DORCHESTER OPERATIONS (NO.1) LIMITED

Turnberry House Turnberry House, Glasgow, G2 2LB, United Kingdom
StatusACTIVE
Company No.SC421714
CategoryPrivate Limited Company
Incorporated11 Apr 2012
Age12 years, 1 month, 6 days
JurisdictionScotland

SUMMARY

DORCHESTER OPERATIONS (NO.1) LIMITED is an active private limited company with number SC421714. It was incorporated 12 years, 1 month, 6 days ago, on 11 April 2012. The company address is Turnberry House Turnberry House, Glasgow, G2 2LB, United Kingdom.



People

DAWSON, Barry

Director

Svp Of Finance

ACTIVE

Assigned on 31 Jan 2023

Current time on role 1 year, 3 months, 17 days

MOUNDAS, Gregory James

Director

Chief Legal Officer

ACTIVE

Assigned on 03 May 2024

Current time on role 14 days

BENNETT, Christopher Lawrence

Secretary

RESIGNED

Assigned on 24 Sep 2013

Resigned on 01 Jan 2015

Time on role 1 year, 3 months, 7 days

CHAPMAN, Andrew David

Secretary

RESIGNED

Assigned on 11 Apr 2012

Resigned on 24 Sep 2013

Time on role 1 year, 5 months, 13 days

HAGEMAN, Erica Hilary

Secretary

RESIGNED

Assigned on 01 Jan 2015

Resigned on 11 May 2020

Time on role 5 years, 4 months, 10 days

MOUNDAS, Gregory James

Secretary

RESIGNED

Assigned on 11 May 2020

Resigned on 12 Oct 2022

Time on role 2 years, 5 months, 1 day

BENNETT, Christopher Lawrence

Director

Director

RESIGNED

Assigned on 24 Sep 2013

Resigned on 01 Jan 2015

Time on role 1 year, 3 months, 7 days

BRENNEN, Darren John

Director

Evp International Finance

RESIGNED

Assigned on 01 Jan 2018

Resigned on 31 Jan 2023

Time on role 5 years, 30 days

CHLOUPEK, Mark Milenko

Director

Chief Legal Officer

RESIGNED

Assigned on 10 Oct 2022

Resigned on 19 Apr 2024

Time on role 1 year, 6 months, 9 days

CROOK, Robert

Director

Company Director

RESIGNED

Assigned on 11 Apr 2012

Resigned on 24 Sep 2013

Time on role 1 year, 5 months, 13 days

HAGEMAN, Erica Hilary

Director

Director

RESIGNED

Assigned on 01 Jan 2015

Resigned on 11 May 2020

Time on role 5 years, 4 months, 10 days

MCINTYRE, Carrie Shannon

Director

Chief Financial Officer

RESIGNED

Assigned on 24 Sep 2013

Resigned on 01 Jan 2018

Time on role 4 years, 3 months, 7 days

MCLAREN, Kenneth

Director

Director

RESIGNED

Assigned on 24 Sep 2013

Resigned on 01 Jan 2018

Time on role 4 years, 3 months, 7 days

MOUNDAS, Gregory James

Director

Evp, General Counsel

RESIGNED

Assigned on 11 May 2020

Resigned on 10 Oct 2022

Time on role 2 years, 4 months, 30 days

STRAY, Matthew

Director

Company Executive

RESIGNED

Assigned on 11 Apr 2012

Resigned on 24 Sep 2013

Time on role 1 year, 5 months, 13 days


Some Companies

BESSEMER TRUST LIMITED

RIVERVIEW,UXBRIDGE,UB8 1HS

Number:00348171
Status:ACTIVE
Category:Private Limited Company

LLAZA UK LIMITED

UNIT 8,SOUTHAMPTON,SO16 6PB

Number:10698468
Status:ACTIVE
Category:Private Limited Company

LR BUILDERS (LEAMINGTON) LIMITED

9 LYTHALL CLOSE,LEAMINGTON SPA,CV31 1UG

Number:11069509
Status:ACTIVE
Category:Private Limited Company

NEW WAY GLOBAL LTD

71 STANNINGLEY ROAD,LEEDS,LS12 3NW

Number:11910402
Status:ACTIVE
Category:Private Limited Company

R & M HOLDINGS LIMITED

SCOTTS WHARF,HULL,HU8 7AS

Number:10080141
Status:ACTIVE
Category:Private Limited Company

SHRIDHA IT CONSULTANCY LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09758292
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