SLIPC (GENERAL PARTNER INFRASTRUCTURE II LTP 2017) LIMITED

1 George Street, Edinburgh, EH2 2LL, United Kingdom
StatusACTIVE
Company No.SC582274
CategoryPrivate Limited Company
Incorporated22 Nov 2017
Age6 years, 6 months, 26 days
JurisdictionScotland

SUMMARY

SLIPC (GENERAL PARTNER INFRASTRUCTURE II LTP 2017) LIMITED is an active private limited company with number SC582274. It was incorporated 6 years, 6 months, 26 days ago, on 22 November 2017. The company address is 1 George Street, Edinburgh, EH2 2LL, United Kingdom.



People

ABRDN CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Jun 2020

Current time on role 3 years, 11 months, 18 days

DOLBY, Neil Christopher

Director

Company Director

ACTIVE

Assigned on 21 Mar 2022

Current time on role 2 years, 2 months, 28 days

HELMSLEY, Dominic James

Director

Director

ACTIVE

Assigned on 22 Nov 2017

Current time on role 6 years, 6 months, 26 days

PIM, Roger Jonathan

Director

Director

ACTIVE

Assigned on 22 Nov 2017

Current time on role 6 years, 6 months, 26 days

ROY, Angus Donald

Director

Company Director

ACTIVE

Assigned on 22 Apr 2024

Current time on role 1 month, 26 days

SHARTOUNY, Jad

Director

Company Director

ACTIVE

Assigned on 12 Jun 2024

Current time on role 6 days

KIDD, Holly Sylvia

Secretary

RESIGNED

Assigned on 22 Oct 2018

Resigned on 30 Jun 2020

Time on role 1 year, 8 months, 8 days

KIDD, Holly Sylvia

Secretary

RESIGNED

Assigned on 22 Nov 2017

Resigned on 22 Nov 2017

Time on role

THOMPSON, David Ross

Secretary

RESIGNED

Assigned on 22 Nov 2017

Resigned on 22 Oct 2018

Time on role 11 months

FITZGERALD, John Paul

Director

Company Director

RESIGNED

Assigned on 21 Mar 2022

Resigned on 28 Mar 2024

Time on role 2 years, 7 days

GARDEN, David George

Director

Company Director

RESIGNED

Assigned on 22 Sep 2023

Resigned on 22 Apr 2024

Time on role 7 months

HARRIS, Ian

Director

Director

RESIGNED

Assigned on 22 Nov 2017

Resigned on 01 Oct 2021

Time on role 3 years, 10 months, 9 days

MCKELLAR, Peter Archibald

Director

Director

RESIGNED

Assigned on 22 Nov 2017

Resigned on 30 Sep 2020

Time on role 2 years, 10 months, 8 days

SELLEY, Matthew

Director

Company Director

RESIGNED

Assigned on 28 Mar 2024

Resigned on 08 May 2024

Time on role 1 month, 11 days

WALKER, Iain

Director

Company Director

RESIGNED

Assigned on 21 Mar 2022

Resigned on 22 Sep 2023

Time on role 1 year, 6 months, 1 day


Some Companies

BURWOOD RESOURCING LIMITED

LEAVESDEN PARK SUITE 1,WATFORD,WD25 7GS

Number:06169933
Status:ACTIVE
Category:Private Limited Company

DOG TRAINING BRIGHTON LIMITED

3 CHESTER LODGE WOODCOCK HILL,EAST GRINSTEAD,RH19 2RD

Number:09797118
Status:ACTIVE
Category:Private Limited Company

H.S. QUANTITY SURVEYING LIMITED

50 BETJEMAN WAY,HEMEL HEMPSTEAD,HP1 3HJ

Number:05888839
Status:ACTIVE
Category:Private Limited Company

PRUDENTIAL UK REAL ESTATE GENERAL PARTNER LIMITED

10 FENCHURCH AVENUE,LONDON,EC3M 5AG

Number:10436487
Status:ACTIVE
Category:Private Limited Company

ROBERT LUCZYNSKI LIMITED

22 BUCKNILL CRESCENT,RUGBY,CV21 4EX

Number:11110897
Status:ACTIVE
Category:Private Limited Company

ROCK AND ROAD BIKES LIMITED

117 VICTORIA STREET,ST. ALBANS,AL1 3TJ

Number:05934027
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