DUNDEE UNIVERSITY PRESS LIMITED

Finance Office University Of Dundee Finance Office University Of Dundee, Dundee, DD1 4HN
StatusDISSOLVED
Company No.SC243332
CategoryPrivate Limited Company
Incorporated03 Feb 2003
Age21 years, 3 months, 10 days
JurisdictionScotland
Dissolution22 Sep 2020
Years3 years, 7 months, 21 days

SUMMARY

DUNDEE UNIVERSITY PRESS LIMITED is an dissolved private limited company with number SC243332. It was incorporated 21 years, 3 months, 10 days ago, on 03 February 2003 and it was dissolved 3 years, 7 months, 21 days ago, on 22 September 2020. The company address is Finance Office University Of Dundee Finance Office University Of Dundee, Dundee, DD1 4HN.



People

YOUNG, Susan Jennifer

Secretary

ACTIVE

Assigned on 16 Feb 2009

Current time on role 15 years, 2 months, 25 days

PROKOPYSZYN, Carol Louise

Director

Chartered Accountant

ACTIVE

Assigned on 25 Oct 2018

Current time on role 5 years, 6 months, 19 days

D.W. COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Feb 2003

Resigned on 16 Feb 2009

Time on role 6 years, 13 days

ANDREW, Hugh

Director

Publisher

RESIGNED

Assigned on 26 Oct 2004

Resigned on 08 May 2015

Time on role 10 years, 6 months, 13 days

BLAKE, Catriona Anne

Director

Deputy Finance Director

RESIGNED

Assigned on 07 Dec 2007

Resigned on 05 Dec 2011

Time on role 3 years, 11 months, 29 days

COOPER, Peter David

Director

Finance Director

RESIGNED

Assigned on 26 Oct 2004

Resigned on 18 Dec 2007

Time on role 3 years, 1 month, 23 days

DALGLEISH, Carole, Dr

Director

Publisher

RESIGNED

Assigned on 29 Jul 2008

Resigned on 29 Sep 2011

Time on role 3 years, 2 months

DUNCAN, David John, Dr

Director

University Secretary

RESIGNED

Assigned on 30 Jul 2003

Resigned on 19 Sep 2007

Time on role 4 years, 1 month, 20 days

HEWETT, Andrew James

Director

Finance Director

RESIGNED

Assigned on 07 Feb 2012

Resigned on 25 Oct 2018

Time on role 6 years, 8 months, 18 days

LEITCH, Alan James Melville

Director

Book Sales

RESIGNED

Assigned on 26 Oct 2004

Resigned on 08 May 2015

Time on role 10 years, 6 months, 13 days

MOIR, Neville

Director

Publishing

RESIGNED

Assigned on 26 Oct 2004

Resigned on 08 May 2015

Time on role 10 years, 6 months, 13 days

SANDERSON, Eric Fenton

Director

Company Director

RESIGNED

Assigned on 19 Sep 2007

Resigned on 08 May 2015

Time on role 7 years, 7 months, 19 days

WHATLEY, Christopher Allan, Professor

Director

Professor Of History

RESIGNED

Assigned on 30 Jul 2003

Resigned on 08 May 2015

Time on role 11 years, 9 months, 9 days

D.W. DIRECTOR 1 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Feb 2003

Resigned on 30 Jul 2003

Time on role 5 months, 27 days

D.W. DIRECTOR 2 LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Feb 2003

Resigned on 30 Jul 2003

Time on role 5 months, 27 days


Some Companies

AMAIRA LIMITED

5 NIGEL FISHER WAY,CHESSINGTON,KT9 2SN

Number:11091693
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BDN RAIL LTD

151 HOUSTON GARDENS,WARRINGTON,WA5 8DN

Number:09621831
Status:ACTIVE
Category:Private Limited Company

LOG CABINS AND OFFICES LTD

OSWALD HOUSE,OSWESTRY,SY11 1RB

Number:05160622
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARKET TO MEAL LIMITED

16 ROWLAND CRESCENT,CHIGWELL,IG7 6HU

Number:11246099
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUMMERCARS LTD

110 CHURCHFIELD ROAD,LONDON,W3 6BY

Number:11103328
Status:ACTIVE
Category:Private Limited Company

THE EXERCISE TRUST LIMITED

213 WHITELADIES ROAD,BRISTOL,BS8 2XS

Number:06328651
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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