3E DEVELOPMENT LIMITED

3 officers / 11 resignations

GRIMSEY, Keith

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
secretary
Appointed on
31 October 2016

GRIMSEY, Keith Andrew

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
November 1974
Appointed on
31 October 2016
Nationality
British
Occupation
Software Engineer

BROWN, Richard Yves

Correspondence address
5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
Role ACTIVE
director
Date of birth
February 1959
Appointed on
20 December 1995
Nationality
British
Occupation
Managing Director

SYMPHONY NOMINEES LIMITED

Correspondence address
KIMBERLEY HOUSE 31 BURNT OAK BROADWAY, EDGWARE, MIDDLESEX, ENGLAND, HA8 5LD
Role RESIGNED
Secretary
Appointed on
11 March 2013
Resigned on
28 October 2016
Nationality
BRITISH

Average house price in the postcode HA8 5LD £518,000

UBEROI, HANK

Correspondence address
CITYPOINT 65 HAYMARKET TERRACE, EDINBURGH, SCOTLAND, EH12 5HD
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
10 September 2004
Resigned on
22 September 2016
Nationality
AMERICAN
Occupation
INVESTMENTS

PHILLIPS, JOHN TIMOTHY

Correspondence address
HORNBILL PLAINS ROAD, TOLLESHUNT MAJOR, MALDON, ESSEX, CM9 8NA
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
1 January 2004
Resigned on
6 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM9 8NA £966,000

EVANS, STEPHEN

Correspondence address
C/O MCCLURE NAISMITH, NOVA HOUSE, 3 PONTON STREET, EDINBURGH, EH3 9QQ
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
15 February 2001
Resigned on
15 July 2015
Nationality
BRITISH
Occupation
CONSULTANT

TORRIE, PETER

Correspondence address
CITYPOINT 65 HAYMARKET TERRACE, EDINBURGH, SCOTLAND, EH12 5HD
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
15 February 2001
Resigned on
5 September 2016
Nationality
BRITISH
Occupation
GENERAL PRACTITIONER

LYCIDAS SECRETARIES LIMITED

Correspondence address
NOVA HOUSE 3 PONTON STREET, EDINBURGH, SCOTLAND, EH3 9QQ
Role RESIGNED
Secretary
Appointed on
1 October 1999
Resigned on
11 March 2013
Nationality
BRITISH

WILLIAMS, TERENCE JOHN

Correspondence address
CITYPOINT 65 HAYMARKET TERRACE, EDINBURGH, SCOTLAND, EH12 5HD
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
5 April 1997
Resigned on
22 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

BAILEY, JAMES

Correspondence address
18 COCKBURN STREET, CAMBRIDGE, CB1 3NB
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
20 December 1995
Resigned on
6 March 2001
Nationality
BRITISH
Occupation
INFORMATION TECHNOLOGIST

Average house price in the postcode CB1 3NB £507,000

BROWN, ARTHUR EDWARD

Correspondence address
C/DE SOL 6, APT 1, PUERTO SANTIAGO, 38683 LOS GIGANTES, TENERIFE, ESPANA
Role RESIGNED
Director
Date of birth
May 1917
Appointed on
20 December 1995
Resigned on
16 December 1998
Nationality
BRITISH
Occupation
DIRECTOR

T D YOUNG & CO

Correspondence address
NEW LAW HOUSE, SALTIRE CENTRE, GLENROTHES, FIFE, KY6 2DA
Role RESIGNED
Secretary
Appointed on
11 October 1995
Resigned on
1 October 1999
Nationality
BRITISH

YOUNG, THOMAS DUNCAN

Correspondence address
CHURCH HOUSE, MAIN ROAD, BOW OF FIFE, FIFE, KY15 4NH
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
11 October 1995
Resigned on
20 December 1995
Nationality
BRITISH
Occupation
SOLICITOR

More Company Information