DEER VALLEY CREST LIMITED

C/O Turcan Connell Princes Exchange C/O Turcan Connell Princes Exchange, Edinburgh, EH3 9EE, Scotland
StatusDISSOLVED
Company No.SC261282
CategoryPrivate Limited Company
Incorporated24 Dec 2003
Age20 years, 5 months, 20 days
JurisdictionScotland
Dissolution25 Jun 2019
Years4 years, 11 months, 18 days

SUMMARY

DEER VALLEY CREST LIMITED is an dissolved private limited company with number SC261282. It was incorporated 20 years, 5 months, 20 days ago, on 24 December 2003 and it was dissolved 4 years, 11 months, 18 days ago, on 25 June 2019. The company address is C/O Turcan Connell Princes Exchange C/O Turcan Connell Princes Exchange, Edinburgh, EH3 9EE, Scotland.



People

LEXISERVE LLC

Corporate-secretary

ACTIVE

Assigned on 04 Jan 2010

Current time on role 14 years, 5 months, 9 days

MONTANEZ, Yuisa

Director

Director

ACTIVE

Assigned on 12 Jul 2018

Current time on role 5 years, 11 months, 1 day

LEXISERVE LLC

Corporate-director

ACTIVE

Assigned on 04 Feb 2004

Current time on role 20 years, 4 months, 9 days

BURNESS SOLICITORS

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Dec 2003

Resigned on 23 Jan 2004

Time on role 30 days

HTM SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 23 Jan 2004

Resigned on 04 Feb 2004

Time on role 12 days

TURCAN CONNELL (TRUSTEES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Feb 2004

Resigned on 04 Jan 2010

Time on role 5 years, 11 months

BRIGGS, Cara Leanne

Director

Client Services Manager

RESIGNED

Assigned on 31 Aug 2010

Resigned on 15 Nov 2010

Time on role 2 months, 15 days

BURNETT, Dominique Carin

Director

Manager Of Client Services

RESIGNED

Assigned on 15 Nov 2010

Resigned on 10 Sep 2012

Time on role 1 year, 9 months, 25 days

HAYOZ, Sebastien

Director

Company Director

RESIGNED

Assigned on 21 Oct 2016

Resigned on 21 Mar 2018

Time on role 1 year, 5 months

HUDSON, Andrew

Director

Director Client Fiduciary Services

RESIGNED

Assigned on 10 Sep 2012

Resigned on 14 Jul 2016

Time on role 3 years, 10 months, 4 days

MULLINS, Aaron Philip

Director

Company Director

RESIGNED

Assigned on 14 Jul 2016

Resigned on 21 Oct 2016

Time on role 3 months, 7 days

NICOLSON, Angela

Director

General Manager

RESIGNED

Assigned on 18 Jun 2009

Resigned on 31 Aug 2010

Time on role 1 year, 2 months, 13 days

BURNESS (DIRECTORS) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Dec 2003

Resigned on 23 Jan 2004

Time on role 30 days

NETHERLANDS WEST INDIES INTERNATIONAL TRUST COMPANY NV

Corporate-director

RESIGNED

Assigned on 23 Jan 2004

Resigned on 04 Feb 2004

Time on role 12 days


Some Companies

ACTION FOR FATHERS LIMITED

4 WATERHOUSE STREET,HEMEL HEMPSTEAD,HP1 1ET

Number:10817467
Status:ACTIVE
Category:Private Limited Company

ASPIRE BASEMENTS LIMITED

204- 208 HOLBROOK LANE,COVENTRY,CV6 4DD

Number:10626286
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EMPLOYEE HEALTH AND PERFORMANCE LIMITED

CHERRY TREES BARN WALCOT LANE,PERSHORE,WR10 2AL

Number:08899794
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL RC COMPANY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11931628
Status:ACTIVE
Category:Private Limited Company

KENSINGTON CONTRACTING SERVICES LTD

4 KENSINGTON CLOSE,EASTLEIGH,SO50 6NS

Number:07859278
Status:ACTIVE
Category:Private Limited Company

SAINSBURY'S THISTLE SCOTTISH LIMITED PARTNERSHIP

3 LOCHSIDE AVENUE,EDINBURGH,EH12 9DJ

Number:SL033628
Status:ACTIVE
Category:Limited Partnership

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