FIRST TOWER GP (2) 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, Scotland
StatusACTIVE
Company No.SC132921
CategoryPrivate Limited Company
Incorporated16 Jul 1991
Age32 years, 10 months, 16 days
JurisdictionScotland

SUMMARY

FIRST TOWER GP (2) LIMITED is an active private limited company with number SC132921. It was incorporated 32 years, 10 months, 16 days ago, on 16 July 1991. 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, Scotland.



People

TURNER, Jeremy Justin

Secretary

ACTIVE

Assigned on 06 Dec 2021

Current time on role 2 years, 5 months, 26 days

BENHAM, Ian John

Director

Chartered Accountant

ACTIVE

Assigned on 16 Jun 2023

Current time on role 11 months, 15 days

KHAN, Shoaib Z

Director

Ceo

ACTIVE

Assigned on 31 Dec 2019

Current time on role 4 years, 5 months, 1 day

KINGSTON, Katy Jo

Director

Solicitor

ACTIVE

Assigned on 06 May 2021

Current time on role 3 years, 26 days

WORTHINGTON, Rebecca Jane

Director

Chartered Accountant

ACTIVE

Assigned on 06 May 2021

Current time on role 3 years, 26 days

GARWOOD, John Raymond

Secretary

RESIGNED

Assigned on 18 Jan 1999

Resigned on 17 Jul 2020

Time on role 21 years, 5 months, 30 days

HICKS, Roland Douglas

Secretary

RESIGNED

Assigned on 20 Aug 1991

Resigned on 02 Jun 1992

Time on role 9 months, 13 days

HILLSDON, Caroline Elizabeth

Secretary

RESIGNED

Assigned on 17 Jul 2020

Resigned on 11 Oct 2023

Time on role 3 years, 2 months, 25 days

HOLLAND, Anna Marie

Secretary

RESIGNED

Assigned on 27 Jul 2004

Resigned on 30 Jun 2010

Time on role 5 years, 11 months, 3 days

HOSKING, Cherry Lyn

Secretary

RESIGNED

Assigned on 08 Nov 1996

Resigned on 28 Apr 1999

Time on role 2 years, 5 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 09 Feb 1999

Time on role 5 years, 4 months, 6 days

WILSON, Adrian John

Secretary

RESIGNED

Assigned on 02 Jun 1992

Resigned on 02 Nov 1992

Time on role 5 months

D.W. COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Jul 1991

Resigned on 16 Jul 1993

Time on role 2 years

ANDERSON II, A Peter

Director

Real Estate Executive

RESIGNED

Assigned on 22 Dec 1995

Resigned on 31 Dec 2019

Time on role 24 years, 9 days

COUTTS, Maureen Sheila

Nominee-director

RESIGNED

Assigned on 16 Jul 1991

Resigned on 20 Aug 1991

Time on role 1 month, 4 days

CUMMING, Donald Ian

Director

Writer To The Signet

RESIGNED

Assigned on 20 Aug 1991

Resigned on 16 Jul 1994

Time on role 2 years, 10 months, 27 days

DAFFERN, Andrew Stewart James

Director

Accountant

RESIGNED

Assigned on 06 May 2021

Resigned on 08 Sep 2023

Time on role 2 years, 4 months, 2 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

HARDIE, David

Nominee-director

RESIGNED

Assigned on 16 Jul 1991

Resigned on 20 Aug 1991

Time on role 1 month, 4 days

IACOBESCU, George, Sir

Director

Company Director

RESIGNED

Assigned on 06 Feb 1996

Resigned on 01 Jul 2021

Time on role 25 years, 4 months, 25 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

LYONS, Russell James John

Director

Chartered Accountant

RESIGNED

Assigned on 09 Apr 2002

Resigned on 21 May 2021

Time on role 19 years, 1 month, 12 days

ROTHMAN, Gerald

Director

Solicitor

RESIGNED

Assigned on 06 Feb 1996

Resigned on 08 Apr 2002

Time on role 6 years, 2 months, 2 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 27 Jan 1998

Time on role 1 year, 9 months, 26 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

CHAINS AND ENGINES LTD

13 MOUNT PLEASANT,STEVENSTON,KA20 3ES

Number:SC577395
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CREDIT SOLUTIONS (IRELAND) LTD

13 CAWHILL PARK,DERRY,BT47 6LU

Number:NI069844
Status:ACTIVE
Category:Private Limited Company

J KELLY LIMITED

62 BARTHOLOMEW STREET,NEWBURY,RG14 7BE

Number:10416174
Status:ACTIVE
Category:Private Limited Company

NEXUS RESEARCH & TRAINING LTD

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10701644
Status:ACTIVE
Category:Private Limited Company

NMJ TECHNOLOGIES LIMITED

19 LEVISHAM STREET,YORK,YO10 4BL

Number:08592408
Status:ACTIVE
Category:Private Limited Company

THE SPICE INN LTD

FAIRWATER SQUARE,CWMBRAN,NP44 4TA

Number:11230345
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