AEGON EDC LIMITED

Aegon Lochside Crescent Aegon Lochside Crescent, Edinburgh, EH12 9SE, Scotland
StatusACTIVE
Company No.SC367146
CategoryPrivate Limited Company
Incorporated20 Oct 2009
Age14 years, 6 months, 19 days
JurisdictionScotland

SUMMARY

AEGON EDC LIMITED is an active private limited company with number SC367146. It was incorporated 14 years, 6 months, 19 days ago, on 20 October 2009. The company address is Aegon Lochside Crescent Aegon Lochside Crescent, Edinburgh, EH12 9SE, Scotland.



People

MACKENZIE, James Kenneth

Secretary

ACTIVE

Assigned on 12 Nov 2010

Current time on role 13 years, 5 months, 26 days

BISHOP, Greig

Director

Lead Financial Analyst

ACTIVE

Assigned on 07 Apr 2014

Current time on role 10 years, 1 month, 1 day

GORDON, Dorinda Ann

Director

Information Technology Director

ACTIVE

Assigned on 08 Jan 2018

Current time on role 6 years, 4 months

LINKLATER, Mark James

Director

It Ma

ACTIVE

Assigned on 24 Sep 2012

Current time on role 11 years, 7 months, 14 days

ELSTON, David Aiken

Secretary

RESIGNED

Assigned on 01 Jul 2010

Resigned on 24 Sep 2010

Time on role 2 months, 23 days

BLOOM, Mark

Director

Director

RESIGNED

Assigned on 03 Sep 2020

Resigned on 01 Jun 2021

Time on role 8 months, 29 days

CHONG, Paul Dominic

Director

Company Director

RESIGNED

Assigned on 20 Oct 2009

Resigned on 23 Sep 2011

Time on role 1 year, 11 months, 3 days

CLANCY, Brenda Kay

Director

Chief Operating Officer

RESIGNED

Assigned on 26 Oct 2009

Resigned on 12 Jan 2012

Time on role 2 years, 2 months, 17 days

DAVIES, William

Director

It Services Director

RESIGNED

Assigned on 12 Jan 2012

Resigned on 28 Aug 2012

Time on role 7 months, 16 days

GILLESPIE, Asa Lyle

Director

Senior Director Information Technology

RESIGNED

Assigned on 12 Jan 2012

Resigned on 31 Dec 2017

Time on role 5 years, 11 months, 19 days

GRACE, Adrian Thomas

Director

Business Manager

RESIGNED

Assigned on 24 Jan 2011

Resigned on 02 May 2011

Time on role 3 months, 9 days

HARLEY, Stuart

Director

Accountant

RESIGNED

Assigned on 12 Jan 2012

Resigned on 23 May 2012

Time on role 4 months, 11 days

HERKSTROTER, Norbertus Maria

Director

Cto

RESIGNED

Assigned on 12 Jan 2012

Resigned on 13 Mar 2020

Time on role 8 years, 2 months, 1 day

LAIDLAW, John Mark

Director

Chief Financial Officer

RESIGNED

Assigned on 20 Oct 2009

Resigned on 25 Jan 2011

Time on role 1 year, 3 months, 5 days

MCGUIGAN, Jennifer Elizabeth

Director

Accountant

RESIGNED

Assigned on 23 May 2012

Resigned on 01 Nov 2013

Time on role 1 year, 5 months, 9 days

SKINNER, Simon Peter

Director

Director Customer Services

RESIGNED

Assigned on 02 May 2011

Resigned on 13 Oct 2011

Time on role 5 months, 11 days

SMALING, Cornelis Hendrick

Director

Netherlands

RESIGNED

Assigned on 26 Oct 2009

Resigned on 12 Jan 2012

Time on role 2 years, 2 months, 17 days


Some Companies

ANDERSON ELECTRICAL TRADE LTD

UNIT 6 COLEMAN'S YARD,DERBY,DE21 4AL

Number:06799261
Status:ACTIVE
Category:Private Limited Company

CLEANING KNIGHTS LTD

22 FINUCANE GARDENS,RAINHAM,RM13 7QA

Number:10328412
Status:ACTIVE
Category:Private Limited Company

GUAGERST LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:10919962
Status:ACTIVE
Category:Private Limited Company

MARTEC INTERNATIONAL LIMITED

40 HIGH STREET,SOMERSET,TA1 3PN

Number:02234734
Status:ACTIVE
Category:Private Limited Company

NOYB LIMITED

2 TYCLWYTA COTTAGES MAIN ROAD,PONTYCLUN,CF72 8AZ

Number:10013730
Status:ACTIVE
Category:Private Limited Company

SEXY EVE LIMITED

24 ARCHER SQUARE,LONDON,SE14 6EX

Number:08197469
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