RAMCO SEVEN HEADS LIMITED

Britannia House Endeavour Drive Britannia House Endeavour Drive, Westhill, AB32 6UF, Aberdeenshire
StatusDISSOLVED
Company No.SC172163
CategoryPrivate Limited Company
Incorporated07 Feb 1997
Age27 years, 3 months, 22 days
JurisdictionScotland
Dissolution28 May 2010
Years14 years, 4 days

SUMMARY

RAMCO SEVEN HEADS LIMITED is an dissolved private limited company with number SC172163. It was incorporated 27 years, 3 months, 22 days ago, on 07 February 1997 and it was dissolved 14 years, 4 days ago, on 28 May 2010. The company address is Britannia House Endeavour Drive Britannia House Endeavour Drive, Westhill, AB32 6UF, Aberdeenshire.



People

MOAR, Christopher Gilbert

Secretary

ACTIVE

Assigned on 21 Jul 2006

Current time on role 17 years, 10 months, 11 days

BERTRAM, Steven Ross

Director

Finance Director

ACTIVE

Assigned on 17 Mar 1997

Current time on role 27 years, 2 months, 15 days

MOAR, Christopher Gilbert

Director

Chartered Accountant

ACTIVE

Assigned on 01 Aug 2002

Current time on role 21 years, 10 months

EDGE, Derek

Secretary

Accountant

RESIGNED

Assigned on 23 Aug 2004

Resigned on 21 Jul 2006

Time on role 1 year, 10 months, 29 days

MOAR, Christopher Gilbert

Secretary

RESIGNED

Assigned on 30 Jan 2001

Resigned on 11 Dec 2001

Time on role 10 months, 12 days

MOAR, Christopher Gilbert

Secretary

RESIGNED

Assigned on 17 Mar 1997

Resigned on 18 Aug 1999

Time on role 2 years, 5 months, 1 day

MOIR, Barry Robert

Secretary

RESIGNED

Assigned on 11 Dec 2001

Resigned on 23 Aug 2004

Time on role 2 years, 8 months, 12 days

PENNEY, Nigel Francis

Secretary

RESIGNED

Assigned on 18 Aug 1999

Resigned on 30 Jan 2001

Time on role 1 year, 5 months, 12 days

LEDINGHAM CHALMERS

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Feb 1997

Resigned on 17 Mar 1997

Time on role 1 month, 10 days

BURCHELL, Michael Norman

Director

Petroleum Engineer

RESIGNED

Assigned on 17 Mar 1997

Resigned on 31 Mar 2001

Time on role 4 years, 14 days

CZERNY, Lola Srbislavka

Director

Executive Manager

RESIGNED

Assigned on 17 Mar 1997

Resigned on 22 Dec 1999

Time on role 2 years, 9 months, 5 days

GALKIN, Mikhail Ya

Director

Director

RESIGNED

Assigned on 25 Mar 1997

Resigned on 10 Jan 2000

Time on role 2 years, 9 months, 16 days

PHILLIPS, Ian Colin

Director

Vice President-Project Develop

RESIGNED

Assigned on 01 Aug 2002

Resigned on 31 Dec 2005

Time on role 3 years, 4 months, 30 days

REMP, Stephen Edward

Director

Company Director

RESIGNED

Assigned on 17 Mar 1997

Resigned on 10 Jan 2000

Time on role 2 years, 9 months, 24 days

SEYMOUR, Michael Denys

Director

Geologist

RESIGNED

Assigned on 12 Feb 2001

Resigned on 01 Aug 2002

Time on role 1 year, 5 months, 20 days

STOVER, Daniel Frederick

Director

Chief Operating Officer

RESIGNED

Assigned on 08 Oct 2001

Resigned on 31 Dec 2005

Time on role 4 years, 2 months, 23 days

DURANO LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 Feb 1997

Resigned on 17 Mar 1997

Time on role 1 month, 10 days


Some Companies

ABBEYFIELD (LURGAN) SOCIETY LIMITED

98 SLOAN STREET,,BT66 8NL

Number:NP000220
Status:ACTIVE
Category:Industrial and Provident Society

AVZZ LLP

120 BAKER STREET, 3RD FLOOR,LONDON,W1U 6TU

Number:OC391110
Status:ACTIVE
Category:Limited Liability Partnership

DINSOFT TECHNOLOGY PVT LTD

FLAT 5, THE ODEON 22-30,BARKING,IG11 8RR

Number:11203196
Status:ACTIVE
Category:Private Limited Company

MS INTELIPROJECT LTD

590 KINGSTON ROAD,LONDON,SW20 8DN

Number:11664728
Status:ACTIVE
Category:Private Limited Company

STRINGER HOLDINGS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11800389
Status:ACTIVE
Category:Private Limited Company

TADSON LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11220269
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