MVV ENVIRONMENT BALDOVIE LIMITED

Mvv Environment Baldovie Limited Mvv Environment Baldovie Limited, Dundee, DD4 0NS, Scotland
StatusACTIVE
Company No.SC148254
CategoryPrivate Limited Company
Incorporated05 Jan 1994
Age30 years, 4 months, 12 days
JurisdictionScotland

SUMMARY

MVV ENVIRONMENT BALDOVIE LIMITED is an active private limited company with number SC148254. It was incorporated 30 years, 4 months, 12 days ago, on 05 January 1994. The company address is Mvv Environment Baldovie Limited Mvv Environment Baldovie Limited, Dundee, DD4 0NS, Scotland.



People

CAREY, Paul Michael

Director

Managing Director

ACTIVE

Assigned on 28 Nov 2017

Current time on role 6 years, 5 months, 19 days

KNAPP, Peter Rudolf, Mr.

Director

Mechanical Engineer

ACTIVE

Assigned on 01 Nov 2020

Current time on role 3 years, 6 months, 16 days

TURNER, Michael Andrew, Mr.

Director

Managing Director

ACTIVE

Assigned on 01 Dec 2018

Current time on role 5 years, 5 months, 16 days

MACLEOD, David

Secretary

RESIGNED

Assigned on 22 Feb 1994

Resigned on 03 Oct 1995

Time on role 1 year, 7 months, 9 days

MEIKLEJOHN, Iain Maury Campbell

Nominee-secretary

RESIGNED

Assigned on 05 Jan 1994

Resigned on 22 Feb 1994

Time on role 1 month, 17 days

TM COMPANY SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Oct 1995

Resigned on 28 Nov 2017

Time on role 22 years, 1 month, 25 days

BOYLE, John Charles, Dr

Director

Lawyer

RESIGNED

Assigned on 25 Apr 2000

Resigned on 26 Sep 2001

Time on role 1 year, 5 months, 1 day

CANNELL, Peter Malcolm

Director

Group Manager

RESIGNED

Assigned on 22 Feb 1994

Resigned on 03 Oct 1995

Time on role 1 year, 7 months, 9 days

COHEN, James Lionel

Director

Economist

RESIGNED

Assigned on 25 Sep 1997

Resigned on 21 Jun 2002

Time on role 4 years, 8 months, 26 days

DORWARD, David Keay

Director

Local Government Officer

RESIGNED

Assigned on 01 Apr 1996

Resigned on 10 Feb 2010

Time on role 13 years, 10 months, 9 days

DYER, Peter, Dr

Director

Engineer

RESIGNED

Assigned on 25 Sep 1997

Resigned on 12 Dec 2001

Time on role 4 years, 2 months, 17 days

EVANS, John Russell

Director

Engineer

RESIGNED

Assigned on 22 Apr 2002

Resigned on 02 Apr 2004

Time on role 1 year, 11 months, 10 days

FLIGHT, Alexander

Director

Local Government Officer

RESIGNED

Assigned on 10 Feb 2010

Resigned on 24 Nov 2017

Time on role 7 years, 9 months, 14 days

GABRIEL, Ronald

Director

City Public Protection Officer

RESIGNED

Assigned on 19 Apr 1996

Resigned on 13 Dec 2002

Time on role 6 years, 7 months, 24 days

JONES, Alan Peter

Director

Managing Director

RESIGNED

Assigned on 06 Jan 2011

Resigned on 29 Oct 2014

Time on role 3 years, 9 months, 23 days

JONES, Alan Peter

Director

Managing Director

RESIGNED

Assigned on 01 Jan 2011

Resigned on 01 Jan 2011

Time on role

KELLY, Ivor Ernest

Director

Consultant

RESIGNED

Assigned on 24 Apr 2002

Resigned on 24 Nov 2017

Time on role 15 years, 7 months

KELLY, John Hutton Dargie

Director

Director Of Finance

RESIGNED

Assigned on 22 Feb 1994

Resigned on 31 Mar 1996

Time on role 2 years, 1 month, 9 days

KERR, Kenneth James

Director

Local Government Officer

RESIGNED

Assigned on 29 Aug 2011

Resigned on 28 Nov 2017

Time on role 6 years, 2 months, 30 days

KERR, Kenneth James

Director

Engineering Services Manager

RESIGNED

Assigned on 03 Sep 2004

Resigned on 22 Nov 2004

Time on role 2 months, 19 days

LAING, James Kinnear

Director

Local Government Officer

RESIGNED

Assigned on 24 Dec 2002

Resigned on 08 Jul 2011

Time on role 8 years, 6 months, 15 days

LAMONT, Donald

Director

Business Manager

RESIGNED

Assigned on 22 Feb 1994

Resigned on 10 Oct 1994

Time on role 7 months, 16 days

LEADILL, Stuart Kenneth

Director

Accountant

RESIGNED

Assigned on 25 Sep 1997

Resigned on 21 Jun 2002

Time on role 4 years, 8 months, 26 days

MCCARTHY, Mark Lawrence

Director

Company Director

RESIGNED

Assigned on 31 Dec 2004

Resigned on 01 Oct 2010

Time on role 5 years, 9 months

MCKAIG, Kenneth James

Director

Director

RESIGNED

Assigned on 24 Nov 2017

Resigned on 28 Nov 2017

Time on role 4 days

MCMULLAN, Rodger

Director

Managing Director

RESIGNED

Assigned on 29 Oct 2014

Resigned on 22 Sep 2016

Time on role 1 year, 10 months, 24 days

MEIKLEJOHN, Iain Maury Campbell

Nominee-director

RESIGNED

Assigned on 05 Jan 1994

Resigned on 22 Feb 1994

Time on role 1 month, 17 days

MERCER, Ronnie Edward

Director

Director

RESIGNED

Assigned on 10 Oct 1994

Resigned on 03 Oct 1995

Time on role 11 months, 24 days

MULGREW, Francis Thomas

Director

General Manager Of Cleansing

RESIGNED

Assigned on 22 Feb 1994

Resigned on 17 Apr 1996

Time on role 2 years, 1 month, 23 days

SLATER, Michael John

Director

Civil Engineer

RESIGNED

Assigned on 22 Nov 1999

Resigned on 25 Apr 2000

Time on role 5 months, 3 days

STEPHEN, Alexander

Director

Chief Executive

RESIGNED

Assigned on 22 Feb 1994

Resigned on 13 Nov 1995

Time on role 1 year, 8 months, 19 days

STURROCK, Ronald

Director

Finance Officer

RESIGNED

Assigned on 04 Aug 2004

Resigned on 19 Nov 2004

Time on role 3 months, 15 days

SVEDBERG, William Theodor

Director

Proj Man

RESIGNED

Assigned on 25 Sep 1997

Resigned on 30 Jun 1999

Time on role 1 year, 9 months, 5 days

WAINWRIGHT, James

Director

Company Director

RESIGNED

Assigned on 27 Jan 2004

Resigned on 31 Dec 2004

Time on role 11 months, 4 days

WILL, James Robert

Nominee-director

RESIGNED

Assigned on 05 Jan 1994

Resigned on 22 Feb 1994

Time on role 1 month, 17 days

WOOD, Joseph Stewart

Director

Chartered Accountant

RESIGNED

Assigned on 22 Feb 1994

Resigned on 03 Oct 1995

Time on role 1 year, 7 months, 9 days

ZICKERT, Uwe

Director

Managing Director

RESIGNED

Assigned on 28 Nov 2017

Resigned on 30 Sep 2020

Time on role 2 years, 10 months, 2 days

BNOMS LIMITED

Corporate-director

RESIGNED

Assigned on 24 Jun 2002

Resigned on 22 Dec 2003

Time on role 1 year, 5 months, 28 days


Some Companies

BALTIC BROADBAND LIMITED

321 MARINERS HOUSE QUEENS DOCK BUSINESS CENTRE,LIVERPOOL,L1 0BG

Number:10868537
Status:ACTIVE
Category:Private Limited Company

CLEARCUT INSTALLATIONS LIMITED

OFFICE 2 GRESWOLDE HOUSE 197B STATION ROAD,SOLIHULL,B93 0PU

Number:05133318
Status:ACTIVE
Category:Private Limited Company

DREAMHOUSE CONSULTANTS LTD

860-862 GARRATT LANE,LONDON,SW17 0NB

Number:09656864
Status:ACTIVE
Category:Private Limited Company

J. PLOSKER & CO. LIMITED

7 NEPTUNE COURT,CARDIFF,CF24 5PJ

Number:00366297
Status:ACTIVE
Category:Private Limited Company

LUDLOWTHOMPSON CLIENT SERVICES LIMITED

4 BERKELEY BUSINESS PARK,WORCESTER,WR4 9FA

Number:11530449
Status:ACTIVE
Category:Private Limited Company

MARK STANSFIELD FORENSIC ACCOUNTING LIMITED

BROW TOP FARM MAY LANE,PRESTON,PR3 0PE

Number:08434248
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