IGNIS ASSET MANAGEMENT LIMITED

7 officers / 63 resignations

MCBIRNIE, Graeme James

Correspondence address
1 George Street, Edinburgh, United Kingdom, EH2 2LL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 March 2022
Nationality
British
Occupation
Company Director

MACLENNAN, Stuart Lapsley

Correspondence address
1 George Street, Edinburgh, United Kingdom, EH2 2LL
Role ACTIVE
director
Date of birth
October 1976
Appointed on
22 November 2021
Nationality
British
Occupation
Accountant

ABRDN CORPORATE SECRETARY LIMITED

Correspondence address
1 George Street, Edinburgh, United Kingdom, EH2 2LL
Role ACTIVE
corporate-secretary
Appointed on
31 July 2021

WINTER, Simon Andrew Emile

Correspondence address
1 George Street, Edinburgh, United Kingdom, EH2 2LL
Role ACTIVE
director
Date of birth
March 1975
Appointed on
30 November 2018
Resigned on
28 February 2022
Nationality
British
Occupation
Company Director

ACHESON, ALAN STEPHEN

Correspondence address
1 GEORGE STREET, EDINBURGH, UNITED KINGDOM, EH2 2LL
Role ACTIVE
Director
Date of birth
April 1960
Appointed on
30 May 2016
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

KIDD, Holly Sylvia

Correspondence address
1 George Street, Edinburgh, United Kingdom, EH2 2LL
Role ACTIVE
secretary
Appointed on
29 January 2016
Resigned on
31 July 2021

AIRD, James Baird

Correspondence address
1 George Street, Edinburgh, United Kingdom, EH2 2LL
Role ACTIVE
director
Date of birth
November 1960
Appointed on
1 July 2014
Resigned on
22 November 2021
Nationality
British
Occupation
Company Director

FITZGERALD, SEAN ANDREW

Correspondence address
1 GEORGE STREET, EDINBURGH, UNITED KINGDOM, EH2 2LL
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
2 February 2016
Resigned on
28 October 2018
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

HANKIN, CHRISTINA ANN

Correspondence address
1 GEORGE STREET, EDINBURGH, UNITED KINGDOM, EH2 2LL
Role RESIGNED
Secretary
Appointed on
30 April 2015
Resigned on
29 January 2016
Nationality
NATIONALITY UNKNOWN

CLARK, COLIN MARTIN

Correspondence address
1 GEORGE STREET, EDINBURGH, UNITED KINGDOM, EH2 2LL
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 July 2014
Resigned on
27 May 2016
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

PARIS, RODERICK LOUIS

Correspondence address
1 GEORGE STREET, EDINBURGH, UNITED KINGDOM, EH2 2LL
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
1 July 2014
Resigned on
27 May 2016
Nationality
BRITISH
Occupation
HEAD OF INVESTMENTS

WALKLIN, COLIN RICHARD

Correspondence address
1 GEORGE STREET, EDINBURGH, UNITED KINGDOM, EH2 2LL
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
1 July 2014
Resigned on
27 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SKEOCH, Norman Keith, Sir

Correspondence address
1 George Street, Edinburgh, United Kingdom, EH2 2LL
Role RESIGNED
director
Date of birth
November 1956
Appointed on
1 July 2014
Resigned on
1 September 2015
Nationality
British
Occupation
Company Director

STOBART, ERIC ST CLAIR

Correspondence address
DORMY COTTAGE 2 ALAN ROAD, WIMBLEDON VILLAGE, LONDON, ENGLAND, ENGLAND, SW19 7PT
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
31 October 2013
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 7PT £5,524,000

WATTS, DAVID WALTER

Correspondence address
COWFOLD FARM MATTINGLETY, HOOK, HAMPSHIRE, ENGLAND, ENGLAND, RG27 8JX
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
31 October 2013
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG27 8JX £2,141,000

MCCONVILLE, James

Correspondence address
1 Wythall Green Way, Wythall, Birmingham, England, B47 6WG
Role RESIGNED
director
Date of birth
July 1956
Appointed on
28 June 2012
Resigned on
1 July 2014
Nationality
British
Occupation
Finance Director

MILES, PAUL LEWIS

Correspondence address
JUXON HOUSE 100 ST. PAUL'S CHURCHYARD, LONDON, UNITED KINGDOM, EC4M 8BU
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
31 January 2012
Resigned on
19 December 2012
Nationality
BRITISH
Occupation
DEPUTY FINANCE DIRECTOR

CHENE, CLAUDE ANDRE

Correspondence address
28 MAPESBURY ROAD, LONDON, ENGLAND, ENGLAND, NW2 4JD
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
6 October 2011
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW2 4JD £1,151,000

BANNISTER, CLIVE CHRISTOPHER ROGER

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
2 March 2011
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

YATES, JONATHAN JAMES

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
23 September 2010
Resigned on
21 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRIFFIN, STEPHANIE ROSE

Correspondence address
1/1, 70 MARLBOROUGH AVENUE, BROOMHILL, GLASGOW, UNITED KINGDOM, G11 7BH
Role RESIGNED
Secretary
Appointed on
20 September 2010
Resigned on
30 April 2015
Nationality
NATIONALITY UNKNOWN

CUMMINS, DIARMUID

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
11 March 2010
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

ROBERTS, TIMOTHY HENRY RAYNES

Correspondence address
ASHFIELD HOUSE WOODS FARM ROAD, EAST HENDRED, ENGLAND, ENGLAND, OX12 8JA
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
15 February 2010
Resigned on
29 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX12 8JA £500,000

ROBERTS, TIMOTHY HENRY RAYNES

Correspondence address
ASHFIELD HOUSE WOODS FARM ROAD, EAST HENDRED, ENGLAND, ENGLAND, OX12 8JA
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
15 February 2010
Resigned on
29 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX12 8JA £500,000

FELLINGHAM, CHRISTOPHER JAMES

Correspondence address
SPRING FARM SPRING LANE, GREAT HORWOOD, MILTON KEYNES, ENGLAND, ENGLAND, MK17 0QU
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
15 February 2010
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK17 0QU £561,000

MOSS, JONATHAN STEPHEN

Correspondence address
PARK COTTAGE CHARLTON LANE, WEST FARLEIGH, KENT, UNITED KINGDOM, ME15 0NU
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
24 November 2009
Resigned on
7 February 2011
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode ME15 0NU £549,000

COOK, ROBERT DEREK

Correspondence address
4 DAGNAN ROAD, LONDON, UNITED KINGDOM, SW12 9LQ
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
16 October 2009
Resigned on
3 February 2010
Nationality
BRITISH
Occupation
CFO, COO

Average house price in the postcode SW12 9LQ £796,000

DIXON, PAUL ROBERT

Correspondence address
12 HALSEY STREET, LONDON, UNITED KINGDOM, SW3 2QH
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
16 October 2009
Resigned on
7 May 2010
Nationality
BRITISH
Occupation
RISK MANAGER, CHIEF OPERATING OFFICER

Average house price in the postcode SW3 2QH £4,634,000

SAMUEL, Christopher John Loraine

Correspondence address
26 Irving Mews, Islington, London, N1 2FP
Role RESIGNED
director
Date of birth
July 1958
Appointed on
24 February 2009
Resigned on
1 July 2014
Nationality
British
Occupation
Charterede Accountant

Average house price in the postcode N1 2FP £1,022,000

CLUTTERBUCK, Fiona Jane

Correspondence address
13 Downshire Hill, Hampstead, London, NW3 1NR
Role RESIGNED
director
Date of birth
March 1958
Appointed on
20 August 2008
Resigned on
2 September 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 1NR £4,696,000

TAMBERLIN, LAYTON GWYN

Correspondence address
8 LANCASTER STABLES, LONDON, NW3 4PH
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
6 June 2008
Resigned on
4 June 2009
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 4PH £3,993,000

MCINTOSH, WILLIAM ALAN

Correspondence address
7 EARLS TERRACE, KENSINGTON, LONDON, W8 6LP
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
6 June 2008
Resigned on
20 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 6LP £9,715,000

SPENCER-CHURCHILL, EDWARD ALBERT CHARLES

Correspondence address
24 HOWARD BUILDING 368 QUEENSTOWN ROAD, LONDON, SW8 4NN
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
6 June 2008
Resigned on
2 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW8 4NN £1,206,000

MOSS, JONATHAN STEPHEN

Correspondence address
PARK COTTAGE, CHARLTON LANE, WEST FARLEIGH, KENT, ME15 0NU
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
6 June 2008
Resigned on
28 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ME15 0NU £549,000

CUSINS, JOHN ROBERT

Correspondence address
HIGH GABLES, HOLLY LANE, HARPENDEN, HERTFORDSHIRE, AL5 5DY
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
6 June 2008
Resigned on
2 September 2009
Nationality
BRITISH
Occupation
PRIVATE EQUITY

Average house price in the postcode AL5 5DY £2,388,000

CROSS BROWN, TOM

Correspondence address
SHIPTON OLD FARM, WINSLOW, BUCKINGHAMSHIRE, MK18 3JL
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
6 June 2008
Resigned on
1 April 2010
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK18 3JL £767,000

TREEN, WILLIAM RAYMOND

Correspondence address
38 SHELDON AVENUE, HIGHGATE, LONDON, N6 4JR
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
6 June 2008
Resigned on
2 September 2009
Nationality
WELSH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N6 4JR £6,304,000

MEEHAN, BRENDAN JOSEPH

Correspondence address
24 KIRBY CLOSE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 6AB
Role RESIGNED
Director
Date of birth
March 1958
Appointed on
8 May 2007
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN4 6AB £594,000

NEWMAN, JAMES ALLEN

Correspondence address
ELY HOUSE ELY GRANGE, FRANT, TUNBRIDGE WELLS, KENT, TN3 9DY
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
8 May 2007
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN3 9DY £1,664,000

PATERSON BROWN, IAN JOHN

Correspondence address
NO 3 THE GREEN, MILLGATE, BALERNO, MIDLOTHIAN, EH14 7LD
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
6 November 2006
Resigned on
29 June 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BIGGS, MICHAEL NICHOLAS

Correspondence address
THE RED HOUSE LITTLE ALMSHOE, ST IPPOLLITTS, HITCHIN, HERTFORDSHIRE, SG4 7NP
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
6 September 2005
Resigned on
1 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG4 7NP £1,148,000

SHISHMANIAN, ARAM EDWARD

Correspondence address
WALDENHURST, SOUTH ROAD ST GEORGES HILL, WEYBRIDGE, SURREY, KT13 0NA
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
4 January 2005
Resigned on
6 September 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT13 0NA £6,213,000

POLIN, JONATHAN CHARLES

Correspondence address
FLAT 0/1 28 PARK CIRCUS, GLASGOW, SCOTLAND, SCOTLAND, G3 6AP
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
1 October 2004
Resigned on
17 June 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WILLIAMSON, GEORGE MALCOLM

Correspondence address
JP MORGAN CAZENOVE HOLDINGS, 20 MOORGATE, LONDON, EC2R 6DA
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
15 March 2004
Resigned on
6 September 2005
Nationality
BRITISH
Occupation
PRESIDENT/CEO

Average house price in the postcode EC2R 6DA £44,565,000

ALLVEY, DAVID PHILIP

Correspondence address
GREENSIDE HOUSE, 50 STATION ROAD, LONDON, N22 7TP
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
15 March 2004
Resigned on
6 September 2005
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

SINGLETON, GRAHAM LLOYD

Correspondence address
1 EDGAR VILLAS, EDGAR ROAD, WINCHESTER, HAMPSHIRE, SO23 9TP
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
15 March 2004
Resigned on
6 September 2005
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SO23 9TP £1,355,000

SPENCER, PAUL

Correspondence address
4 VICTORIA SQUARE, LONDON, SW1W 0QY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
15 March 2004
Resigned on
6 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 0QY £5,373,000

THOMPSON, PAUL ANDREW

Correspondence address
6 HAMBLEDON PLACE, DULWICH COMMON, LONDON, SE21 7EY
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
13 August 2003
Resigned on
7 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE21 7EY £2,230,000

STEWART, GAVIN MACNEILL

Correspondence address
17 BALDERNOCK ROAD, MILNGAVIE, GLASGOW, LANARKSHIRE, G62 8DU
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
6 January 2003
Resigned on
14 August 2009
Nationality
SCOTTISH
Occupation
ACTUARY

PORTMAN, BRYAN HENRY

Correspondence address
CHESNAM HOUSE, COPTHILL LANE, KINGSWOOD, SURREY, KT20 6HL
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
12 November 2002
Resigned on
13 August 2003
Nationality
BRITISH
Occupation
GROUP MANAGING DIRECTOR

Average house price in the postcode KT20 6HL £1,361,000

GHILONI, FRANCIS WILLIAM

Correspondence address
63 LAUDERDALE GARDENS, HYNDLAND, GLASGOW, G12 9QU
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
16 May 2001
Resigned on
13 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DEWAR-DURIE, ANDREW MAULE

Correspondence address
FINNICH MALISE, CROFTAMIE, STIRLINGSHIRE, G63 0HA
Role RESIGNED
Director
Date of birth
November 1939
Appointed on
14 February 2001
Resigned on
15 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FORTIN, RICHARD CHALMERS GORDON

Correspondence address
PHILLISWOOD FARM HOUSE, HOOKSWAY, CHICHESTER, WEST SUSSEX, PO18 9JZ
Role RESIGNED
Director
Date of birth
April 1941
Appointed on
23 January 2001
Resigned on
22 April 2004
Nationality
BRITISH
Occupation
COMPANY CONSULTANT

Average house price in the postcode PO18 9JZ £3,264,000

ADAM, IAN C

Correspondence address
GOWANFIELD, 2 CAMMO ROAD, EDINBURGH, EH4 8EB
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
28 November 2000
Resigned on
14 March 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

REID, PETER SMITH

Correspondence address
43 WOODEND DRIVE, JORDANHILL, GLASGOW, G13 1QJ
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
14 January 2000
Resigned on
28 April 2010
Nationality
BRITISH
Occupation
CHIEF INVESTMENT OFFICER

O'NEIL, DANIEL

Correspondence address
25 NEWLANDS ROAD, NEWLANDS, GLASGOW, G43 2JD
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
14 January 2000
Resigned on
1 August 2008
Nationality
BRITISH
Occupation
DEPUTY CHAIRMAN

MCINTOSH, LESLIE KYNOCH

Correspondence address
DENRHODA, 6 SEVEN SISTERS, LENZIE, GLASGOW, G66 3AW
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
14 January 2000
Resigned on
26 May 2004
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

WAGNER, DEBORAH ANNE

Correspondence address
1 HILLEND ROAD, BURNSIDE, GLASGOW, G73 4JU
Role RESIGNED
Secretary
Appointed on
16 December 1999
Resigned on
20 September 2010
Nationality
BRITISH

QUINN, BRIAN

Correspondence address
14 HOMEWOOD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 4BH
Role RESIGNED
Director
Date of birth
November 1936
Appointed on
16 December 1999
Resigned on
15 March 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL1 4BH £1,987,000

SUTHERLAND, DAVID JAMES BRUCE

Correspondence address
20 WOODVALE AVENUE, GIFFNOCK, GLASGOW, LANARKSHIRE, G46 6RQ
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
16 December 1999
Resigned on
18 May 2000
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

MCNEE, ANDREA RUSSELL

Correspondence address
45 BERRYHILL DRIVE, GIFFNOCK, GLASGOW, G46 7AA
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
16 December 1999
Resigned on
18 May 2000
Nationality
BRITISH
Occupation
DIRECTOR

FERRANS, DOUGLAS

Correspondence address
9 LOCHBROOM DRIVE, NEWTON MEARNS, GLASGOW, LANARKSHIRE, G77 5DY
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
16 December 1999
Resigned on
31 May 2001
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

LAIRD, GAVIN HARRY

Correspondence address
9 CLEVEDEN HOUSE, HOLMBURY PARK, BROMLEY, KENT, BR1 2WG
Role RESIGNED
Director
Date of birth
March 1933
Appointed on
16 December 1999
Resigned on
14 February 2001
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode BR1 2WG £731,000

MCLAREN, MARGARET

Correspondence address
55 VICTORIA ROAD, LENZIE, GLASGOW, G66 5AP
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
16 December 1999
Resigned on
18 May 2000
Nationality
BRITISH
Occupation
DIRECTOR

COTTAM, HAROLD

Correspondence address
PENTWYN FARM, DORSTONE, HEREFORD, HR3 6AD
Role RESIGNED
Director
Date of birth
October 1938
Appointed on
16 December 1999
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HR3 6AD £572,000

CASSONI, MARIA LUISA

Correspondence address
125 PROVIDENCE SQUARE, BERMONDSEY WALL WEST, LONDON, SE1 2ED
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
16 December 1999
Resigned on
31 December 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 2ED £1,137,000

BAYLEY, TREVOR

Correspondence address
WOODSIDE CLAY LAKE, ENDON, STOKE ON TRENT, STAFFORDSHIRE, ST9 9DD
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
16 December 1999
Resigned on
21 November 2000
Nationality
BRITISH
Occupation
CORPORATE DEVELOPMENT DIRECTOR

Average house price in the postcode ST9 9DD £633,000

POLSON, MICHAEL BUCHANAN

Correspondence address
11 CRAIGHALL GARDENS, EDINBURGH, EH6 4RH
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
19 October 1999
Resigned on
16 December 1999
Nationality
BRITISH
Occupation
SOLICITOR

D.W. COMPANY SERVICES LIMITED

Correspondence address
4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EN
Role RESIGNED
Secretary
Appointed on
19 October 1999
Resigned on
16 December 1999
Nationality
BRITISH

CRAWFORD, DOUGLAS JAMES

Correspondence address
37 THE STEILS, EDINBURGH, EH10 5XD
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
19 October 1999
Resigned on
16 December 1999
Nationality
BRITISH
Occupation
SOLICITOR

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