MIND TOOLS LTD

Level 1, 50 Frederick Street, Edinburgh, EH2 1EX, Scotland
StatusACTIVE
Company No.SC202102
CategoryPrivate Limited Company
Incorporated02 Dec 1999
Age24 years, 5 months, 13 days
JurisdictionScotland

SUMMARY

MIND TOOLS LTD is an active private limited company with number SC202102. It was incorporated 24 years, 5 months, 13 days ago, on 02 December 1999. The company address is Level 1, 50 Frederick Street, Edinburgh, EH2 1EX, Scotland.



People

TREGENZA, Emma Jane

Secretary

ACTIVE

Assigned on 06 Jul 2016

Current time on role 7 years, 10 months, 9 days

BALACHANDRAN, Tracy

Director

Chartered Accountant

ACTIVE

Assigned on 10 Apr 2024

Current time on role 1 month, 5 days

BREHM, Matthew

Director

Executive- Finance

ACTIVE

Assigned on 12 Sep 2023

Current time on role 8 months, 3 days

FARROW, Ewan Francis

Director

Director

ACTIVE

Assigned on 01 Oct 2021

Current time on role 2 years, 7 months, 14 days

SHAHANI, Shabnam

Director

Director

ACTIVE

Assigned on 03 Oct 2023

Current time on role 7 months, 12 days

SHARMA, Pankaj

Director

Managing Director

ACTIVE

Assigned on 12 Sep 2023

Current time on role 8 months, 3 days

TRAINOR, Larisa Avner

Director

Attorney

ACTIVE

Assigned on 12 Sep 2023

Current time on role 8 months, 3 days

TREGENZA, Emma Jane

Director

Director

ACTIVE

Assigned on 06 Jan 2023

Current time on role 1 year, 4 months, 9 days

BOLGER, David Arthur William

Secretary

RESIGNED

Assigned on 02 Dec 1999

Resigned on 26 Jul 2002

Time on role 2 years, 7 months, 24 days

FERGUSON, Owen

Secretary

RESIGNED

Assigned on 01 Jul 2011

Resigned on 17 Jul 2012

Time on role 1 year, 16 days

FERRIER, Gordon Alexander

Secretary

Company Director

RESIGNED

Assigned on 26 Jul 2002

Resigned on 31 Dec 2003

Time on role 1 year, 5 months, 5 days

MCCALLUM, Catherine Isobel Edith

Secretary

RESIGNED

Assigned on 01 Jan 2004

Resigned on 01 Jul 2011

Time on role 7 years, 5 months, 30 days

ROBINSON, Kathryn

Secretary

RESIGNED

Assigned on 12 Jun 2015

Resigned on 06 Jul 2016

Time on role 1 year, 24 days

MBM SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Jul 2012

Resigned on 12 Jun 2015

Time on role 2 years, 10 months, 26 days

OSWALDS OF EDINBURGH LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Dec 1999

Resigned on 02 Dec 1999

Time on role

BELL, Emma Jane

Director

Employment Judge

RESIGNED

Assigned on 01 May 2012

Resigned on 27 Jul 2013

Time on role 1 year, 2 months, 26 days

BEVAN, Richard Lloyd

Director

Director

RESIGNED

Assigned on 12 Jun 2015

Resigned on 30 Sep 2021

Time on role 6 years, 3 months, 18 days

BURDEN, Jonathan Edward

Director

Company Director

RESIGNED

Assigned on 01 Feb 2018

Resigned on 01 May 2020

Time on role 2 years, 2 months, 30 days

CASEBOW, Peter Brian

Director

Chief Executive

RESIGNED

Assigned on 07 Nov 2001

Resigned on 30 Jun 2020

Time on role 18 years, 7 months, 23 days

CORNISH, Zoe

Director

Company Director

RESIGNED

Assigned on 13 Mar 2019

Resigned on 01 Jan 2021

Time on role 1 year, 9 months, 19 days

COX, Simon Guy

Director

Director

RESIGNED

Assigned on 12 Jun 2015

Resigned on 30 Sep 2021

Time on role 6 years, 3 months, 18 days

CRADDOCK, Oliver

Director

Chief Executive

RESIGNED

Assigned on 13 Mar 2019

Resigned on 30 Sep 2019

Time on role 6 months, 17 days

CURRY, Paul

Director

Company Director

RESIGNED

Assigned on 17 Jul 2012

Resigned on 31 Dec 2013

Time on role 1 year, 5 months, 14 days

DOWDING, Melanie

Director

Executive Director

RESIGNED

Assigned on 01 Jan 2020

Resigned on 10 Jun 2022

Time on role 2 years, 5 months, 9 days

FERGUSON, Owen

Director

Product Development Director

RESIGNED

Assigned on 02 Jul 2010

Resigned on 10 Jun 2022

Time on role 11 years, 11 months, 8 days

FERRIER, Gordon Alexander

Director

Company Director

RESIGNED

Assigned on 26 Jul 2002

Resigned on 31 Dec 2003

Time on role 1 year, 5 months, 5 days

FOJT, Melissa Clare

Director

Non Executive Director

RESIGNED

Assigned on 01 Jan 2020

Resigned on 03 Nov 2021

Time on role 1 year, 10 months, 2 days

FORD, Margaret Anne, Baroness

Director

Company Director

RESIGNED

Assigned on 02 Dec 1999

Resigned on 30 Sep 2005

Time on role 5 years, 9 months, 28 days

HOWELL, Keith Martin

Director

Non-Executive Director

RESIGNED

Assigned on 03 Nov 2000

Resigned on 12 Jun 2015

Time on role 14 years, 7 months, 9 days

JOCELYN, Patrick

Director

Chief Revenue Officer

RESIGNED

Assigned on 09 Mar 2020

Resigned on 31 Aug 2021

Time on role 1 year, 5 months, 22 days

KEENAN, Christopher Russell

Director

Director

RESIGNED

Assigned on 12 Jun 2015

Resigned on 07 Aug 2017

Time on role 2 years, 1 month, 25 days

LLOYD, Antony John

Director

Sales Director

RESIGNED

Assigned on 26 May 2008

Resigned on 27 Jun 2011

Time on role 3 years, 1 month, 1 day

MALIN, Johanne

Director

Consultancy

RESIGNED

Assigned on 06 Jul 2006

Resigned on 17 Jul 2009

Time on role 3 years, 11 days

MCCALLUM, Catherine Isobel Edith

Director

Director

RESIGNED

Assigned on 06 Jul 2006

Resigned on 31 Dec 2010

Time on role 4 years, 5 months, 25 days

MCPHERSON, Catherine Linda

Director

Chief Operating Officer

RESIGNED

Assigned on 02 Nov 2000

Resigned on 28 Aug 2001

Time on role 9 months, 26 days

OVERTON, Laura

Director

Director

RESIGNED

Assigned on 31 May 2017

Resigned on 01 Mar 2019

Time on role 1 year, 9 months, 1 day

PERMAN, Raymond John

Director

Co Director

RESIGNED

Assigned on 08 Jul 2005

Resigned on 31 Dec 2011

Time on role 6 years, 5 months, 23 days

SHEDDEN, Alfred Charles

Director

Solicitor

RESIGNED

Assigned on 03 Nov 2000

Resigned on 05 Aug 2005

Time on role 4 years, 9 months, 2 days

WILLIAMS, Victoria Caroline

Director

Director

RESIGNED

Assigned on 01 Jan 2022

Resigned on 12 Sep 2023

Time on role 1 year, 8 months, 11 days

YATES, John Stuart

Director

Ceo

RESIGNED

Assigned on 18 May 2020

Resigned on 12 Sep 2023

Time on role 3 years, 3 months, 25 days


Some Companies

AAB TRADING COMPANY LIMITED

52 52 HYDE CRESCENT ST,LONDON,NW9 7HA

Number:11860901
Status:ACTIVE
Category:Private Limited Company

AMGRACE LIMITED

106 CARTER LANE,MANSFIELD,NG18 3DH

Number:10390095
Status:ACTIVE
Category:Private Limited Company

ITSALLAT.COM LIMITED

106 ALEXANDER HOUSE,RUISLIP,HA4 8NW

Number:11786198
Status:ACTIVE
Category:Private Limited Company

J.T.RACA INTERNATIONAL LIMITED

3 JARDINE CLOSE,NORTHAMPTON,NN3 3EF

Number:03615356
Status:ACTIVE
Category:Private Limited Company

LMG MECHANICAL LIMITED

10 THE HANDBRIDGE,PRESTON,PR2 8LE

Number:11275182
Status:ACTIVE
Category:Private Limited Company

OPAL BATHROOMS BY DESIGN LTD.

18 THE BARTLET,FELIXSTOWE,IP11 7SN

Number:06712580
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