TC NOMINEES (NO. 5) LIMITED

C/O Turcan Connell Princes Exchange C/O Turcan Connell Princes Exchange, Edinburgh, EH3 9EE, Scotland
StatusACTIVE
Company No.SC177488
CategoryPrivate Limited Company
Incorporated23 Jul 1997
Age26 years, 9 months, 20 days
JurisdictionScotland

SUMMARY

TC NOMINEES (NO. 5) LIMITED is an active private limited company with number SC177488. It was incorporated 26 years, 9 months, 20 days ago, on 23 July 1997. The company address is C/O Turcan Connell Princes Exchange C/O Turcan Connell Princes Exchange, Edinburgh, EH3 9EE, Scotland.



People

TURCAN CONNELL COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jul 2012

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

CLARK, Ian Robert

Director

Writer To The Signet

ACTIVE

Assigned on 23 Jul 1997

Current time on role 26 years, 9 months, 20 days

CRANDLES, Gillian

Director

Solicitor

ACTIVE

Assigned on 01 Apr 2010

Current time on role 14 years, 1 month, 11 days

DUNLOP, Grierson Robert

Director

Solicitor

ACTIVE

Assigned on 01 Apr 2010

Current time on role 14 years, 1 month, 11 days

GARDEN, Alexander Kenneth

Director

Solicitor

ACTIVE

Assigned on 01 Apr 2007

Current time on role 17 years, 1 month, 11 days

MACDONALD, Kenneth George

Director

Director

ACTIVE

Assigned on 01 Apr 2020

Current time on role 4 years, 1 month, 11 days

MCEWAN, Gavin Graham Robert

Director

Solicitor

ACTIVE

Assigned on 01 Apr 2010

Current time on role 14 years, 1 month, 11 days

OGILVY, David Cameron

Director

Solicitor

ACTIVE

Assigned on 05 May 2003

Current time on role 21 years, 7 days

ROBERTSON, Jonathan Mark

Director

Writer To The Signet

ACTIVE

Assigned on 23 Jul 1997

Current time on role 26 years, 9 months, 20 days

STRINGER, Niall

Director

Solicitor

ACTIVE

Assigned on 01 Apr 1999

Current time on role 25 years, 1 month, 11 days

D.W. COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Jul 1997

Resigned on 07 Aug 1997

Time on role 15 days

TURCAN CONNELL WS

Corporate-secretary

RESIGNED

Assigned on 07 Aug 1997

Resigned on 01 Jul 2012

Time on role 14 years, 10 months, 24 days

BLAIR, Robin Orr

Director

Writer To The Signet

RESIGNED

Assigned on 23 Jul 1997

Resigned on 01 Apr 2000

Time on role 2 years, 8 months, 9 days

CONNELL, Douglas Andrew

Director

Writer To The Signet

RESIGNED

Assigned on 23 Jul 1997

Resigned on 30 Jun 2015

Time on role 17 years, 11 months, 7 days

CUNNIFF, Philippa Jayne

Director

Solicitor

RESIGNED

Assigned on 01 Apr 2006

Resigned on 10 Feb 2012

Time on role 5 years, 10 months, 9 days

FULTON, Robin David

Director

Writer To The Signet

RESIGNED

Assigned on 21 Jun 1999

Resigned on 30 Jun 2016

Time on role 17 years, 9 days

GILLINGHAM, Adam Richard

Director

Writer To The Signet

RESIGNED

Assigned on 04 Dec 1997

Resigned on 31 Mar 2018

Time on role 20 years, 3 months, 27 days

LOUDON, Alasdair John

Director

Writer To The Signet

RESIGNED

Assigned on 02 Apr 2001

Resigned on 28 Mar 2019

Time on role 17 years, 11 months, 26 days

MACKAY, Kenneth Richard

Director

Solicitor

RESIGNED

Assigned on 01 Apr 2002

Resigned on 29 Oct 2010

Time on role 8 years, 6 months, 28 days

MACKINTOSH, Simon Aeneas

Director

Solicitor

RESIGNED

Assigned on 04 Dec 1997

Resigned on 28 Jun 2019

Time on role 21 years, 6 months, 24 days

MACLEOD, Neil Alastair

Director

Writer To The Signet

RESIGNED

Assigned on 23 Jul 1997

Resigned on 31 Mar 2004

Time on role 6 years, 8 months, 8 days

MCLELLAN, David Kenneth

Director

Writer To The Signet

RESIGNED

Assigned on 23 Jul 1997

Resigned on 28 Nov 1997

Time on role 4 months, 5 days

MONTGOMERY, Alexander Rentoul

Director

Investment Manager

RESIGNED

Assigned on 01 Apr 2005

Resigned on 21 Sep 2015

Time on role 10 years, 5 months, 20 days

PAUL, Alison Jane

Director

Solicitor

RESIGNED

Assigned on 01 Apr 1999

Resigned on 01 Apr 2015

Time on role 16 years

ROSS, Hubert James

Director

Solicitor

RESIGNED

Assigned on 04 Dec 1997

Resigned on 30 Apr 2010

Time on role 12 years, 4 months, 26 days

STEEL STRANG, Malcolm Graham

Director

Writer To The Signet

RESIGNED

Assigned on 04 Dec 1997

Resigned on 31 Mar 2009

Time on role 11 years, 3 months, 27 days

THOMPSON, Heather

Director

Solicitor

RESIGNED

Assigned on 04 Dec 1997

Resigned on 31 Mar 2017

Time on role 19 years, 3 months, 27 days

TURCAN, Robert Cheyne

Director

Writer To The Signet

RESIGNED

Assigned on 23 Jul 1997

Resigned on 28 Mar 2013

Time on role 15 years, 8 months, 5 days


Some Companies

A2I LTD

57 DEVONSHIRE ROAD,BOLTON,BL1 4PQ

Number:07614546
Status:ACTIVE
Category:Private Limited Company

CORRIS DEVELOPMENTS LIMITED

83 DUKES AVENUE,LONDON,N10 2QD

Number:05180641
Status:ACTIVE
Category:Private Limited Company

E&J 101 LIMITED

PROSPECT PLACE,WINCHESTER,SO23 7RX

Number:07458396
Status:ACTIVE
Category:Private Limited Company

EURO MARKET MANCHESTER LIMITED

402 CHEETHAM HILL ROAD,MANCHESTER,M8 9LE

Number:10705091
Status:ACTIVE
Category:Private Limited Company

LIVERMORE & WALL MASTER BARBERS (TEAM VALLEY) LTD

UNIT 6 TEAM VALLEY SHOPPING VILLAGE,GATESHEAD,NE11 0EN

Number:10939270
Status:ACTIVE
Category:Private Limited Company

MERIDIAN RETAIL LIMITED

2 DOLLAR STREET,GLOUCESTERSHIRE,GL7 2AJ

Number:05489322
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