CHARTERHOUSE NADIA 5 LIMITED

16 Charlotte Square, Edinburgh, EH2 4DF, Midlothian
StatusACTIVE
Company No.SC360558
CategoryPrivate Limited Company
Incorporated02 Jun 2009
Age15 years
JurisdictionScotland

SUMMARY

CHARTERHOUSE NADIA 5 LIMITED is an active private limited company with number SC360558. It was incorporated 15 years ago, on 02 June 2009. The company address is 16 Charlotte Square, Edinburgh, EH2 4DF, Midlothian.



People

RAMAGE, Andrew David

Secretary

ACTIVE

Assigned on 01 Feb 2023

Current time on role 1 year, 4 months, 1 day

CROWE, Simon Paul

Director

Cfo

ACTIVE

Assigned on 10 May 2023

Current time on role 1 year, 23 days

LIU, Jason Chou

Director

Chief Executive

ACTIVE

Assigned on 06 May 2024

Current time on role 27 days

AIRD, Brian Robert

Secretary

Director

RESIGNED

Assigned on 15 Jul 2009

Resigned on 01 Feb 2023

Time on role 13 years, 6 months, 17 days

MACLAY MURRAY & SPENS LLP

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Jun 2009

Resigned on 01 Jul 2009

Time on role 29 days

AIRD, Brian Robert

Director

Director

RESIGNED

Assigned on 19 Jun 2009

Resigned on 01 Feb 2023

Time on role 13 years, 7 months, 12 days

BRININ, Mark Andrew

Director

Ceo

RESIGNED

Assigned on 01 Feb 2023

Resigned on 03 May 2024

Time on role 1 year, 3 months, 2 days

ETROY, Stephane Roland

Director

Investment Manager

RESIGNED

Assigned on 10 Jun 2009

Resigned on 02 Aug 2012

Time on role 3 years, 1 month, 22 days

GREGORY, Paul Duncan

Director

Director

RESIGNED

Assigned on 16 Jan 2013

Resigned on 19 May 2015

Time on role 2 years, 4 months, 3 days

HALLIDAY, Stephen James

Director

Banker

RESIGNED

Assigned on 19 Jun 2009

Resigned on 30 Jun 2019

Time on role 10 years, 11 days

MARSHALL, Philip Anthony

Director

Group Chief Financial Officer

RESIGNED

Assigned on 28 Apr 2014

Resigned on 21 May 2015

Time on role 1 year, 23 days

MORNINGTON, Arthur Gerald, Lord

Director

Investment Executive

RESIGNED

Assigned on 10 Jun 2009

Resigned on 02 Aug 2012

Time on role 3 years, 1 month, 22 days

OFFORD, Malcolm Ian

Director

Director

RESIGNED

Assigned on 10 Jun 2009

Resigned on 02 Aug 2012

Time on role 3 years, 1 month, 22 days

THOMPSON, Kenneth Edward

Director

Attorney

RESIGNED

Assigned on 01 Jul 2019

Resigned on 08 Apr 2021

Time on role 1 year, 9 months, 7 days

TRUESDALE, Christine

Director

Legal Executive

RESIGNED

Assigned on 02 Jun 2009

Resigned on 09 Jun 2009

Time on role 7 days

WONG, Thomas C

Director

Assistant General Counsel

RESIGNED

Assigned on 08 Apr 2021

Resigned on 01 Feb 2023

Time on role 1 year, 9 months, 23 days

VINDEX LIMITED

Corporate-director

RESIGNED

Assigned on 02 Jun 2009

Resigned on 10 Jun 2009

Time on role 8 days

VINDEX SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 02 Jun 2009

Resigned on 10 Jun 2009

Time on role 8 days


Some Companies

ARC FABRICATIONS LIMITED

29/30 FITZROY SQUARE,,W1T 6LQ

Number:05519920
Status:ACTIVE
Category:Private Limited Company

ASMODEY CORPORATION LIMITED

DEPT 117, 196 HIGH ROAD,LONDON,N22 8HH

Number:09920421
Status:ACTIVE
Category:Private Limited Company

CAROLINE BARCLAY DESIGN LTD

WHITE HART HOUSE,ASCOT,SL5 0PY

Number:11655841
Status:ACTIVE
Category:Private Limited Company

GUARANTEED RENT LIMITED

118-120 LONDON ROAD,MITCHAM,CR4 3LB

Number:06925335
Status:ACTIVE
Category:Private Limited Company

SKYBORRY CIDER AND PERRY L.P.

LOWER SKYBORRY COTTAGE,KNIGHTON,LD7 1TW

Number:LP015038
Status:ACTIVE
Category:Limited Partnership

THE DULWICH SPIRITS COMPANY LIMITED

6 TELL GROVE,LONDON,SE22 8RH

Number:10554553
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