PBC FOUNDATION (UK) LIMITED

Unit 1 Dunfermline Business Centre Unit 1 Dunfermline Business Centre, Dunfermline, KY11 3BZ, Scotland
StatusACTIVE
Company No.SC207493
Category
Incorporated26 May 2000
Age24 years, 9 days
JurisdictionScotland

SUMMARY

PBC FOUNDATION (UK) LIMITED is an active with number SC207493. It was incorporated 24 years, 9 days ago, on 26 May 2000. The company address is Unit 1 Dunfermline Business Centre Unit 1 Dunfermline Business Centre, Dunfermline, KY11 3BZ, Scotland.



People

RATCLIFFE, Natasha Kewe, Dr

Secretary

ACTIVE

Assigned on 17 Jan 2024

Current time on role 4 months, 18 days

CORMACK, Iain Matheson

Director

Managing Director

ACTIVE

Assigned on 02 Oct 2023

Current time on role 8 months, 2 days

CORNICK, Adam

Director

Chartered Accountant

ACTIVE

Assigned on 02 Oct 2023

Current time on role 8 months, 2 days

JONES, David Emrys Jeffrey, Professor

Director

Hepatologist

ACTIVE

Assigned on 12 Oct 2019

Current time on role 4 years, 7 months, 23 days

MELLS, George Frank Gannaway, Dr

Director

Medical Doctor

ACTIVE

Assigned on 11 Sep 2010

Current time on role 13 years, 8 months, 23 days

RATCLIFFE, Natasha

Director

Patient Engagement Consultant

ACTIVE

Assigned on 02 Oct 2023

Current time on role 8 months, 2 days

SEABER-TELLUM, June

Director

Director Autogas (Iverness)

ACTIVE

Assigned on 17 Jan 2024

Current time on role 4 months, 18 days

SUTHERLAND, David Shaw

Director

Consultant

ACTIVE

Assigned on 21 May 2022

Current time on role 2 years, 14 days

THOMAS, Jane Victoria

Director

Housewife

ACTIVE

Assigned on 07 Jul 2018

Current time on role 5 years, 10 months, 28 days

CAMPBELL, David Haddow

Secretary

RESIGNED

Assigned on 06 Jul 2014

Resigned on 17 Jan 2024

Time on role 9 years, 6 months, 11 days

RANKIN, Bryan John

Secretary

RESIGNED

Assigned on 31 May 2007

Resigned on 23 Jun 2014

Time on role 7 years, 23 days

BALFOUR & MANSON

Corporate-secretary

RESIGNED

Assigned on 26 May 2000

Resigned on 31 May 2007

Time on role 7 years, 5 days

BARNES, Peter Arthur

Director

Retired

RESIGNED

Assigned on 27 Oct 2000

Resigned on 31 Jan 2002

Time on role 1 year, 3 months, 4 days

BROWNLIE, Eileen Campbell

Director

Family Mediator

RESIGNED

Assigned on 29 Jan 2005

Resigned on 04 May 2023

Time on role 18 years, 3 months, 6 days

BURCHILL, Christine

Director

Retired Health Visitor

RESIGNED

Assigned on 26 May 2000

Resigned on 30 Jan 2014

Time on role 13 years, 8 months, 4 days

BURNS, Murray Alfred Agnew

Director

Solicitor

RESIGNED

Assigned on 26 May 2000

Resigned on 14 Mar 2006

Time on role 5 years, 9 months, 19 days

BURNS, Sheila Marie, Dr

Director

None

RESIGNED

Assigned on 09 Jul 2016

Resigned on 01 Jun 2017

Time on role 10 months, 23 days

CAMPBELL, David Haddow

Director

Solicitor

RESIGNED

Assigned on 11 Apr 2011

Resigned on 17 Jan 2024

Time on role 12 years, 9 months, 6 days

CUMMING, Leslie Harry

Director

Consultant

RESIGNED

Assigned on 20 Oct 2006

Resigned on 30 Jan 2009

Time on role 2 years, 3 months, 10 days

DICKSON, Dawn

Director

Solicitor

RESIGNED

Assigned on 06 Jul 2014

Resigned on 03 Nov 2017

Time on role 3 years, 3 months, 28 days

DONAGHY, Elizabeth Mary

Director

Retired

RESIGNED

Assigned on 31 Jan 2007

Resigned on 31 Jan 2008

Time on role 1 year

DOOL, Judith Ann

Director

Business Consultant

RESIGNED

Assigned on 01 Jun 2017

Resigned on 18 Mar 2019

Time on role 1 year, 9 months, 17 days

EDWARDS, Edith Maureen

Director

Housewife (Retired Bank Employ

RESIGNED

Assigned on 26 May 2000

Resigned on 29 Mar 2005

Time on role 4 years, 10 months, 3 days

FERGUSON, Louise

Director

It Support Engineer

RESIGNED

Assigned on 30 May 2020

Resigned on 17 Jan 2024

Time on role 3 years, 7 months, 18 days

GILDEA, Catherine

Director

None

RESIGNED

Assigned on 11 Sep 2010

Resigned on 10 Apr 2016

Time on role 5 years, 6 months, 29 days

INNES, Adrian Cathel

Director

Banker

RESIGNED

Assigned on 11 Sep 2010

Resigned on 07 Mar 2022

Time on role 11 years, 5 months, 26 days

JONES, Helen

Director

Engineer

RESIGNED

Assigned on 06 Apr 2002

Resigned on 01 Nov 2010

Time on role 8 years, 6 months, 25 days

LOVELL, Wendy Janne

Director

Retired

RESIGNED

Assigned on 02 Mar 2008

Resigned on 17 Nov 2012

Time on role 4 years, 8 months, 15 days

MACKIE, Gareth Ledwith

Director

Journalist

RESIGNED

Assigned on 24 Feb 2018

Resigned on 18 Feb 2020

Time on role 1 year, 11 months, 22 days

MASSON, Alan John

Director

Solicitor

RESIGNED

Assigned on 26 May 2000

Resigned on 26 Sep 2002

Time on role 2 years, 4 months

NEUBERGER, James Max, Professor

Director

Professor Of Hepatology

RESIGNED

Assigned on 15 Jun 2002

Resigned on 02 Oct 2023

Time on role 21 years, 3 months, 17 days

ODLING, Melissa Claire

Director

Engineer

RESIGNED

Assigned on 18 Oct 2003

Resigned on 11 Dec 2006

Time on role 3 years, 1 month, 24 days

OSMAN, Goksel

Director

None

RESIGNED

Assigned on 13 Jul 2019

Resigned on 26 Jan 2024

Time on role 4 years, 6 months, 13 days

OWEN, David Robert

Director

It Consultant

RESIGNED

Assigned on 26 May 2000

Resigned on 26 Jan 2010

Time on role 9 years, 8 months

RAESIDE, Lynne Callander

Director

Teacher

RESIGNED

Assigned on 26 May 2000

Resigned on 01 Dec 2001

Time on role 1 year, 6 months, 6 days

RANKIN, Bryan John

Director

Retired

RESIGNED

Assigned on 26 Feb 2022

Resigned on 09 Mar 2023

Time on role 1 year, 11 days

RANKIN, Bryan John

Director

Chartered Accountant

RESIGNED

Assigned on 03 Apr 2005

Resigned on 23 Jun 2014

Time on role 9 years, 2 months, 20 days

REILLY, Barbara Anne

Director

Swimming Coach

RESIGNED

Assigned on 06 Aug 2005

Resigned on 20 Oct 2006

Time on role 1 year, 2 months, 14 days

STUART, Sharon

Director

Company Director

RESIGNED

Assigned on 16 Sep 2017

Resigned on 13 Apr 2022

Time on role 4 years, 6 months, 27 days

TALBOT, Roy Gilbert

Director

Company Director

RESIGNED

Assigned on 18 Jan 2014

Resigned on 08 Sep 2014

Time on role 7 months, 21 days

THAIN, Collette Ann

Director

Chief Executive Officer

RESIGNED

Assigned on 26 May 2000

Resigned on 21 May 2022

Time on role 21 years, 11 months, 26 days

WAND, Margaret Triduana

Director

Retired Psychologist

RESIGNED

Assigned on 19 Oct 2002

Resigned on 28 Mar 2007

Time on role 4 years, 5 months, 9 days

WARREN, Lynn

Director

None

RESIGNED

Assigned on 15 Oct 2016

Resigned on 17 Jan 2024

Time on role 7 years, 3 months, 2 days


Some Companies

BOSCO XAVIER LTD

ROSE VIEW LOWER LINK,ANDOVER,SP11 6DB

Number:10515700
Status:ACTIVE
Category:Private Limited Company

BROADGROVE PLANNING AND DEVELOPMENT LIMITED

5A ACK LANE EAST,STOCKPORT,SK7 2BE

Number:11479803
Status:ACTIVE
Category:Private Limited Company

IONUT ROINITA LIMITED

181 BUCKINGHAM ROAD,AYLESBURY,HP19 9QF

Number:10763689
Status:ACTIVE
Category:Private Limited Company

MODUS AGENCY LTD

INDEPENDENT HOUSE,WORCESTER,WR1 3BH

Number:06408927
Status:ACTIVE
Category:Private Limited Company

SILVERGATE RESIDENTIAL LTD

RIVERDALE HOUSE, 89,SHEFFIELD,S10 3GP

Number:11590677
Status:ACTIVE
Category:Private Limited Company

SUPERB DIGITAL LIMITED

17 BIRCH ROAD,BRISTOL,BS3 1PE

Number:09295796
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