RUBICON RESPONSE LIMITED

Bridge View Bridge View, Aberdeen, AB11 5QF, Scotland, Scotland
StatusACTIVE
Company No.SC183888
CategoryPrivate Limited Company
Incorporated16 Mar 1998
Age26 years, 2 months, 1 day
JurisdictionScotland

SUMMARY

RUBICON RESPONSE LIMITED is an active private limited company with number SC183888. It was incorporated 26 years, 2 months, 1 day ago, on 16 March 1998. The company address is Bridge View Bridge View, Aberdeen, AB11 5QF, Scotland, Scotland.



People

MCKNIGHT, Robert Stephen

Director

Director

ACTIVE

Assigned on 21 Dec 2022

Current time on role 1 year, 4 months, 27 days

SHORTEN, Nicholas David

Director

Managing Director

ACTIVE

Assigned on 21 Dec 2022

Current time on role 1 year, 4 months, 27 days

BERNSAND, Sofia

Secretary

RESIGNED

Assigned on 15 Aug 2013

Resigned on 19 Jun 2014

Time on role 10 months, 4 days

BROUGHTON, Alison

Secretary

RESIGNED

Assigned on 19 Jun 2014

Resigned on 26 Dec 2023

Time on role 9 years, 6 months, 7 days

MARTIN, Scott

Secretary

Chartered Accountant

RESIGNED

Assigned on 28 Jan 2005

Resigned on 20 Sep 2005

Time on role 7 months, 23 days

WALKER, David John William

Secretary

Director

RESIGNED

Assigned on 25 Mar 2004

Resigned on 28 Jan 2005

Time on role 10 months, 3 days

WALKER, James Michael Ian

Secretary

Company Director

RESIGNED

Assigned on 16 Mar 1998

Resigned on 01 Dec 2000

Time on role 2 years, 8 months, 16 days

LC SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Apr 2006

Resigned on 15 Aug 2013

Time on role 7 years, 4 months, 12 days

LEDINGHAM CHALMERS LLP

Corporate-secretary

RESIGNED

Assigned on 20 Sep 2005

Resigned on 03 Apr 2006

Time on role 6 months, 13 days

OSWALDS OF EDINBURGH LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Mar 1998

Resigned on 16 Mar 1998

Time on role

THE GRANT SMITH LAW PRACTICE

Corporate-secretary

RESIGNED

Assigned on 01 Dec 2000

Resigned on 24 Mar 2004

Time on role 3 years, 3 months, 23 days

BULLOCK, Stephen Paul

Director

Director

RESIGNED

Assigned on 21 Jan 2015

Resigned on 31 Dec 2015

Time on role 11 months, 10 days

COMERFORD, Michael Brendan

Director

Managing Director

RESIGNED

Assigned on 23 May 2006

Resigned on 08 Oct 2009

Time on role 3 years, 4 months, 16 days

DUBOIS, Adrian Maximillian

Director

Offshore Consultant

RESIGNED

Assigned on 16 Mar 1998

Resigned on 11 Dec 2000

Time on role 2 years, 8 months, 26 days

EID, Patty

Director

Director

RESIGNED

Assigned on 17 Jul 2019

Resigned on 01 Jun 2022

Time on role 2 years, 10 months, 15 days

GROVES, Paul

Director

Managing Director

RESIGNED

Assigned on 08 Oct 2009

Resigned on 01 Dec 2014

Time on role 5 years, 1 month, 24 days

HOWARTH, Leigh James

Director

Company Director

RESIGNED

Assigned on 18 Apr 2006

Resigned on 08 Oct 2009

Time on role 3 years, 5 months, 20 days

KIRK, James Richard Enfield

Director

Director

RESIGNED

Assigned on 21 Dec 2015

Resigned on 21 Dec 2017

Time on role 2 years

KUMAR, Awadhesh

Director

Director

RESIGNED

Assigned on 01 Jun 2022

Resigned on 22 Dec 2022

Time on role 6 months, 21 days

LOMAX, David John

Director

Finance Director

RESIGNED

Assigned on 20 Sep 2005

Resigned on 31 May 2010

Time on role 4 years, 8 months, 11 days

MARTIN, Scott

Director

Finance Director

RESIGNED

Assigned on 28 Jan 2005

Resigned on 20 Sep 2005

Time on role 7 months, 23 days

OSSEIRAN, Karim

Director

Director

RESIGNED

Assigned on 21 Dec 2017

Resigned on 26 May 2019

Time on role 1 year, 5 months, 5 days

STEPHEN, Diane

Director

Director

RESIGNED

Assigned on 31 Mar 2016

Resigned on 08 Mar 2019

Time on role 2 years, 11 months, 8 days

STRACHAN, Murray Alexander

Director

Director

RESIGNED

Assigned on 28 Jan 2005

Resigned on 18 Apr 2006

Time on role 1 year, 2 months, 21 days

THOMPSON, Carl William

Director

Vice President - Finance

RESIGNED

Assigned on 08 Jun 2010

Resigned on 11 Dec 2023

Time on role 13 years, 6 months, 3 days

THOW, Darren

Director

Chartered Accountant

RESIGNED

Assigned on 05 Sep 2013

Resigned on 08 Apr 2016

Time on role 2 years, 7 months, 3 days

WALKER, James Michael Ian

Director

Company Director

RESIGNED

Assigned on 16 Mar 1998

Resigned on 23 May 2006

Time on role 8 years, 2 months, 7 days


Some Companies

Number:08259184
Status:ACTIVE
Category:Private Limited Company

EXCEL FOSTERING LIMITED

WOOTTON CHASE,BASINGSTOKE,RG23 8PE

Number:06847044
Status:ACTIVE
Category:Private Limited Company

JANUS HOMECARE SYSTEMS LIMITED

FLAT 1 ABINGDON HOUSE,WEST MALLING,ME19 6QH

Number:09297552
Status:ACTIVE
Category:Private Limited Company

KAM3 BUSINESS ENTERPRISES LTD

FLAT 8 THE SQUARE,FULHAM PALACE ROAD,W6 9PX

Number:08582150
Status:ACTIVE
Category:Private Limited Company

PILKINGTON SUPPLIES LTD

UNIT 22 TWO MILE INDUSTRIAL ESTATE,WREXHAM,LL11 6AB

Number:10864832
Status:ACTIVE
Category:Private Limited Company

SP MEDIA LONDON LTD

1 SURREY MEWS,LONDON,SE27 9SN

Number:10074634
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