CMS ENVIRO SYSTEMS LTD.

C/O Alvarez & Marsal Europe Llp, Sutherland House C/O Alvarez & Marsal Europe Llp, Sutherland House, Glasgow, G2 5NW, Scotland
StatusINSOLVENCY-PROCEEDINGS
Company No.SC295823
CategoryPrivate Limited Company
Incorporated19 Jan 2006
Age18 years, 3 months, 26 days
JurisdictionScotland

SUMMARY

CMS ENVIRO SYSTEMS LTD. is an insolvency-proceedings private limited company with number SC295823. It was incorporated 18 years, 3 months, 26 days ago, on 19 January 2006. The company address is C/O Alvarez & Marsal Europe Llp, Sutherland House C/O Alvarez & Marsal Europe Llp, Sutherland House, Glasgow, G2 5NW, Scotland.



People

COLLIS, Michael Christopher

Director

Portfolio Manager

ACTIVE

Assigned on 24 Jan 2022

Current time on role 2 years, 3 months, 21 days

GAW, Stephen

Secretary

RESIGNED

Assigned on 03 Sep 2019

Resigned on 28 Aug 2020

Time on role 11 months, 25 days

KERR, Pauline

Secretary

Company Secretary

RESIGNED

Assigned on 19 Jan 2006

Resigned on 10 Feb 2016

Time on role 10 years, 22 days

ROBERTS, Gregor

Secretary

RESIGNED

Assigned on 13 Mar 2017

Resigned on 26 Mar 2019

Time on role 2 years, 13 days

BRIAN REID LTD.

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Jan 2006

Resigned on 19 Jan 2006

Time on role

ALLAN, William Macdonald

Director

Director

RESIGNED

Assigned on 27 May 2016

Resigned on 26 Mar 2019

Time on role 2 years, 9 months, 30 days

ANDERSON, Stephen John

Director

Aluminium Director

RESIGNED

Assigned on 01 Dec 2014

Resigned on 18 Jan 2022

Time on role 7 years, 1 month, 17 days

BENNETT, Colin

Director

Director

RESIGNED

Assigned on 27 May 2016

Resigned on 26 Mar 2019

Time on role 2 years, 9 months, 30 days

CARRACHER, Mark

Director

Pvc Director

RESIGNED

Assigned on 01 Dec 2014

Resigned on 10 Feb 2017

Time on role 2 years, 2 months, 9 days

CHARTERS, Andrew David

Director

Accountant

RESIGNED

Assigned on 23 Dec 2020

Resigned on 01 Apr 2021

Time on role 3 months, 9 days

CRAIG, Andrew Donald

Director

Partner

RESIGNED

Assigned on 24 Jan 2022

Resigned on 27 May 2022

Time on role 4 months, 3 days

DORIS, Andrew

Director

Director

RESIGNED

Assigned on 26 Mar 2019

Resigned on 02 Feb 2021

Time on role 1 year, 10 months, 7 days

GAW, Stephen

Director

Director

RESIGNED

Assigned on 26 Mar 2019

Resigned on 28 Aug 2020

Time on role 1 year, 5 months, 2 days

HOOD, John Steven

Director

Production Director

RESIGNED

Assigned on 01 Dec 2014

Resigned on 10 Feb 2017

Time on role 2 years, 2 months, 9 days

HOROBIN, Mark, Mr.

Director

Finance Director

RESIGNED

Assigned on 10 Jan 2022

Resigned on 08 Aug 2022

Time on role 6 months, 29 days

KERR, Andrew Barber

Director

Director

RESIGNED

Assigned on 24 Oct 2007

Resigned on 26 Mar 2019

Time on role 11 years, 5 months, 2 days

KERR, Mark Robert

Director

Director

RESIGNED

Assigned on 27 May 2016

Resigned on 26 Mar 2019

Time on role 2 years, 9 months, 30 days

KERR, Pauline

Director

Company Secretary

RESIGNED

Assigned on 09 Jun 2008

Resigned on 10 Feb 2017

Time on role 8 years, 8 months, 1 day

MCCRIMMON, Martin

Director

Business Systems Director

RESIGNED

Assigned on 01 Dec 2014

Resigned on 30 Mar 2022

Time on role 7 years, 3 months, 29 days

MCGILLY, Marie

Director

Director

RESIGNED

Assigned on 19 Jan 2006

Resigned on 10 Feb 2017

Time on role 11 years, 22 days

MCGREGOR, David

Director

Sales Director

RESIGNED

Assigned on 01 Dec 2008

Resigned on 23 Dec 2009

Time on role 1 year, 22 days

MCINTYRE, Gordon

Director

Aluminium Director

RESIGNED

Assigned on 01 Dec 2008

Resigned on 11 May 2010

Time on role 1 year, 5 months, 10 days

REID, Craig Stewart

Director

Director

RESIGNED

Assigned on 26 Mar 2019

Resigned on 02 Feb 2021

Time on role 1 year, 10 months, 7 days

RITCHIE, David John Alexander

Director

Director

RESIGNED

Assigned on 19 Feb 2018

Resigned on 22 Dec 2020

Time on role 2 years, 10 months, 3 days

ROBERTS, Gregor Duncan

Director

Company Director

RESIGNED

Assigned on 19 Dec 2016

Resigned on 26 Mar 2019

Time on role 2 years, 3 months, 7 days

SEMPLE, William

Director

Director

RESIGNED

Assigned on 19 Jan 2006

Resigned on 10 Feb 2017

Time on role 11 years, 22 days

SIMPSON, Adair James

Director

Director

RESIGNED

Assigned on 27 May 2016

Resigned on 19 Dec 2016

Time on role 6 months, 23 days

STEPHEN MABBOTT LTD.

Corporate-nominee-director

RESIGNED

Assigned on 19 Jan 2006

Resigned on 19 Jan 2006

Time on role


Some Companies

BELLFIELD ENTERPRISES LIMITED

27B BELLFIELD PARK,INVERNESS,IV2 4TA

Number:SC330965
Status:ACTIVE
Category:Private Limited Company

MBG TECHNOLOGIES LIMITED

23 LAKESWOOD ROAD,ORPINGTON,BR5 1BJ

Number:06904973
Status:ACTIVE
Category:Private Limited Company

MT GOLF LTD

91A WOODCROFT AVENUE,ABERDEEN,AB22 8DW

Number:SC552272
Status:ACTIVE
Category:Private Limited Company

NICHE CAFE LIMITED

OFFICE 20, NORTH NOTTS BUS CENTRE,MANSFIELD,NG18 1QL

Number:08479725
Status:ACTIVE
Category:Private Limited Company

RICHARD ALEXANDER PROPERTIES LIMITED

HARWOOD HOUSE,LONDON,SW6 4QP

Number:09253751
Status:ACTIVE
Category:Private Limited Company

ROBERT STEVEN LTD

563 LICHFIELD ROAD,SUTTON COLDFIELD,B74 4EG

Number:04841004
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