LINDSAY HOLDINGS LIMITED

C/O Hydrex Equipment (Uk) Ltd C/O Hydrex Equipment (Uk) Ltd, Salsburgh, ML7 4NZ, North Lanarkshire, United Kingdom
StatusDISSOLVED
Company No.SC157597
CategoryPrivate Limited Company
Incorporated13 Apr 1995
Age29 years, 1 month, 24 days
JurisdictionScotland
Dissolution13 Jul 2012
Years11 years, 10 months, 25 days

SUMMARY

LINDSAY HOLDINGS LIMITED is an dissolved private limited company with number SC157597. It was incorporated 29 years, 1 month, 24 days ago, on 13 April 1995 and it was dissolved 11 years, 10 months, 25 days ago, on 13 July 2012. The company address is C/O Hydrex Equipment (Uk) Ltd C/O Hydrex Equipment (Uk) Ltd, Salsburgh, ML7 4NZ, North Lanarkshire, United Kingdom.



People

D'AMMASSA, Carl Mark

Director

Group Chief Executive

ACTIVE

Assigned on 01 Feb 2010

Current time on role 14 years, 4 months, 6 days

JORDAN, Alan James

Director

Group Finance Director

ACTIVE

Assigned on 21 Sep 2010

Current time on role 13 years, 8 months, 16 days

ADDIS, Jonathan Peter

Secretary

Accountant

RESIGNED

Assigned on 20 Feb 2003

Resigned on 01 May 2003

Time on role 2 months, 11 days

GARVEY, Paul Maurice

Secretary

RESIGNED

Assigned on 23 May 1995

Resigned on 07 Jul 2000

Time on role 5 years, 1 month, 15 days

MCCARROLL, Peter

Secretary

Chartered Accountant

RESIGNED

Assigned on 07 Jul 2000

Resigned on 20 Feb 2003

Time on role 2 years, 7 months, 13 days

SEYMOUR, Paul Richard

Secretary

Director

RESIGNED

Assigned on 01 May 2003

Resigned on 20 Feb 2004

Time on role 9 months, 19 days

WOOD, Andrew Simon

Secretary

Finance Director

RESIGNED

Assigned on 20 Feb 2004

Resigned on 31 Aug 2010

Time on role 6 years, 6 months, 11 days

QUEENSFERRY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Apr 1995

Resigned on 23 May 1995

Time on role 1 month, 10 days

GARVEY, Paul Maurice

Director

Chartered Accountant

RESIGNED

Assigned on 13 Apr 1995

Resigned on 21 Aug 2002

Time on role 7 years, 4 months, 8 days

HUME, John Montgomery

Director

Company Director

RESIGNED

Assigned on 11 Jun 1998

Resigned on 20 Feb 2003

Time on role 4 years, 8 months, 9 days

KEARNEY, Douglas Richard

Director

Accountant

RESIGNED

Assigned on 23 May 1995

Resigned on 30 Mar 2001

Time on role 5 years, 10 months, 7 days

LINDSAY, George Duncan

Director

Plant Hirer

RESIGNED

Assigned on 23 May 1995

Resigned on 25 Aug 1997

Time on role 2 years, 3 months, 2 days

MURTAGH, Joseph

Director

Director

RESIGNED

Assigned on 30 Jan 2002

Resigned on 21 Feb 2003

Time on role 1 year, 22 days

SIMCOX, Andrew James

Director

Managing Director

RESIGNED

Assigned on 20 Feb 2003

Resigned on 01 Feb 2010

Time on role 6 years, 11 months, 9 days

WOOD, Andrew Simon

Director

Finance Director

RESIGNED

Assigned on 24 Jun 2003

Resigned on 31 Aug 2010

Time on role 7 years, 2 months, 7 days


Some Companies

A & S GREENWAY LIMITED

12 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AB

Number:04600897
Status:ACTIVE
Category:Private Limited Company

CHINA WINTEX LIMITED

MNC2128 ,RMB, 1/F., LA BLDG.,,GRANGETOWN CARDIFF,CF11 7AW

Number:06725705
Status:ACTIVE
Category:Private Limited Company

GILL-MANN MEDICAL LIMITED

LYNDON HOUSE RMY,BIRMINGHAM,B16 8PE

Number:09829218
Status:ACTIVE
Category:Private Limited Company

JAMES OGLETHORPE PRE SCHOOL LTD

HARMILE HOUSE,UPMINSTER,RM14 2QP

Number:10613949
Status:ACTIVE
Category:Private Limited Company

MASTER CABS LIMITED

3 MURRAY STREET,LLANELLI,SA15 1AQ

Number:10300730
Status:ACTIVE
Category:Private Limited Company

PROCURE DIRECT LIMITED

4 POACHERS LANE,LINCOLN,LN2 2GA

Number:05518077
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