GAS BUS ALLIANCE LTD

7 Castle Street, Edinburgh, EH2 3AH
StatusLIQUIDATION
Company No.SC290197
CategoryPrivate Limited Company
Incorporated12 Sep 2005
Age18 years, 9 months, 4 days
JurisdictionScotland

SUMMARY

GAS BUS ALLIANCE LTD is an liquidation private limited company with number SC290197. It was incorporated 18 years, 9 months, 4 days ago, on 12 September 2005. The company address is 7 Castle Street, Edinburgh, EH2 3AH.



People

BATEMAN, Russell

Secretary

RESIGNED

Assigned on 31 Dec 2019

Resigned on 01 Aug 2020

Time on role 7 months, 1 day

DAPRINI, Sarah

Secretary

RESIGNED

Assigned on 03 Oct 2022

Resigned on 21 Dec 2023

Time on role 1 year, 2 months, 18 days

LOWNDES, Philip Andrew

Secretary

RESIGNED

Assigned on 01 Oct 2010

Resigned on 27 Nov 2018

Time on role 8 years, 1 month, 26 days

BAIN HENRY REID

Corporate-secretary

RESIGNED

Assigned on 12 Sep 2005

Resigned on 01 Oct 2010

Time on role 5 years, 19 days

OSWALDS OF EDINBURGH LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Sep 2005

Resigned on 12 Sep 2005

Time on role

CARR, William

Director

Director

RESIGNED

Assigned on 30 Aug 2018

Resigned on 31 Dec 2019

Time on role 1 year, 4 months, 1 day

DEMANGEON, Alexandre

Director

Chief Executive Officer

RESIGNED

Assigned on 31 Dec 2019

Resigned on 09 Sep 2022

Time on role 2 years, 8 months, 9 days

DES VILLETTES, Charles-Henri, Chairman

Director

Managing Director

RESIGNED

Assigned on 26 Sep 2022

Resigned on 21 Dec 2023

Time on role 1 year, 2 months, 25 days

EVANS, Barry Stewart

Director

Company Director

RESIGNED

Assigned on 01 Oct 2010

Resigned on 31 Dec 2019

Time on role 9 years, 3 months

HARBORD, Nicholas

Director

Operations Director

RESIGNED

Assigned on 01 Oct 2010

Resigned on 28 Oct 2015

Time on role 5 years, 27 days

HURREN, David Andrew

Director

Director

RESIGNED

Assigned on 31 Dec 2019

Resigned on 27 Dec 2022

Time on role 2 years, 11 months, 27 days

LALLEMAND, Jeremie

Director

Sales Director

RESIGNED

Assigned on 26 Sep 2022

Resigned on 21 Dec 2023

Time on role 1 year, 2 months, 25 days

LOUEDIN, Olivier

Director

Industrial Director

RESIGNED

Assigned on 31 Dec 2019

Resigned on 21 Dec 2023

Time on role 3 years, 11 months, 21 days

LOWNDES, Phil Andrew

Director

Managing Director

RESIGNED

Assigned on 01 Oct 2010

Resigned on 27 Nov 2018

Time on role 8 years, 1 month, 26 days

MYERS, Pierre-Emmanuel

Director

Sales Director

RESIGNED

Assigned on 31 Dec 2019

Resigned on 09 Sep 2022

Time on role 2 years, 8 months, 9 days

PATERSON, James

Director

Technology Consultant

RESIGNED

Assigned on 12 Sep 2005

Resigned on 31 Dec 2019

Time on role 14 years, 3 months, 19 days

ROTTENBERG, Philippe

Director

Chief Finance Officer

RESIGNED

Assigned on 31 Dec 2019

Resigned on 09 Sep 2022

Time on role 2 years, 8 months, 9 days


Some Companies

AFRICAN HOME INTERIORS LIMITED

56-58 BALVERNIE GROVE,LONDON,SW18 5RU

Number:10076403
Status:ACTIVE
Category:Private Limited Company

AMINA EXPORT CORPORATION LTD

88 HYTHE FIELD AVENUE,EGHAM,TW20 8DE

Number:07318240
Status:ACTIVE
Category:Private Limited Company

DELAVALE LIMITED

P O BOX 585,EDGWARE,HA8 4DU

Number:05559981
Status:ACTIVE
Category:Private Limited Company

EXTERIORCLEANUP LIMITED

SUITE 2A BLACKTHORN HOUSE,BIRMINGHAM,B3 1RL

Number:11600809
Status:ACTIVE
Category:Private Limited Company
Number:RS007517
Status:ACTIVE
Category:Registered Society

HANIBAL LIMITED

STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ

Number:11740522
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