AFINITI LIMITED

13 Queen's Road, Aberdeen, AB15 4YL
StatusDISSOLVED
Company No.SC202137
CategoryPrivate Limited Company
Incorporated06 Dec 1999
Age24 years, 5 months, 29 days
JurisdictionScotland
Dissolution01 Dec 2020
Years3 years, 6 months, 3 days

SUMMARY

AFINITI LIMITED is an dissolved private limited company with number SC202137. It was incorporated 24 years, 5 months, 29 days ago, on 06 December 1999 and it was dissolved 3 years, 6 months, 3 days ago, on 01 December 2020. The company address is 13 Queen's Road, Aberdeen, AB15 4YL.



People

PINSENT MASONS SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 20 Aug 2012

Current time on role 11 years, 9 months, 15 days

CARMICHAEL, Alan James

Director

Director Of Operations

ACTIVE

Assigned on 26 May 2000

Current time on role 24 years, 9 days

LEDINGHAM CHALMERS

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Dec 1999

Resigned on 31 Mar 2006

Time on role 6 years, 3 months, 25 days

MD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Apr 2006

Resigned on 20 Aug 2012

Time on role 6 years, 4 months, 19 days

BAILEY, Peter Edwin

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 2007

Resigned on 31 Oct 2008

Time on role 1 year, 9 months, 30 days

BRAUER, Neville

Director

Company Director

RESIGNED

Assigned on 01 Oct 2017

Resigned on 30 Jun 2020

Time on role 2 years, 8 months, 29 days

BRAUER, Neville

Director

Company Director

RESIGNED

Assigned on 15 Jan 2001

Resigned on 21 Sep 2017

Time on role 16 years, 8 months, 6 days

CONNON, Roger Gordon

Director

Solicitor

RESIGNED

Assigned on 22 Dec 1999

Resigned on 26 May 2000

Time on role 5 months, 4 days

JORGENSEN, Corrina Ann

Director

Consultant

RESIGNED

Assigned on 18 Apr 2018

Resigned on 31 Oct 2019

Time on role 1 year, 6 months, 13 days

JORGENSEN, Corrina Ann

Director

Managing Director

RESIGNED

Assigned on 26 May 2000

Resigned on 31 Mar 2016

Time on role 15 years, 10 months, 5 days

MAIR, Nicola Diane

Director

Director

RESIGNED

Assigned on 29 Jan 2010

Resigned on 06 Jun 2013

Time on role 3 years, 4 months, 8 days

MCCANDLESS, Tony

Director

Energy Sector Territory Lead

RESIGNED

Assigned on 01 Jan 2014

Resigned on 25 Mar 2014

Time on role 2 months, 24 days

SMALL, Tony Russell

Director

Company Director

RESIGNED

Assigned on 31 Mar 2015

Resigned on 21 Nov 2016

Time on role 1 year, 7 months, 21 days

SMALL, Tony Russell

Director

Company Director

RESIGNED

Assigned on 01 Jan 2007

Resigned on 31 Mar 2015

Time on role 8 years, 2 months, 30 days

TANNER, Christopher Charles

Director

Computer Consultant

RESIGNED

Assigned on 21 Feb 2008

Resigned on 27 May 2011

Time on role 3 years, 3 months, 6 days

DURANO LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Dec 1999

Resigned on 22 Dec 1999

Time on role 16 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-director

RESIGNED

Assigned on 20 Aug 2012

Resigned on 20 Aug 2012

Time on role


Some Companies

ARTEMIS COHEN LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10994061
Status:ACTIVE
Category:Private Limited Company

CLUSTER BUSINESS LIMITED

45 RANDISBOURNE GARDENS,LONDON,SE6 3BS

Number:10796294
Status:ACTIVE
Category:Private Limited Company

CYGNET CAR LEASING LIMITED

CONNECT BUSINESS VILLAGE 24 DERBY ROAD,LIVERPOOL,L5 9PR

Number:11071808
Status:ACTIVE
Category:Private Limited Company

HILLMAN RISK MANAGEMENT LTD

71 THE HUNDRED,ROMSEY,SO51 8BZ

Number:09446946
Status:ACTIVE
Category:Private Limited Company

OSKADAI LIMITED

47 LYNCH HILL PARK,WHITCHURCH,RG28 7NF

Number:10152345
Status:ACTIVE
Category:Private Limited Company
Number:IP20807R
Status:ACTIVE
Category:Industrial and Provident Society

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