MILLER HENDRY
Registered Address
The registered address of MILLER HENDRY is:
13, Ward Road, DD1 1LU, Dundee, Scotland
Appointments
These are the registered company appointments of MILLER HENDRY.
CARMPARK LIMITED
Corporate Secretary
ACTIVEAssigned on 31 Jan 2000
Current time on role 24 years, 2 months, 28 days
BARNYARDS FARM LIMITED
Corporate Secretary
ACTIVEAssigned on 29 Dec 1994
Current time on role 29 years, 3 months, 30 days
MILLER HENDRY LIMITED
Corporate Secretary
RESIGNEDAssigned on
Resigned on 24 May 2023
Time on role 11 months, 4 days
PERTH & KINROSS BUSINESS COMMUNITY SUPPORT GROUP LIMITED
Corporate Secretary
RESIGNEDAssigned on 20 Jun 2000
Resigned on 07 Jul 2014
Time on role 14 years, 17 days
ELBASCENE LIMITED
Corporate Secretary
RESIGNEDAssigned on 22 Nov 2006
Resigned on 22 Nov 2009
Time on role 3 years
ROREED LIMITED
Corporate Secretary
RESIGNEDAssigned on 24 Dec 1999
Resigned on 13 Feb 2009
Time on role 9 years, 1 month, 20 days
THE EASTHAVEN LAND CONSORTIUM LIMITED
Corporate Secretary
RESIGNEDAssigned on 05 Sep 1996
Resigned on 04 Dec 2006
Time on role 10 years, 2 months, 29 days
MCTAVISH, RAMSAY & COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Jan 1990
Resigned on 13 Dec 2004
Time on role 14 years, 10 months, 25 days
THE DUNDEE INDOOR BOWLING RINK LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Jan 1990
Resigned on 13 Dec 2004
Time on role 14 years, 10 months, 25 days
ALEXANDER OASTLER (1946) LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Jan 1990
Resigned on 12 Nov 2004
Time on role 14 years, 9 months, 24 days
BALHOUSIE GLAZING LIMITED
Corporate Secretary
RESIGNEDAssigned on 05 Jan 1994
Resigned on 26 Jan 2004
Time on role 10 years, 21 days
TAYSIDE AVIATION (ENGINEERING) LIMITED
Corporate Secretary
RESIGNEDAssigned on 09 Sep 1999
Resigned on 10 Feb 2003
Time on role 3 years, 5 months, 1 day
TAYSIDE AVIATION LIMITED
Corporate Secretary
RESIGNEDAssigned on 12 May 1999
Resigned on 10 Feb 2003
Time on role 3 years, 8 months, 29 days
TAYMOUNT TIMESHARE NOMINEES LIMITED
Corporate Secretary
RESIGNEDAssigned on 15 Jul 1988
Resigned on 01 Dec 2001
Time on role 13 years, 4 months, 17 days
MAUVETRAMP LIMITED
Corporate Secretary
RESIGNEDAssigned on 29 Aug 1996
Resigned on 21 May 2001
Time on role 4 years, 8 months, 23 days
STRATHCONON ESTATES LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Dec 1994
Resigned on 01 Feb 2001
Time on role 6 years, 1 month, 18 days
TAY VALLEY PROPERTIES (PERTH) LIMITED
Corporate Secretary
RESIGNEDAssigned on
Resigned on 01 Feb 2001
Time on role 23 years, 2 months, 27 days
FINGASK FARMS
Corporate Secretary
RESIGNEDAssigned on
Resigned on 15 Jan 2001
Time on role 23 years, 3 months, 13 days
DANFOREST LIMITED
Corporate Secretary
RESIGNEDAssigned on 20 Oct 1990
Resigned on 01 Nov 1999
Time on role 9 years, 12 days
AUCHINEDEN LIMITED
Corporate Secretary
RESIGNEDAssigned on 04 May 1995
Resigned on 30 Jun 1999
Time on role 4 years, 1 month, 26 days
SCOTS CONIFERS LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Mar 1993
Resigned on 10 Mar 1995
Time on role 1 year, 11 months, 22 days
HALLYBURTON ESTATES LIMITED
Corporate Secretary
RESIGNEDAssigned on
Resigned on 30 Sep 1993
Time on role 30 years, 6 months, 29 days
TAYMOUNT TIMESHARE NOMINEES LIMITED
Corporate Secretary
RESIGNEDAssigned on
Resigned on 15 Dec 1991
Time on role 32 years, 4 months, 13 days