AMJPEF FOUNDER PARTNER LIMITED

6 officers / 7 resignations

ABRDN CORPORATE SECRETARY LIMITED

Correspondence address
1 George Street, Edinburgh, United Kingdom, EH2 2LL
Role ACTIVE
corporate-secretary
Appointed on
31 December 2020

STAPLES, Hilary Anne

Correspondence address
280 Bishopsgate, London, United Kingdom, EC2M 4AG
Role ACTIVE
director
Date of birth
November 1971
Appointed on
29 March 2019
Nationality
British
Occupation
Company Director

EDWARDS, Rosaleen Clare

Correspondence address
280 Bishopsgate, London, United Kingdom, EC2M 4AG
Role ACTIVE
director
Date of birth
October 1975
Appointed on
29 March 2019
Nationality
British
Occupation
Company Director

LAING, ANDREW ARTHUR

Correspondence address
BOW BELLS HOUSE 1 BREAD STREET, LONDON, ENGLAND, EC4M 9HH
Role ACTIVE
Director
Appointed on
10 May 2005
Nationality
BRITISH
Occupation
DIRECTOR

LITTLE, Hugh Wilson Mcintosh

Correspondence address
280 Bishopsgate, London, United Kingdom, EC2M 4AG
Role ACTIVE
director
Date of birth
March 1957
Appointed on
11 February 2005
Nationality
British
Occupation
Fund Manager

ABERDEEN ASSET MANAGEMENT PLC

Correspondence address
10 QUEENS TERRACE, ABERDEEN, SCOTLAND, AB10 1YG
Role ACTIVE
Secretary
Appointed on
11 February 2005
Nationality
BRITISH

OVEREND, STUART JOHN

Correspondence address
42 DEANWOOD AVENUE, GLASGOW, LANARKSHIRE, G44 3RJ
Role RESIGNED
Director
Appointed on
11 February 2005
Resigned on
26 September 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NIXON, WILLIAM ROBERT

Correspondence address
LINNFIELD 28 TURNBERRY AVENUE, GOUROCK, RENFREWSHIRE, PA19 1JA
Role RESIGNED
Director
Appointed on
11 February 2005
Resigned on
9 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DIGGINES, JONATHAN BRETT

Correspondence address
THE GARTH 27 PLANETREE ROAD, HALE, ALTRINCHAM, CHESHIRE, WA15 9JN
Role RESIGNED
Director
Appointed on
13 February 2001
Resigned on
31 January 2005
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode WA15 9JN £2,333,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
13 February 2001
Resigned on
13 February 2001

BARNES, PATRICIA MARY

Correspondence address
1 DUNDONALD PLACE, NEILSTON, GLASGOW, LANARKSHIRE, G78 3DS
Role RESIGNED
Secretary
Appointed on
13 February 2001
Resigned on
11 February 2005
Nationality
BRITISH

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
13 February 2001
Resigned on
13 February 2001

Average house price in the postcode NW8 8EP £749,000

SIMPSON, ANDREW JOHN

Correspondence address
18 CRAIGMILLAR AVENUE, MILNGAVIE, GLASGOW, G62 8AX
Role RESIGNED
Director
Appointed on
13 February 2001
Resigned on
10 February 2005
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company