AGGREKO US LIMITED

8th Floor 8th Floor, Glasgow, G2 7JS
StatusDISSOLVED
Company No.SC341944
CategoryPrivate Limited Company
Incorporated25 Apr 2008
Age16 years, 21 days
JurisdictionScotland
Dissolution24 Dec 2019
Years4 years, 4 months, 23 days

SUMMARY

AGGREKO US LIMITED is an dissolved private limited company with number SC341944. It was incorporated 16 years, 21 days ago, on 25 April 2008 and it was dissolved 4 years, 4 months, 23 days ago, on 24 December 2019. The company address is 8th Floor 8th Floor, Glasgow, G2 7JS.



People

AGGREKO GENERATORS LIMITED

Corporate-secretary

ACTIVE

Assigned on 07 Aug 2014

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

DREWETT, Heath Stewart

Director

Chief Financial Officer

ACTIVE

Assigned on 05 Jan 2018

Current time on role 6 years, 4 months, 11 days

FITZSIMMONS, Barry Hugh

Director

Group Financial Controller

ACTIVE

Assigned on 28 Aug 2018

Current time on role 5 years, 8 months, 19 days

KENNERLEY, Peter Dilworth

Director

Solicitor

ACTIVE

Assigned on 01 Jan 2018

Current time on role 6 years, 4 months, 15 days

CAMPBELL, Hew

Secretary

RESIGNED

Assigned on 25 Apr 2008

Resigned on 15 Oct 2008

Time on role 5 months, 20 days

KENNERLEY, Peter Dilworth

Secretary

RESIGNED

Assigned on 15 Oct 2008

Resigned on 07 Aug 2014

Time on role 5 years, 9 months, 23 days

DM COMPANY SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Apr 2008

Resigned on 25 Apr 2008

Time on role

COCKBURN, Angus George

Director

Finance Director

RESIGNED

Assigned on 25 Apr 2008

Resigned on 30 Sep 2014

Time on role 6 years, 5 months, 5 days

CRAN, Carole

Director

Director Of Finance

RESIGNED

Assigned on 05 Mar 2014

Resigned on 31 Dec 2017

Time on role 3 years, 9 months, 26 days

LADD, Ian Richard

Director

Group Treasurer

RESIGNED

Assigned on 24 Sep 2014

Resigned on 17 May 2018

Time on role 3 years, 7 months, 23 days

SOAMES, Rupert Christopher, The Honourable

Director

Director

RESIGNED

Assigned on 25 Apr 2008

Resigned on 24 Apr 2014

Time on role 5 years, 11 months, 29 days

URWIN, Gavin

Director

Chartered Accountant

RESIGNED

Assigned on 24 Sep 2014

Resigned on 31 Dec 2015

Time on role 1 year, 3 months, 7 days

WHITE, David Andrew

Director

Group Financial Controller

RESIGNED

Assigned on 30 Sep 2016

Resigned on 28 Aug 2018

Time on role 1 year, 10 months, 28 days

DM DIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Apr 2008

Resigned on 25 Apr 2008

Time on role


Some Companies

ASPIRE SALES & LETTINGS (NORTH WEST) LIMITED

7 BARROW STREET,ST HELENS,WA10 1RX

Number:09321791
Status:ACTIVE
Category:Private Limited Company

BIKERS DINER LIMITED

33 MILL STREET,TANDRAGEE,CRAIGAVON,BT62 2BX

Number:NI659745
Status:ACTIVE
Category:Private Limited Company
Number:CE016885
Status:ACTIVE
Category:Charitable Incorporated Organisation

MIKE COOPER CONSULTING LTD

54D FROME ROAD,BRADFORD ON AVON,BA15 1LA

Number:09480733
Status:ACTIVE
Category:Private Limited Company

NOODLE EAT LTD.

17/4 PORTOBELLO ROAD,EDINBURGH,EH8 7BG

Number:SC578969
Status:ACTIVE
Category:Private Limited Company

SUPER AWESOME IT LTD

42 HONISTER HEIGHTS,PURLEY,CR8 1EU

Number:10591980
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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