LEXMARK INTERNATIONAL (SCOTLAND) LIMITED

4th Floor 4th Floor, Edinburgh, EH1 2EN, Scotland
StatusDISSOLVED
Company No.SC160013
CategoryPrivate Limited Company
Incorporated28 Aug 1995
Age28 years, 8 months, 24 days
JurisdictionScotland
Dissolution24 Oct 2023
Years6 months, 28 days

SUMMARY

LEXMARK INTERNATIONAL (SCOTLAND) LIMITED is an dissolved private limited company with number SC160013. It was incorporated 28 years, 8 months, 24 days ago, on 28 August 1995 and it was dissolved 6 months, 28 days ago, on 24 October 2023. The company address is 4th Floor 4th Floor, Edinburgh, EH1 2EN, Scotland.



People

D.W. COMPANY SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 Aug 1995

Current time on role 28 years, 8 months, 24 days

DULLAGHAN, Paul Vincent

Director

General Manager

ACTIVE

Assigned on 01 Oct 1999

Current time on role 24 years, 7 months, 20 days

GIANNICHI, Laurent

Director

Managing Director

ACTIVE

Assigned on 16 Aug 2000

Current time on role 23 years, 9 months, 5 days

BERDOU, Michel

Director

Managing Director

RESIGNED

Assigned on 01 Jun 1999

Resigned on 16 Aug 2000

Time on role 1 year, 2 months, 15 days

COUTTS, Maureen Sheila

Nominee-director

RESIGNED

Assigned on 28 Aug 1995

Resigned on 09 Nov 1995

Time on role 2 months, 12 days

DERMONT, Michel

Director

Company Director

RESIGNED

Assigned on 22 Apr 1998

Resigned on 17 Mar 2003

Time on role 4 years, 10 months, 25 days

HARDIE, David

Nominee-director

RESIGNED

Assigned on 28 Aug 1995

Resigned on 09 Nov 1995

Time on role 2 months, 12 days

KRUCKAS, Rolfe Francis

Director

General Manager

RESIGNED

Assigned on 11 Dec 1997

Resigned on 01 Oct 1999

Time on role 1 year, 9 months, 20 days

LIEBERMANN, John Joseph

Director

General Manager

RESIGNED

Assigned on 09 Nov 1995

Resigned on 11 Dec 1997

Time on role 2 years, 1 month, 2 days

RAO, Mohan Chandra Kolloru

Director

C Eng Fiee

RESIGNED

Assigned on 09 Nov 1995

Resigned on 31 May 1999

Time on role 3 years, 6 months, 22 days

SMITH, Richard

Director

Operations Director

RESIGNED

Assigned on 31 Jul 2006

Resigned on 31 Dec 2006

Time on role 5 months

SPEIRS, Alan James

Director

General Manager

RESIGNED

Assigned on 01 Nov 2004

Resigned on 31 Jul 2006

Time on role 1 year, 8 months, 30 days

STANLEY, John Alfred

Director

Vice President

RESIGNED

Assigned on 23 Apr 1998

Resigned on 30 Jun 2003

Time on role 5 years, 2 months, 7 days

STANLEY, John Alfred

Director

Vice President

RESIGNED

Assigned on 09 Nov 1995

Resigned on 22 Apr 1998

Time on role 2 years, 5 months, 13 days


Some Companies

ARGURO LTD

BIRCHIN COURT SUITE 603 20 BIRCHIN LANE,LONDON,EC3V 9DU

Number:09724421
Status:ACTIVE
Category:Private Limited Company

ATHYRIUM GROUP LIMITED

THE FERNS YARMOUTH ROAD,NORTH WALSHAM,NR28 9LX

Number:10590656
Status:ACTIVE
Category:Private Limited Company

CONQUER PEST CONTROL LIMITED

UNIT 6, BLOCK 7 IRONSTONE LANE,OAKHAM,LE15 7TP

Number:05860978
Status:ACTIVE
Category:Private Limited Company

DOLEV ENTERPRISES LIMITED

ELSCOT HOUSE,LONDON,N3 2JU

Number:11410024
Status:ACTIVE
Category:Private Limited Company

LANKESTER’S OF BUCKINGHAMSHIRE LTD

SOUTH PARK CHAMBERS,GERRARDS CROSS,SL9 8HF

Number:11313501
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHROPSHIRE IMAGING LTD

TEAL HOUSE,TELFORD,TF6 5EB

Number:09861427
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