ENERGY TECHNICAL SERVICES LTD

2 officers / 5 resignations

MCKENZIE, Shona

Correspondence address
11 Dudhope Terrace, Dundee, Scotland, DD3 6TS
Role ACTIVE
director
Date of birth
April 1966
Appointed on
16 January 2025
Nationality
British
Occupation
Director

MCKENZIE, GEORGE

Correspondence address
COINNACH HOUSE 21 PIPERDAM DRIVE, FOWLIS, DUNDEE, SCOTLAND, DD2 5LY
Role ACTIVE
Director
Date of birth
April 1956
Appointed on
24 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

MCINTOSH, RUTH

Correspondence address
4 TAYMOUTH TERRACE, CARNOUSTIE, ANGUS, SCOTLAND, DD7 7JW
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
8 April 2012
Resigned on
15 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

MCINTOSH, RUTH

Correspondence address
4 TAYMOUTH TERRACE, CARNOUSTIE, ANGUS, SCOTLAND, DD7 7JW
Role RESIGNED
Secretary
Appointed on
16 February 2005
Resigned on
15 May 2019
Nationality
BRITISH

MCINTOSH, MALCOLM JAMES WILLIAM

Correspondence address
COINNACH HOUSE 21 PIPERDAM DRIVE, FOWLIS, DUNDEE, SCOTLAND, DD2 5LY
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
16 February 2005
Resigned on
27 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

DUPORT DIRECTOR LIMITED

Correspondence address
2 SOUTHFIELD ROAD, WESTBURY-ON-TRYM, BRISTOL, BS9 3BH
Role RESIGNED
Nominee Director
Appointed on
15 February 2005
Resigned on
16 February 2005

Average house price in the postcode BS9 3BH £1,018,000

DUPORT SECRETARY LIMITED

Correspondence address
THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD, WESTBURY ON TRYM, BRISTOL, BS9 3BH
Role RESIGNED
Nominee Secretary
Appointed on
15 February 2005
Resigned on
16 February 2005

Average house price in the postcode BS9 3BH £1,018,000


More Company Information