIGNED

Assigned on 26 Jan 1990

Resigned on 24 Feb 2010

Time on role 20 years, 29 days

THOMSON, Kenneth Joseph

Director

Managing Director

RESIGNED

Assigned on 26 Jan 1990

Resigned on 24 Feb 2010

Time on role 20 years, 29 days

THOMSON, Matthew Hamilton

Director

Deputy Chairman

RESIGNED

Assigned on 02 Jul 1993

Resigned on 24 Feb 2010

Time on role 16 years, 7 months, 22 days

THOMSON, Matthew Hamilton

Director

Chairman

RESIGNED

Assigned on

Resigned on 18 Apr 2008

Time on role 16 years, 29 days

WHITTLE, James

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 12 Oct 1989

Time on role 34 years, 7 months, 5 days


Some Companies

AVENUE 7 LIMITED

DEAN CLARKE HOUSE,EXETER,EX1 1AP

Number:07715720
Status:ACTIVE
Category:Private Limited Company

BARVI INVESTMENTS LIMITED

19 DICKSON ROAD,LONDON,SE9 6RE

Number:11594992
Status:ACTIVE
Category:Private Limited Company

BOC BOC LTD

49 BRENCHLEY GARDENS,LONDON,SE23 3RD

Number:05026831
Status:ACTIVE
Category:Private Limited Company

CWC PAYMENT SOLUTIONS LTD

SUITE 3 THIRD FLOOR VANTAGE HOUSE,RAYLEIGH,SS6 7UP

Number:07263829
Status:ACTIVE
Category:Private Limited Company

RAJNI CONTRACT SERVICES LTD

POST BOX 1,LEICESTER,LE1 1FB

Number:11816197
Status:ACTIVE
Category:Private Limited Company

TEC BOOKKEEPING SERVICES LTD

3 WINDSOR GARDENS,HERNE BAY,CT6 8FE

Number:11548117
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