TECHSOURCE RECRUITMENT LIMITED

Halliburton House Howe Moss Crescent Halliburton House Howe Moss Crescent, Aberdeen, AB21 0GN
StatusDISSOLVED
Company No.SC276721
CategoryPrivate Limited Company
Incorporated01 Dec 2004
Age19 years, 5 months, 13 days
JurisdictionScotland
Dissolution06 Oct 2023
Years7 months, 8 days

SUMMARY

TECHSOURCE RECRUITMENT LIMITED is an dissolved private limited company with number SC276721. It was incorporated 19 years, 5 months, 13 days ago, on 01 December 2004 and it was dissolved 7 months, 8 days ago, on 06 October 2023. The company address is Halliburton House Howe Moss Crescent Halliburton House Howe Moss Crescent, Aberdeen, AB21 0GN.



People

CLIFTON, Scot

Secretary

Contract Specialist

ACTIVE

Assigned on 01 Jul 2009

Current time on role 14 years, 10 months, 13 days

CLIFTON, Scot

Director

Contract Specialist

ACTIVE

Assigned on 01 Jul 2009

Current time on role 14 years, 10 months, 13 days

MEKKAWY, Wael

Director

Sr Mgr, Operations Finance - Europe Area, Cp Other

ACTIVE

Assigned on 28 Feb 2020

Current time on role 4 years, 2 months, 15 days

USMAN, Shaikh

Director

Sr. Finance & Accounting Manager

ACTIVE

Assigned on 28 Feb 2020

Current time on role 4 years, 2 months, 15 days

WHITE, Martin Robert

Director

Vice President

ACTIVE

Assigned on 08 Dec 2017

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

BUCHAN, Michael Andrew

Secretary

Chartered Accountant

RESIGNED

Assigned on 14 Dec 2004

Resigned on 31 Jul 2007

Time on role 2 years, 7 months, 17 days

CRAWLEY, Peter John

Secretary

Lawyer

RESIGNED

Assigned on 31 Jul 2007

Resigned on 30 Jun 2008

Time on role 10 months, 30 days

DEERING, John Edward

Secretary

RESIGNED

Assigned on 30 Jun 2008

Resigned on 01 Jul 2009

Time on role 1 year, 1 day

P & W SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 01 Dec 2004

Resigned on 14 Dec 2004

Time on role 13 days

BENTLEY, Philip John, Mr

Director

Engineer

RESIGNED

Assigned on 14 Dec 2004

Resigned on 31 Jul 2007

Time on role 2 years, 7 months, 17 days

BETTS, Matthew

Director

Uk Vice President

RESIGNED

Assigned on 01 Jan 2014

Resigned on 08 Dec 2017

Time on role 3 years, 11 months, 7 days

BOWYER, Michael Lewis

Director

Engineer

RESIGNED

Assigned on 31 Jul 2007

Resigned on 01 Jul 2009

Time on role 1 year, 11 months

BUCHAN, Michael Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 14 Dec 2004

Resigned on 31 Jul 2007

Time on role 2 years, 7 months, 17 days

BUCHANAN, Alasdair Ian

Director

Operations V.P Uk

RESIGNED

Assigned on 01 Aug 2011

Resigned on 13 Apr 2012

Time on role 8 months, 12 days

CRAWLEY, Peter John

Director

Lawyer

RESIGNED

Assigned on 31 Jul 2007

Resigned on 03 Sep 2007

Time on role 1 month, 3 days

DUGUID, Douglas Hunter

Director

Director

RESIGNED

Assigned on 14 Dec 2004

Resigned on 31 Jul 2007

Time on role 2 years, 7 months, 17 days

GRANT, Iain Derek

Director

Commercial Manager

RESIGNED

Assigned on 14 Dec 2004

Resigned on 31 Jul 2007

Time on role 2 years, 7 months, 17 days

HEATH, Stuart Matthew

Director

Accounting Manager

RESIGNED

Assigned on 18 Nov 2012

Resigned on 14 May 2013

Time on role 5 months, 26 days

JOHNSTON, David Alexander

Director

Chartered Accountant

RESIGNED

Assigned on 24 Oct 2007

Resigned on 18 Nov 2012

Time on role 5 years, 25 days

MATHEW, Thomas Kuzhuvommannil

Director

General Manager - Finance

RESIGNED

Assigned on 28 Jan 2014

Resigned on 28 Feb 2020

Time on role 6 years, 1 month

MLADENKA, David

Director

Operations V.P. Uk

RESIGNED

Assigned on 13 Apr 2012

Resigned on 01 Jan 2014

Time on role 1 year, 8 months, 18 days

MORRISON, Bernard Iain

Director

Uk Business Development Mgr

RESIGNED

Assigned on 03 Sep 2007

Resigned on 21 Mar 2008

Time on role 6 months, 18 days

MORRISON, Graeme Michael

Director

Principal Business Development

RESIGNED

Assigned on 01 Apr 2008

Resigned on 31 Mar 2010

Time on role 1 year, 11 months, 30 days

PAVER, Gary Neil

Director

Accountant

RESIGNED

Assigned on 31 Jul 2007

Resigned on 24 Oct 2007

Time on role 2 months, 24 days

SEATON, Simon Derek

Director

Country Vp, Uk

RESIGNED

Assigned on 05 Jan 2009

Resigned on 01 Aug 2011

Time on role 2 years, 6 months, 27 days

SMART, Edwin Gerald

Director

Financial Director

RESIGNED

Assigned on 14 May 2013

Resigned on 19 Aug 2013

Time on role 3 months, 5 days

P & W DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 01 Dec 2004

Resigned on 14 Dec 2004

Time on role 13 days


Some Companies

ANGEL THERAPY INVESTMENTS LTD

160 BARNSBURY ROAD,LONDON,N1 0ER

Number:11231695
Status:ACTIVE
Category:Private Limited Company

BEER ON THE MOVE LIMITED

POLYMER COURT,DUDLEY,DY2 8RS

Number:11740401
Status:ACTIVE
Category:Private Limited Company

CLEARLABEL SERVICES LIMITED

6 JOHN NASH SQUARE,KENILWORTH,CV8 1RJ

Number:07857548
Status:ACTIVE
Category:Private Limited Company

GK CHATTHA LIMITED

9 ANCHOR DRIVE,TIPTON,DY4 7RD

Number:09584152
Status:ACTIVE
Category:Private Limited Company

LEISURE & FITNESS LTD

FORTIS INSOLVENCY LIMITED,MANCHESTER,M20 6RE

Number:08140406
Status:LIQUIDATION
Category:Private Limited Company

MARKHAM MOORBY LIMITED

SUITE 2, 65,DARLINGTON,DL3 7SD

Number:11591436
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