Tsb Scotland (investment) Nominees Limited
Dormant Company
Tsb Scotland (investment) Nominees Limited contacts: address, phone, fax, email, website, shedule
Address: P.o.box 177 Henry Duncan House EH2 4LH 120 George Street
Phone: +44-1208 1688842
Fax: +44-1208 1688842
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Tsb Scotland (investment) Nominees Limited"? - send email to us!
Registration data Tsb Scotland (investment) Nominees Limited
Register date: 1983-09-05
Register number: SC084495
Type of company: Private Limited Company
Get full report form global database UK for Tsb Scotland (investment) Nominees LimitedOwner, director, manager of Tsb Scotland (investment) Nominees Limited
Ralph Coates Director. Address: P.O.Box 177, Henry Duncan House, 120 George Street, Edinburgh, EH2 4LH. DoB: October 1972, British
Susan Elizabeth Crichton Secretary. Address: Gresham Street, London, EC2V 7JE, England. DoB:
Darren Scott Pope Director. Address: Gresham Street, London, EC2V 7JE, England. DoB: August 1965, British
Paul Mcallister Secretary. Address: George Street, Edinburgh, EH2 4LH. DoB:
Anne-Marie Topping Secretary. Address: Shottskirk Road, Shotts, North Lanarkshire, ML7 4EJ. DoB:
Karina Trudy Mcteague Secretary. Address: 14 March Hall Road, Edinburgh, Midlothian, EH16 5HR. DoB:
Donald James Renwick Macrae Director. Address: P.O.Box 177, Henry Duncan House, 120 George Street, Edinburgh, EH2 4LH. DoB: August 1954, British
Lady Susan Ilene Rice Director. Address: 31 Drumsheugh Gardens, Edinburgh, EH3 7RN. DoB: March 1946, American
John Andrew Spence Director. Address: Conkers, 27 Roxwell Road, Chelmsford, Essex, CM1 2LY. DoB: January 1951, British
Craig Cameron Director. Address: 3 Trench Knowe, Edinburgh, EH10 7HL. DoB: April 1959, British
Jeremy William Fraser Secretary. Address: 7 Logie Mill, Logie Green Road, Edinburgh, EH7 4HG. DoB: n\a, British
Alastair Cox Dempster Director. Address: Dalshian, 8 Harelaw Road, Edinburgh, Midlothian, EH13 0DR. DoB: June 1940, British
Charles Raymond Herr Director. Address: The Weddles, Butlaw, South Queensferry, EH30 9SJ. DoB: December 1945, American
Jeremy William Fraser Director. Address: 117 Dundas Street, Edinburgh, EH3 5ED. DoB: n\a, British
Ernest Hume Murray Director. Address: 7 Emmanuel Road, Wyld Egreen, Sutton Coldfield, West Midlands, B73 5LY. DoB: July 1942, British
Charles Marshall Love Director. Address: 59 Katesmill Road, Edinburgh, EH14 1JF. DoB: October 1945, British
Eric Wilson Director. Address: 79 Woodfield Park, Colinton, Edinburgh, Midlothian, EH13 0RA. DoB: July 1935, British
Alexander Douglas Peebles Director. Address: Lindean 85 South Broomage Avenue, Larbert, Stirlingshire, FK5 3ED. DoB: August 1947, British
David Alexander Mclean Director. Address: The Hollies 4 Abbotsford Park, North Berwick, East Lothian, EH39 5DA. DoB: May 1943, British
Anthony Beverley Davidson Director. Address: The Farmhouse, Methven, Perth, PH1 3RE. DoB: December 1947, British
Margaret Ellen Robertson Secretary. Address: 248 Colinton Road, Edinburgh, Midlothian, EH14 1DL. DoB:
Jobs in Tsb Scotland (investment) Nominees Limited vacancies. Career and practice on Tsb Scotland (investment) Nominees Limited. Working and traineeship
Package Manager. From GBP 2400
Carpenter. From GBP 2400
Other personal. From GBP 1300
Fabricator. From GBP 2600
Responds for Tsb Scotland (investment) Nominees Limited on FaceBook
Read more comments for Tsb Scotland (investment) Nominees Limited. Leave a respond Tsb Scotland (investment) Nominees Limited in social networks. Tsb Scotland (investment) Nominees Limited on Facebook and Google+, LinkedIn, MySpaceAddress Tsb Scotland (investment) Nominees Limited on google map
Other similar UK companies as Tsb Scotland (investment) Nominees Limited: Ottley Whitehouse Limited | Artebuild Ltd | Cloud 9 (jel) Ltd | Mark Ian Developments Limited | Nobel Fire Systems Limited
SC084495 is the company registration number assigned to Tsb Scotland (investment) Nominees Limited. The firm was registered as a Private Limited Company on Mon, 5th Sep 1983. The firm has been on the market for thirty three years. This firm may be found at P.o.box 177 Henry Duncan House in 120 George Street. The post code assigned to this address is EH2 4LH. The firm has a history in name changing. Previously the firm had two different company names. Until 1999 the firm was run as Lloyds Tsb Scotland and before that the registered company name was Tsb Scotland (investment) Nominees. This firm principal business activity number is 99999 which stands for Dormant Company. The firm's most recent records cover the period up to Thu, 31st Dec 2015 and the most current annual return was submitted on Fri, 20th May 2016.
There's one director at present employed by this firm, specifically Ralph Coates who has been executing the director's responsibilities for thirty three years. That firm had been guided by Darren Scott Pope (age 51) who finally gave up the position in 2016. As a follow-up another director, specifically Donald James Renwick Macrae, age 62 gave up the position after 12 years of fulfilling the tasks put before him. Additionally, the director's tasks are constantly aided by a secretary - Susan Elizabeth Crichton, from who was chosen by this specific firm in 2014.