LLOYD'S REGISTER ALIGNED SERVICES LIMITED

Lloyd's Register Kingswells Causeway Lloyd's Register Kingswells Causeway, Aberdeen, AB15 8PU, Scotland
StatusACTIVE
Company No.SC318186
CategoryPrivate Limited Company
Incorporated09 Mar 2007
Age17 years, 2 months, 27 days
JurisdictionScotland

SUMMARY

LLOYD'S REGISTER ALIGNED SERVICES LIMITED is an active private limited company with number SC318186. It was incorporated 17 years, 2 months, 27 days ago, on 09 March 2007. The company address is Lloyd's Register Kingswells Causeway Lloyd's Register Kingswells Causeway, Aberdeen, AB15 8PU, Scotland.



People

BIGMORE, Tracey Anne

Secretary

ACTIVE

Assigned on 31 Oct 2020

Current time on role 3 years, 7 months, 5 days

BLAKELEY, Helen

Director

Accountant

ACTIVE

Assigned on 30 Jun 2022

Current time on role 1 year, 11 months, 5 days

TURNER, Julian Alan

Director

Group Tax Director

ACTIVE

Assigned on 30 Jun 2022

Current time on role 1 year, 11 months, 5 days

CAMPBELL, Neil Mackay

Secretary

Director

RESIGNED

Assigned on 26 Mar 2007

Resigned on 30 Sep 2015

Time on role 8 years, 6 months, 4 days

MEGGINSON, Geoff

Secretary

RESIGNED

Assigned on 30 Sep 2015

Resigned on 31 Oct 2020

Time on role 5 years, 1 month, 1 day

HBJGW SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Mar 2007

Resigned on 26 Mar 2007

Time on role 17 days

BOWYER, Mike, Director

Director

Director

RESIGNED

Assigned on 02 Jul 2010

Resigned on 19 Jan 2012

Time on role 1 year, 6 months, 17 days

BUCHANAN, Alasdair Ian

Director

Energy Director

RESIGNED

Assigned on 01 Jul 2016

Resigned on 31 Mar 2019

Time on role 2 years, 9 months

CAMPBELL, Neil Mackay

Director

Director

RESIGNED

Assigned on 26 Mar 2007

Resigned on 30 Sep 2015

Time on role 8 years, 6 months, 4 days

CLARK, David Macbrayne

Director

Company Director

RESIGNED

Assigned on 31 Mar 2019

Resigned on 31 Oct 2020

Time on role 1 year, 7 months

MCCALLUM, James Gibson

Director

Director

RESIGNED

Assigned on 19 Jan 2012

Resigned on 01 Jul 2016

Time on role 4 years, 5 months, 12 days

MCCOLLAM, Donal Edward Nial

Director

Managing Director

RESIGNED

Assigned on 31 Oct 2020

Resigned on 30 Jun 2022

Time on role 1 year, 7 months, 30 days

MITCHELL, David James

Director

Accountant

RESIGNED

Assigned on 04 Mar 2016

Resigned on 30 Apr 2019

Time on role 3 years, 1 month, 26 days

PEARCE, Adam Mark

Director

Finance Director

RESIGNED

Assigned on 01 Jul 2016

Resigned on 01 Jul 2016

Time on role

THOMSON, Andrew William Pollard

Director

Director

RESIGNED

Assigned on 26 Mar 2007

Resigned on 20 Sep 2010

Time on role 3 years, 5 months, 25 days

HBJGW LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Mar 2007

Resigned on 26 Mar 2007

Time on role 17 days


Some Companies

CREST PROMOTIONS L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL008863
Status:ACTIVE
Category:Limited Partnership

DELTA FOURTWO PROJECT PLANNING LTD

92 NEW LANE,ORMSKIRK,L40 0RY

Number:10545854
Status:ACTIVE
Category:Private Limited Company

ENSIGN (GB) LIMITED

7/8 EGHAMS COURT, BOSTON DRIVE,BUCKS,SL8 5YS

Number:05017453
Status:ACTIVE
Category:Private Limited Company

HUGHMWOODS LTD

72 DACRE ROAD,BRAMPTON,CA8 1BN

Number:11940379
Status:ACTIVE
Category:Private Limited Company

HUTCHISON CONSTRUCTION LIMITED

58 WOODHEYS DRIVE,SALE,M33 4JD

Number:10772888
Status:ACTIVE
Category:Private Limited Company

THE MAVERICK CONSULTANCY LTD

RUSSELL HOUSE, 140 HIGH STREET,MIDDLESEX,HA8 7LW

Number:05937126
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