BAKER JARDINE AND ASSOCIATES LIMITED

Peregrine House Peregrine Road Peregrine House Peregrine Road, Aberdeenshire, AB32 6JL, Scotland
StatusCONVERTED-CLOSED
Company No.SC095150
Category
Incorporated18 Sep 1985
Age38 years, 8 months, 3 days
JurisdictionScotland
Dissolution21 Feb 2019
Years5 years, 3 months

SUMMARY

BAKER JARDINE AND ASSOCIATES LIMITED is an converted-closed with number SC095150. It was incorporated 38 years, 8 months, 3 days ago, on 18 September 1985 and it was dissolved 5 years, 3 months ago, on 21 February 2019. The company address is Peregrine House Peregrine Road Peregrine House Peregrine Road, Aberdeenshire, AB32 6JL, Scotland.



People

SMOKER, Simon

Secretary

ACTIVE

Assigned on 01 Jan 2016

Current time on role 8 years, 4 months, 20 days

MARSH, David

Director

Chartered Accountant

ACTIVE

Assigned on 13 Aug 2012

Current time on role 11 years, 9 months, 8 days

SMOKER, Simon

Director

Accountant

ACTIVE

Assigned on 09 Oct 2008

Current time on role 15 years, 7 months, 12 days

CORSBY, Gillian

Secretary

RESIGNED

Assigned on

Resigned on 30 Aug 1996

Time on role 27 years, 8 months, 21 days

DROY MOORE, Pauline

Secretary

RESIGNED

Assigned on 23 Apr 2004

Resigned on 31 Dec 2015

Time on role 11 years, 8 months, 8 days

JACKSON, Margaret Anne

Secretary

Office Manager

RESIGNED

Assigned on 01 Jun 2000

Resigned on 03 Apr 2001

Time on role 10 months, 2 days

RAY, Neil

Secretary

Business Executive

RESIGNED

Assigned on 03 Apr 2001

Resigned on 01 May 2009

Time on role 8 years, 28 days

SHEPHERD, Nicholas Keith

Secretary

RESIGNED

Assigned on 30 Aug 1996

Resigned on 18 Jun 1999

Time on role 2 years, 9 months, 19 days

TAPP, Robert John

Secretary

RESIGNED

Assigned on 18 Jun 1999

Resigned on 18 May 2000

Time on role 11 months

BAKER, Alan Chapman

Director

Engineering Consultant

RESIGNED

Assigned on

Resigned on 03 Apr 2001

Time on role 23 years, 1 month, 18 days

DROY MOORE, Pauline

Director

Company Secretary

RESIGNED

Assigned on 01 May 2009

Resigned on 31 Dec 2015

Time on role 6 years, 8 months

GOLDBY, Alan John

Director

Accountant

RESIGNED

Assigned on 03 Apr 2001

Resigned on 31 Dec 2009

Time on role 8 years, 8 months, 28 days

JARDINE, Iain James Anderson

Director

Engineering Consultant

RESIGNED

Assigned on

Resigned on 16 Feb 1994

Time on role 30 years, 3 months, 5 days

KING, Stephen David James

Director

Engineer Manager

RESIGNED

Assigned on 23 Mar 1994

Resigned on 03 Apr 2001

Time on role 7 years, 11 days

LASCELLES, Rupert John Orlando

Director

RESIGNED

Assigned on

Resigned on 09 Nov 2000

Time on role 23 years, 6 months, 12 days

MARTIN, Rebecca Helen

Director

Accountant

RESIGNED

Assigned on 09 Oct 2008

Resigned on 13 Aug 2012

Time on role 3 years, 10 months, 4 days

RAY, Neil

Director

Chartered Accountant

RESIGNED

Assigned on 03 Apr 2001

Resigned on 01 May 2009

Time on role 8 years, 28 days

WADE, Kevin Christopher, Dr

Director

Company Director

RESIGNED

Assigned on 01 Jul 1998

Resigned on 03 Apr 2001

Time on role 2 years, 9 months, 2 days


Some Companies

AA & SM BENNETT LTD

21 ELM GROVE,KENT,BR6 0AA

Number:05222754
Status:ACTIVE
Category:Private Limited Company

ASF VII SEINE CO-INVEST L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL020817
Status:ACTIVE
Category:Limited Partnership

CLEANING CARE LIMITED

6TH FLOOR,LONDON,EC4A 4AB

Number:05734876
Status:ACTIVE
Category:Private Limited Company

HEWETSON & CO LEGAL LIMITED

OCTAGON POINT ST PAUL'S 5,LONDON,EC2V 6AA

Number:10642900
Status:ACTIVE
Category:Private Limited Company

S & J JACKSON LTD

1402 PERSHORE ROAD,BIRMINGHAM,B30 2PH

Number:11570656
Status:ACTIVE
Category:Private Limited Company

STERLING MEAT COMPANY LIMITED

CHADDOCK LANE ASTLEY,MANCHESTER,M29 7JY

Number:11690895
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