MVV ENVIRONMENT BALDOVIE ENERGY LIMITED

Mvv Environment Baldovie Energy Limited Mvv Environment Baldovie Energy Limited, Dundee, DD4 0NS, Scotland
StatusACTIVE
Company No.SC175388
CategoryPrivate Limited Company
Incorporated14 May 1997
Age27 years, 3 days
JurisdictionScotland

SUMMARY

MVV ENVIRONMENT BALDOVIE ENERGY LIMITED is an active private limited company with number SC175388. It was incorporated 27 years, 3 days ago, on 14 May 1997. The company address is Mvv Environment Baldovie Energy Limited Mvv Environment Baldovie Energy Limited, Dundee, DD4 0NS, Scotland.



People

CAREY, Paul Michael

Director

Managing Director

ACTIVE

Assigned on 28 Nov 2017

Current time on role 6 years, 5 months, 19 days

KNAPP, Peter Rudolf, Mr.

Director

Mechanical Engineer

ACTIVE

Assigned on 01 Nov 2020

Current time on role 3 years, 6 months, 16 days

TURNER, Michael Andrew, Mr.

Director

Managing Director

ACTIVE

Assigned on 01 Dec 2018

Current time on role 5 years, 5 months, 16 days

TM COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 May 1997

Resigned on 28 Nov 2017

Time on role 20 years, 6 months, 14 days

BOYLE, John Charles, Dr

Director

Lawyer

RESIGNED

Assigned on 25 Apr 2000

Resigned on 26 Sep 2001

Time on role 1 year, 5 months, 1 day

COHEN, James Lionel

Director

Economist

RESIGNED

Assigned on 25 Sep 1997

Resigned on 21 Jun 2002

Time on role 4 years, 8 months, 26 days

DORWARD, David Keay

Director

Local Government Officer

RESIGNED

Assigned on 02 Jul 1997

Resigned on 10 Feb 2010

Time on role 12 years, 7 months, 8 days

DYER, Peter, Dr

Director

Engineer

RESIGNED

Assigned on 25 Sep 1997

Resigned on 12 Dec 2001

Time on role 4 years, 2 months, 17 days

EVANS, John Russell

Director

Engineer

RESIGNED

Assigned on 22 Apr 2002

Resigned on 02 Apr 2004

Time on role 1 year, 11 months, 10 days

FLIGHT, Alexander

Director

Local Government Officer

RESIGNED

Assigned on 10 Feb 2010

Resigned on 24 Nov 2017

Time on role 7 years, 9 months, 14 days

GABRIEL, Ronald

Director

Company Director

RESIGNED

Assigned on 02 Jul 1997

Resigned on 24 Dec 2002

Time on role 5 years, 5 months, 22 days

JONES, Alan Peter

Director

Managing Director

RESIGNED

Assigned on 06 Jan 2011

Resigned on 29 Oct 2014

Time on role 3 years, 9 months, 23 days

JONES, Alan Peter

Director

Managing Director

RESIGNED

Assigned on 01 Jan 2011

Resigned on 01 Jan 2011

Time on role

KELLY, Ivor Ernest

Director

Consultant

RESIGNED

Assigned on 24 Apr 2002

Resigned on 24 Nov 2017

Time on role 15 years, 7 months

KERR, Kenneth James

Director

Local Government Officer

RESIGNED

Assigned on 29 Aug 2011

Resigned on 28 Nov 2017

Time on role 6 years, 2 months, 30 days

LAING, James Kinnear

Director

Local Government Officer

RESIGNED

Assigned on 24 Dec 2002

Resigned on 08 Jul 2011

Time on role 8 years, 6 months, 15 days

LEADILL, Stuart Kenneth

Director

Accountant

RESIGNED

Assigned on 25 Sep 1997

Resigned on 21 Jun 2002

Time on role 4 years, 8 months, 26 days

MCCARTHY, Mark Lawrence

Director

Company Director

RESIGNED

Assigned on 31 Dec 2004

Resigned on 01 Oct 2010

Time on role 5 years, 9 months

MCKAIG, Kenneth James

Director

Director

RESIGNED

Assigned on 24 Nov 2017

Resigned on 28 Nov 2017

Time on role 4 days

MCMULLAN, Rodger

Director

Managing Director

RESIGNED

Assigned on 29 Oct 2014

Resigned on 22 Sep 2016

Time on role 1 year, 10 months, 24 days

SLATER, Michael John

Director

Civil Engineer

RESIGNED

Assigned on 22 Nov 1999

Resigned on 25 Apr 2000

Time on role 5 months, 3 days

SVEDBERG, William

Director

Project Manager

RESIGNED

Assigned on 25 Sep 1997

Resigned on 30 Jun 1999

Time on role 1 year, 9 months, 5 days

WAINWRIGHT, James

Director

Company Director

RESIGNED

Assigned on 27 Jan 2004

Resigned on 31 Dec 2004

Time on role 11 months, 4 days

ZICKERT, Uwe

Director

Managing Director

RESIGNED

Assigned on 28 Nov 2017

Resigned on 30 Sep 2020

Time on role 2 years, 10 months, 2 days

BNOMS LIMITED

Corporate-director

RESIGNED

Assigned on 24 Jun 2002

Resigned on 22 Dec 2003

Time on role 1 year, 5 months, 28 days

REYNARD NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 May 1997

Resigned on 02 Jul 1997

Time on role 1 month, 19 days

TM COMPANY SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 May 1997

Resigned on 02 Jul 1997

Time on role 1 month, 19 days


Some Companies

BEAU LOUISE BRIDAL LIMITED

52 LUTON ROAD,CHURCH GRESLEY,DE11 9TF

Number:10196448
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CRISTINA BENSON COMMUNICATIONS LIMITED

C/O BOYDELL & CO 146 B,LONDON,W4 1PU

Number:08429382
Status:ACTIVE
Category:Private Limited Company

FIREWORK CORNER LTD

111/113 HIGH STREET,EVESHAM,WR11 4XP

Number:07208205
Status:ACTIVE
Category:Private Limited Company

NEW CABS (LEEDS) LIMITED

90 BURLEY RD,YORKSHIRE,LS3 1JP

Number:01082793
Status:LIQUIDATION
Category:Private Limited Company

PROOF POSITIVE YORKSHIRE LIMITED

3 RENISHAW AVENUE,ROTHERHAM,S60 3LW

Number:11283767
Status:ACTIVE
Category:Private Limited Company

STENA DRILLING (HOLDINGS) LIMITED

45 ALBEMARLE STREET,,W1S 4JL

Number:02483165
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