TRANSEUROPEAN PROPERTIES (SLP) V LIMITED

C/O Brodies Llp Capital Square C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP, United Kingdom
StatusACTIVE
Company No.SC411324
CategoryPrivate Limited Company
Incorporated15 Nov 2011
Age12 years, 6 months, 16 days
JurisdictionScotland

SUMMARY

TRANSEUROPEAN PROPERTIES (SLP) V LIMITED is an active private limited company with number SC411324. It was incorporated 12 years, 6 months, 16 days ago, on 15 November 2011. The company address is C/O Brodies Llp Capital Square C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP, United Kingdom.



People

BRODIES SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 27 Jan 2020

Current time on role 4 years, 4 months, 5 days

CASERO, Flavio Augusto Antonio

Director

Director

ACTIVE

Assigned on 10 Dec 2012

Current time on role 11 years, 5 months, 22 days

DAVIS, Mischa Jon

Director

Director

ACTIVE

Assigned on 01 Apr 2018

Current time on role 6 years, 2 months

PRYER, Michael James

Director

Employee

ACTIVE

Assigned on 14 Apr 2015

Current time on role 9 years, 1 month, 17 days

WRIGHT, Christie

Director

Managing Director

ACTIVE

Assigned on 13 Oct 2023

Current time on role 7 months, 19 days

BAKER, Ian Edward

Secretary

RESIGNED

Assigned on 15 Nov 2011

Resigned on 30 Jun 2019

Time on role 7 years, 7 months, 15 days

ZUCCA MARMO, Stefano

Secretary

RESIGNED

Assigned on 30 Jun 2019

Resigned on 31 Dec 2019

Time on role 6 months, 1 day

BURNESS LLP

Corporate-secretary

RESIGNED

Assigned on 15 Nov 2011

Resigned on 15 Nov 2011

Time on role

BAINS, Richard Warren

Director

Director

RESIGNED

Assigned on 14 Apr 2014

Resigned on 25 Sep 2017

Time on role 3 years, 5 months, 11 days

BAKER, Ian Edward

Director

Chartered Accountant

RESIGNED

Assigned on 15 Nov 2011

Resigned on 30 Jun 2019

Time on role 7 years, 7 months, 15 days

CRASTON, Edmund Anthony

Director

Managing Director

RESIGNED

Assigned on 15 Nov 2011

Resigned on 20 Oct 2021

Time on role 9 years, 11 months, 5 days

DE CLERCQ, Jo

Director

Consultant

RESIGNED

Assigned on 10 Dec 2012

Resigned on 09 Sep 2019

Time on role 6 years, 8 months, 30 days

DIXON, Kathryn Louise

Director

Marketing Manager

RESIGNED

Assigned on 10 Dec 2012

Resigned on 09 Sep 2019

Time on role 6 years, 8 months, 30 days

ELRINGTON, Hugh Maxwell

Director

Director

RESIGNED

Assigned on 10 Dec 2012

Resigned on 29 Mar 2018

Time on role 5 years, 3 months, 19 days

GILCHRIST, Robert Alfred

Director

Chartered Surveyor

RESIGNED

Assigned on 15 Nov 2011

Resigned on 13 May 2019

Time on role 7 years, 5 months, 28 days

GRAY, Gary George

Director

Chartered Secretary

RESIGNED

Assigned on 15 Nov 2011

Resigned on 15 Nov 2011

Time on role

HAMPTON, Paul John

Director

Fund Manager

RESIGNED

Assigned on 15 Nov 2011

Resigned on 13 Oct 2023

Time on role 11 years, 10 months, 28 days

HARNETTY, Frances Mary

Director

Accountant

RESIGNED

Assigned on 10 Dec 2012

Resigned on 30 Apr 2018

Time on role 5 years, 4 months, 20 days

NICOLAS, Lionel

Director

Director

RESIGNED

Assigned on 01 Apr 2018

Resigned on 27 Jan 2021

Time on role 2 years, 9 months, 26 days

PELLICER, Jose Luis

Director

Employee

RESIGNED

Assigned on 14 Apr 2015

Resigned on 24 May 2019

Time on role 4 years, 1 month, 10 days

PLUMMER, Richard Martin

Director

Chartered Surveyor

RESIGNED

Assigned on 15 Nov 2011

Resigned on 11 Jul 2013

Time on role 1 year, 7 months, 26 days

REID, Stuart Robin

Director

Chartered Surveyor

RESIGNED

Assigned on 10 Dec 2012

Resigned on 31 Dec 2023

Time on role 11 years, 21 days

SHEGOG, Neal Alan

Director

Fund Manager

RESIGNED

Assigned on 19 Mar 2013

Resigned on 28 Feb 2015

Time on role 1 year, 11 months, 9 days

TARRIERE, Charles-Nicolas

Director

Director

RESIGNED

Assigned on 01 Apr 2018

Resigned on 13 Oct 2023

Time on role 5 years, 6 months, 12 days

WALSH, Thomas Edward

Director

Employee

RESIGNED

Assigned on 14 Apr 2014

Resigned on 31 Dec 2014

Time on role 8 months, 17 days

WARREN, Christopher John

Director

Employee

RESIGNED

Assigned on 03 May 2016

Resigned on 30 Jun 2021

Time on role 5 years, 1 month, 27 days

BURNESS (DIRECTORS) LIMITED

Corporate-director

RESIGNED

Assigned on 15 Nov 2011

Resigned on 15 Nov 2011

Time on role


Some Companies

ARTISTIC EDGE LIMITED

34 COLNE RD,HIGH WYCOMBE,HP13 7XN

Number:11041203
Status:ACTIVE
Category:Private Limited Company

CAR EXCLUSIVE I & A LIMITED

436 BEARWOOD ROAD,SMETHWICK,B66 4EY

Number:10355263
Status:ACTIVE
Category:Private Limited Company

K.D. HIGHLAND LIMITED

4 GAIRSBUILDING LAIRG ROAD,ARDGAY,IV24 3EA

Number:SC525236
Status:ACTIVE
Category:Private Limited Company

KOBRE & KIM (UK) LLP

TOWER 42 15TH FLOOR,LONDON,EC2N 1HQ

Number:OC347946
Status:ACTIVE
Category:Limited Liability Partnership

PROMPT PAYROLL SOLUTIONS LIMITED

13-17 HIGH BEECH ROAD,LOUGHTON,IG10 4BN

Number:06993559
Status:ACTIVE
Category:Private Limited Company

THE SAMPLING GROUP LIMITED

STUDIO 58A 4TH FLOOR THE OLD TRUMAN BREWERY 91 BRI,LONDON,E1 6QL

Number:10864376
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