ABTEX SYSTEMS LIMITED

Johnstone House Johnstone House, Aberdeen, AB10 1HA
StatusDISSOLVED
Company No.SC160355
CategoryPrivate Limited Company
Incorporated14 Sep 1995
Age28 years, 7 months, 25 days
JurisdictionScotland
Dissolution24 Oct 2014
Years9 years, 6 months, 16 days

SUMMARY

ABTEX SYSTEMS LIMITED is an dissolved private limited company with number SC160355. It was incorporated 28 years, 7 months, 25 days ago, on 14 September 1995 and it was dissolved 9 years, 6 months, 16 days ago, on 24 October 2014. The company address is Johnstone House Johnstone House, Aberdeen, AB10 1HA.



People

LEDINGHAM CHALMERS LLP

Corporate-secretary

ACTIVE

Assigned on 01 Apr 2006

Current time on role 18 years, 1 month, 8 days

RIGBY, Peter, Sir

Director

Executive

ACTIVE

Assigned on 23 Mar 2001

Current time on role 23 years, 1 month, 17 days

RIGBY, Steven Paul

Director

Director

ACTIVE

Assigned on 01 Nov 2001

Current time on role 22 years, 6 months, 8 days

LEDINGHAM CHALMERS

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Sep 1995

Resigned on 01 Apr 2006

Time on role 10 years, 6 months, 18 days

CLARK, Ronald

Director

Non-Exec. Director &

RESIGNED

Assigned on 28 Oct 1997

Resigned on 23 Mar 2001

Time on role 3 years, 4 months, 26 days

CRAIG, Frederick John Robert

Director

Company Director

RESIGNED

Assigned on 01 May 1996

Resigned on 29 Oct 1997

Time on role 1 year, 5 months, 28 days

DAVIS, Neville

Director

Chief Executive

RESIGNED

Assigned on 28 Oct 1997

Resigned on 23 Mar 2001

Time on role 3 years, 4 months, 26 days

DUNCAN, James Scott

Director

Company Director

RESIGNED

Assigned on 15 Nov 1995

Resigned on 01 Jul 1999

Time on role 3 years, 7 months, 16 days

FORBES, Robert Gordon

Director

Finance Director

RESIGNED

Assigned on 01 May 1996

Resigned on 17 May 2000

Time on role 4 years, 16 days

JOSS, William Alexander

Director

Sales Director

RESIGNED

Assigned on 28 Oct 1997

Resigned on 31 Aug 2000

Time on role 2 years, 10 months, 3 days

KENNY, Richard

Director

Services Director

RESIGNED

Assigned on 28 Oct 1997

Resigned on 18 Jan 2001

Time on role 3 years, 2 months, 21 days

LEE, Andrew Julian

Director

Finance Director

RESIGNED

Assigned on 28 Oct 1997

Resigned on 23 Mar 2001

Time on role 3 years, 4 months, 26 days

LOVE, Timothy Frank

Director

Computer Consultant

RESIGNED

Assigned on 01 Nov 1996

Resigned on 01 Jul 1999

Time on role 2 years, 7 months, 30 days

O'HAGAN, James

Director

Company Director

RESIGNED

Assigned on 15 Nov 1995

Resigned on 29 Oct 1997

Time on role 1 year, 11 months, 14 days

ROBERTS, Neal Anthony

Director

Accountant

RESIGNED

Assigned on 23 Mar 2001

Resigned on 30 Sep 2001

Time on role 6 months, 7 days

DURANO LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Sep 1995

Resigned on 15 Nov 1995

Time on role 2 months, 1 day


Some Companies

36 SOUTHSIDE STREET LIMITED

41 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6EX

Number:10733001
Status:ACTIVE
Category:Private Limited Company

A & S TOOLING LIMITED

4 SUDLEY ROAD,WEST SUSSEX,PO21 1EU

Number:04548556
Status:ACTIVE
Category:Private Limited Company

CRYSTAL SECURITY SOLUTIONS LIMITED

CITY TOWER 13TH FLOOR,MANCHESTER,M1 4BT

Number:08266471
Status:ACTIVE
Category:Private Limited Company

FANFINDERS LTD

55 THE GROVE,SHIPLEY,BD17 5ND

Number:08344378
Status:ACTIVE
Category:Private Limited Company

SAHI N ASSOCIATES LIMITED

CALDER & CO,LONDON,SW1Y 4NW

Number:10130996
Status:ACTIVE
Category:Private Limited Company

ST. WHITES STONE LIMITED

THE WORKSHOPS, SPANHOE AIRFIELD FIELDFARE, MAIN STREET,CORBY,NN17 3AT

Number:04877959
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