DEVA GENERAL PARTNER LIMITED

The Reay Forest Estate Office The Reay Forest Estate Office, Sutherland, IV27 4PQ
StatusACTIVE
Company No.SC293341
CategoryPrivate Limited Company
Incorporated18 Nov 2005
Age18 years, 6 months, 4 days
JurisdictionScotland

SUMMARY

DEVA GENERAL PARTNER LIMITED is an active private limited company with number SC293341. It was incorporated 18 years, 6 months, 4 days ago, on 18 November 2005. The company address is The Reay Forest Estate Office The Reay Forest Estate Office, Sutherland, IV27 4PQ.



People

HOOTON, Judith Patricia

Secretary

ACTIVE

Assigned on 22 Mar 2022

Current time on role 2 years, 2 months

GILL, Rajul

Director

Company Director

ACTIVE

Assigned on 12 Jun 2023

Current time on role 11 months, 10 days

GOURLAY, Henrietta

Director

Investment Manager

ACTIVE

Assigned on 28 Mar 2022

Current time on role 2 years, 1 month, 25 days

JAQUISS, Helen Frances

Director

Accountant

ACTIVE

Assigned on 30 Nov 2017

Current time on role 6 years, 5 months, 22 days

BALL, Judith Patricia

Secretary

Chartered Secretary

RESIGNED

Assigned on 31 Jan 2006

Resigned on 11 Jul 2013

Time on role 7 years, 5 months, 11 days

CARSS, Sarah Helen

Secretary

RESIGNED

Assigned on 30 Nov 2017

Resigned on 22 Mar 2022

Time on role 4 years, 3 months, 22 days

CHADWICK, Geoffrey Murray

Secretary

RESIGNED

Assigned on 11 Jul 2013

Resigned on 30 Nov 2017

Time on role 4 years, 4 months, 19 days

TM COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Nov 2005

Resigned on 31 Jan 2006

Time on role 2 months, 13 days

DEAN, Sarah Helen

Director

Accountant

RESIGNED

Assigned on 29 Aug 2018

Resigned on 12 Jun 2023

Time on role 4 years, 9 months, 14 days

DOYLE, Peter Lawrence

Director

Accountant

RESIGNED

Assigned on 02 Mar 2009

Resigned on 29 Aug 2018

Time on role 9 years, 5 months, 27 days

HAGGER, Jonathan Osborne

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jan 2006

Resigned on 31 Dec 2008

Time on role 2 years, 11 months

NEWSUM, Jeremy Henry Moore

Director

Chartered Surveyor

RESIGNED

Assigned on 31 Dec 2008

Resigned on 31 Dec 2016

Time on role 8 years

PRIDEAUX, Ian Richard Scott

Director

Investment Manager

RESIGNED

Assigned on 15 Jun 2006

Resigned on 28 Mar 2022

Time on role 15 years, 9 months, 13 days

REDMAN, Colin John

Director

Chartered Surveyor

RESIGNED

Assigned on 31 Jan 2006

Resigned on 26 May 2006

Time on role 3 months, 26 days

REYNARD NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Nov 2005

Resigned on 31 Jan 2006

Time on role 2 months, 13 days

TM COMPANY SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Nov 2005

Resigned on 31 Jan 2006

Time on role 2 months, 13 days


Some Companies

FARSAN EXPRESS LIMITED

25 HILL WAY HILL WAY,LEICESTER,LE2 5YG

Number:09301511
Status:ACTIVE
Category:Private Limited Company

G T TYRES (CUMBRIA) LIMITED

39 CHURCH STREET,CARLISLE,CA2 5TL

Number:11054518
Status:ACTIVE
Category:Private Limited Company

GO CAR RENTAL LTD

SUITE 102 CHAUCER HOUSE 134 BISCOT ROAD,BEDS,LU3 1AX

Number:09538481
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE HOSPITALS CONTRACT SERVICES LIMITED

BASINGSTOKE AND NORTH HAMPSHIRE HOSPITAL,BASINGSTOKE,RG24 9NA

Number:08570544
Status:ACTIVE
Category:Private Limited Company

NAMECO (NO. 1327) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:11564372
Status:ACTIVE
Category:Private Limited Company

NORTHERN OUTLIERS SOCIAL INVESTMENT MANAGEMENT LTD

C/O STUART MCBAIN LTD (ACCOUNTANTS) UNIT 18 TOWER STREET,LIVERPOOL,L3 4BJ

Number:10653900
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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