BURNESS
Registered Address
The registered address of BURNESS is:
, 242 West George Street, G2 4QY, Glasgow,
Appointments
These are the registered company appointments of BURNESS.
EMERGENCY5 LIMITED
Nominee Secretary
RESIGNEDAssigned on 20 Apr 2001
Resigned on 28 Sep 2004
Time on role 3 years, 5 months, 8 days
AT WORK SCOTLAND LIMITED
Nominee Secretary
RESIGNEDAssigned on 01 Jul 2002
Resigned on 13 Sep 2004
Time on role 2 years, 2 months, 12 days
POVERTY SOLUTIONS
Nominee Secretary
RESIGNEDAssigned on 20 Mar 2002
Resigned on 13 Sep 2004
Time on role 2 years, 5 months, 24 days
PROPOOR HOLDINGS LIMITED
Nominee Secretary
RESIGNEDAssigned on 06 Sep 2002
Resigned on 13 Sep 2004
Time on role 2 years, 7 days
TWEEDSIDE IMAGE LIMITED
Nominee Secretary
RESIGNEDAssigned on 05 Sep 2001
Resigned on 13 Sep 2004
Time on role 3 years, 8 days
STRATHCARRON ESTATES LIMITED
Nominee Secretary
RESIGNEDAssigned on 24 May 2004
Resigned on 12 Sep 2004
Time on role 3 months, 19 days
GUYANA LIMITED
Nominee Secretary
RESIGNEDAssigned on 01 Mar 2001
Resigned on 02 Sep 2004
Time on role 3 years, 6 months, 1 day
HARRIS TWEED DIRECT.COM LIMITED
Nominee Secretary
RESIGNEDAssigned on 10 Oct 2000
Resigned on 01 Sep 2004
Time on role 3 years, 10 months, 22 days
HARRIS TWEED DIRECT LIMITED
Nominee Secretary
RESIGNEDAssigned on 10 Oct 2000
Resigned on 01 Sep 2004
Time on role 3 years, 10 months, 22 days
HARRIS TWEED DIRECT.CO.UK LIMITED
Nominee Secretary
RESIGNEDAssigned on 10 Oct 2000
Resigned on 01 Sep 2004
Time on role 3 years, 10 months, 22 days
EPILEPSY SCOTLAND
Nominee Secretary
RESIGNEDAssigned on 30 Oct 2002
Resigned on 01 Sep 2004
Time on role 1 year, 10 months, 2 days
TREWARM LIMITED
Nominee Secretary
RESIGNEDAssigned on 15 Aug 2002
Resigned on 01 Aug 2004
Time on role 1 year, 11 months, 17 days
S.E.H. (U.K.) LIMITED
Nominee Secretary
RESIGNEDAssigned on 21 Dec 2001
Resigned on 01 Aug 2004
Time on role 2 years, 7 months, 11 days
VISUAL STATEMENT
Nominee Secretary
RESIGNEDAssigned on 24 Oct 2003
Resigned on 01 Aug 2004
Time on role 9 months, 8 days
SHRED-IT GLASGOW LIMITED
Nominee Secretary
RESIGNEDAssigned on 05 Sep 2001
Resigned on 01 Aug 2004
Time on role 2 years, 10 months, 27 days
CRAFT SCOTLAND
Nominee Secretary
RESIGNEDAssigned on 05 Jul 2004
Resigned on 01 Aug 2004
Time on role 27 days
PATRON CAPITAL SCOTLAND GP LIMITED
Nominee Secretary
RESIGNEDAssigned on 01 Mar 2001
Resigned on 01 Aug 2004
Time on role 3 years, 4 months, 31 days
GWEST DEVELOPMENTS LIMITED
Nominee Secretary
RESIGNEDAssigned on 24 Sep 2002
Resigned on 01 Aug 2004
Time on role 1 year, 10 months, 8 days
INNOVATION POLICY RESEARCH LIMITED
Nominee Secretary
RESIGNEDAssigned on 15 Nov 2002
Resigned on 01 Aug 2004
Time on role 1 year, 8 months, 17 days
SPE SELECT GP LIMITED
Nominee Secretary
RESIGNEDAssigned on 24 Sep 2002
Resigned on 01 Aug 2004
Time on role 1 year, 10 months, 8 days
PETERSBURN DEVELOPMENT TRUST
Nominee Secretary
RESIGNEDAssigned on 02 Mar 2004
Resigned on 01 Aug 2004
Time on role 4 months, 30 days
SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED
Nominee Secretary
RESIGNEDAssigned on 18 Mar 2003
Resigned on 01 Aug 2004
Time on role 1 year, 4 months, 14 days
SHANKS DUMFRIES AND GALLOWAY LIMITED
Nominee Secretary
RESIGNEDAssigned on 18 Mar 2003
Resigned on 01 Aug 2004
Time on role 1 year, 4 months, 14 days
COLINTON LIMITED
Nominee Secretary
RESIGNEDAssigned on 25 Apr 2002
Resigned on 01 Aug 2004
Time on role 2 years, 3 months, 7 days
LANGHOLM CAPITAL CARRY GP LIMITED
Nominee Secretary
RESIGNEDAssigned on 26 Jun 2002
Resigned on 01 Aug 2004
Time on role 2 years, 1 month, 6 days
EAST LOTHIAN LAND LIMITED
Nominee Secretary
RESIGNEDAssigned on 27 Jun 2000
Resigned on 01 Aug 2004
Time on role 4 years, 1 month, 5 days
REDWOOD (HOLDINGS) LIMITED
Nominee Secretary
RESIGNEDAssigned on 06 Jun 2001
Resigned on 01 Aug 2004
Time on role 3 years, 1 month, 26 days
LANGHOLM CAPITAL (GP) LIMITED
Nominee Secretary
RESIGNEDAssigned on 26 Jun 2002
Resigned on 01 Aug 2004
Time on role 2 years, 1 month, 6 days
EAS MOR ECOLOGY
Nominee Secretary
RESIGNEDAssigned on 22 Jan 2004
Resigned on 01 Aug 2004
Time on role 6 months, 10 days
EFI II (GP) LIMITED
Nominee Secretary
RESIGNEDAssigned on 20 Apr 2001
Resigned on 01 Aug 2004
Time on role 3 years, 3 months, 12 days
INTERNATIONAL RESOURCES AND RECYCLING INSTITUTE
Nominee Secretary
RESIGNEDAssigned on 20 Mar 2002
Resigned on 01 Aug 2004
Time on role 2 years, 4 months, 12 days
BURNESS PAULL PENSION TRUSTEES LIMITED
Nominee Secretary
RESIGNEDAssigned on 21 Nov 2002
Resigned on 01 Aug 2004
Time on role 1 year, 8 months, 11 days
STAR EXECUTIVE PARTNER LIMITED
Nominee Secretary
RESIGNEDAssigned on 30 Nov 2000
Resigned on 01 Aug 2004
Time on role 3 years, 8 months, 2 days
DSF HOLDINGS LIMITED
Nominee Secretary
RESIGNEDAssigned on 15 Nov 2002
Resigned on 01 Aug 2004
Time on role 1 year, 8 months, 17 days
CANDOVER 2001 FUND (SCOTLAND) LIMITED
Nominee Secretary
RESIGNEDAssigned on 22 May 2001
Resigned on 01 Aug 2004
Time on role 3 years, 2 months, 10 days