STORY UK LIMITED
Status | ACTIVE |
Company No. | SC225146 |
Category | Private Limited Company |
Incorporated | 09 Nov 2001 |
Age | 22 years, 6 months, 25 days |
Jurisdiction | Scotland |
SUMMARY
STORY UK LIMITED is an active private limited company with number SC225146. It was incorporated 22 years, 6 months, 25 days ago, on 09 November 2001. The company address is 1-4 Atholl Crescent, Edinburgh, EH3 8HA, Scotland.
People
Secretary
ACTIVEAssigned on 30 Apr 2021
Current time on role 3 years, 1 month, 4 days
Director
Managing Director
ACTIVEAssigned on 21 Mar 2024
Current time on role 2 months, 14 days
Director
Director
ACTIVEAssigned on 13 Jul 2016
Current time on role 7 years, 10 months, 22 days
Director
Director
ACTIVEAssigned on 22 Feb 2002
Current time on role 22 years, 3 months, 10 days
Director
Director
ACTIVEAssigned on 12 Sep 2008
Current time on role 15 years, 8 months, 22 days
Director
Company Director / Accountant
ACTIVEAssigned on 30 Apr 2021
Current time on role 3 years, 1 month, 4 days
Director
Director
ACTIVEAssigned on 22 Feb 2002
Current time on role 22 years, 3 months, 10 days
Director
Director
ACTIVEAssigned on 25 Jan 2002
Current time on role 22 years, 4 months, 10 days
Director
Director
ACTIVEAssigned on 22 Feb 2002
Current time on role 22 years, 3 months, 10 days
FITZWILLIAM, Peter David Campbell
Secretary
RESIGNEDAssigned on 27 Nov 2017
Resigned on 30 Apr 2021
Time on role 3 years, 5 months, 3 days
Secretary
Corporate Adviser
RESIGNEDAssigned on 25 Jan 2002
Resigned on 19 Feb 2003
Time on role 1 year, 25 days
Secretary
RESIGNEDAssigned on 19 Feb 2003
Resigned on 07 Sep 2007
Time on role 4 years, 6 months, 16 days
Secretary
RESIGNEDAssigned on 01 Oct 2010
Resigned on 04 Apr 2011
Time on role 6 months, 3 days
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Corporate-secretary
RESIGNEDAssigned on 07 Sep 2007
Resigned on 01 Oct 2010
Time on role 3 years, 24 days
Corporate-nominee-secretary
RESIGNEDAssigned on 09 Nov 2001
Resigned on 25 Jan 2002
Time on role 2 months, 16 days
Director
Director
RESIGNEDAssigned on 07 Sep 2007
Resigned on 15 Apr 2010
Time on role 2 years, 7 months, 8 days
Director
Director
RESIGNEDAssigned on 01 Oct 2006
Resigned on 26 Jan 2018
Time on role 11 years, 3 months, 25 days
Director
Director
RESIGNEDAssigned on 07 Sep 2007
Resigned on 15 Apr 2010
Time on role 2 years, 7 months, 8 days
FITZWILLIAM, Peter David Campbell
Director
Chartered Accountant
RESIGNEDAssigned on 05 May 2011
Resigned on 30 Apr 2021
Time on role 9 years, 11 months, 25 days
Director
Director
RESIGNEDAssigned on 12 Sep 2008
Resigned on 02 May 2009
Time on role 7 months, 20 days
Director
Corporate Adviser
RESIGNEDAssigned on 22 Feb 2002
Resigned on 10 Feb 2003
Time on role 11 months, 16 days
Director
Director
RESIGNEDAssigned on 06 Sep 2007
Resigned on 01 Apr 2014
Time on role 6 years, 6 months, 26 days
Director
Accountant
RESIGNEDAssigned on 20 May 2009
Resigned on 04 Apr 2011
Time on role 1 year, 10 months, 15 days
MACROBERTS CORPORATE SERVICES LIMITED
Corporate-nominee-director
RESIGNEDAssigned on 09 Nov 2001
Resigned on 25 Jan 2002
Time on role 2 months, 16 days
Some Companies
34 SMITH SQUARE,LONDON,SW1P 3HL
Number: | 10258503 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
C/O VENTHAMS,LONDON,WC2A 3NA
Number: | 05688133 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HILLSIDE,ASCOT,SL5 7AH
Number: | 08963044 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FALCON GATE,,WELWYN GARDEN CITY,AL7 1TW
Number: | 11800620 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 CROWN STREET,BRENTWOOD,CM14 4BD
Number: | 07669092 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PROCESS CONSULTANCY LIMITED
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 08002831 |
Status: | ACTIVE |
Category: | Private Limited Company |