THE EDINBURGH AND LOTHIANS POST LIMITED

55 Douglas Street, Glasgow, G2 7NP, United Kingdom
StatusACTIVE
Company No.SC122538
CategoryPrivate Limited Company
Incorporated23 Jan 1990
Age34 years, 3 months, 26 days
JurisdictionScotland

SUMMARY

THE EDINBURGH AND LOTHIANS POST LIMITED is an active private limited company with number SC122538. It was incorporated 34 years, 3 months, 26 days ago, on 23 January 1990. The company address is 55 Douglas Street, Glasgow, G2 7NP, United Kingdom.



People

REACH SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 11 Mar 2002

Current time on role 22 years, 2 months, 7 days

MULLEN, James Joseph

Director

Chief Executive Officer

ACTIVE

Assigned on 16 Aug 2019

Current time on role 4 years, 9 months, 2 days

REACH DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 21 Dec 2001

Current time on role 22 years, 4 months, 28 days

FOLEY, John Gerard

Secretary

RESIGNED

Assigned on 02 Nov 1998

Resigned on 11 Mar 2002

Time on role 3 years, 4 months, 9 days

HENRY, Antony Frederick Hugh

Secretary

Company Director

RESIGNED

Assigned on 11 May 1990

Resigned on 03 Feb 1994

Time on role 3 years, 8 months, 23 days

MCCALL, Graham Kenneth

Secretary

Accountant

RESIGNED

Assigned on 15 Aug 1997

Resigned on 30 Oct 1998

Time on role 1 year, 2 months, 15 days

MIDDLEMISS, George Richardson

Secretary

RESIGNED

Assigned on 20 Apr 1994

Resigned on 11 Sep 1997

Time on role 3 years, 4 months, 21 days

MD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 May 1990

Resigned on 11 May 1990

Time on role 9 days

ALLWOOD, Charles John

Director

Company Director

RESIGNED

Assigned on 18 Nov 1994

Resigned on 20 Jul 2000

Time on role 5 years, 8 months, 2 days

BARBER, Stephen David

Director

Accountant

RESIGNED

Assigned on 11 Nov 1998

Resigned on 30 Sep 1999

Time on role 10 months, 19 days

BEATTY, Kevin Joseph

Director

Company Director

RESIGNED

Assigned on 18 Nov 1994

Resigned on 01 Aug 1996

Time on role 1 year, 8 months, 14 days

BLACK, Earl

Director

Director

RESIGNED

Assigned on 06 Jun 1990

Resigned on 17 Oct 1990

Time on role 4 months, 11 days

EWING, Margaret

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jul 2000

Resigned on 20 Dec 2001

Time on role 1 year, 5 months

FOLEY, John Gerard

Director

Accountant

RESIGNED

Assigned on 01 Feb 1999

Resigned on 20 Dec 2001

Time on role 2 years, 10 months, 19 days

FOX, Simon Richard

Director

Chief Executive

RESIGNED

Assigned on 17 Nov 2014

Resigned on 16 Aug 2019

Time on role 4 years, 8 months, 29 days

FULLER, Simon Jeremy Ian

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 2019

Resigned on 31 Dec 2022

Time on role 3 years, 9 months, 30 days

HENRY, Antony Frederick Hugh

Director

Company Director

RESIGNED

Assigned on 11 May 1990

Resigned on 03 Feb 1994

Time on role 3 years, 8 months, 23 days

HOLLINSHEAD, Mark Thomas

Director

Managing Director

RESIGNED

Assigned on 11 May 1998

Resigned on 20 Dec 2001

Time on role 3 years, 7 months, 9 days

HORWOOD, Victor Lindsay

Director

Company Director

RESIGNED

Assigned on 11 May 1990

Resigned on 22 Jan 1993

Time on role 2 years, 8 months, 11 days

KANE, William James

Director

Director

RESIGNED

Assigned on 04 Nov 1996

Resigned on 14 Jan 1998

Time on role 1 year, 2 months, 10 days

MACLENNAN, Murdoch

Director

Company Director

RESIGNED

Assigned on 16 Dec 1992

Resigned on 02 Jan 1995

Time on role 2 years, 17 days

MAXWELL, Ian Robert

Director

RESIGNED

Assigned on 23 Apr 1991

Resigned on 03 Dec 1991

Time on role 7 months, 10 days

MCCALL, Graham Kenneth

Director

Finance Director

RESIGNED

Assigned on 01 May 1998

Resigned on 30 Oct 1998

Time on role 5 months, 29 days

MCCLATCHIE, Colin James Stewart

Director

Company Director

RESIGNED

Assigned on 11 Apr 1990

Resigned on 07 Dec 1994

Time on role 4 years, 7 months, 26 days

MIDDLEMISS, George Richardson

Director

Accountant

RESIGNED

Assigned on 13 Sep 1994

Resigned on 11 Sep 1997

Time on role 2 years, 11 months, 28 days

TERRIS, Gordon Begg

Director

Company Director

RESIGNED

Assigned on 11 Apr 1990

Resigned on 13 Dec 1994

Time on role 4 years, 8 months, 2 days

VAGHELA, Vijay Lakhman

Director

Accountant

RESIGNED

Assigned on 01 Oct 2009

Resigned on 01 Mar 2019

Time on role 9 years, 5 months

VICKERS, Paul Andrew

Director

Barrister

RESIGNED

Assigned on 01 Oct 2009

Resigned on 17 Nov 2014

Time on role 5 years, 1 month, 16 days

VICKERS, Paul Andrew

Director

Barrister

RESIGNED

Assigned on 13 Sep 1994

Resigned on 20 Dec 2001

Time on role 7 years, 3 months, 7 days

WILSON, Charles Martin

Director

Company Director

RESIGNED

Assigned on 01 Aug 1996

Resigned on 15 Jan 1998

Time on role 1 year, 5 months, 14 days

WOOD, Ann

Director

Director

RESIGNED

Assigned on 06 Jun 1990

Resigned on 08 Aug 1994

Time on role 4 years, 2 months, 2 days

MD SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 May 1990

Resigned on 11 May 1990

Time on role 9 days


Some Companies

DANISH FORESTRY COMPANY LIMITED

BORDEAUX HOUSE,PERTH,PH1 5EN

Number:SC178635
Status:ACTIVE
Category:Private Limited Company

GENTLE GIANTS LIMITED

13-17 HIGH BEECH ROAD,LOUGHTON,IG10 4BN

Number:06632861
Status:ACTIVE
Category:Private Limited Company

KHARBANDA LTD.

15 CENTRAL PARADE,CROYDON,CR0 0JB

Number:09521237
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOSTON MALLEABLE CASTINGS COMPANY LIMITED

ST MARY ROAD,MANCHESTER,M10 0AS

Number:00130640
Status:LIQUIDATION
Category:Private Limited Company

NUDGOSA UK CHAPTER

KEMP HOUSE,LONDON,EC1V 2NX

Number:11634058
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SMARTSI LTD

BATTS HALL WARWICK ROAD,SOLIHULL,B93 0DS

Number:10570854
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