MAZARS SOLUTIONS LIMITED

2 officers / 12 resignations

BERRY, Jacqueline Mary

Correspondence address
Mazars Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP
Role ACTIVE
director
Date of birth
March 1964
Appointed on
9 October 2019
Nationality
British
Occupation
Accountant

VERITY, Philip Andrew

Correspondence address
Mazars Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP
Role ACTIVE
director
Date of birth
December 1962
Appointed on
9 October 2019
Nationality
British
Occupation
Accountant

VERITY, PHILIP ANDREW

Correspondence address
ROWAN HOUSE 4 PORTFIELDS FARM, NEWPORT PAGNELL, BUCKINGHAMSHIRE, UNITED KINGDOM, MK16 8NG
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
18 May 2012
Resigned on
27 September 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode MK16 8NG £1,257,000

FRASER, ALISTAIR JOHN

Correspondence address
APEX 2 97 HAYMARKET TERRACE, EDINBURGH, EH12 5HD
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
29 July 2009
Resigned on
9 October 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MAZARS COMPANY SECRETARIES LIMITED

Correspondence address
TOWER BRIDGE HOUSE, ST. KATHARINES WAY, LONDON, UNITED KINGDOM, E1W 1DD
Role RESIGNED
Secretary
Appointed on
19 January 2009
Resigned on
27 September 2017
Nationality
NATIONALITY UNKNOWN

HEARN, PAUL ALEXANDER

Correspondence address
19 NORWOOD PARK, BEARSDEN, GLASGOW, LANARKSHIRE, G61 2RF
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
1 June 2002
Resigned on
27 September 2017
Nationality
BRITISH
Occupation
HEAD OF TRUSTEE SERVICES

GREEN, ANDREW JONATHAN

Correspondence address
BRAMPTON HALL, RAVENS GREEN, LITTLE BENTLEY, COLCHESTER, CO7 8TA
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
28 July 2000
Resigned on
29 February 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CO7 8TA £634,000

JIBSON, PETER BERNARD

Correspondence address
3 WALLACE GARDENS, EDINBURGH, UNITED KINGDOM, EH12 6HT
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
28 June 2000
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SMITH, DEREK GRAHAM

Correspondence address
SPRINGFIELD ORCHARD, EPPING ROAD, ONGAR, ESSEX, CM5 0BD
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
22 June 2000
Resigned on
31 May 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM5 0BD £681,000

GIBBONS, DAVID VICTOR

Correspondence address
BRIARFIELDS HOMING ROAD, PLOUGH CORNER, LITTLE CLACTON, ESSEX, CO16 9LU
Role RESIGNED
Secretary
Appointed on
22 June 2000
Resigned on
19 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

ADAMS, DEREK WILLIAM

Correspondence address
71 THOMAS MORE HOUSE, BARBICAN, LONDON, EC2Y 8BT
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
22 June 2000
Resigned on
29 July 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2Y 8BT £915,000

VINDEX LIMITED

Correspondence address
151 ST VINCENT STREET, GLASGOW, G2 5NJ
Role RESIGNED
Nominee Director
Appointed on
1 June 2000
Resigned on
22 June 2000

VINDEX SERVICES LIMITED

Correspondence address
151 ST VINCENT STREET, GLASGOW, G2 5NJ
Role RESIGNED
Nominee Director
Appointed on
1 June 2000
Resigned on
22 June 2000

MACLAY MURRAY & SPENS LLP

Correspondence address
151 ST. VINCENT STREET, GLASGOW, G2 5NJ
Role RESIGNED
Nominee Secretary
Appointed on
1 June 2000
Resigned on
22 June 2000

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