SCIMITAR PFS 1 LIMITED

4 officers / 3 resignations

PINSENT MASONS SECRETARIAL LIMITED

Correspondence address
1 PARK ROW, LEEDS, UNITED KINGDOM, LS1 5AB
Role ACTIVE
Secretary
Appointed on
16 June 2016
Nationality
OTHER

ALLAN, TIMOTHY EDWARD DOUGLAS

Correspondence address
DRUMBURN FARM, MUCKART, CLARKMANNSHIRE, UNITED KINGDOM, FK14 7JW
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
2 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BANNISTER, William Bahlsen

Correspondence address
Gladstone Place 36-38 Upper Marlborough Road, St Albans, Hertfordshire, United Kingdom, AL1 3UU
Role ACTIVE
director
Date of birth
March 1967
Appointed on
2 December 2011
Nationality
British
Occupation
Development Manager

Average house price in the postcode AL1 3UU £15,152,000

BIGGART, Thomas Mckenzie

Correspondence address
Clockhouse Court 5-7 London Road, St. Albans, Herts, AL1 1LA
Role ACTIVE
director
Date of birth
August 1966
Appointed on
2 December 2011
Nationality
British
Occupation
Surveyor

Average house price in the postcode AL1 1LA £940,000


CONNON, ROGER GORDON

Correspondence address
JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, ABERDEENSHIRE, AB10 1UD
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
16 September 2011
Resigned on
2 December 2011
Nationality
BRITISH
Occupation
SOLICITOR

MD SECRETARIES LIMITED

Correspondence address
141 BOTHWELL STREET, GLASGOW, G2 7EQ
Role RESIGNED
Secretary
Appointed on
16 September 2011
Resigned on
2 December 2011
Nationality
BRITISH

MCEWING, DAVID

Correspondence address
JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, ABERDEENSHIRE, AB10 1UD
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
16 September 2011
Resigned on
2 December 2011
Nationality
BRITISH
Occupation
SOLICITOR

More Company Information