CATESBY PROMOTIONS LIMITED

4th Floor 115 George Street, Edinburgh, EH2 4JN
StatusACTIVE
Company No.SC309730
CategoryPrivate Limited Company
Incorporated05 Oct 2006
Age17 years, 8 months
JurisdictionScotland

SUMMARY

CATESBY PROMOTIONS LIMITED is an active private limited company with number SC309730. It was incorporated 17 years, 8 months ago, on 05 October 2006. The company address is 4th Floor 115 George Street, Edinburgh, EH2 4JN.



People

URBAN&CIVIC (SECRETARIES) LIMITED

Corporate-secretary

ACTIVE

Assigned on 05 Oct 2006

Current time on role 17 years, 8 months

BABB, Jonathan

Director

Company Director

ACTIVE

Assigned on 04 Jan 2022

Current time on role 2 years, 5 months, 1 day

MORRIS, David

Director

Planning Director

ACTIVE

Assigned on 16 Mar 2017

Current time on role 7 years, 2 months, 20 days

OSBORNE, Myron

Director

Planning Director

ACTIVE

Assigned on 16 Mar 2017

Current time on role 7 years, 2 months, 20 days

WOOD, David Lewis

Director

Director

ACTIVE

Assigned on 01 Jul 2016

Current time on role 7 years, 11 months, 4 days

AUSTEN, Jonathan Martin

Director

Finance Director

RESIGNED

Assigned on 03 Jun 2013

Resigned on 01 Jul 2016

Time on role 3 years, 28 days

BROCKLEHURST, Paul

Director

Director

RESIGNED

Assigned on 09 Jun 2016

Resigned on 26 May 2020

Time on role 3 years, 11 months, 17 days

CLARKE, Anthony Thomas

Director

Company Director

RESIGNED

Assigned on 01 Nov 2006

Resigned on 25 May 2010

Time on role 3 years, 6 months, 24 days

GLOVER, George Edward

Director

Company Director

RESIGNED

Assigned on 01 Nov 2006

Resigned on 25 May 2010

Time on role 3 years, 6 months, 24 days

KELLY, Miranda Anne

Director

Solicitor

RESIGNED

Assigned on 05 Oct 2006

Resigned on 28 Jun 2013

Time on role 6 years, 8 months, 23 days

LEECH, Philip Alexander Jeremy

Director

Director

RESIGNED

Assigned on 28 Jun 2013

Resigned on 02 Jun 2021

Time on role 7 years, 11 months, 4 days

MACDONALD, Donald Ross

Director

Solicitor

RESIGNED

Assigned on 05 Oct 2006

Resigned on 15 Jun 2007

Time on role 8 months, 10 days

PARTRIDGE, Phillip

Director

Director

RESIGNED

Assigned on 26 May 2020

Resigned on 13 Jan 2022

Time on role 1 year, 7 months, 18 days

WALSH, Thomas Gerard

Director

Accountant

RESIGNED

Assigned on 06 Jul 2009

Resigned on 01 Jul 2013

Time on role 3 years, 11 months, 25 days

WILSON, Alistair Barclay

Director

Accountant

RESIGNED

Assigned on 01 Nov 2006

Resigned on 06 Jul 2009

Time on role 2 years, 8 months, 5 days


Some Companies

ALAN ASTLEY BRICKLAYERS LIMITED

786 GARSTANG ROAD,PRESTON,PR3 5AA

Number:08735177
Status:ACTIVE
Category:Private Limited Company

CEDAR CLOSE MANAGEMENT COMPANY (WINCHESTER) LIMITED

2 CEDAR CLOSE, ROMSEY ROAD,WINCHESTER,SO22 5PQ

Number:10464056
Status:ACTIVE
Category:Private Limited Company

FORTERESILIENCE LIMITED

DNS HOUSE 382 KENTON ROAD,MIDDLESEX,HA3 8DP

Number:11904960
Status:ACTIVE
Category:Private Limited Company

MEIJIIP LIMITED

F25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10399536
Status:ACTIVE
Category:Private Limited Company

MERIDIAN MEDIA GROUP LTD

SUITE 5 WATSON HOUSE 209-211 ST.ANNES ROAD,BLACKPOOL,FY4 2BL

Number:11409238
Status:ACTIVE
Category:Private Limited Company

TDU EUROPE LIMITED

792 WICKHAM ROAD,CROYDON,CR0 8EA

Number:06532533
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