HOUSE OF GRAY (DUNDEE) LIMITED

Sandyhall Farmhouse Sandyhall Farmhouse, Perth, PH2 7RQ
StatusDISSOLVED
Company No.SC111513
CategoryPrivate Limited Company
Incorporated07 Jun 1988
Age35 years, 11 months, 26 days
JurisdictionScotland
Dissolution21 Sep 2012
Years11 years, 8 months, 12 days

SUMMARY

HOUSE OF GRAY (DUNDEE) LIMITED is an dissolved private limited company with number SC111513. It was incorporated 35 years, 11 months, 26 days ago, on 07 June 1988 and it was dissolved 11 years, 8 months, 12 days ago, on 21 September 2012. The company address is Sandyhall Farmhouse Sandyhall Farmhouse, Perth, PH2 7RQ.



People

KEENAN, Paul

Secretary

ACTIVE

Assigned on 25 Mar 2002

Current time on role 22 years, 2 months, 9 days

ALDRIDGE, Conrad, Mr.

Director

Salesman

ACTIVE

Assigned on 28 Jun 1991

Current time on role 32 years, 11 months, 5 days

HEATHCOTE, Michael Barry John

Director

Company Director

ACTIVE

Assigned on 23 Jun 1991

Current time on role 32 years, 11 months, 10 days

KEENAN, Paul

Director

Co Director

ACTIVE

Assigned on 22 Mar 2003

Current time on role 21 years, 2 months, 12 days

COKER, Robert

Secretary

RESIGNED

Assigned on 23 Jun 1991

Resigned on 12 Mar 2001

Time on role 9 years, 8 months, 19 days

HAMILTON, Austen Paul

Secretary

RESIGNED

Assigned on 12 Mar 2001

Resigned on 25 Mar 2002

Time on role 1 year, 13 days

HORTON, Lilian Yvonne Marjorie

Secretary

RESIGNED

Assigned on 07 May 1991

Resigned on 23 Jun 1991

Time on role 1 month, 16 days

RAE, Elizabeth Orr

Secretary

RESIGNED

Assigned on

Resigned on 07 May 1991

Time on role 33 years, 27 days

HORTON, Latif Neil

Director

Development Consultant

RESIGNED

Assigned on 07 May 1991

Resigned on 26 Nov 2002

Time on role 11 years, 6 months, 19 days

HORTON, Lilian Yvonne Marjorie

Director

Business Consultant

RESIGNED

Assigned on 23 Jun 1991

Resigned on 01 Feb 1995

Time on role 3 years, 7 months, 8 days

RAE, James

Director

Chief Medical Scientific Offic

RESIGNED

Assigned on

Resigned on 07 May 1991

Time on role 33 years, 27 days

VAN DER MATTEN, Michael

Director

Company Director

RESIGNED

Assigned on 20 Jun 2005

Resigned on 12 Nov 2007

Time on role 2 years, 4 months, 22 days

VAN DER MATTEN, Michael

Director

Engineer

RESIGNED

Assigned on 23 Jun 1991

Resigned on 10 Feb 2004

Time on role 12 years, 7 months, 17 days

WARWICK, Alister John Neville

Director

Development Consultant

RESIGNED

Assigned on 01 Mar 1995

Resigned on 22 Mar 2003

Time on role 8 years, 21 days


Some Companies

1METHOD TRAINING LTD

130 COMPTONS LANE,HORSHAM,RH13 6BP

Number:05395135
Status:ACTIVE
Category:Private Limited Company

BARPROP LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:11245950
Status:ACTIVE
Category:Private Limited Company

INTENSE DATA LTD

14 QUEENS ROAD,WALTON-ON-THAMES,KT12 5LS

Number:10187666
Status:ACTIVE
Category:Private Limited Company

JOHNSON PROJECTS LIMITED

33 FIELD END,ELY,CB6 2XE

Number:07393026
Status:ACTIVE
Category:Private Limited Company

OPTIMIZE FINANCIAL SERVICES LIMITED

15B REGATTA QUAY,IPSWICH,IP4 1FH

Number:09397123
Status:ACTIVE
Category:Private Limited Company

SIMON WALL CONSULTING LTD

1B WALK MILL LANE,WOTTON-UNDER-EDGE,GL12 8RZ

Number:10992291
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