IIF SLP GP LIMITED

50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ
StatusACTIVE
Company No.SC330301
CategoryPrivate Limited Company
Incorporated04 Sep 2007
Age16 years, 8 months, 11 days
JurisdictionScotland

SUMMARY

IIF SLP GP LIMITED is an active private limited company with number SC330301. It was incorporated 16 years, 8 months, 11 days ago, on 04 September 2007. The company address is 50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ.



People

3I PLC

Corporate-secretary

ACTIVE

Assigned on 04 Sep 2007

Current time on role 16 years, 8 months, 11 days

CALDERWOOD, Clare

Director

Solicitor

ACTIVE

Assigned on 18 Nov 2020

Current time on role 3 years, 5 months, 27 days

COOPER, Ian

Director

Group Treasurer

ACTIVE

Assigned on 19 Dec 2017

Current time on role 6 years, 4 months, 27 days

DAVIS, Magdelene Cornelia

Director

Chartered Governance Professional

ACTIVE

Assigned on 03 Aug 2023

Current time on role 9 months, 12 days

DUNN, Kevin John

Director

Solicitor

ACTIVE

Assigned on 01 Nov 2007

Current time on role 16 years, 6 months, 14 days

HALAI, Jasi Hari

Director

Financial Reporting

ACTIVE

Assigned on 13 Aug 2015

Current time on role 8 years, 9 months, 2 days

BURNESS LLP

Corporate-secretary

RESIGNED

Assigned on 04 Sep 2007

Resigned on 04 Sep 2007

Time on role

BRIERLEY, Anthony William Wallace

Director

Solicitor

RESIGNED

Assigned on 04 Sep 2007

Resigned on 01 Nov 2007

Time on role 1 month, 27 days

HAYWOOD, Andrew John

Director

Qualified Accountant

RESIGNED

Assigned on 07 Oct 2010

Resigned on 04 Sep 2015

Time on role 4 years, 10 months, 28 days

LOOMES, Ben Robert

Director

Director Of Strategy

RESIGNED

Assigned on 10 Oct 2012

Resigned on 27 Jan 2017

Time on role 4 years, 3 months, 17 days

MURPHY, Jonathan Charles

Director

Solicitor

RESIGNED

Assigned on 04 Sep 2007

Resigned on 24 Jul 2023

Time on role 15 years, 10 months, 20 days

ROWLANDS, Christopher Paul

Director

Banker

RESIGNED

Assigned on 04 Sep 2007

Resigned on 01 Apr 2009

Time on role 1 year, 6 months, 28 days

RUSSELL, Jonathan Brian Cameron

Director

Investment Capitalist

RESIGNED

Assigned on 04 Sep 2007

Resigned on 16 Sep 2010

Time on role 3 years, 12 days

SHELLEY, Matthew John

Director

Treasurer

RESIGNED

Assigned on 13 Aug 2015

Resigned on 07 Dec 2017

Time on role 2 years, 3 months, 25 days

WALLER, Paul

Director

Banker

RESIGNED

Assigned on 04 Sep 2007

Resigned on 31 Dec 2012

Time on role 5 years, 3 months, 27 days

BURNESS (DIRECTORS) LIMITED

Corporate-director

RESIGNED

Assigned on 04 Sep 2007

Resigned on 04 Sep 2007

Time on role


Some Companies

35 CHARLTON ROAD LIMITED

12 TREVELYAN GARDENS,LONDON,NW10 3JY

Number:11252048
Status:ACTIVE
Category:Private Limited Company

AXMINSTER SERVICES LIMITED

152-154 COLES GREEN ROAD,,NW2 7HD

Number:03873815
Status:ACTIVE
Category:Private Limited Company

ETTINGSHALL ENTERPRISE LTD

UNIT 11 WATERSIDE INDUSTRIAL ESTATE,WOLVERHAMPTON,WV2 2RQ

Number:09123792
Status:ACTIVE
Category:Private Limited Company

REVOLUT WATCHES LTD

THIRD FLOOR,LONDON,W1B 3HH

Number:11671515
Status:ACTIVE
Category:Private Limited Company

ROUGH DIAMOND MARKETING LIMITED

37 WEST STREET,CONGLETON,CW12 1JN

Number:09224137
Status:ACTIVE
Category:Private Limited Company

THE MANCHESTER PLUMBERS LTD

79 STOCKS LANE,STALYBRIDGE,SK15 2LN

Number:11641696
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