FORTIS LEASE UK (2) LTD.

5th Floor Quartermile Two 5th Floor Quartermile Two, Edinburgh, EH3 9GL
StatusDISSOLVED
Company No.SC126404
CategoryPrivate Limited Company
Incorporated23 Jul 1990
Age33 years, 9 months, 25 days
JurisdictionScotland
Dissolution02 Feb 2016
Years8 years, 3 months, 15 days

SUMMARY

FORTIS LEASE UK (2) LTD. is an dissolved private limited company with number SC126404. It was incorporated 33 years, 9 months, 25 days ago, on 23 July 1990 and it was dissolved 8 years, 3 months, 15 days ago, on 02 February 2016. The company address is 5th Floor Quartermile Two 5th Floor Quartermile Two, Edinburgh, EH3 9GL.



People

JAMES, Nicholas David

Secretary

ACTIVE

Assigned on 19 Jul 2012

Current time on role 11 years, 9 months, 29 days

JAMES, Nicholas David

Director

Finance & Operations Director

ACTIVE

Assigned on 30 Mar 2012

Current time on role 12 years, 1 month, 18 days

WATKINS, Tristan Maurice

Director

Country Manager, Leasing Solutions Uk

ACTIVE

Assigned on 02 Sep 2013

Current time on role 10 years, 8 months, 15 days

BAILEY, Katharine Jane

Secretary

RESIGNED

Assigned on 06 Jun 2002

Resigned on 12 Apr 2007

Time on role 4 years, 10 months, 6 days

HANNAH, Alasdair James

Secretary

Chartered Accountant

RESIGNED

Assigned on 12 Apr 2007

Resigned on 19 Jul 2012

Time on role 5 years, 3 months, 7 days

HILL, David Leslie

Secretary

RESIGNED

Assigned on 23 Jul 1990

Resigned on 30 Jun 1992

Time on role 1 year, 11 months, 7 days

IRVINE, Karen Margaret

Secretary

RESIGNED

Assigned on 05 Feb 1996

Resigned on 18 Aug 1997

Time on role 1 year, 6 months, 13 days

MCALPIN, Donald Bruce

Secretary

RESIGNED

Assigned on 22 Jun 1999

Resigned on 06 Jun 2002

Time on role 2 years, 11 months, 14 days

MOON, Gerard Leslie

Secretary

Co.Director

RESIGNED

Assigned on 19 Aug 1997

Resigned on 22 Jun 1999

Time on role 1 year, 10 months, 3 days

MOON, Gerard Leslie

Secretary

RESIGNED

Assigned on 28 Dec 1991

Resigned on 05 Feb 1996

Time on role 4 years, 1 month, 8 days

OSWALDS OF EDINBURGH LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Jul 1990

Resigned on 23 Jul 1990

Time on role

BARNES, Richard Garth

Director

Banker

RESIGNED

Assigned on 05 Feb 1996

Resigned on 31 Jul 2001

Time on role 5 years, 5 months, 26 days

BURGESS, Paul William

Director

Accountant

RESIGNED

Assigned on 16 Oct 2006

Resigned on 15 Jun 2012

Time on role 5 years, 7 months, 30 days

COOKE, Christopher Robert

Director

Banker

RESIGNED

Assigned on 04 Nov 1991

Resigned on 10 May 1993

Time on role 1 year, 6 months, 6 days

DILLY, Benoit Claude Yves

Director

Country Manager

RESIGNED

Assigned on 06 Jul 2012

Resigned on 02 Sep 2013

Time on role 1 year, 1 month, 27 days

FENYVES, Alarich, Dr

Director

Banker

RESIGNED

Assigned on 10 May 1994

Resigned on 05 Feb 1996

Time on role 1 year, 8 months, 26 days

FINSTERWALDER, Ottokarl, Dr.

Director

Banker

RESIGNED

Assigned on 10 May 1994

Resigned on 05 Feb 1996

Time on role 1 year, 8 months, 26 days

HAMILTON, James Alexander

Director

Finance Co. Exec.

RESIGNED

Assigned on 23 Jul 1990

Resigned on 19 Jan 1996

Time on role 5 years, 5 months, 27 days

HILL, David Leslie

Director

Finance Co Executive

RESIGNED

Assigned on 23 Jul 1990

Resigned on 15 Apr 2008

Time on role 17 years, 8 months, 23 days

HODGSON, Edward John

Director

Banker

RESIGNED

Assigned on 10 Dec 1993

Resigned on 17 Apr 2001

Time on role 7 years, 4 months, 7 days

KALTENBRUNER, Christian Georg

Director

Banker

RESIGNED

Assigned on 23 Mar 2000

Resigned on 17 Apr 2001

Time on role 1 year, 25 days

MARVIN, Alan Robert

Director

Finance Co.Exec.

RESIGNED

Assigned on 23 Jul 1990

Resigned on 31 Dec 2001

Time on role 11 years, 5 months, 8 days

MCALPIN, Donald Bruce

Director

Finance Co Executive

RESIGNED

Assigned on 19 Sep 1997

Resigned on 14 May 2007

Time on role 9 years, 7 months, 25 days

MCBAIN, Alexander Arthur

Director

Finance Company Executive

RESIGNED

Assigned on 01 Sep 2001

Resigned on 30 Nov 2011

Time on role 10 years, 2 months, 29 days

MELIK, Ernst, Doctor

Director

General Manager

RESIGNED

Assigned on 05 Nov 1999

Resigned on 17 Apr 2001

Time on role 1 year, 5 months, 12 days

MELIK, Ernst, Doctor

Director

Banker

RESIGNED

Assigned on 10 May 1994

Resigned on 03 Nov 1998

Time on role 4 years, 5 months, 24 days

MOON, Gerard Leslie

Director

Finance Company Executive

RESIGNED

Assigned on 28 Dec 1991

Resigned on 22 Jun 1999

Time on role 7 years, 5 months, 25 days

MOON, Gerard Leslie

Director

Finance Co.Exec.

RESIGNED

Assigned on 28 Dec 1991

Resigned on 15 Apr 2008

Time on role 16 years, 3 months, 18 days

NOVY, Gerhard

Director

Banker

RESIGNED

Assigned on 14 May 1997

Resigned on 03 Nov 1998

Time on role 1 year, 5 months, 20 days

O'BRIEN, Thomas Francis

Director

Finance Co.Exec.

RESIGNED

Assigned on 23 Jul 1990

Resigned on 04 Nov 1991

Time on role 1 year, 3 months, 12 days

PESCHEK, Klaus

Director

Banker

RESIGNED

Assigned on 05 Feb 1996

Resigned on 29 Apr 1997

Time on role 1 year, 2 months, 24 days

PRANTL, Peter

Director

Banker

RESIGNED

Assigned on 05 Feb 1996

Resigned on 02 Dec 1996

Time on role 9 months, 26 days

RACHER, Friedrich

Director

Banker

RESIGNED

Assigned on 06 Jun 2002

Resigned on 25 Sep 2003

Time on role 1 year, 3 months, 19 days

RUMINS, Robert William

Director

RESIGNED

Assigned on 05 Sep 1990

Resigned on 31 Jan 1993

Time on role 2 years, 4 months, 26 days

STEINBICHLER, Alois A.

Director

Banker

RESIGNED

Assigned on 23 Jul 1990

Resigned on 17 Apr 2001

Time on role 10 years, 8 months, 25 days

STEWART, David Howat

Director

Banker

RESIGNED

Assigned on 23 Jul 1990

Resigned on 23 Oct 1991

Time on role 1 year, 3 months

SZEKULICS, Udo

Director

Banker

RESIGNED

Assigned on 03 Nov 1998

Resigned on 01 Nov 1999

Time on role 11 months, 28 days

JORDANS (SCOTLAND) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Jul 1990

Resigned on 23 Jul 1990

Time on role


Some Companies

ATLAS TECHNOLOGIES LTD

35 GRAFTON WAY,LONDON,W1T 5DB

Number:08123666
Status:ACTIVE
Category:Private Limited Company

JANJUA IT SERVICES LIMITED

13 WIDMER COURT,HOUNSLOW,TW3 4NL

Number:11051653
Status:ACTIVE
Category:Private Limited Company

M TREACHER CONTRACTING LTD

7 KINGSLEY ROAD,HORLEY,RH6 8HP

Number:11681928
Status:ACTIVE
Category:Private Limited Company

ONE CAFE BEDFORD LIMITED

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:10319653
Status:ACTIVE
Category:Private Limited Company

PICTOP LTD

37 MANOR ROAD,TOWCESTER,NN12 8LN

Number:08914254
Status:ACTIVE
Category:Private Limited Company

SAMSOLIN LIMITED

26 VICTORY CLOSE,GRAYS,RM16 6RT

Number:08264343
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