MIDMARK 8 LIMITED

Princes Exchange Princes Exchange, Edinburgh, EH3 9EE
StatusDISSOLVED
Company No.SC112720
Category
Incorporated12 Aug 1988
Age35 years, 9 months, 4 days
JurisdictionScotland
Dissolution24 Mar 2020
Years4 years, 1 month, 23 days

SUMMARY

MIDMARK 8 LIMITED is an dissolved with number SC112720. It was incorporated 35 years, 9 months, 4 days ago, on 12 August 1988 and it was dissolved 4 years, 1 month, 23 days ago, on 24 March 2020. The company address is Princes Exchange Princes Exchange, Edinburgh, EH3 9EE.



People

KENNY, Declan Thomas, Mr.

Secretary

Accountant

RESIGNED

Assigned on 15 Jul 1997

Resigned on 05 Oct 1998

Time on role 1 year, 2 months, 21 days

OLDCORN, Phillip John, Sol

Secretary

Solicitor

RESIGNED

Assigned on 10 Feb 1997

Resigned on 15 Jul 1997

Time on role 5 months, 5 days

THORPE, David Mark

Secretary

RESIGNED

Assigned on 12 Aug 1988

Resigned on 10 Feb 1997

Time on role 8 years, 5 months, 29 days

FNTC (SECRETARIES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Oct 1998

Resigned on 14 Jan 2020

Time on role 21 years, 3 months, 9 days

BROOMHEAD, Philip Michael

Director

Solicitor

RESIGNED

Assigned on 15 Jul 1997

Resigned on 31 May 2002

Time on role 4 years, 10 months, 16 days

CONEY, Byron Dean

Director

Lawyer

RESIGNED

Assigned on 12 Aug 1988

Resigned on 14 Dec 1993

Time on role 5 years, 4 months, 2 days

COUSINS, Michael

Director

Director

RESIGNED

Assigned on

Resigned on 25 Sep 1991

Time on role 32 years, 7 months, 21 days

FAIRWEATHER, Peter Kenneth

Director

Broker

RESIGNED

Assigned on 12 Aug 1988

Resigned on 04 Feb 1991

Time on role 2 years, 5 months, 23 days

FISHER, Harry Adams

Director

Financial Manager

RESIGNED

Assigned on 14 Dec 1993

Resigned on 03 May 1995

Time on role 1 year, 4 months, 20 days

GARDNER BOUGAARD, Paul Frederick Francis

Director

Barrister

RESIGNED

Assigned on 15 Jul 1997

Resigned on 31 May 2002

Time on role 4 years, 10 months, 16 days

GRIFFERTY, Thomas Hartley

Director

Insurance Executive

RESIGNED

Assigned on 03 May 1995

Resigned on 15 Jul 1997

Time on role 2 years, 2 months, 12 days

KENNY, Declan Thomas

Director

Certified Accountant

RESIGNED

Assigned on 22 Aug 2008

Resigned on 14 Jan 2020

Time on role 11 years, 4 months, 23 days

MCLEAN, Alistair Charles Peter

Director

Manager

RESIGNED

Assigned on 15 Jul 1997

Resigned on 14 Apr 2000

Time on role 2 years, 8 months, 30 days

MULLER, Mark Alan

Director

Director

RESIGNED

Assigned on 31 May 2002

Resigned on 01 Oct 2003

Time on role 1 year, 4 months

SCOTT, Brigit, Mrs.

Director

Manager

RESIGNED

Assigned on 01 Oct 2003

Resigned on 14 Jan 2020

Time on role 16 years, 3 months, 13 days

SEELDRAYERS, Anthony Desmond

Director

Chartered Secretary

RESIGNED

Assigned on 31 May 2002

Resigned on 22 Aug 2008

Time on role 6 years, 2 months, 22 days

THORPE, David Mark

Director

Company Secretary

RESIGNED

Assigned on 12 Aug 1988

Resigned on 15 Jul 1997

Time on role 8 years, 11 months, 3 days


Some Companies

A.I LIGHTING & CONTROLS LIMITED

144 LIVERPOOL ROAD,WIDNES,WA8 7JB

Number:10250641
Status:ACTIVE
Category:Private Limited Company

AZURA SKY LIMITED

THE MANSE STATION ROAD,LEWES,BN7 3BX

Number:09065051
Status:ACTIVE
Category:Private Limited Company

BENTHOS LIMITED

23 KIRKES WAY,AYLESBURY,HP18 0YD

Number:09852973
Status:ACTIVE
Category:Private Limited Company

CREATED BY MAGIC LIMITED

48 CORIANDER WAY,FAREHAM,PO15 7HQ

Number:09462802
Status:ACTIVE
Category:Private Limited Company

EVANS RURAL MANAGEMENT LTD

3 IMPSON WAY,THETFORD,IP26 5JU

Number:09632120
Status:ACTIVE
Category:Private Limited Company

MACCLESFIELD BUSINESS VENTURES

CHURCHILL CHAMBERS,MACCLESFIELD,SK11 6AS

Number:01698056
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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