VYSUS MODUSPEC (UK) LIMITED

Proserv House Prospect Road Proserv House Prospect Road, Westhill, AB32 6FJ, Scotland
StatusACTIVE
Company No.SC115074
CategoryPrivate Limited Company
Incorporated12 Dec 1988
Age35 years, 5 months, 4 days
JurisdictionScotland

SUMMARY

VYSUS MODUSPEC (UK) LIMITED is an active private limited company with number SC115074. It was incorporated 35 years, 5 months, 4 days ago, on 12 December 1988. The company address is Proserv House Prospect Road Proserv House Prospect Road, Westhill, AB32 6FJ, Scotland.



People

BENOIT, John David

Director

Company Director

ACTIVE

Assigned on 02 Jan 2020

Current time on role 4 years, 4 months, 14 days

MEIER, Beverly Jeanette

Director

Director

ACTIVE

Assigned on 17 Oct 2023

Current time on role 6 months, 30 days

NALLY, Lachlan Patrick

Director

Director

ACTIVE

Assigned on 01 Mar 2024

Current time on role 2 months, 15 days

STRUIK, Marinus Jan

Director

Director

ACTIVE

Assigned on 01 Mar 2024

Current time on role 2 months, 15 days

WATSON, Mark Peter

Director

Director

ACTIVE

Assigned on 13 Feb 2024

Current time on role 3 months, 3 days

BIGMORE, Tracey Anne

Secretary

RESIGNED

Assigned on 04 Feb 2019

Resigned on 31 Oct 2020

Time on role 1 year, 8 months, 27 days

COLBY-BLAKE, Chad Phillip

Secretary

RESIGNED

Assigned on 23 Oct 2014

Resigned on 16 Oct 2017

Time on role 2 years, 11 months, 24 days

GERRARD, Ashley Louise

Secretary

RESIGNED

Assigned on 16 Oct 2017

Resigned on 31 Jan 2019

Time on role 1 year, 3 months, 15 days

MEGGINSON, Geoffrey Paul

Secretary

RESIGNED

Assigned on 31 Oct 2020

Resigned on 01 Mar 2024

Time on role 3 years, 4 months, 1 day

MUIR, Kenneth John

Secretary

RESIGNED

Assigned on

Resigned on 01 May 1996

Time on role 28 years, 15 days

MULLINS, Michelle

Secretary

RESIGNED

Assigned on 01 Jul 2008

Resigned on 23 Oct 2009

Time on role 1 year, 3 months, 22 days

NAGTEGAAL, Leendert Evert

Secretary

Company Director

RESIGNED

Assigned on 01 Jun 1996

Resigned on 31 Dec 1998

Time on role 2 years, 6 months, 30 days

WHITE, Timothy Scott

Secretary

RESIGNED

Assigned on 23 Oct 2009

Resigned on 20 Sep 2014

Time on role 4 years, 10 months, 28 days

BIGMORE, Tracey Anne

Director

Chartered Secretary

RESIGNED

Assigned on 04 Feb 2019

Resigned on 31 Oct 2020

Time on role 1 year, 8 months, 27 days

COLBY-BLAKE, Chad Phillip

Director

Company Secretary

RESIGNED

Assigned on 30 Jun 2017

Resigned on 16 Oct 2017

Time on role 3 months, 16 days

CROWE, John Ramsay William

Director

Company Director

RESIGNED

Assigned on 02 Jan 2020

Resigned on 08 Sep 2020

Time on role 8 months, 6 days

GERRARD, Ashley Louise

Director

Chartered Secretary

RESIGNED

Assigned on 16 Oct 2017

Resigned on 31 Jan 2019

Time on role 1 year, 3 months, 15 days

LIGHT, Iain Michael

Director

Company Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 30 Jun 2011

Time on role 2 years, 11 months, 29 days

MARSH, Alastair Stewart

Director

Accountant

RESIGNED

Assigned on 01 Jul 2008

Resigned on 25 Jan 2010

Time on role 1 year, 6 months, 24 days

MITCHELL, David James

Director

Accountant

RESIGNED

Assigned on 25 Jan 2010

Resigned on 30 Apr 2019

Time on role 9 years, 3 months, 5 days

MUIR, Kenneth John

Director

Area Manager

RESIGNED

Assigned on

Resigned on 31 May 1996

Time on role 27 years, 11 months, 15 days

NAGTEGAAL, Leendert Evert

Director

Company Director

RESIGNED

Assigned on 01 Jun 1996

Resigned on 31 Dec 1998

Time on role 2 years, 6 months, 30 days

NOPPEN VAN, Wilco Arjen

Director

Company Director

RESIGNED

Assigned on 26 Mar 2009

Resigned on 13 Dec 2019

Time on role 10 years, 8 months, 18 days

POVEY, Keith Owen

Director

Chartered Secretary

RESIGNED

Assigned on 25 Mar 2011

Resigned on 30 Nov 2016

Time on role 5 years, 8 months, 5 days

STONE, Carla

Director

Chartered Secretary

RESIGNED

Assigned on 30 Nov 2016

Resigned on 30 Jun 2017

Time on role 7 months

MODUSPEC BV

Corporate-director

RESIGNED

Assigned on 01 Jan 1999

Resigned on 01 Jul 2008

Time on role 9 years, 5 months, 30 days


Some Companies

163 AMHURST ROAD LIMITED

163D AMHURST ROAD,LONDON,E8 2AW

Number:07686257
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JS MARINE LIMITED

PARKSTONE BAY MARINA,POOLE,BH14 8EW

Number:10860243
Status:ACTIVE
Category:Private Limited Company

KILOSPORTS LTD

DALTON HOUSE,LANCASTER,LA1 1WD

Number:04089542
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOMENTUM SUPPORT LIMITED

7 HARBOUR COURT,BELFAST,BT3 9HB

Number:NI058499
Status:ACTIVE
Category:Private Limited Company

MVH BUILDING SOLUTIONS LTD

17 MARYSIDE,SLOUGH,SL3 7ES

Number:05559225
Status:ACTIVE
Category:Private Limited Company

SIMPLY FINANCIAL & ESTATES LIMITED

602A HIGH ROAD,ILFORD,IG3 8BU

Number:05492407
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