AGGREKO QUEST TRUSTEE LIMITED

8th Floor, 120 Bothwell Street 8th Floor, 120 Bothwell Street, Lanarkshire, G2 7JS
StatusDISSOLVED
Company No.SC217612
CategoryPrivate Limited Company
Incorporated30 Mar 2001
Age23 years, 1 month, 17 days
JurisdictionScotland
Dissolution31 Jul 2015
Years8 years, 9 months, 16 days

SUMMARY

AGGREKO QUEST TRUSTEE LIMITED is an dissolved private limited company with number SC217612. It was incorporated 23 years, 1 month, 17 days ago, on 30 March 2001 and it was dissolved 8 years, 9 months, 16 days ago, on 31 July 2015. The company address is 8th Floor, 120 Bothwell Street 8th Floor, 120 Bothwell Street, Lanarkshire, G2 7JS.



People

AGGREKO GENERATORS LIMITED

Corporate-secretary

ACTIVE

Assigned on 07 Aug 2014

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

CRAN, Carole

Director

Director Of Finance

ACTIVE

Assigned on 05 Mar 2014

Current time on role 10 years, 2 months, 11 days

KENNERLEY, Peter Dilworth

Director

Solicitor

ACTIVE

Assigned on 24 Sep 2014

Current time on role 9 years, 7 months, 22 days

ALLEN, Arthur Paul

Secretary

Director

RESIGNED

Assigned on 15 May 2001

Resigned on 12 Dec 2007

Time on role 6 years, 6 months, 28 days

CAMPBELL, Hew

Secretary

RESIGNED

Assigned on 12 Dec 2007

Resigned on 15 Oct 2008

Time on role 10 months, 3 days

KENNERLEY, Peter Dilworth

Secretary

Company Secretary

RESIGNED

Assigned on 15 Oct 2008

Resigned on 07 Aug 2014

Time on role 5 years, 9 months, 23 days

DM COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Mar 2001

Resigned on 15 May 2001

Time on role 1 month, 16 days

ALLEN, Arthur Paul

Director

Director

RESIGNED

Assigned on 15 May 2001

Resigned on 12 Dec 2007

Time on role 6 years, 6 months, 28 days

COCKBURN, Angus George

Director

Finance Director

RESIGNED

Assigned on 15 May 2001

Resigned on 30 Sep 2014

Time on role 13 years, 4 months, 15 days

FOLLETT, Michael Robert

Director

Manager

RESIGNED

Assigned on 15 May 2001

Resigned on 31 Jan 2004

Time on role 2 years, 8 months, 16 days

MEIKLEJOHN, Iain Maury Campbell

Director

Writer To The Signet

RESIGNED

Assigned on 15 May 2001

Resigned on 05 Mar 2004

Time on role 2 years, 9 months, 21 days

PATERSON, Mairi Anne

Director

Finance Director

RESIGNED

Assigned on 15 May 2001

Resigned on 09 Mar 2004

Time on role 2 years, 9 months, 25 days

SOAMES, Rupert Christopher, The Honourable

Director

Company Director

RESIGNED

Assigned on 12 Dec 2007

Resigned on 24 Apr 2014

Time on role 6 years, 4 months, 12 days

DM DIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Mar 2001

Resigned on 15 May 2001

Time on role 1 month, 16 days


Some Companies

HANGSUN ELECTRONICS (UK) LIMITED

11011187: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11011187
Status:ACTIVE
Category:Private Limited Company

HUDSON HILL ASSOCIATES LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11055007
Status:ACTIVE
Category:Private Limited Company

KT MANAGEMENT LIMITED

MANAGEMENT LODGE,KESWICK,CA12 4NL

Number:02796824
Status:ACTIVE
Category:Private Limited Company

NAIADES LIMITED

2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH

Number:09888343
Status:ACTIVE
Category:Private Limited Company

T & L COACHING LTD

940 GREEN LANES,LONDON,N21 2AD

Number:11692093
Status:ACTIVE
Category:Private Limited Company

TECHTZAR LTD

63 HORSHAM ROAD,SANDHURST,GU47 0YZ

Number:07553299
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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