BEAVERBANK PROPERTIES LIMITED

1 officers / 13 resignations

WHITE, Andrew Edward

Correspondence address
The Round House Woodbush, Dunbar, Scotland, EH42 1HB
Role ACTIVE
director
Date of birth
March 1963
Appointed on
8 October 2001
Nationality
British
Occupation
Chartered Surveyor

ROBSON, RONALD ALEXANDER

Correspondence address
19 GLASCLUNE GARDENS, NORTH BERWICK, EAST LOTHIAN, EH39 4RB
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
3 March 2008
Resigned on
17 July 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MCCALL, PETER MICHAEL

Correspondence address
19 BONALY TERRACE, EDINBURGH, MIDLOTHIAN, EH13 0EL
Role RESIGNED
Secretary
Appointed on
3 March 2008
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
SOLICITOR

RAWLINSON, GRANT MACDONALD

Correspondence address
62 ROSEMOUNT BUILDINGS, EDINBURGH, EH3 8DD
Role RESIGNED
Director
Date of birth
May 1974
Appointed on
10 October 2001
Resigned on
18 December 2001
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

BROOK, ROBERT WILLIAM MIDDLETON

Correspondence address
9 ASHCHURCH PARK VILLAS, LONDON, W12 9SP
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
16 January 2001
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode W12 9SP £1,753,000

BROWN, JOHN KENNETH

Correspondence address
40 BEECH AVENUE, GLASGOW, RENFREWSHIRE, G77 5PP
Role RESIGNED
Secretary
Appointed on
28 January 2000
Resigned on
3 March 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BROWN, JOHN KENNETH

Correspondence address
40 BEECH AVENUE, GLASGOW, RENFREWSHIRE, G77 5PP
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
20 September 1999
Resigned on
3 March 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MARSDEN, CHRISTOPHER

Correspondence address
5, STATION ROAD, NORTH FERRIBY, NORTH HUMBERSIDE, HU14 3DJ
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
8 August 1996
Resigned on
30 November 1999
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode HU14 3DJ £579,000

CHIENE & TAIT

Correspondence address
61 DUBLIN STREET, EDINBURGH, EH3 6NL
Role RESIGNED
Secretary
Appointed on
31 August 1994
Resigned on
28 January 2000
Nationality
BRITISH

JORDANS (SCOTLAND) LIMITED

Correspondence address
24 GREAT KING STREET, EDINBURGH, EH3 6QN
Role RESIGNED
Nominee Director
Appointed on
2 June 1994
Resigned on
2 June 1994

KENNEDY, JOHN ANTHONY BINGHAM

Correspondence address
NEWHALL, CARLOPS, PENICUIK, MIDLOTHIAN, EH26 9LY
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
2 June 1994
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
PROPERTY COMPANY DIRECTOR

OSWALDS OF EDINBURGH LIMITED

Correspondence address
24 GREAT KING STREET, EDINBURGH, EH3 6QN
Role RESIGNED
Nominee Secretary
Appointed on
2 June 1994
Resigned on
2 June 1994

KENNEDY, PATRICIA ALICE

Correspondence address
HAZLIEBURN, WEST LINTON, PEEBLESSHIRE, EH46 7AS
Role RESIGNED
Secretary
Appointed on
2 June 1994
Resigned on
31 August 1994
Nationality
BRITISH
Occupation
CS

THOMSON, WILLIAM GEORGE RITCHIE

Correspondence address
6 OSWALD ROAD, EDINBURGH, MIDLOTHIAN, EH9 2HF
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
2 June 1994
Resigned on
21 December 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

More Company Information
Recently Viewed
  • JOBSFINANCIAL LIMITED


  • 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