Tsb Scotland Nominees Limited
Dormant Company
Tsb Scotland Nominees Limited contacts: address, phone, fax, email, website, shedule
Address: Po Box 177 Henry Duncan House EH2 4LH 120 George Street
Phone: +44-1546 2908874
Fax: +44-1546 2908874
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Tsb Scotland Nominees Limited"? - send email to us!
Registration data Tsb Scotland Nominees Limited
Register date: 1983-08-30
Register number: SC084431
Type of company: Private Limited Company
Get full report form global database UK for Tsb Scotland Nominees LimitedOwner, director, manager of Tsb Scotland Nominees Limited
Ralph Coates Director. Address: PO BOX 177, Henry Duncan House, 120 George Street, Edinburgh, EH2 4LH. DoB: October 1972, British
Susan Crichton Secretary. Address: Gresham Street, London, EC2V 7JE, England. DoB:
Darren Pope Director. Address: Gresham Street, London, EC2V 7JE, England. DoB: August 1965, British
Paul Mcallister Secretary. Address: PO BOX 177, Henry Duncan House, 120 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: PO 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
Jeremy William Fraser Director. Address: 117 Dundas Street, Edinburgh, EH3 5ED. DoB: n\a, British
Charles Marshall Love Director. Address: 59 Katesmill Road, Edinburgh, EH14 1JF. DoB: October 1945, British
Margaret Ellen Robertson Secretary. Address: 248 Colinton Road, Edinburgh, Midlothian, EH14 1DL. DoB:
Anthony Beverley Davidson Director. Address: The Farmhouse, Methven, Perth, PH1 3RE. DoB: December 1947, 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
Eric Wilson Director. Address: 79 Woodfield Park, Colinton, Edinburgh, Midlothian, EH13 0RA. DoB: July 1935, British
Ernest Hume Murray Director. Address: 7 Emmanuel Road, Wyld Egreen, Sutton Coldfield, West Midlands, B73 5LY. DoB: July 1942, British
Charles Raymond Herr Director. Address: The Weddles, Butlaw, South Queensferry, EH30 9SJ. DoB: December 1945, American
Jobs in Tsb Scotland Nominees Limited vacancies. Career and practice on Tsb Scotland Nominees Limited. Working and traineeship
Project Planner. From GBP 2200
Fabricator. From GBP 2600
Director. From GBP 5600
Electrical Supervisor. From GBP 2500
Electrical Supervisor. From GBP 2500
Responds for Tsb Scotland Nominees Limited on FaceBook
Read more comments for Tsb Scotland Nominees Limited. Leave a respond Tsb Scotland Nominees Limited in social networks. Tsb Scotland Nominees Limited on Facebook and Google+, LinkedIn, MySpaceAddress Tsb Scotland Nominees Limited on google map
Other similar UK companies as Tsb Scotland Nominees Limited: Gunite And Shotconcrete Services Limited | Milenium General Construction Limited | Mee Glazed Products Limited | Ds Technical Engineering Services Ltd | Development Contracting Limited
Tsb Scotland Nominees Limited is established as PLC, based in Po Box 177, Henry Duncan House in 120 George Street. The post code is EH2 4LH This business was formed in 1983. The firm's reg. no. is SC084431. This business Standard Industrial Classification Code is 99999 , that means Dormant Company. Tsb Scotland Nominees Ltd reported its latest accounts up until 2015-12-31. The firm's most recent annual return was submitted on 2016-05-25.
For this particular business, the full range of director's obligations have so far been executed by Ralph Coates who was appointed in 2016 in July. For 3 years Darren Pope, age 51 had been fulfilling assigned duties for this business up to the moment of the resignation nearly one year ago. In addition a different director, including Donald James Renwick Macrae, age 62 resigned in 2013. To help the directors in their tasks, since the appointment on Wednesday 14th May 2014 this business has been providing employment to Susan Crichton, who's been responsible for ensuring efficient administration of the company.