SEASIDE HOLDINGS LIMITED

C/O Redpath Bruce Crown House C/O Redpath Bruce Crown House, Glasgow, G2 2RQ, Scotland
StatusACTIVE
Company No.SC125170
CategoryPrivate Limited Company
Incorporated23 May 1990
Age33 years, 11 months, 21 days
JurisdictionScotland

SUMMARY

SEASIDE HOLDINGS LIMITED is an active private limited company with number SC125170. It was incorporated 33 years, 11 months, 21 days ago, on 23 May 1990. The company address is C/O Redpath Bruce Crown House C/O Redpath Bruce Crown House, Glasgow, G2 2RQ, Scotland.



People

ESPLANADE SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 Jul 2007

Current time on role 16 years, 10 months, 3 days

MCCABE, Simon Charles

Director

Development Executive

ACTIVE

Assigned on 10 Nov 2010

Current time on role 13 years, 6 months, 3 days

TUTTON, Jeremy John

Director

Financial Controller

ACTIVE

Assigned on 11 Apr 2016

Current time on role 8 years, 1 month, 2 days

ESPLANADE DIRECTOR LIMITED

Corporate-director

ACTIVE

Assigned on 10 Jul 2007

Current time on role 16 years, 10 months, 3 days

ASH, Christine Ann

Secretary

RESIGNED

Assigned on 10 Aug 1990

Resigned on 28 Feb 1997

Time on role 6 years, 6 months, 18 days

COOPER, Hilary Joan

Secretary

RESIGNED

Assigned on 29 Mar 1996

Resigned on 27 Feb 1998

Time on role 1 year, 10 months, 29 days

DI CIACCA, Cesidio Martin

Secretary

RESIGNED

Assigned on 31 Jul 2000

Resigned on 09 Mar 2004

Time on role 3 years, 7 months, 9 days

FRASER, Leslie Murray Fraser

Secretary

RESIGNED

Assigned on 02 Mar 1998

Resigned on 31 Jul 2000

Time on role 2 years, 4 months, 29 days

MCBRIDE, Stephen Paul

Secretary

RESIGNED

Assigned on 03 Feb 1998

Resigned on 31 Jul 2000

Time on role 2 years, 5 months, 28 days

MCCABE, Sandra

Secretary

RESIGNED

Assigned on 31 Jul 2000

Resigned on 09 Mar 2004

Time on role 3 years, 7 months, 9 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 May 1990

Resigned on 10 Aug 1990

Time on role 2 months, 18 days

TEESLAND SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Sep 2003

Resigned on 10 Jul 2007

Time on role 3 years, 10 months, 9 days

ASH, Christine Ann

Director

Manager

RESIGNED

Assigned on 10 Aug 1990

Resigned on 26 Sep 1995

Time on role 5 years, 1 month, 16 days

BARKLEY, John

Director

Banker

RESIGNED

Assigned on 03 Oct 1996

Resigned on 29 Feb 2000

Time on role 3 years, 4 months, 26 days

BARKLEY, John

Director

Banker

RESIGNED

Assigned on 16 Oct 1995

Resigned on 02 Oct 1996

Time on role 11 months, 17 days

BARKLEY, John

Director

Banker

RESIGNED

Assigned on 18 Aug 1994

Resigned on 26 Sep 1995

Time on role 1 year, 1 month, 8 days

BRADLEY, Pauline Anne

Director

Solicitor

RESIGNED

Assigned on 22 Jun 1994

Resigned on 26 Sep 1995

Time on role 1 year, 3 months, 4 days

BURNLEY, John Lewis

Director

Quantity Surveyor

RESIGNED

Assigned on 16 Feb 1993

Resigned on 31 May 2005

Time on role 12 years, 3 months, 15 days

CLINTON, David

Director

RESIGNED

Assigned on 29 Aug 1990

Resigned on 16 Feb 1993

Time on role 2 years, 5 months, 18 days

COOPER, Hilary Joan

Director

Accountant

RESIGNED

Assigned on 05 Oct 1994

Resigned on 27 Feb 1998

Time on role 3 years, 4 months, 22 days

CUMMINGS, Peter Joseph

Director

Bank Official

RESIGNED

Assigned on 29 Feb 2000

Resigned on 31 Jul 2000

Time on role 5 months, 2 days

DI CIACCA, Cesidio Martin

Director

Solicitor

RESIGNED

Assigned on 02 Aug 2000

Resigned on 31 May 2005

Time on role 4 years, 9 months, 29 days

GRUSELLE, Martin Harold

Director

Company Director

RESIGNED

Assigned on 26 Sep 1995

Resigned on 31 Jul 2000

Time on role 4 years, 10 months, 5 days

HENDERSON, John Stewart

Director

Banker

RESIGNED

Assigned on 29 Aug 1990

Resigned on 14 Dec 1990

Time on role 3 months, 16 days

LESLIE, Colin David

Director

Banker

RESIGNED

Assigned on 14 Dec 1990

Resigned on 22 Jun 1994

Time on role 3 years, 6 months, 8 days

MACINTYRE, Iain

Director

Banker

RESIGNED

Assigned on 06 Jul 1993

Resigned on 18 Aug 1994

Time on role 1 year, 1 month, 12 days

MASTERTON, Gavin George

Director

Bank Executive

RESIGNED

Assigned on 29 Aug 1990

Resigned on 03 Oct 1996

Time on role 6 years, 1 month, 5 days

MCCABE, Kevin Charles

Director

Surveyor

RESIGNED

Assigned on 10 Aug 1990

Resigned on 31 May 2005

Time on role 14 years, 9 months, 21 days

MCGILL, Colin Scott

Director

Bank Executive

RESIGNED

Assigned on 29 Aug 1990

Resigned on 06 Jul 1993

Time on role 2 years, 10 months, 8 days

RICHARDSON, Paul

Director

Financial Controller

RESIGNED

Assigned on 30 Sep 2008

Resigned on 10 Nov 2010

Time on role 2 years, 1 month, 10 days

TOLES, Lloyd Robert

Director

Head Of Operatioal Services

RESIGNED

Assigned on 18 Feb 1998

Resigned on 31 Jul 2000

Time on role 2 years, 5 months, 13 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 May 1990

Resigned on 10 Aug 1990

Time on role 2 months, 18 days

EUROPA DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 31 May 2005

Resigned on 10 Jul 2007

Time on role 2 years, 1 month, 10 days


Some Companies

GWNET LIMITED

C/O BULPITT CROCKER TAXATION LIMITED BURLINGTON HOUSE,BOURNEMOUTH,BH1 2HZ

Number:07479840
Status:ACTIVE
Category:Private Limited Company
Number:06678590
Status:ACTIVE
Category:Private Limited Company

HAYLINK LIMITED

3RD FLOOR,LOUGHTON,IG10 3TS

Number:03692725
Status:ACTIVE
Category:Private Limited Company

KNIGHTSOFT MEDIA LIMITED

COTTON COURT,PRESTON,PR1 3BY

Number:08866809
Status:ACTIVE
Category:Private Limited Company

OCTANE FILMS LTD

36 THE CRESCENT,MAIDENHEAD,SL6 6AH

Number:06578832
Status:ACTIVE
Category:Private Limited Company

PAUL MATTHEWS WEALTH MANAGEMENT LTD

20 OAKFIELDS AVENUE,KNEBWORTH,SG3 6NP

Number:11202718
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