DEUTAG RESOURCE MANAGEMENT LIMITED

ERNST & YOUNG LLP ERNST & YOUNG LLP, Edinburgh, EH2 2DZ
StatusDISSOLVED
Company No.SC110503
CategoryPrivate Limited Company
Incorporated14 Apr 1988
Age36 years, 1 month, 7 days
JurisdictionScotland
Dissolution09 Oct 2014
Years9 years, 7 months, 12 days

SUMMARY

DEUTAG RESOURCE MANAGEMENT LIMITED is an dissolved private limited company with number SC110503. It was incorporated 36 years, 1 month, 7 days ago, on 14 April 1988 and it was dissolved 9 years, 7 months, 12 days ago, on 09 October 2014. The company address is ERNST & YOUNG LLP ERNST & YOUNG LLP, Edinburgh, EH2 2DZ.



People

PAVER, Gary Neil

Director

Senior Vice President Finance

ACTIVE

Assigned on 15 Jan 2013

Current time on role 11 years, 4 months, 6 days

THOMSON, Lynne

Director

Svp - Hr

ACTIVE

Assigned on 31 Mar 2014

Current time on role 10 years, 1 month, 21 days

ANDREW, Louise

Secretary

RESIGNED

Assigned on 10 Apr 2009

Resigned on 31 Mar 2014

Time on role 4 years, 11 months, 21 days

BANYARD, Alec William James

Secretary

Accountant

RESIGNED

Assigned on 12 Oct 2001

Resigned on 10 Apr 2009

Time on role 7 years, 5 months, 29 days

CRUICKSHANK, Kenneth James

Secretary

RESIGNED

Assigned on 01 Apr 1990

Resigned on 01 Oct 1991

Time on role 1 year, 5 months, 30 days

MORGAN, John Kenneth Seymour

Secretary

RESIGNED

Assigned on 12 Oct 1989

Resigned on 01 Apr 1990

Time on role 5 months, 20 days

QUINN, David John

Secretary

RESIGNED

Assigned on

Resigned on 12 Oct 1989

Time on role 34 years, 7 months, 9 days

PAULL & WILLIAMSONS

Corporate-secretary

RESIGNED

Assigned on 01 Oct 1991

Resigned on 18 Nov 1998

Time on role 7 years, 1 month, 17 days

PETERKINS

Corporate-secretary

RESIGNED

Assigned on 18 Nov 1998

Resigned on 12 Oct 2001

Time on role 2 years, 10 months, 24 days

ANDREW, Louise

Director

Director - Legal & Group General Counsel

RESIGNED

Assigned on 09 Jul 2012

Resigned on 31 Mar 2014

Time on role 1 year, 8 months, 22 days

BERGELAND, Jorn Mikal

Director

Commercial Manager

RESIGNED

Assigned on 31 Jan 1995

Resigned on 18 Nov 1998

Time on role 3 years, 9 months, 18 days

CRAIG, John

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Sep 1990

Time on role 33 years, 8 months, 4 days

CRUICKSHANK, Kenneth James

Director

General Manager

RESIGNED

Assigned on 01 Nov 1990

Resigned on 01 Oct 1991

Time on role 10 months, 30 days

DONEY, Bernard James Clive

Director

Company Administrator

RESIGNED

Assigned on 01 Feb 2000

Resigned on 05 Apr 2000

Time on role 2 months, 4 days

FERBER, Klaus Martin

Director

Company Director

RESIGNED

Assigned on 08 Mar 1999

Resigned on 28 Jan 2000

Time on role 10 months, 20 days

LARGE, Norman Charles

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Sep 1990

Time on role 33 years, 8 months, 4 days

LENNING, Ketil

Director

Managing Director

RESIGNED

Assigned on 31 Jan 1995

Resigned on 18 Nov 1998

Time on role 3 years, 9 months, 18 days

MAIN, Michael Robert

Director

Company Director

RESIGNED

Assigned on

Resigned on 05 Feb 1991

Time on role 33 years, 3 months, 16 days

MAINITZ, Hubert

Director

Company Director

RESIGNED

Assigned on 08 Mar 1999

Resigned on 22 May 2001

Time on role 2 years, 2 months, 14 days

MATHESON, Ronald

Director

General Manager

RESIGNED

Assigned on 06 Jun 1991

Resigned on 03 Jul 1992

Time on role 1 year, 27 days

MELBERG, Ole

Director

Co Director

RESIGNED

Assigned on

Resigned on 31 Oct 1990

Time on role 33 years, 6 months, 20 days

MILNE, Peter John

Director

Financial Director

RESIGNED

Assigned on 15 Oct 2001

Resigned on 11 Aug 2010

Time on role 8 years, 9 months, 27 days

PEARCE, Richard James

Director

Company Director

RESIGNED

Assigned on 01 Apr 2000

Resigned on 20 Jun 2002

Time on role 2 years, 2 months, 19 days

PIRIE, Raymond

Director

Company Director

RESIGNED

Assigned on 17 Sep 1993

Resigned on 02 Sep 1997

Time on role 3 years, 11 months, 15 days

RAMSAY, John Nellies

Director

Personnel Manager

RESIGNED

Assigned on 31 Jan 1992

Resigned on 20 Jan 1995

Time on role 2 years, 11 months, 20 days

SALTER, Michael John Lawrence

Director

Company Director

RESIGNED

Assigned on 15 Oct 2001

Resigned on 31 Jul 2007

Time on role 5 years, 9 months, 16 days

SALTER, Michael John Lawrence

Director

Co Director

RESIGNED

Assigned on

Resigned on 12 Jan 1995

Time on role 29 years, 4 months, 9 days

SCHNEIDER, Karl-Georg

Director

Company Director

RESIGNED

Assigned on 18 Nov 1998

Resigned on 08 Mar 1999

Time on role 3 months, 20 days

STEVENSON, Neil Graham

Director

Director - Business Development & Commercial

RESIGNED

Assigned on 09 Jul 2012

Resigned on 21 Jan 2013

Time on role 6 months, 12 days

TAYLOR, Brian Christopher

Director

Operations Director

RESIGNED

Assigned on 30 Apr 2009

Resigned on 09 Jul 2012

Time on role 3 years, 2 months, 9 days

WALKER, Mark Johnstone

Director

Finance Director

RESIGNED

Assigned on 30 Apr 2009

Resigned on 31 Jan 2013

Time on role 3 years, 9 months, 1 day

WHITE, Maurice Alistair

Director

Operations Director

RESIGNED

Assigned on 31 Jul 2007

Resigned on 31 Mar 2009

Time on role 1 year, 8 months

WIEST, Daniel Mathias, Dr

Director

Chief Financial Officer

RESIGNED

Assigned on 20 Aug 2010

Resigned on 03 May 2011

Time on role 8 months, 14 days

WILMES, Werner Bernhard

Director

Chief Executive

RESIGNED

Assigned on 18 Nov 1998

Resigned on 08 Mar 1999

Time on role 3 months, 20 days


Some Companies

80 HENDON LANE MANAGEMENT LIMITED

3RD FLOOR HATHAWAY HOUSE,FINCHLEY,N3 1QF

Number:03019929
Status:ACTIVE
Category:Private Limited Company

A & S DEVELOPMENTS LIMITED

25 HIGH STREET,BARTON-UPON-HUMBER,DN18 5PD

Number:04292215
Status:ACTIVE
Category:Private Limited Company

ALEX BROWN TRADING LTD

C/O PEARSON & ASSOCIATES NORTH BARN,SKIPTON,BD23 3AE

Number:10413043
Status:ACTIVE
Category:Private Limited Company

CHARLIE & BOYS TREE SERVICES LTD

29 NORWOOD ROAD,DONCASTER,DN7 4AB

Number:11945370
Status:ACTIVE
Category:Private Limited Company

DREAMSCAPE ENGINEERING LIMITED

FLAT 1 829 CHRISTCHURCH ROAD,BOURNEMOUTH,BH7 6AR

Number:11760638
Status:ACTIVE
Category:Private Limited Company

NIDDRY (WINCHBURGH) LIMITED

7 HOPETOUN CRESCENT,EDINBURGH,EH7 4AY

Number:SC578653
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