MEMSSTAR LIMITED

7 officers / 7 resignations

MCKIE, Anthony Aloysius

Correspondence address
1 Fleming Road, Kirkton Campus, Livingston, Scotland, EH54 7BN
Role ACTIVE
director
Date of birth
March 1966
Appointed on
25 April 2013
Nationality
British
Occupation
Ceo

EMSLIE, BRIAN SIMPSON

Correspondence address
SYCAMORE COTTAGE TOMPSETS BANK, FOREST ROW, EAST SUSSEX, RN18 5BE
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
20 April 2009
Nationality
BRITISH
Occupation
CONSULTANT

ELDER, Andrew Murdoch

Correspondence address
Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP
Role ACTIVE
director
Date of birth
November 1970
Appointed on
4 June 2007
Resigned on
20 October 2022
Nationality
British
Occupation
Venture Capital Investor

HALLSWORTH, Frederick Stanislaus

Correspondence address
The Garden Wing, Houston House, Kirk Road, Houston, Johnstone, Renfrewshire, PA6 7AR
Role ACTIVE
director
Date of birth
May 1953
Appointed on
29 May 2006
Nationality
British
Occupation
Chartered Accountant

CONNOCK, CHRISTOPHER PETER

Correspondence address
ROUGH STOCKS FARM RUCKINGE, ASHFORD, KENT, ENGLAND, TN26 2PR
Role ACTIVE
Director
Date of birth
January 1956
Appointed on
1 October 2005
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TN26 2PR £1,594,000

RUTTER, KEITH

Correspondence address
3 ROSEHALL TERRACE, FALKIRK, STIRLINGSHIRE, FK1 1PY
Role ACTIVE
Secretary
Appointed on
30 August 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

RUTTER, Keith

Correspondence address
3 Rosehall Terrace, Falkirk, Stirlingshire, FK1 1PY
Role ACTIVE
director
Date of birth
August 1965
Appointed on
30 November 2004
Nationality
British
Occupation
Accountant

DICKSON, BRUCE DAVID THOMAS

Correspondence address
62 BUCHANAN DRIVE, CAMBUSLANG, LANARKSHIRE, G72 8BA
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
5 January 2004
Resigned on
20 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

MCKIE, ANTHONY ALOYSIUS

Correspondence address
91 WALNUT GATE, CAMBUSLANG, GLASGOW, G72 7FG
Role RESIGNED
Secretary
Appointed on
11 September 2003
Resigned on
30 August 2005
Nationality
BRITISH

MACLAY MURRAY & SPENS LLP

Correspondence address
151 ST. VINCENT STREET, GLASGOW, G2 5NJ
Role RESIGNED
Nominee Secretary
Appointed on
26 May 2003
Resigned on
11 September 2003

LEAVY, MICHAEL CHARLES

Correspondence address
BELLEVUE, 9 RAVELRIG ROAD, BALERNO, EDINBURGH, EH14 7LZ
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
26 May 2003
Resigned on
20 November 2009
Nationality
BRITISH
Occupation
SENIOR MANAGER

MCKIE, ANTHONY ALOYSIUS

Correspondence address
91 WALNUT GATE, CAMBUSLANG, GLASGOW, G72 7FG
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
26 May 2003
Resigned on
20 November 2009
Nationality
BRITISH
Occupation
GENERAL MANAGER

@UKPLC CLIENT SECRETARY LTD

Correspondence address
5, JUPITER HOUSE, CALLEVA PARK, ALDERMASTON, READING, RG7 8NN
Role RESIGNED
Nominee Secretary
Appointed on
27 November 2002
Resigned on
26 May 2003

Average house price in the postcode RG7 8NN £217,000

@UKPLC CLIENT DIRECTOR LTD

Correspondence address
5, JUPITER HOUSE, CALLEVA PARK, ALDERMASTON, READING, RG7 8NN
Role RESIGNED
Nominee Director
Appointed on
27 November 2002
Resigned on
26 May 2003

Average house price in the postcode RG7 8NN £217,000


More Company Information