INTEGRATED SERVICES (INTL) LIMITED

Lion House Dyce Avenue Lion House Dyce Avenue, Aberdeen, AB21 0LQ, United Kingdom
StatusACTIVE
Company No.SC177560
CategoryPrivate Limited Company
Incorporated29 Jul 1997
Age26 years, 10 months, 1 day
JurisdictionScotland

SUMMARY

INTEGRATED SERVICES (INTL) LIMITED is an active private limited company with number SC177560. It was incorporated 26 years, 10 months, 1 day ago, on 29 July 1997. The company address is Lion House Dyce Avenue Lion House Dyce Avenue, Aberdeen, AB21 0LQ, United Kingdom.



People

ELEY, Sarah Louise

Secretary

ACTIVE

Assigned on 21 Apr 2022

Current time on role 2 years, 1 month, 9 days

FARLEY, Iain David

Director

Essa Region Vice President

ACTIVE

Assigned on 05 May 2023

Current time on role 1 year, 25 days

MCALISTER, Lewis John Woodburn

Director

Director

ACTIVE

Assigned on 02 Mar 2022

Current time on role 2 years, 2 months, 28 days

PALEY, Carole

Director

Director

ACTIVE

Assigned on 02 Mar 2022

Current time on role 2 years, 2 months, 28 days

BURNETT & REID

Corporate-secretary

RESIGNED

Assigned on 29 Jul 1997

Resigned on 30 Sep 2012

Time on role 15 years, 2 months, 1 day

BURNETT & REID LLP

Corporate-secretary

RESIGNED

Assigned on 01 Oct 2012

Resigned on 21 Apr 2022

Time on role 9 years, 6 months, 20 days

CESTERO, Alejandro

Director

Attorney

RESIGNED

Assigned on 27 Feb 2018

Resigned on 01 Jul 2018

Time on role 4 months, 4 days

COUGLE, Melissa

Director

Company Director

RESIGNED

Assigned on 01 Jun 2019

Resigned on 24 Feb 2022

Time on role 2 years, 8 months, 23 days

FORBES, Charles Alexander

Director

Company Director

RESIGNED

Assigned on 01 Jul 2016

Resigned on 30 Dec 2021

Time on role 5 years, 5 months, 29 days

GORDON, Neil Ralph

Director

Company Director

RESIGNED

Assigned on 01 Jul 2016

Resigned on 08 Mar 2017

Time on role 8 months, 7 days

MACKENZIE, Colin James

Director

Director

RESIGNED

Assigned on 02 Mar 2022

Resigned on 05 May 2023

Time on role 1 year, 2 months, 3 days

MCCLURE, Kyle Francis

Director

Chief Financial Officer

RESIGNED

Assigned on 27 Feb 2018

Resigned on 01 Jun 2019

Time on role 1 year, 3 months, 5 days

MOSING, Donald Keith

Director

Director

RESIGNED

Assigned on 29 Jul 1997

Resigned on 01 Jul 2016

Time on role 18 years, 11 months, 2 days

SIBILLE, Patrick Neil

Director

Director

RESIGNED

Assigned on 29 Jul 1997

Resigned on 02 Mar 2022

Time on role 24 years, 7 months, 4 days


Some Companies

ALLTECH (U.K.) LIMITED

RYHALL ROAD,LINCOLNSHIRE,PE9 1TZ

Number:01634012
Status:ACTIVE
Category:Private Limited Company

AP SUPPLIES FINANCE LIMITED

238-240 LIVERPOOL ROAD,MANCHESTER,M30 0SD

Number:08062219
Status:ACTIVE
Category:Private Limited Company

DHMC LIMITED

18 TIMBERDINE AVENUE,WORCESTER,WR5 2BD

Number:05095793
Status:ACTIVE
Category:Private Limited Company

MJW GROUP LTD

14 BROOM TERRACE,JOHNSTONE,PA5 0AA

Number:SC619726
Status:ACTIVE
Category:Private Limited Company

PIERCY HARDWOODS LIMITED

ANGEL HOUSE,WITNEY,OX29 7QE

Number:04647585
Status:ACTIVE
Category:Private Limited Company

ROZI ISMAIL LTD

34 ALAN TURING ROAD,LOUGHBOROUGH,LE11 2NQ

Number:06701798
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