SURVIVEX TMS LIMITED

Survivex Limited Dyce Avenue Survivex Limited Dyce Avenue, Aberdeen, AB21 0LQ, Scotland
StatusACTIVE
Company No.SC242176
CategoryPrivate Limited Company
Incorporated13 Jan 2003
Age21 years, 4 months, 4 days
JurisdictionScotland

SUMMARY

SURVIVEX TMS LIMITED is an active private limited company with number SC242176. It was incorporated 21 years, 4 months, 4 days ago, on 13 January 2003. The company address is Survivex Limited Dyce Avenue Survivex Limited Dyce Avenue, Aberdeen, AB21 0LQ, Scotland.



People

FRANKLIN, Kevin Nigel

Director

Director

ACTIVE

Assigned on 01 Apr 2021

Current time on role 3 years, 1 month, 16 days

BERNSAND, Sofia

Secretary

RESIGNED

Assigned on 15 Aug 2013

Resigned on 19 Jun 2014

Time on role 10 months, 4 days

BROUGHTON, Alison

Secretary

RESIGNED

Assigned on 19 Jun 2014

Resigned on 01 Apr 2021

Time on role 6 years, 9 months, 13 days

LOMAX, David John

Secretary

Finance Director

RESIGNED

Assigned on 20 Sep 2005

Resigned on 31 May 2010

Time on role 4 years, 8 months, 11 days

MARTIN, Scott

Secretary

Finance Director

RESIGNED

Assigned on 02 Jun 2003

Resigned on 20 Sep 2005

Time on role 2 years, 3 months, 18 days

LC SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Apr 2006

Resigned on 15 Aug 2013

Time on role 7 years, 4 months, 12 days

LEDINGHAM CHALMERS

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Jan 2003

Resigned on 03 Apr 2006

Time on role 3 years, 2 months, 21 days

BEARD, Martin Leslie

Director

Director

RESIGNED

Assigned on 08 Apr 2003

Resigned on 31 Oct 2005

Time on role 2 years, 6 months, 23 days

BULLOCK, Stephen Paul

Director

Director

RESIGNED

Assigned on 21 Jan 2015

Resigned on 31 Dec 2015

Time on role 11 months, 10 days

EID, Patty

Director

Director

RESIGNED

Assigned on 17 Jul 2019

Resigned on 01 Apr 2021

Time on role 1 year, 8 months, 15 days

FERGUSON, Louise

Director

Manager

RESIGNED

Assigned on 12 Feb 2004

Resigned on 31 Oct 2005

Time on role 1 year, 8 months, 19 days

GROVES, Paul

Director

Managing Director

RESIGNED

Assigned on 09 Oct 2009

Resigned on 01 Dec 2014

Time on role 5 years, 1 month, 23 days

HOWARTH, Leigh James

Director

Company Director

RESIGNED

Assigned on 18 Apr 2006

Resigned on 09 Oct 2009

Time on role 3 years, 5 months, 21 days

KEENAN, James Melvin

Director

Director

RESIGNED

Assigned on 08 Apr 2003

Resigned on 12 Feb 2004

Time on role 10 months, 4 days

KIRK, James Richard Enfield

Director

Director

RESIGNED

Assigned on 21 Dec 2015

Resigned on 21 Dec 2017

Time on role 2 years

LOMAX, David John

Director

Finance Director

RESIGNED

Assigned on 20 Sep 2005

Resigned on 31 May 2010

Time on role 4 years, 8 months, 11 days

MARTIN, Kevin Alexander

Director

Accountant

RESIGNED

Assigned on 31 Oct 2005

Resigned on 09 Oct 2009

Time on role 3 years, 11 months, 9 days

MARTIN, Scott

Director

Finance Director

RESIGNED

Assigned on 02 Jun 2003

Resigned on 20 Sep 2005

Time on role 2 years, 3 months, 18 days

MCBRIDE, Maurice

Director

Chairman

RESIGNED

Assigned on 08 Apr 2003

Resigned on 12 Feb 2004

Time on role 10 months, 4 days

MCCALL, William

Director

Director

RESIGNED

Assigned on 08 Apr 2003

Resigned on 12 Feb 2004

Time on role 10 months, 4 days

MCKNIGHT, Robert Stephen

Director

Director

RESIGNED

Assigned on 22 Feb 2019

Resigned on 01 Apr 2021

Time on role 2 years, 1 month, 10 days

OSSEIRAN, Karim

Director

Director

RESIGNED

Assigned on 21 Dec 2017

Resigned on 26 May 2019

Time on role 1 year, 5 months, 5 days

PINCHBECK, Robin Hunter

Director

Manager

RESIGNED

Assigned on 12 Feb 2004

Resigned on 31 Oct 2005

Time on role 1 year, 8 months, 19 days

REID, Alexander John

Director

Ops Director

RESIGNED

Assigned on 12 Feb 2004

Resigned on 23 Jul 2004

Time on role 5 months, 11 days

SINCLAIR, Patrick Malcolm Mann

Director

Director

RESIGNED

Assigned on 01 Apr 2021

Resigned on 31 Jan 2024

Time on role 2 years, 9 months, 30 days

STEPHEN, Diane

Director

Director

RESIGNED

Assigned on 31 Mar 2016

Resigned on 08 Mar 2019

Time on role 2 years, 11 months, 8 days

STRACHAN, Murray Alexander

Director

Director

RESIGNED

Assigned on 19 Mar 2003

Resigned on 28 Feb 2007

Time on role 3 years, 11 months, 9 days

THOMPSON, Carl William

Director

Vice President - Finance

RESIGNED

Assigned on 09 Oct 2009

Resigned on 05 Feb 2021

Time on role 11 years, 3 months, 27 days

THOW, Darren

Director

Chartered Accountant

RESIGNED

Assigned on 05 Sep 2013

Resigned on 08 Apr 2016

Time on role 2 years, 7 months, 3 days

WALKER, James Michael Ian

Director

Company Director

RESIGNED

Assigned on 01 Feb 2005

Resigned on 31 Oct 2005

Time on role 8 months, 30 days

LEDGE SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Jan 2003

Resigned on 19 Mar 2003

Time on role 2 months, 6 days


Some Companies

CW KING FISHERS DAY NURSERIES LIMITED

50 SEARCHWOOD ROAD,WARLINGHAM,CR6 9BA

Number:06149917
Status:ACTIVE
Category:Private Limited Company

LA CACHINA DE HAFID E.I.R.L LTD

11095457: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11095457
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEIDA TRANSPORT LTD

38 BEAUMONT ROAD,BRADFORD,BD8 9DT

Number:11323926
Status:ACTIVE
Category:Private Limited Company

ORCHARD THERAPEUTIC SERVICES COMMUNITY INTEREST COMPANY

LANDYMOORS WELFORD ROAD,NORTHAMPTON,NN6 8LR

Number:10250755
Status:ACTIVE
Category:Community Interest Company

PROSPECT RISE (WHITBY) MANAGEMENT COMPANY LIMITED

UNIT 11 OMEGA BUSINESS PARK,NORTHALLERTON,DL6 2NJ

Number:11722794
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

QX COMPONENTS LIMITED

UNIT 69 HIGHER ROAD,MANCHESTER,M41 9AP

Number:03821796
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