ROYSCOT VEHICLE CONTRACTS LIMITED

3 officers / 18 resignations

RBS SECRETARIAL SERVICES LIMITED

Correspondence address
24/25 ST ANDREW SQUARE, EDINBURGH, SCOTLAND, EH2 1AF
Role ACTIVE
Secretary
Appointed on
27 July 2012
Nationality
NATIONALITY UNKNOWN

SUTHERLAND, SALLY JANE

Correspondence address
RBS GOGARBURN, GLASGOW ROAD, EDINBURGH, SCOTLAND, EH12 1HQ
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
17 April 2012
Nationality
BRITISH
Occupation
BANK OFFICIAL

NICHOLSON, ANDREW JAMES

Correspondence address
RBS GOGARBURN GLASGOW ROAD, EDINBURGH, SCOTLAND, EH12 1HQ
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
13 September 2011
Nationality
BRITISH
Occupation
BANK OFFICIAL

RUSSELL, CHRISTINE ANNE

Correspondence address
RBS GOGARBURN, GLASGOW ROAD, EDINBURGH, SCOTLAND, EH12 1HQ
Role RESIGNED
Secretary
Appointed on
13 September 2011
Resigned on
27 July 2012
Nationality
NATIONALITY UNKNOWN

JACKSON, JAMES ANTHONY

Correspondence address
280 BISHOPSGATE, LONDON,, ENGLAND, EC2M 4RB
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
8 September 2010
Resigned on
17 April 2012
Nationality
BRITISH
Occupation
BANK OFFICIAL

WALLACE, BARBARA CHARLOTTE

Correspondence address
RBS GOGARBURN GLASGOW ROAD, EDINBURGH, SCOTLAND, EH12 1HQ
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
8 September 2010
Resigned on
13 September 2011
Nationality
BRITISH
Occupation
BANK OFFICIAL

MACARTHUR, NEIL CLARK

Correspondence address
RBS GOGARBURN RBS GOGARBURN, EDINBURGH, SCOTLAND, EH12 1HQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
29 February 2008
Resigned on
8 September 2010
Nationality
BRITISH
Occupation
BANK OFFICIAL

STEWART, GARY ROBERT MCNEILLY

Correspondence address
10 BURNBRAE AVENUE, EDINBURGH, SCOTLAND, EH12 8AU
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
29 February 2008
Resigned on
8 September 2010
Nationality
BRITISH
Occupation
BANKER

DOWN, CAROLYN JEAN

Correspondence address
4TH FLOOR, 280 BISHOPSGATE, LONDON, ENGLAND, EC2M 3UR
Role RESIGNED
Secretary
Date of birth
January 1973
Appointed on
2 November 2007
Resigned on
13 September 2011
Nationality
OTHER

BLAIR, LORRAINE MAY

Correspondence address
6 TABARD ROAD, WHITLEY BRIDGE, GOOLE, NORTH YORKSHIRE, DN14 0UP
Role RESIGNED
Secretary
Appointed on
18 November 2005
Resigned on
1 November 2007
Nationality
BRITISH

Average house price in the postcode DN14 0UP £278,000

LEWIS, Derek John

Correspondence address
48 Chantry Avenue, Hartley, Longfield, Kent, DA3 8DD
Role RESIGNED
director
Date of birth
December 1964
Appointed on
20 April 2004
Resigned on
28 February 2008
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode DA3 8DD £647,000

THOMAS, MARINA LOUISE

Correspondence address
RICHMOND LODGE, RHINEFIELD ROAD, BROCKENHURST, HAMPSHIRE, SO42 7SQ
Role RESIGNED
Secretary
Date of birth
November 1976
Appointed on
20 April 2004
Resigned on
18 November 2005
Nationality
BRITISH

Average house price in the postcode SO42 7SQ £1,328,000

CUNNINGHAM, ANGELA MARY

Correspondence address
26 GREEN ACRES, PARK HILL, CROYDON, SURREY, CR0 5UW
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
20 April 2004
Resigned on
28 February 2008
Nationality
BRITISH
Occupation
ASST CO SECRETARY

Average house price in the postcode CR0 5UW £360,000

SMITH, CAROLYN

Correspondence address
9 BEDFORD COURT, MOWBRAY ROAD UPPER NORWOOD, LONDON, SE19 2RW
Role RESIGNED
Director
Date of birth
November 1972
Appointed on
19 January 2000
Resigned on
30 March 2001
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode SE19 2RW £424,000

DARE, SIMON CHRISTOPHER

Correspondence address
6 BISHOPS ROAD, UPPER HALE, FARNHAM, SURREY, GU9 0JA
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 October 1997
Resigned on
19 January 2000
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode GU9 0JA £515,000

MORIARTY, ANTOINETTE UNA

Correspondence address
555 RAYNERS LANE, PINNER, MIDDLESEX, HA5 5HP
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 August 1997
Resigned on
20 April 2004
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode HA5 5HP £884,000

MCLEAN, MILLER ROY

Correspondence address
5 GRANT AVENUE, EDINBURGH, MIDLOTHIAN, EH13 0DS
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
1 February 1993
Resigned on
15 November 2004
Nationality
BRITISH
Occupation
BANK OFFICIAL

FLOYD, NEIL DUNCAN

Correspondence address
PARSONS FARM, STRATFIELD SAYE, READING, BERKSHIRE, RG7 2DX
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
1 February 1993
Resigned on
15 July 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG7 2DX £3,792,000

LEA, JOHN ALBERT

Correspondence address
2 HEATHGATE, WICKHAM BISHOPS, ESSEX, CM8 3NZ
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
1 February 1993
Resigned on
20 April 2004
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode CM8 3NZ £764,000

STRUGNELL, PENELOPE ANN

Correspondence address
19 DEWPOND WALK, LYCHPIT, BASINGSTOKE, HAMPSHIRE, RG24 8RZ
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
1 February 1993
Resigned on
1 August 1997
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode RG24 8RZ £414,000

LEA, JOHN ALBERT

Correspondence address
2 HEATHGATE, WICKHAM BISHOPS, ESSEX, CM8 3NZ
Role RESIGNED
Secretary
Date of birth
January 1951
Appointed on
1 February 1993
Resigned on
20 April 2004
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode CM8 3NZ £764,000


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