FIRST TOWER LP (1) LIMITED

C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, Edinburgh, EH1 2EN, United Kingdom
StatusACTIVE
Company No.SC122077
CategoryPrivate Limited Company
Incorporated22 Dec 1989
Age34 years, 5 months, 14 days
JurisdictionScotland

SUMMARY

FIRST TOWER LP (1) LIMITED is an active private limited company with number SC122077. It was incorporated 34 years, 5 months, 14 days ago, on 22 December 1989. The company address is C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, Edinburgh, EH1 2EN, United Kingdom.



People

TURNER, Jeremy Justin

Secretary

ACTIVE

Assigned on 22 Dec 2023

Current time on role 5 months, 14 days

BENHAM, Ian John

Director

Company Director

ACTIVE

Assigned on 22 Dec 2023

Current time on role 5 months, 14 days

KHAN, Shoaib Z

Director

Company Director

ACTIVE

Assigned on 22 Dec 2023

Current time on role 5 months, 14 days

KINGSTON, Katy Jo

Director

Company Director

ACTIVE

Assigned on 22 Dec 2023

Current time on role 5 months, 14 days

WORTHINGTON, Rebecca Jane

Director

Company Director

ACTIVE

Assigned on 22 Dec 2023

Current time on role 5 months, 14 days

HICKS, Roland Douglas

Secretary

RESIGNED

Assigned on 20 Aug 1991

Resigned on 02 Jun 1992

Time on role 9 months, 13 days

MARSHALL SMITH, Rosamond Joy

Secretary

RESIGNED

Assigned on 27 Mar 1997

Resigned on 16 Jan 2006

Time on role 8 years, 9 months, 20 days

POTTER, Martin

Secretary

RESIGNED

Assigned on 02 Nov 1992

Resigned on 03 Oct 1993

Time on role 11 months, 1 day

PRECIOUS, Martin David

Secretary

RESIGNED

Assigned on 03 Oct 1993

Resigned on 10 Oct 1996

Time on role 3 years, 7 days

VERSLUYS, Emma Gayle

Secretary

RESIGNED

Assigned on 16 Jan 2006

Resigned on 12 May 2017

Time on role 11 years, 3 months, 27 days

VEVERS, Peter Anthony

Secretary

Company Director

RESIGNED

Assigned on 10 Oct 1996

Resigned on 27 Mar 1997

Time on role 5 months, 17 days

WATTS, Paula

Secretary

RESIGNED

Assigned on 12 May 2017

Resigned on 31 Mar 2018

Time on role 10 months, 19 days

WILSON, Adrian John

Secretary

RESIGNED

Assigned on 02 Jun 1992

Resigned on 02 Nov 1992

Time on role 5 months

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on

Resigned on 20 Aug 1991

Time on role 32 years, 9 months, 16 days

ANDERSON, A Peter

Director

Property Executive

RESIGNED

Assigned on 22 Dec 1995

Resigned on 10 Oct 1996

Time on role 9 months, 19 days

BARNETT, Melanie

Director

Company Secretary

RESIGNED

Assigned on 19 Aug 2022

Resigned on 22 Dec 2023

Time on role 1 year, 4 months, 3 days

DAVIES, Charlotte

Director

Company Secretary

RESIGNED

Assigned on 26 Apr 2019

Resigned on 19 Aug 2022

Time on role 3 years, 3 months, 23 days

DENNIS, Michael Mark

Director

Company Director

RESIGNED

Assigned on 05 Sep 1991

Resigned on 02 Nov 1992

Time on role 1 year, 1 month, 27 days

GARNER, Patrick Francis

Director

Company Director

RESIGNED

Assigned on 01 Nov 1993

Resigned on 22 Dec 1995

Time on role 2 years, 1 month, 21 days

HEELS, Richard Stephen

Director

Director

RESIGNED

Assigned on 10 Oct 1996

Resigned on 16 Jul 2007

Time on role 10 years, 9 months, 6 days

IACOBESCU, George, Sir

Director

Company Director

RESIGNED

Assigned on 06 Feb 1996

Resigned on 10 Oct 1996

Time on role 8 months, 4 days

IACOBESCU, George, Sir

Director

Company Director

RESIGNED

Assigned on 29 Jul 1994

Resigned on 22 Dec 1995

Time on role 1 year, 4 months, 24 days

JOHN, Robert Llewellyn

Director

Company Director

RESIGNED

Assigned on 05 Sep 1991

Resigned on 02 Nov 1992

Time on role 1 year, 1 month, 27 days

LEVENE, Peter Keith, Lord

Director

Company Director

RESIGNED

Assigned on 01 Nov 1993

Resigned on 22 Dec 1995

Time on role 2 years, 1 month, 21 days

MULLEN, Kenneth John

Director

Scottish Solicitor

RESIGNED

Assigned on 16 Jul 2007

Resigned on 26 Apr 2019

Time on role 11 years, 9 months, 10 days

ROTHMAN, Gerald

Director

Solicitor

RESIGNED

Assigned on 06 Feb 1996

Resigned on 10 Oct 1996

Time on role 8 months, 4 days

ROTHMAN, Gerald

Director

Solicitor

RESIGNED

Assigned on 20 Aug 1991

Resigned on 02 Jun 1994

Time on role 2 years, 9 months, 13 days

SPEIRS, Robert

Director

Director

RESIGNED

Assigned on 20 Aug 1991

Resigned on 30 Jun 1993

Time on role 1 year, 10 months, 10 days

YOUNG, Charles Bellamy

Director

Director

RESIGNED

Assigned on 01 Apr 1996

Resigned on 10 Oct 1996

Time on role 6 months, 9 days

YOUNG, Charles Bellany

Director

Company Director

RESIGNED

Assigned on 05 Sep 1991

Resigned on 15 Oct 1992

Time on role 1 year, 1 month, 10 days


Some Companies

ADIDAV PROPERTIES LIMITED

34 SAINT GEORGES ROAD,,NW11 0LR

Number:03858532
Status:ACTIVE
Category:Private Limited Company

KINGDOM INLAND TRADING LIMITED

SECOND AVENUE,DEESIDE,CH5 2NW

Number:03106350
Status:ACTIVE
Category:Private Limited Company

MONTGO LTD

37 THE LAKES,AYLESFORD,ME20 6SJ

Number:09980812
Status:ACTIVE
Category:Private Limited Company

ROMNEY PACKAGING LIMITED

C/O KROLL BUCHLER PHILLIPS,LONDON,EC4M 7RB

Number:01690515
Status:ADMINISTRATIVE RECEIVER
Category:Private Limited Company

SALMON INCORPORATED LIMITED

UNIT 76, THE HUB,BIRMINGHAM,B6 7EU

Number:01865403
Status:ACTIVE
Category:Private Limited Company

THE BRAES LARDER LTD

2 KEPPOCK PLACE,FALKIRK,FK1 5UQ

Number:SC539835
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