WATER HALL (SCOTLAND) LIMITED

Caledonian Exchange Caledonian Exchange, Edinburgh, EH3 8HE
StatusDISSOLVED
Company No.SC126583
CategoryPrivate Limited Company
Incorporated02 Aug 1990
Age33 years, 9 months, 19 days
JurisdictionScotland
Dissolution23 Jan 2015
Years9 years, 3 months, 29 days

SUMMARY

WATER HALL (SCOTLAND) LIMITED is an dissolved private limited company with number SC126583. It was incorporated 33 years, 9 months, 19 days ago, on 02 August 1990 and it was dissolved 9 years, 3 months, 29 days ago, on 23 January 2015. The company address is Caledonian Exchange Caledonian Exchange, Edinburgh, EH3 8HE.



People

ABDULLAH, Raschid Michael

Director

Director

ACTIVE

Assigned on 26 Apr 1996

Current time on role 28 years, 25 days

BARKER-BENFIELD, Charles Vere

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2000

Resigned on 29 Jun 2001

Time on role 1 year, 4 months, 28 days

BARKWAY, Kenneth Robert

Secretary

Accountant

RESIGNED

Assigned on 26 Oct 2007

Resigned on 14 Dec 2007

Time on role 1 month, 19 days

BEWS, Paul Anthony

Secretary

Accountant

RESIGNED

Assigned on 26 Mar 1999

Resigned on 31 Jan 2000

Time on role 10 months, 5 days

CHRISTY, Nicholas

Secretary

Director

RESIGNED

Assigned on 24 Jul 2002

Resigned on 26 Oct 2007

Time on role 5 years, 3 months, 2 days

CROCKHART, Allan Gordon

Secretary

RESIGNED

Assigned on 24 Aug 1994

Resigned on 17 Jan 1995

Time on role 4 months, 24 days

CROUCHER, Barry John

Secretary

RESIGNED

Assigned on 17 Jan 1995

Resigned on 31 May 1995

Time on role 4 months, 14 days

MACKENZIE, Ian Bruce

Secretary

RESIGNED

Assigned on 27 Jan 1994

Resigned on 24 Aug 1994

Time on role 6 months, 28 days

NEWLYN, Simon Clement Charles

Secretary

Group Financial

RESIGNED

Assigned on 31 May 1995

Resigned on 24 May 1996

Time on role 11 months, 24 days

SHAW, Christine Ann

Secretary

RESIGNED

Assigned on 29 Sep 1992

Resigned on 27 Jan 1994

Time on role 1 year, 3 months, 28 days

SPINNEY, William Edward

Secretary

RESIGNED

Assigned on 08 Nov 1991

Resigned on 29 Sep 1992

Time on role 10 months, 21 days

TUENON, Nicholas John

Secretary

Chartered Accountant

RESIGNED

Assigned on 14 Jul 1997

Resigned on 26 Mar 1999

Time on role 1 year, 8 months, 12 days

WALKER, David William

Secretary

RESIGNED

Assigned on 16 Nov 1990

Resigned on 08 Nov 1991

Time on role 11 months, 22 days

WILKINSON, Andrea

Secretary

RESIGNED

Assigned on 24 May 1996

Resigned on 14 Jul 1997

Time on role 1 year, 1 month, 21 days

QUILL SERVE LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Aug 1990

Resigned on 16 Nov 1990

Time on role 3 months, 14 days

SOUTHERN SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Dec 2007

Resigned on 07 Jan 2014

Time on role 6 years, 24 days

BARKER-BENFIELD, Charles Vere

Director

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2000

Resigned on 29 Jun 2001

Time on role 1 year, 4 months, 28 days

BARKWAY, Kenneth Robert

Director

Accountant

RESIGNED

Assigned on 26 Oct 2007

Resigned on 14 Dec 2007

Time on role 1 month, 19 days

BARLOW, John

Director

Certified Accountant

RESIGNED

Assigned on 16 Nov 1990

Resigned on 23 Aug 1994

Time on role 3 years, 9 months, 7 days

BEWS, Paul Anthony

Director

Accountant

RESIGNED

Assigned on 26 Mar 1999

Resigned on 31 Jan 2000

Time on role 10 months, 5 days

CHRISTY, Nicholas

Director

Director

RESIGNED

Assigned on 29 Jun 2001

Resigned on 26 Oct 2007

Time on role 6 years, 3 months, 27 days

CROUCHER, Barry John

Director

Financial Controller

RESIGNED

Assigned on 16 Nov 1990

Resigned on 31 May 1995

Time on role 4 years, 6 months, 15 days

LARNDER, Stuart Martin

Director

Chartered Accountant

RESIGNED

Assigned on 17 Jan 1995

Resigned on 02 May 1996

Time on role 1 year, 3 months, 16 days

LOVIE, William Walter

Director

Building Contractor

RESIGNED

Assigned on 02 Oct 1992

Resigned on 17 Jan 1995

Time on role 2 years, 3 months, 15 days

NEWLYN, Simon Clement Charles

Director

Group Financial

RESIGNED

Assigned on 31 May 1995

Resigned on 24 May 1996

Time on role 11 months, 24 days

SPINNEY, William Edward

Director

Treasurer

RESIGNED

Assigned on 16 Nov 1990

Resigned on 04 Dec 1992

Time on role 2 years, 18 days

TUENON, Nicholas John

Director

Chartered Accountant

RESIGNED

Assigned on 14 Jul 1997

Resigned on 26 Mar 1999

Time on role 1 year, 8 months, 12 days

WALKER, John Sharp

Director

Operations Manager

RESIGNED

Assigned on 02 Oct 1992

Resigned on 23 Dec 1993

Time on role 1 year, 2 months, 21 days

WILKINSON, Andrea

Director

Chartered Accountant

RESIGNED

Assigned on 24 May 1996

Resigned on 14 Jul 1997

Time on role 1 year, 1 month, 21 days

QUILL FORM LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Aug 1990

Resigned on 16 Nov 1990

Time on role 3 months, 14 days

QUILL SERVE LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Aug 1990

Resigned on 16 Nov 1990

Time on role 3 months, 14 days


Some Companies

BBOSS LIMITED

WILLIAM HOUSE,NUNEATON,CV11 5EG

Number:06696900
Status:ACTIVE
Category:Private Limited Company

BUCKLAND CAR COMPANY LIMITED

BUILDING 1 REIGATE ROAD,REIGATE,RH2 9RG

Number:09438479
Status:ACTIVE
Category:Private Limited Company

BUSINESS SERVICES GROUP LIMITED

GROUND FLOOR EASTHEATH HOUSE,WOKINGHAM,RG41 2PR

Number:05637350
Status:ACTIVE
Category:Private Limited Company

EMAP 2018 LIMITED

39 CHURCH CRESCENT,LONDON,N20 0JR

Number:11668020
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PH SOLUTIONS (N.I.) LIMITED

C/O FLANNIGAN EDMONDS BANNON PEARL ASSURANCE HOUSE,BELFAST,BT1 5HB

Number:NI615088
Status:ACTIVE
Category:Private Limited Company

SEUT MARITIME LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10380050
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