TRIPACK SOLUTIONS LIMITED

Unit 7 Halbeath Interchange Business Park Unit 7 Halbeath Interchange Business Park, Dunfermline, KY11 8RY, Fife
StatusACTIVE
Company No.SC215872
CategoryPrivate Limited Company
Incorporated16 Feb 2001
Age23 years, 3 months, 6 days
JurisdictionScotland

SUMMARY

TRIPACK SOLUTIONS LIMITED is an active private limited company with number SC215872. It was incorporated 23 years, 3 months, 6 days ago, on 16 February 2001. The company address is Unit 7 Halbeath Interchange Business Park Unit 7 Halbeath Interchange Business Park, Dunfermline, KY11 8RY, Fife.



People

MILNE, Alan Graham

Director

Director

ACTIVE

Assigned on 31 May 2023

Current time on role 11 months, 22 days

NEWLANDS, Moira

Secretary

RESIGNED

Assigned on 22 Mar 2006

Resigned on 28 Sep 2007

Time on role 1 year, 6 months, 6 days

SCOTT, Norman Robert

Secretary

Company Director

RESIGNED

Assigned on 28 Sep 2007

Resigned on 31 May 2023

Time on role 15 years, 8 months, 3 days

VOSILIUS, William

Secretary

Packaging Manager

RESIGNED

Assigned on 16 Feb 2001

Resigned on 28 Apr 2006

Time on role 5 years, 2 months, 12 days

OSWALDS OF EDINBURGH LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Feb 2001

Resigned on 16 Feb 2001

Time on role

ALEXANDER, Scott

Director

Managing Director

RESIGNED

Assigned on 01 Feb 2010

Resigned on 30 Jan 2015

Time on role 4 years, 11 months, 29 days

GIBSON, Alan

Director

Group Packaging Managing Director

RESIGNED

Assigned on 28 Apr 2006

Resigned on 02 Apr 2020

Time on role 13 years, 11 months, 4 days

HALLIDAY, George Macleod

Director

Sales Director

RESIGNED

Assigned on 19 Jul 2001

Resigned on 28 Apr 2006

Time on role 4 years, 9 months, 9 days

LAWLOR, Mark

Director

Director

RESIGNED

Assigned on 28 Apr 2006

Resigned on 03 Feb 2010

Time on role 3 years, 9 months, 5 days

PATERSON, William

Director

Packaging Manager

RESIGNED

Assigned on 16 Feb 2001

Resigned on 28 Apr 2006

Time on role 5 years, 2 months, 12 days

SCOTT, John Carruthers

Director

Co Director

RESIGNED

Assigned on 28 Sep 2007

Resigned on 08 Mar 2010

Time on role 2 years, 5 months, 10 days

SCOTT, Norman Robert

Director

Company Director

RESIGNED

Assigned on 28 Sep 2007

Resigned on 31 May 2023

Time on role 15 years, 8 months, 3 days

TROTTER, Tracy Jayne

Director

Group Finance Director

RESIGNED

Assigned on 28 Sep 2007

Resigned on 02 Apr 2020

Time on role 12 years, 6 months, 4 days

VOSILIUS, William

Director

Packaging Manager

RESIGNED

Assigned on 16 Feb 2001

Resigned on 28 Apr 2006

Time on role 5 years, 2 months, 12 days


Some Companies

ADDEX CONSTRUCTION & CONSULTANCY LIMITED

44 HEATH TERRACE,LEAMINGTON SPA,CV32 5NA

Number:11381507
Status:ACTIVE
Category:Private Limited Company

EDIMAX TECHNOLOGY [UK] LIMITED

100-102 ST JAMES' ROAD,NORTHAMPTON,NN5 5LF

Number:04501304
Status:LIQUIDATION
Category:Private Limited Company

NEW BUILD ELECTRICAL (BEDS) LTD

19-21 MANOR ROAD,CADDINGTON,LU1 4EE

Number:05812102
Status:ACTIVE
Category:Private Limited Company

ORIGIN CONSULTANCY LIMITED

85 CHURCH ROAD,HOVE,BN3 2BB

Number:02834566
Status:ACTIVE
Category:Private Limited Company

OWEN BROTHERS CONTRACTORS LIMITED

UPPER ASTON FARM,POWYS,SY15 6TA

Number:04623278
Status:ACTIVE
Category:Private Limited Company

REWARD INNOVATIONS LTD

20 BRICKWOOD ROAD,CROYDON,CR0 6UL

Number:09792226
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