ILS GROUP LIMITED

3 officers / 17 resignations

SMITH, ANDREW CHRISTOPHER MELVILLE

Correspondence address
LIME TREE HOUSE NORTH CASTLE STREET, ALLOA, SCOTLAND, FK10 1EX
Role ACTIVE
Director
Date of birth
June 1972
Appointed on
1 July 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MEARS GROUP PLC

Correspondence address
1390 MONTPELLIER COURT, CLOUCESTER BUSINESS PARK, BROCKWORTH, GLOUCESTER, UNITED KINGDOM, GL3 4AH
Role ACTIVE
Director
Appointed on
24 April 2013
Nationality
BRITISH

Average house price in the postcode GL3 4AH £5,746,000

WESTRAN, Ben Robert

Correspondence address
Unit C Old Campbell House Alva Industrial Estate, Alva, Scotland, FK12 5DQ
Role ACTIVE
director
Date of birth
January 1977
Appointed on
24 April 2013
Nationality
British
Occupation
Director

QUEEN, ROGER CHARLES

Correspondence address
THE OLD RECTORY DISHFORTH, THIRSK, NORTH YORKS, UNITED KINGDOM, YO7 3LP
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
28 September 2011
Resigned on
24 April 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode YO7 3LP £615,000

SIDEBOTTOM, ROBIN CHARLES

Correspondence address
WILLOWS 7 FAIRFAX VIEW, HORSFORTH, LEEDS, UNITED KINGDOM, LS18 5SZ
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
4 April 2011
Resigned on
24 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS18 5SZ £682,000

FLYNN, JOHN

Correspondence address
JOHNSTONE HOUSE 52-54 ROSE STREET, ABERDEEN, UNITED KINGDOM, AB10 1HA
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
22 October 2010
Resigned on
8 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

ROBINSON, GWEN

Correspondence address
JOHNSTONE HOUSE 52-54 ROSE STREET, ABERDEEN, UNITED KINGDOM, AB10 1HA
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
6 May 2010
Resigned on
21 February 2011
Nationality
BRITISH
Occupation
NONE

LESLIE, DEREK CAMERON

Correspondence address
JOHNSTONE HOUSE 52-54 ROSE STREET, ABERDEEN, UNITED KINGDOM, AB10 1HA
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
9 December 2008
Resigned on
31 July 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

STORIE, BRIAN JONATHAN

Correspondence address
STRUAN PARK, WESTFIELD ROAD, CUPAR, KY15 5DS
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
7 July 2008
Resigned on
26 November 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MACAULAY, DUNCAN

Correspondence address
2 ADDISTON PARK, BALERNO, EDINBURGH, EH14 7DE
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
1 February 2008
Resigned on
24 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

SCULLION, KEVIN

Correspondence address
11 BARRMILL ROAD, BURNHOUSE, AYRSHIRE, KA15 1LG
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
9 May 2006
Resigned on
11 November 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HENDRY, CRAIG ARCHIBALD MACDONALD

Correspondence address
JOHNSTONE HOUSE 52-54 ROSE STREET, ABERDEEN, UNITED KINGDOM, AB10 1HA
Role RESIGNED
Secretary
Appointed on
20 April 2006
Resigned on
24 April 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

HENDRY, CRAIG ARCHIBALD MACDONALD

Correspondence address
JOHNSTONE HOUSE 52-54 ROSE STREET, ABERDEEN, UNITED KINGDOM, AB10 1HA
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
20 April 2006
Resigned on
24 April 2013
Nationality
UNITED KINGDOM
Occupation
FINANCE DIRECTOR

HOLLOWAY, Adam Stuart

Correspondence address
Flat 1 231-5 Liverpool Road, Islington, London, N1 1LX
Role RESIGNED
director
Date of birth
January 1967
Appointed on
8 November 2005
Resigned on
24 April 2013
Nationality
British
Occupation
Private Equity

Average house price in the postcode N1 1LX £979,000

ORESCHNICK, ROBERT

Correspondence address
THE GRANARY, LEAPINGWELLS FARM, HOLLOW ROAD, KELVEDON, ESSEX, CO5 9DB
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
6 October 2005
Resigned on
28 September 2007
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode CO5 9DB £932,000

CHRISTIE, SCOTT SOMMERVAILLE

Correspondence address
JOHNSTONE HOUSE 52-54 ROSE STREET, ABERDEEN, UNITED KINGDOM, AB10 1HA
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
9 September 2005
Resigned on
24 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

FORSTER, KEVIN

Correspondence address
REDWOOD, FINTRY ROAD, DENNY, FK6 5HJ
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
9 September 2005
Resigned on
5 October 2006
Nationality
BRITISH
Occupation
DIRECTOR

MACKENZIE, KENNETH MACANGUS

Correspondence address
OLD GLASSINGHALL, DUNBLANE, PERTHSHIRE, FK15 0JG
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
1 September 2005
Resigned on
8 October 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LEDINGHAM CHALMERS

Correspondence address
JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Role RESIGNED
Nominee Secretary
Appointed on
1 June 2005
Resigned on
20 April 2006

LEDGE SERVICES LIMITED

Correspondence address
JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1HA
Role RESIGNED
Nominee Director
Appointed on
1 June 2005
Resigned on
1 September 2005

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