CATLIN (PUL) LIMITED

7 Exchange Crescent 7 Exchange Crescent, Edinburgh, EH3 8AN
StatusDISSOLVED
Company No.SC147137
CategoryPrivate Limited Company
Incorporated22 Oct 1993
Age30 years, 6 months, 25 days
JurisdictionScotland
Dissolution22 Oct 2022
Years1 year, 6 months, 25 days

SUMMARY

CATLIN (PUL) LIMITED is an dissolved private limited company with number SC147137. It was incorporated 30 years, 6 months, 25 days ago, on 22 October 1993 and it was dissolved 1 year, 6 months, 25 days ago, on 22 October 2022. The company address is 7 Exchange Crescent 7 Exchange Crescent, Edinburgh, EH3 8AN.



People

REES, Marie Louise

Secretary

ACTIVE

Assigned on 10 Sep 2015

Current time on role 8 years, 8 months, 6 days

CUMMINGS, Mark Rankin

Director

None

ACTIVE

Assigned on 18 May 2020

Current time on role 3 years, 11 months, 29 days

LUTTIG, Clynton Jacobus

Director

Company Director

ACTIVE

Assigned on 26 Sep 2018

Current time on role 5 years, 7 months, 20 days

STANDEN, Craig

Director

Company Director

ACTIVE

Assigned on 17 Dec 2019

Current time on role 4 years, 4 months, 30 days

BUSHER, Thomas George Story

Secretary

RESIGNED

Assigned on 22 May 1997

Resigned on 30 Jun 2000

Time on role 3 years, 1 month, 8 days

GLOVER, Michael Logan

Secretary

RESIGNED

Assigned on 01 May 2003

Resigned on 20 Sep 2004

Time on role 1 year, 4 months, 19 days

GUYATT, Elizabeth Helen

Secretary

RESIGNED

Assigned on 30 Mar 2007

Resigned on 10 Sep 2015

Time on role 8 years, 5 months, 11 days

NOONE, Lisa Marie

Secretary

RESIGNED

Assigned on 26 Jun 2002

Resigned on 01 May 2003

Time on role 10 months, 5 days

PEARCE, Philip

Secretary

Director

RESIGNED

Assigned on 07 Jul 2000

Resigned on 26 Jun 2002

Time on role 1 year, 11 months, 19 days

THOMAS, Heather Irene

Secretary

RESIGNED

Assigned on 22 Sep 2006

Resigned on 30 Mar 2007

Time on role 6 months, 8 days

D.W. COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Oct 1993

Resigned on 28 Oct 1993

Time on role 6 days

NOBLE FINANCIAL HOLDINGS LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Oct 1993

Resigned on 22 May 1997

Time on role 3 years, 6 months, 25 days

WELLINGTON INSURANCE LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Sep 2004

Resigned on 22 Sep 2006

Time on role 2 years, 2 days

AVERY, Julian Ralph

Director

Company Director

RESIGNED

Assigned on 30 Apr 1997

Resigned on 20 Sep 2004

Time on role 7 years, 4 months, 20 days

BRADBROOK, Paul Richard

Director

Insurance Executive

RESIGNED

Assigned on 19 Oct 2015

Resigned on 18 May 2020

Time on role 4 years, 6 months, 30 days

BURKE, Martin Thomas

Director

Actuary

RESIGNED

Assigned on 14 Jun 2007

Resigned on 21 Aug 2007

Time on role 2 months, 7 days

BUSHER, Thomas George Story

Director

Company Director

RESIGNED

Assigned on 30 Apr 1997

Resigned on 30 Jun 2000

Time on role 3 years, 2 months

CALLAN, Robert

Director

Accountant

RESIGNED

Assigned on 18 Dec 2012

Resigned on 31 Oct 2015

Time on role 2 years, 10 months, 13 days

CUSACK, Julian Michael

Director

Company Director

RESIGNED

Assigned on 30 Apr 1997

Resigned on 21 Jun 2002

Time on role 5 years, 1 month, 21 days

FRESHWATER, Neil Andrew

Director

Accountant

RESIGNED

Assigned on 16 Sep 2008

Resigned on 20 Nov 2012

Time on role 4 years, 2 months, 4 days

HARDIE, David

Nominee-director

RESIGNED

Assigned on 22 Oct 1993

Resigned on 28 Oct 1993

Time on role 6 days

HAYNES, Joseph Antony

Director

Company Director

RESIGNED

Assigned on 30 Apr 1997

Resigned on 30 Jun 1998

Time on role 1 year, 2 months

HOOK, Christian Robert Macnachtan

Director

Solicitor

RESIGNED

Assigned on 22 Oct 1993

Resigned on 28 Oct 1993

Time on role 6 days

IBESON, David Christopher Ben

Director

Actuary

RESIGNED

Assigned on 17 May 2007

Resigned on 05 Dec 2011

Time on role 4 years, 6 months, 19 days

IBESON, David Christopher Ben

Director

Actuary

RESIGNED

Assigned on 26 Jun 2002

Resigned on 01 May 2004

Time on role 1 year, 10 months, 5 days

IVORY, Ian Eric

Director

Investment Manager

RESIGNED

Assigned on 28 Oct 1993

Resigned on 30 Apr 1997

Time on role 3 years, 6 months, 2 days

JARDINE, Paul Andrew

Director

Actuary

RESIGNED

Assigned on 17 May 2007

Resigned on 26 Sep 2018

Time on role 11 years, 4 months, 9 days

JENNER, Michael Eugene

Director

Insurance Broker

RESIGNED

Assigned on 02 Nov 1993

Resigned on 30 Apr 1997

Time on role 3 years, 5 months, 28 days

LETSINGER, Katherine Lee

Director

Company Director

RESIGNED

Assigned on 01 May 2004

Resigned on 17 May 2007

Time on role 3 years, 16 days

NOBLE, Timothy Peter, Sir

Director

Businessman

RESIGNED

Assigned on 28 Oct 1993

Resigned on 18 Apr 1997

Time on role 3 years, 5 months, 21 days

PADULLI, Luca Rinaldo Contardo, Count

Director

Company Director

RESIGNED

Assigned on 15 Nov 1995

Resigned on 30 Apr 1997

Time on role 1 year, 5 months, 15 days

PEARCE, Philip

Director

Director

RESIGNED

Assigned on 07 Jul 2000

Resigned on 01 Dec 2004

Time on role 4 years, 4 months, 25 days

PHILLIPS, Juliet

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 2016

Resigned on 17 Dec 2019

Time on role 3 years, 4 months, 16 days

PREBENSEN, Preben

Director

Company Director

RESIGNED

Assigned on 01 Dec 2004

Resigned on 17 May 2007

Time on role 2 years, 5 months, 16 days

PRIMER, Daniel Francis

Director

Lawyer

RESIGNED

Assigned on 17 May 2007

Resigned on 30 Jun 2015

Time on role 8 years, 1 month, 13 days

SHAH, Nylesh

Director

Actuary

RESIGNED

Assigned on 22 Sep 2006

Resigned on 17 May 2007

Time on role 7 months, 25 days

SINFIELD, Nicholas Christopher

Director

Solicitor

RESIGNED

Assigned on 20 Dec 2011

Resigned on 17 Aug 2014

Time on role 2 years, 7 months, 28 days

WALKER, Archibald George Orr

Director

Company Director

RESIGNED

Assigned on 28 Oct 1993

Resigned on 30 Apr 1997

Time on role 3 years, 6 months, 2 days


Some Companies

ANTROBUS NETWORK LIMITED

GIBB HILL COTTAGE GIBB HILL,NORTHWICH,CW9 6HU

Number:08421864
Status:ACTIVE
Category:Private Limited Company

COXYCOX LIMITED

13 CLOTHIERS CLOSE,TETBURY,GL8 8FN

Number:11902229
Status:ACTIVE
Category:Private Limited Company

KP ELECTRONICS & OFFICE SUPPLIES LIMITED

34 MARKHOUSE ROAD,LONDON,E17 8BD

Number:08395107
Status:ACTIVE
Category:Private Limited Company

MGS STONEWORKS LTD

SWENTA SUITE 434 THE LINEN HALL,LONDON,W1B 5TB

Number:11637830
Status:ACTIVE
Category:Private Limited Company
Number:IP12599R
Status:ACTIVE
Category:Industrial and Provident Society

P S DENTAL CARE LIMITED

247 GRAY'S INN ROAD,LONDON,WC1X 8QZ

Number:07925576
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