ROBERTS & HISCOX GENERAL PARTNER LIMITED

76 George Street 76 George Street, EH2 3BU
StatusDISSOLVED
Company No.SC166602
CategoryPrivate Limited Company
Incorporated26 Jun 1996
Age27 years, 10 months, 25 days
JurisdictionScotland
Dissolution13 Jan 2012
Years12 years, 4 months, 8 days

SUMMARY

ROBERTS & HISCOX GENERAL PARTNER LIMITED is an dissolved private limited company with number SC166602. It was incorporated 27 years, 10 months, 25 days ago, on 26 June 1996 and it was dissolved 12 years, 4 months, 8 days ago, on 13 January 2012. The company address is 76 George Street 76 George Street, EH2 3BU.



People

OWENS, Jennifer Anne

Secretary

ACTIVE

Assigned on 30 Nov 2009

Current time on role 14 years, 5 months, 21 days

MASOJADA, Bronislaw Edmund

Director

Insurance Executive

ACTIVE

Assigned on 25 Sep 1996

Current time on role 27 years, 7 months, 26 days

THOMSON, Benjamin John Paget

Director

Corporate Financier

ACTIVE

Assigned on 17 Jul 1996

Current time on role 27 years, 10 months, 4 days

D.W. COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Jun 1996

Resigned on 25 Sep 1996

Time on role 2 months, 29 days

NCM FINANCE LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Dec 2003

Resigned on 30 Nov 2009

Time on role 5 years, 11 months, 21 days

NOBLE FINANCIAL HOLDINGS LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Sep 1996

Resigned on 09 Dec 2003

Time on role 7 years, 2 months, 14 days

COUTTS, Maureen Sheila

Nominee-director

RESIGNED

Assigned on 26 Jun 1996

Resigned on 17 Jul 1996

Time on role 21 days

HARDIE, David

Nominee-director

RESIGNED

Assigned on 26 Jun 1996

Resigned on 17 Jul 1996

Time on role 21 days

HOOK, Christian Robert Macnachtan

Director

Solicitor

RESIGNED

Assigned on 17 Jul 1996

Resigned on 17 Jul 1996

Time on role

NEWALL, Archibald Patrick

Director

Financial Adviser

RESIGNED

Assigned on 17 Jul 1996

Resigned on 27 Feb 2004

Time on role 7 years, 7 months, 10 days

PECK, Simon James Edward

Director

Manager

RESIGNED

Assigned on 07 Aug 2001

Resigned on 03 May 2005

Time on role 3 years, 8 months, 27 days

ROSE, Kenneth Charles

Director

Solicitor

RESIGNED

Assigned on 17 Jul 1996

Resigned on 17 Jul 1996

Time on role

SPEARMAN, Alexander Lochain

Director

Insurance Consultancy / Farmer

RESIGNED

Assigned on 17 Jul 1996

Resigned on 14 Jul 1997

Time on role 11 months, 28 days


Some Companies

APASEAL LIMITED

UNIT 4A PARK LANE BUSINESS PARK,KIRKBY-IN-ASHFIELD,NG17 9GU

Number:01601877
Status:ACTIVE
Category:Private Limited Company

CHERRYCROFT NOMINEES LIMITED

TRIGG HOUSE,PRESTATYN,LL19 7HT

Number:03808122
Status:ACTIVE
Category:Private Limited Company

DE SEWING LTD

49 GREENSMITH WAY,BOLTON,BL5 3BR

Number:11971077
Status:ACTIVE
Category:Private Limited Company

EFFIGY MODELS AND SETS LIMITED

111 MANOR ROAD,SURREY,KT12 2NZ

Number:03773999
Status:ACTIVE
Category:Private Limited Company

JACEK WOJCYNOWICZ LTD

19 OXCLIFFE AVENUE,MORECAMBE,LA3 1PT

Number:09555418
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHORELAND PROPERTIES LIMITED

SHORELAND WOODHOUSE LANE,SOUTHAMPTON,SO30 2EZ

Number:10715451
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