JOHN MENZIES (GB) LIMITED

2 Lochside Avenue 2 Lochside Avenue, Edinburgh, EH12 9DJ, Scotland
StatusDISSOLVED
Company No.SC121691
CategoryPrivate Limited Company
Incorporated30 Nov 1989
Age34 years, 5 months, 16 days
JurisdictionScotland
Dissolution22 Mar 2022
Years2 years, 1 month, 25 days

SUMMARY

JOHN MENZIES (GB) LIMITED is an dissolved private limited company with number SC121691. It was incorporated 34 years, 5 months, 16 days ago, on 30 November 1989 and it was dissolved 2 years, 1 month, 25 days ago, on 22 March 2022. The company address is 2 Lochside Avenue 2 Lochside Avenue, Edinburgh, EH12 9DJ, Scotland.



People

GEDDES, John Francis Alexander

Secretary

Company Secretary

ACTIVE

Assigned on 01 Jul 2008

Current time on role 15 years, 10 months, 15 days

GEDDES, John Francis Alexander

Director

Company Secretary

ACTIVE

Assigned on 01 Jul 2008

Current time on role 15 years, 10 months, 15 days

TROLLOPE, David Alastair

Director

Accountant

ACTIVE

Assigned on 05 Oct 2020

Current time on role 3 years, 7 months, 11 days

WALKER, Mervyn

Director

Senior Vice President

ACTIVE

Assigned on 24 Aug 2020

Current time on role 3 years, 8 months, 23 days

MULHOLLAND, Eric

Secretary

RESIGNED

Assigned on

Resigned on 06 Jan 1999

Time on role 25 years, 4 months, 10 days

J M SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Jan 1999

Resigned on 01 Jul 2008

Time on role 9 years, 5 months, 25 days

ANDERSON, Charles Adair

Director

RESIGNED

Assigned on

Resigned on 06 Jan 1999

Time on role 25 years, 4 months, 10 days

BELL, Paula

Director

Company Director

RESIGNED

Assigned on 10 Jun 2013

Resigned on 20 May 2016

Time on role 2 years, 11 months, 10 days

BENNETT, James Douglas Scott

Director

RESIGNED

Assigned on

Resigned on 06 Jan 1999

Time on role 25 years, 4 months, 10 days

DOLLMAN, Paul Bernard

Director

Accountant

RESIGNED

Assigned on 01 Jul 2008

Resigned on 17 May 2013

Time on role 4 years, 10 months, 16 days

ENNIS, Michael John

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 2008

Resigned on 30 Sep 2013

Time on role 5 years, 2 months, 29 days

NOEL-PATON, Frederick Ranald, The Hon

Director

RESIGNED

Assigned on

Resigned on 07 Nov 1998

Time on role 25 years, 6 months, 9 days

WILSON, Giles Robert Bryant

Director

Accountant

RESIGNED

Assigned on 20 May 2016

Resigned on 24 Aug 2020

Time on role 4 years, 3 months, 4 days

J M NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 06 Jan 1999

Resigned on 01 Jul 2008

Time on role 9 years, 5 months, 25 days

J M SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 06 Jan 1999

Resigned on 01 Jul 2008

Time on role 9 years, 5 months, 25 days


Some Companies

Number:SL000629
Status:ACTIVE
Category:Limited Partnership

I.I.N. SERVICES LIMITED

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:02284997
Status:ACTIVE
Category:Private Limited Company

K & L M BUILDERS LIMITED

26 THE COPPICE,ALTRINCHAM,WA15 0DU

Number:04264461
Status:ACTIVE
Category:Private Limited Company

MENTOR DOJO LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11770734
Status:ACTIVE
Category:Private Limited Company

RUSHCLIFFE (POULTON) LIMITED

OLD BANK CHAMBERS,LYTHAM ST. ANNES,FY8 1DA

Number:07142486
Status:ACTIVE
Category:Private Limited Company

SWANSEA BAY REAL ESTATE & MANAGEMENT LIMITED

47A KILLAN ROAD,SWANSEA,SA2 7TH

Number:11036480
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