INVOCAS FINANCIAL LTD

Gf - 6 Deer Park Avenue Gf - 6 Deer Park Avenue, Livingston, EH54 8AF, West Lothian, Scotland
StatusDISSOLVED
Company No.SC287820
CategoryPrivate Limited Company
Incorporated22 Jul 2005
Age18 years, 9 months, 25 days
JurisdictionScotland
Dissolution04 Jan 2020
Years4 years, 4 months, 12 days

SUMMARY

INVOCAS FINANCIAL LTD is an dissolved private limited company with number SC287820. It was incorporated 18 years, 9 months, 25 days ago, on 22 July 2005 and it was dissolved 4 years, 4 months, 12 days ago, on 04 January 2020. The company address is Gf - 6 Deer Park Avenue Gf - 6 Deer Park Avenue, Livingston, EH54 8AF, West Lothian, Scotland.



People

MORTON FRASER SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 09 Dec 2016

Current time on role 7 years, 5 months, 7 days

AFRIN, Julie-Anne

Secretary

RESIGNED

Assigned on 01 May 2013

Resigned on 09 Dec 2016

Time on role 3 years, 7 months, 8 days

DRUMMOND, Robert Lindsay

Secretary

Finance Director

RESIGNED

Assigned on 28 Jan 2009

Resigned on 05 Mar 2012

Time on role 3 years, 1 month, 8 days

HALL, John Michael

Secretary

RESIGNED

Assigned on 05 Mar 2012

Resigned on 28 May 2012

Time on role 2 months, 23 days

HALL, John Michael

Secretary

Accountant

RESIGNED

Assigned on 31 Aug 2005

Resigned on 20 Mar 2006

Time on role 6 months, 20 days

LIGHTLEY, Stephen John

Secretary

Accountant

RESIGNED

Assigned on 20 Mar 2006

Resigned on 28 Jan 2009

Time on role 2 years, 10 months, 8 days

PARSLIFFE, Andrew John

Secretary

RESIGNED

Assigned on 28 May 2012

Resigned on 01 May 2013

Time on role 11 months, 3 days

TM COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Jul 2005

Resigned on 31 Aug 2005

Time on role 1 month, 9 days

AFRIN, Julie-Anne

Director

Director

RESIGNED

Assigned on 01 Jul 2013

Resigned on 09 Dec 2016

Time on role 3 years, 5 months, 8 days

BELL, Howard James

Director

Director

RESIGNED

Assigned on 20 Mar 2006

Resigned on 07 Nov 2006

Time on role 7 months, 18 days

DINOLFI, Amerigo

Director

Chief Executive

RESIGNED

Assigned on 01 Aug 2013

Resigned on 30 Sep 2016

Time on role 3 years, 1 month, 29 days

DRUMMOND, Robert Lindsay

Director

Finance Director

RESIGNED

Assigned on 28 Jan 2009

Resigned on 05 Mar 2012

Time on role 3 years, 1 month, 8 days

EWING, David

Director

Chief Executive

RESIGNED

Assigned on 29 Sep 2016

Resigned on 31 Jan 2017

Time on role 4 months, 2 days

FERGUSON, Brian

Director

None

RESIGNED

Assigned on 22 Feb 2012

Resigned on 31 Jan 2013

Time on role 11 months, 9 days

HALL, John Michael

Director

Company Director

RESIGNED

Assigned on 22 Feb 2012

Resigned on 09 Jun 2017

Time on role 5 years, 3 months, 16 days

HALL, John Michael

Director

Accountant

RESIGNED

Assigned on 31 Aug 2005

Resigned on 03 Apr 2008

Time on role 2 years, 7 months, 3 days

LEWIS, Peter Cyril Robert

Director

Director

RESIGNED

Assigned on 03 Apr 2007

Resigned on 20 Mar 2008

Time on role 11 months, 17 days

LEWIS, Peter Cyril Robert

Director

Accountant

RESIGNED

Assigned on 20 Mar 2006

Resigned on 07 Nov 2006

Time on role 7 months, 18 days

LIGHTLEY, Stephen John

Director

Accountant

RESIGNED

Assigned on 20 Mar 2006

Resigned on 27 May 2009

Time on role 3 years, 2 months, 7 days

MACMILLAN, David Roy

Director

Chief Exec Officer

RESIGNED

Assigned on 15 Jul 2009

Resigned on 22 Feb 2012

Time on role 2 years, 7 months, 7 days

MCNAUGHT, Donald Iain

Director

Ca

RESIGNED

Assigned on 07 Apr 2008

Resigned on 12 Nov 2009

Time on role 1 year, 7 months, 5 days

MURDOCH, Colin Andrew Albert

Director

Ca

RESIGNED

Assigned on 07 Apr 2008

Resigned on 12 Nov 2009

Time on role 1 year, 7 months, 5 days

PARSLIFFE, Andrew John

Director

Finance Director

RESIGNED

Assigned on 28 May 2012

Resigned on 27 Jun 2013

Time on role 1 year, 30 days

THORPE, Antoinette

Director

None

RESIGNED

Assigned on 28 May 2012

Resigned on 04 Jan 2013

Time on role 7 months, 7 days

WALKER, Daniel Thomas Slater

Director

Director Of Sales & Marketing

RESIGNED

Assigned on 01 Aug 2013

Resigned on 01 Aug 2013

Time on role

WILSON, Derek William

Director

Ca

RESIGNED

Assigned on 07 Apr 2008

Resigned on 24 Mar 2010

Time on role 1 year, 11 months, 17 days

WRIGHT, Ian William

Director

Director

RESIGNED

Assigned on 31 Aug 2005

Resigned on 03 Jul 2009

Time on role 3 years, 10 months, 3 days

REYNARD NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Jul 2005

Resigned on 31 Aug 2005

Time on role 1 month, 9 days

TM COMPANY SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Jul 2005

Resigned on 31 Aug 2005

Time on role 1 month, 9 days


Some Companies

D W JONES JOINERY LIMITED

CEFN LLEISIOG,HOLYHEAD,LL65 4EA

Number:11170531
Status:ACTIVE
Category:Private Limited Company

FOOD & BED LTD

GRANVILLE WORKS, CORONATION ROAD,LONDON,NW10 7QE

Number:11038651
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE SERVICED APARTMENTS LTD

UNIT 144,BASINGSTOKE,RG24 8PH

Number:11477537
Status:ACTIVE
Category:Private Limited Company

HEALTHY PATTY LIMITED

180 LONDON ROAD,ROMFORD,RM7 9EU

Number:11431306
Status:ACTIVE
Category:Private Limited Company

MEDNIX LTD

11 ANDOVER ROAD,ANDOVER,SP11 9LU

Number:08817306
Status:LIQUIDATION
Category:Private Limited Company

TIGER PC REPAIRS LIMITED

254 CHESSINGTON ROAD,EPSOM,KT19 9XF

Number:11295248
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