AZERBAIJAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED

65 Sussex Street, Glasgow, G41 1DX, Scotland
StatusACTIVE
Company No.SC158836
CategoryPrivate Limited Company
Incorporated23 Jun 1995
Age28 years, 10 months, 29 days
JurisdictionScotland

SUMMARY

AZERBAIJAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED is an active private limited company with number SC158836. It was incorporated 28 years, 10 months, 29 days ago, on 23 June 1995. The company address is 65 Sussex Street, Glasgow, G41 1DX, Scotland.



People

EVANS, Sally

Secretary

ACTIVE

Assigned on 12 Aug 2019

Current time on role 4 years, 9 months, 10 days

RYDER, Alasdair Alan, Dr

Director

Company Director

ACTIVE

Assigned on 11 Jan 1996

Current time on role 28 years, 4 months, 11 days

STRUDWICK, Ian Harry

Director

Company Director

ACTIVE

Assigned on 23 Mar 2011

Current time on role 13 years, 1 month, 30 days

YOUNG, Carolyn Jane, Dr

Director

Environmental Consultant

ACTIVE

Assigned on 01 Jan 1998

Current time on role 26 years, 4 months, 21 days

MILLS, Steven Geoffrey

Secretary

Chartered Accountant

RESIGNED

Assigned on 30 Jun 2009

Resigned on 12 Aug 2019

Time on role 10 years, 1 month, 12 days

RYDER, Alasdair Alan, Dr

Secretary

RESIGNED

Assigned on 14 Jan 2003

Resigned on 23 Jun 2009

Time on role 6 years, 5 months, 9 days

RYDER, Sheila Caroline, Dr.

Secretary

Environmental Consultant

RESIGNED

Assigned on 22 Feb 1999

Resigned on 14 Jan 2003

Time on role 3 years, 10 months, 20 days

STRONACHS

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Jun 1995

Resigned on 22 Feb 1999

Time on role 3 years, 7 months, 29 days

ALEKPEROV, Urkhan, Academician

Director

Scientist

RESIGNED

Assigned on 01 Jan 1998

Resigned on 01 Oct 2002

Time on role 4 years, 8 months, 30 days

ALLAN, David Martin

Director

Solicitor

RESIGNED

Assigned on 23 Jun 1995

Resigned on 11 Jan 1996

Time on role 6 months, 18 days

JAQUES, Robert Michael

Director

Consultant

RESIGNED

Assigned on 01 Jan 1998

Resigned on 01 May 2016

Time on role 18 years, 3 months, 30 days

MANSON, Robert Denys

Director

Company Director

RESIGNED

Assigned on 24 Apr 1996

Resigned on 31 Dec 1998

Time on role 2 years, 8 months, 7 days

MASON, Michael William

Director

Environmental Consultant

RESIGNED

Assigned on 11 Jan 1996

Resigned on 26 Mar 1998

Time on role 2 years, 2 months, 15 days

MOUKHTAROV, Firuz

Director

Consultant

RESIGNED

Assigned on 01 Jan 1998

Resigned on 27 Mar 2024

Time on role 26 years, 2 months, 26 days

PFLASTERER, Heike

Director

Consultant

RESIGNED

Assigned on 25 Mar 1998

Resigned on 31 Dec 2005

Time on role 7 years, 9 months, 6 days

SLJIVIC, Susan Claire

Director

Environmental Consultant

RESIGNED

Assigned on 11 Jan 1996

Resigned on 26 Mar 1998

Time on role 2 years, 2 months, 15 days

SWAN, Dorothy Janet, Dr

Director

Director

RESIGNED

Assigned on 01 Jul 2003

Resigned on 01 Mar 2022

Time on role 18 years, 8 months


Some Companies

ADRIAN EVANS TECHNICAL LTD

29 HIGHWOOD CROFT,BIRMINGHAM,B38 8ET

Number:06042934
Status:ACTIVE
Category:Private Limited Company

AUGER TORQUE EUROPE LIMITED

SHIPTON DOWNS FARM,CHELTENHAM,GL54 4DX

Number:03537549
Status:ACTIVE
Category:Private Limited Company

CSV CATALYST LTD

5 HAZELBURY ROAD,HIGH WYCOMBE,HP13 7RZ

Number:10914219
Status:ACTIVE
Category:Private Limited Company

DIGITAL NATIVE GROUP LIMITED

CROWN HOUSE,LONDON,WC1N 3AX

Number:11245441
Status:ACTIVE
Category:Private Limited Company

KAL OT LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:09768379
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ON OUR RADAR LTD.

THE BISCUIT FACTORY 100 DRUMMOND RD.,LONDON,SE16 4DG

Number:08327971
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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