Tsb Scotland Nominees Limited

All UK companiesActivities of extraterritorial organisations and otherTsb 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:

Shedule:

Incorrect data or we want add more details informations for "Tsb Scotland Nominees Limited"? - send email to us!

Tsb Scotland Nominees Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tsb Scotland Nominees Limited.

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 Limited

Owner, 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, MySpace

Address 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.