CELLUCOMP LIMITED

First Floor First Floor, Edinburgh, EH3 8RY, Scotland
StatusACTIVE
Company No.SC271566
CategoryPrivate Limited Company
Incorporated04 Aug 2004
Age19 years, 10 months, 15 days
JurisdictionScotland

SUMMARY

CELLUCOMP LIMITED is an active private limited company with number SC271566. It was incorporated 19 years, 10 months, 15 days ago, on 04 August 2004. The company address is First Floor First Floor, Edinburgh, EH3 8RY, Scotland.



People

WHALE, Eric Arron, Dr

Secretary

ACTIVE

Assigned on 21 Oct 2004

Current time on role 19 years, 7 months, 29 days

CRAGG, Michael I.

Director

Expert Litigation Consultant

ACTIVE

Assigned on 06 May 2021

Current time on role 3 years, 1 month, 13 days

ESPIARD, Thomas

Director

None

ACTIVE

Assigned on 28 Sep 2018

Current time on role 5 years, 8 months, 21 days

HEPWORTH, David Gwyddon, Dr

Director

Scientist

ACTIVE

Assigned on 21 Oct 2004

Current time on role 19 years, 7 months, 29 days

KEMP-GRIFFIN, Christian Scott

Director

Ceo

ACTIVE

Assigned on 09 Dec 2005

Current time on role 18 years, 6 months, 10 days

RAMAKERS, Johannes Arnoldus Hubertus Maria

Director

None

ACTIVE

Assigned on 19 Jun 2013

Current time on role 11 years

SINCLAIR, John

Director

Investor

ACTIVE

Assigned on 20 Jun 2011

Current time on role 12 years, 11 months, 29 days

WHALE, Eric Arron, Dr

Director

Scientist

ACTIVE

Assigned on 21 Oct 2004

Current time on role 19 years, 7 months, 29 days

MACLAY MURRAY & SPENS LLP

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Aug 2004

Resigned on 21 Oct 2004

Time on role 2 months, 17 days

BOBANOVIC, Josko

Director

Investment Manager

RESIGNED

Assigned on 27 Mar 2014

Resigned on 25 May 2021

Time on role 7 years, 1 month, 29 days

BOIVIN, Pierre

Director

President And Ceo, Claridge Inc.

RESIGNED

Assigned on 27 Mar 2012

Resigned on 27 Mar 2014

Time on role 2 years

CUISINIER, Jean-Baptiste

Director

Director

RESIGNED

Assigned on 24 Feb 2016

Resigned on 27 Sep 2018

Time on role 2 years, 7 months, 3 days

DUMAS, Ludovic

Director

Director

RESIGNED

Assigned on 27 Mar 2014

Resigned on 24 Feb 2016

Time on role 1 year, 10 months, 28 days

FRITZ, Carolyn

Director

None

RESIGNED

Assigned on 25 May 2018

Resigned on 27 Oct 2021

Time on role 3 years, 5 months, 2 days

PLUM, Helmut, Dr

Director

Chemist

RESIGNED

Assigned on 12 Sep 2014

Resigned on 15 Jan 2018

Time on role 3 years, 4 months, 3 days

REDDYHOFF, Andrew

Director

Investor

RESIGNED

Assigned on 20 Jun 2011

Resigned on 15 Jan 2018

Time on role 6 years, 6 months, 25 days

SWINAND, Andrew

Director

Investor

RESIGNED

Assigned on 20 Jun 2011

Resigned on 18 Jun 2013

Time on role 1 year, 11 months, 28 days

VINDEX LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Aug 2004

Resigned on 21 Oct 2004

Time on role 2 months, 17 days

VINDEX SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Aug 2004

Resigned on 21 Oct 2004

Time on role 2 months, 17 days


Some Companies

8MG LTD

8 ZANDER COURT,LONDON,E2 7AY

Number:06496690
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GREENLANDS HOUSE LIMITED

7 COTTONS MEADOW,HEREFORD,HR2 9EW

Number:05404007
Status:ACTIVE
Category:Private Limited Company

PINEAPPLE DEVELOPMENTS LIMITED

64 TYLDESLEY ROAD,BLACKPOOL,FY1 5DF

Number:11134544
Status:ACTIVE
Category:Private Limited Company

RETORRICK MILL HOSPITALITY LTD

ISABELLA MEWS THE AVENUE,BATH,BA2 5EH

Number:08015202
Status:ACTIVE
Category:Private Limited Company

SIMON HUGHES ELECTRICAL SERVICES LIMITED

14 TRAFALGAR ROAD,SOUTHEND-ON-SEA,SS3 9EJ

Number:09493672
Status:ACTIVE
Category:Private Limited Company

SOLOMAN'S NEWS LTD

249 ELGIN AVENUE,LONDON,W9 1NJ

Number:08593654
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