JLP SCOTLAND LIMITED

John Lewis & Partners Edinburgh John Lewis & Partners Edinburgh, Edinburgh, EH1 3SP, United Kingdom
StatusACTIVE
Company No.SC370158
CategoryPrivate Limited Company
Incorporated16 Dec 2009
Age14 years, 5 months, 19 days
JurisdictionScotland

SUMMARY

JLP SCOTLAND LIMITED is an active private limited company with number SC370158. It was incorporated 14 years, 5 months, 19 days ago, on 16 December 2009. The company address is John Lewis & Partners Edinburgh John Lewis & Partners Edinburgh, Edinburgh, EH1 3SP, United Kingdom.



People

CHEONG TUNG SING, Jane Christina

Secretary

ACTIVE

Assigned on 28 Apr 2022

Current time on role 2 years, 1 month, 6 days

MICHEL, Berangere Andree Mireille

Director

Alternate Director

ACTIVE

Assigned on 01 Jan 2021

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

MOUNSEY, Andrew, Mr

Director

Director, Financial Control

ACTIVE

Assigned on 23 Apr 2021

Current time on role 3 years, 1 month, 11 days

BUCHANAN, Alan

Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 31 Jan 2015

Time on role 5 months, 30 days

CASELY-HAYFORD, Margaret Henrietta Augusta

Secretary

RESIGNED

Assigned on 21 Oct 2011

Resigned on 31 Jul 2014

Time on role 2 years, 9 months, 10 days

HUBBER, Keith Michael

Secretary

RESIGNED

Assigned on 01 Feb 2015

Resigned on 31 Jan 2018

Time on role 2 years, 11 months, 30 days

SIMPSON, Peter

Secretary

RESIGNED

Assigned on 31 Jan 2018

Resigned on 07 Jun 2021

Time on role 3 years, 4 months, 7 days

STRIDE, Andrew

Secretary

RESIGNED

Assigned on 16 Dec 2009

Resigned on 21 Oct 2011

Time on role 1 year, 10 months, 5 days

AISHER, Johnny Wilfried

Director

Director

RESIGNED

Assigned on 16 Dec 2009

Resigned on 15 Feb 2016

Time on role 6 years, 1 month, 30 days

BUCKLEY, Anne Margaret

Director

Director

RESIGNED

Assigned on 16 Dec 2009

Resigned on 15 Feb 2016

Time on role 6 years, 1 month, 30 days

LEWIS, John Patrick

Director

Finance Director

RESIGNED

Assigned on 15 Feb 2016

Resigned on 31 Dec 2020

Time on role 4 years, 10 months, 16 days

LOWE, Kim Michelle

Director

Director

RESIGNED

Assigned on 16 Dec 2009

Resigned on 15 Feb 2016

Time on role 6 years, 1 month, 30 days

MURPHY, Andrew David

Director

Chief Operating Officer

RESIGNED

Assigned on 28 Apr 2022

Resigned on 31 May 2023

Time on role 1 year, 1 month, 3 days

RUDDY, Jacqueline

Director

Group Financial Controller

RESIGNED

Assigned on 15 Feb 2016

Resigned on 23 Apr 2021

Time on role 5 years, 2 months, 8 days


Some Companies

ACME PRESSURE WASHER CENTRE LTD

BELLHAVEN SOUTH CARBRAIN ROAD,GLASGOW,G67 2PL

Number:SC452889
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ALL PURPOSE BUILDERS LIMITED

40 SILVERLEIGH ROAD,SURREY,CR4 6DU

Number:01392489
Status:LIQUIDATION
Category:Private Limited Company

FINELITE LIMITED

UNIT 8 PILLATON HALL FARM,PENKRIDGE,ST19 5RZ

Number:06034102
Status:ACTIVE
Category:Private Limited Company

LOUISE TILER DESIGNS LIMITED

KENSINGTON HOUSE,KEIGHLEY,BD21 1PG

Number:08189387
Status:ACTIVE
Category:Private Limited Company

MR CREEPY & THE CRAWLIES

66 RIDAL AVENUE,SHEFFIELD,S36 1EZ

Number:05964730
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SMITH'S YARD MANAGEMENT LIMITED

205 CRESCENT ROAD,BARNET,EN4 8SB

Number:02231598
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