STIRLING WATER SEAFIELD HOLDINGS LIMITED

13 Queens Road, Aberdeen, AB15 4YL, Scotland
StatusACTIVE
Company No.SC190803
CategoryPrivate Limited Company
Incorporated04 Nov 1998
Age25 years, 6 months, 13 days
JurisdictionScotland

SUMMARY

STIRLING WATER SEAFIELD HOLDINGS LIMITED is an active private limited company with number SC190803. It was incorporated 25 years, 6 months, 13 days ago, on 04 November 1998. The company address is 13 Queens Road, Aberdeen, AB15 4YL, Scotland.



People

GARRETT, Caroline

Secretary

ACTIVE

Assigned on 01 Dec 2021

Current time on role 2 years, 5 months, 16 days

ABRAHAM, John Patrick

Director

Company Director

ACTIVE

Assigned on 02 Feb 2018

Current time on role 6 years, 3 months, 15 days

GARRETT, Caroline

Director

Solicitor

ACTIVE

Assigned on 31 Mar 2016

Current time on role 8 years, 1 month, 17 days

KNIPE, Tracy Jayne

Director

Finance Director

ACTIVE

Assigned on 25 May 2018

Current time on role 5 years, 11 months, 23 days

MCKENNA, Anthony Thomas

Director

Head Of Business Development Uk / Assetco Director

ACTIVE

Assigned on 07 Jun 2023

Current time on role 11 months, 10 days

WILSON, Mark Andrew

Director

Northern Director

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 7 months, 16 days

AITKEN, Elaine Margaret

Secretary

RESIGNED

Assigned on 28 Sep 2018

Resigned on 30 Nov 2021

Time on role 3 years, 2 months, 2 days

BRAID, Peter Lawson

Secretary

Civil Servant

RESIGNED

Assigned on 12 Aug 2003

Resigned on 01 Jun 2011

Time on role 7 years, 9 months, 20 days

CRAIG, Nicholas Charles David

Secretary

RESIGNED

Assigned on 01 Jun 2011

Resigned on 23 Apr 2015

Time on role 3 years, 10 months, 22 days

GARRETT, Caroline

Secretary

RESIGNED

Assigned on 23 Apr 2015

Resigned on 28 Sep 2018

Time on role 3 years, 5 months, 5 days

RAVENSCROFT, Janet Mary, Sol

Secretary

Solicitor

RESIGNED

Assigned on 22 Feb 1999

Resigned on 12 Aug 2003

Time on role 4 years, 5 months, 18 days

MD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Feb 1999

Resigned on 22 Feb 1999

Time on role 21 days

OSWALDS OF EDINBURGH LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Nov 1998

Resigned on 01 Feb 1999

Time on role 2 months, 27 days

ANDERSON, Richard John

Director

General Manager - Investments & Asset Management

RESIGNED

Assigned on 23 Jan 2017

Resigned on 10 Mar 2020

Time on role 3 years, 1 month, 18 days

BATES, Duncan John Lucas

Director

Accountant

RESIGNED

Assigned on 30 Jul 2009

Resigned on 25 May 2012

Time on role 2 years, 9 months, 26 days

BEATTIE, Susan

Director

Finance Director

RESIGNED

Assigned on 31 Mar 2016

Resigned on 25 May 2018

Time on role 2 years, 1 month, 25 days

BEEN, Hans-Henrik

Director

Vice President

RESIGNED

Assigned on 28 May 1999

Resigned on 01 Oct 2001

Time on role 2 years, 4 months, 3 days

BONNAR, Desmond Michael, Doctor

Director

Chief Executive

RESIGNED

Assigned on 26 Mar 1999

Resigned on 25 Oct 2002

Time on role 3 years, 6 months, 30 days

BOYLE, Charles Anthonty

Director

Company Director

RESIGNED

Assigned on 22 Feb 1999

Resigned on 30 Aug 2003

Time on role 4 years, 6 months, 8 days

BRET, Olivier Marie

Director

Director

RESIGNED

Assigned on 02 Apr 2009

Resigned on 28 Nov 2011

Time on role 2 years, 7 months, 26 days

CARMEDY, Michael

Director

Financial Controller

RESIGNED

Assigned on 22 Feb 1999

Resigned on 10 Feb 2000

Time on role 11 months, 16 days

COLLINGWOOD, Graham

Director

Cs

RESIGNED

Assigned on 25 Mar 1999

Resigned on 28 May 1999

Time on role 2 months, 3 days

COLLINS, Anthony Edward

Director

Chartered Engineer

RESIGNED

Assigned on 26 May 2004

Resigned on 19 Oct 2006

Time on role 2 years, 4 months, 24 days

COWELL, Andrew Richard

Director

Chartered Engineer

RESIGNED

Assigned on 09 Jul 2008

Resigned on 30 Jul 2009

Time on role 1 year, 21 days

DENCH, Andrew James

Director

Chief Financial Officer And Deputy Ceo

RESIGNED

Assigned on 25 May 2012

Resigned on 31 Dec 2013

Time on role 1 year, 7 months, 6 days

DEVOS, Frederic

Director

Managing Director

RESIGNED

Assigned on 28 Nov 2007

Resigned on 28 Nov 2011

Time on role 4 years

EARNSHAW, Nigel John

Director

Director

RESIGNED

Assigned on 15 Jan 2008

Resigned on 30 Nov 2011

Time on role 3 years, 10 months, 15 days

EDWARDS, Graham Winston

Director

Managing Director Commercial

RESIGNED

Assigned on 15 Aug 2002

Resigned on 07 Apr 2003

Time on role 7 months, 23 days

EYRE, David Alan

Director

Company Director

RESIGNED

Assigned on 22 Feb 1999

Resigned on 26 May 2004

Time on role 5 years, 3 months, 4 days

FARRER, Kenneth Arthur

Director

Company Director

RESIGNED

Assigned on 22 Feb 1999

Resigned on 09 Jul 2008

Time on role 9 years, 4 months, 15 days

GLENDINNING, David John

Director

Director

RESIGNED

Assigned on 12 Jul 2001

Resigned on 15 Aug 2002

Time on role 1 year, 1 month, 3 days

HARDING, Peter Richard

Director

Finance Director

RESIGNED

Assigned on 05 Jan 2004

Resigned on 28 Nov 2007

Time on role 3 years, 10 months, 23 days

HILTON, Paul Edward

Director

Management Consultant

RESIGNED

Assigned on 19 Oct 2006

Resigned on 09 Jan 2009

Time on role 2 years, 2 months, 21 days

LAWRENCE, John William

Director

Waste Water Services Manager

RESIGNED

Assigned on 22 Feb 1999

Resigned on 26 Mar 1999

Time on role 1 month, 4 days

LAWRIE, Edwin John

Director

Company Secretary

RESIGNED

Assigned on 01 Feb 2009

Resigned on 31 Mar 2009

Time on role 1 month, 30 days

LAWRIE, Edwin John

Director

Company Secretary

RESIGNED

Assigned on 18 Oct 2006

Resigned on 11 Dec 2007

Time on role 1 year, 1 month, 24 days

MALLETT, Graham Neil

Director

Company Director

RESIGNED

Assigned on 07 Apr 2003

Resigned on 14 Dec 2004

Time on role 1 year, 8 months, 7 days

MITCHELL, John

Director

Project Director Waste Water S

RESIGNED

Assigned on 22 Feb 1999

Resigned on 15 Jan 2008

Time on role 8 years, 10 months, 21 days

OFORIOKUMA, Opuiyo

Director

Chartered Accountant

RESIGNED

Assigned on 10 Feb 2000

Resigned on 12 Jul 2001

Time on role 1 year, 5 months, 2 days

PATERSON, Nigel John

Director

Civil Engineer

RESIGNED

Assigned on 14 Dec 2004

Resigned on 30 Apr 2019

Time on role 14 years, 4 months, 16 days

RAMSAY, Michael John Stuart

Director

Company Director

RESIGNED

Assigned on 22 Feb 1999

Resigned on 01 Dec 2006

Time on role 7 years, 9 months, 7 days

RATCLIFFE, Karen Anne

Director

Head Of Finance, Industrial & Hazardous Waste

RESIGNED

Assigned on 02 Jun 2015

Resigned on 31 Mar 2016

Time on role 9 months, 29 days

RAVENSCROFT, Janet Mary, Sol

Director

Solicitor

RESIGNED

Assigned on 22 Feb 1999

Resigned on 12 Aug 2003

Time on role 4 years, 5 months, 18 days

ROEBUCK, Ian Herbert

Director

Chartered Civil Engineer

RESIGNED

Assigned on 22 Feb 1999

Resigned on 25 Mar 1999

Time on role 1 month, 3 days

SAUNDERS, Malcolm Richard

Director

Director

RESIGNED

Assigned on 02 Apr 2009

Resigned on 02 Jun 2015

Time on role 6 years, 2 months

SHIVERS, Keith Douglas

Director

Group Operations Director

RESIGNED

Assigned on 11 Dec 2007

Resigned on 30 Mar 2009

Time on role 1 year, 3 months, 19 days

SKELTON, Steven Donald

Director

Finance Director

RESIGNED

Assigned on 01 Nov 2002

Resigned on 05 Jan 2004

Time on role 1 year, 2 months, 4 days

JORDANS (SCOTLAND) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Nov 1998

Resigned on 01 Feb 1999

Time on role 2 months, 27 days

MD DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Feb 1999

Resigned on 22 Feb 1999

Time on role 21 days

MD SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Feb 1999

Resigned on 22 Feb 1999

Time on role 21 days


Some Companies

BEST COALCLOUGH LIMITED

107 COAL CLOUGH LANE,BURNLEY,BB11 4NW

Number:11503531
Status:ACTIVE
Category:Private Limited Company

ENDLESS SUMMER TANNING SOLUTIONS LIMITED

THE COUNTING HOUSE 4A MOSS LANE,MANCHESTER,M27 9SA

Number:04394220
Status:ACTIVE
Category:Private Limited Company

OPENEYE IT LIMITED

50 QUEBEC ROAD,ILFORD,IG1 4TU

Number:06957008
Status:ACTIVE
Category:Private Limited Company

P & L ELECTRICS LIMITED

2 AGHANLOO INDUSTRIAL ESTATE,LIMAVADY,BT49 0HE

Number:NI031529
Status:ACTIVE
Category:Private Limited Company

REBORN WELLBEING LIMITED

13 LITTLE PARR CLOSE,BRISTOL,BS16 1AF

Number:09785369
Status:ACTIVE
Category:Private Limited Company

SLEEPSYSTEMS LTD

UNIT 29 HEWITT BUSINESS PARK, WINSTANLEY ROAD,WIGAN,WN5 7XB

Number:07527286
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