SCOTTISHPOWER (SOCL) LIMITED

4 officers / 28 resignations

FORTIS PITA, OSCAR

Correspondence address
SUITE SCOTTISH POWER 5TH FLOOR 1 ATLANTIC QUAY, ROBERTSON STREET, GLASGOW, G2 8SP
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
23 January 2012
Nationality
SPANISH
Occupation
NONE

DAVIES, MICHAEL HOWARD

Correspondence address
SCOTTISH POWER LTD, 1 ATLANTIC QUAY ROBERTSON STRE, GLASGOW, G2 8SP
Role ACTIVE
Secretary
Appointed on
7 January 2011
Nationality
BRITISH

CHALMERS WHITE, Heather

Correspondence address
SCOTTISH POWER LTD 1 Atlantic Quay, Robertson St, Glasgow, G2 8SP
Role ACTIVE
director
Date of birth
October 1964
Appointed on
30 September 2007
Nationality
British
Occupation
Accountant

FINLAY, HUGH OGG

Correspondence address
1 ATLANTIC QUAY, ROBERTSON ST, GLASGOW, G2 8SP
Role ACTIVE
Director
Date of birth
August 1961
Appointed on
20 March 2003
Nationality
BRITISH
Occupation
PLANT MANAGER

ROSS, MARIE ISOBEL

Correspondence address
1 ATLANTIC QUAY, ROBERTSON ST, GLASGOW, G2 8SP
Role RESIGNED
Secretary
Date of birth
January 1962
Appointed on
26 October 2007
Resigned on
7 January 2011
Nationality
BRITISH

MITCHELL, FRANK

Correspondence address
16 DUNEDIN DRIVE, HAIRMYRES, EAST KILBRIDE, LANARKSHIRE, G75 8QQ
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
23 April 2007
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
ENGINEER

REYNARD, CHARLES WILLIAM

Correspondence address
EAST BARN, OSWALDKIRK NR YORK, NORTH YORKSHIRE, YO62 5XZ
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
22 January 2007
Resigned on
30 September 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode YO62 5XZ £477,000

GREGG, RHONA

Correspondence address
25 LAMMERMUIR WYND, LARKHALL, LANARKSHIRE, ML9 1UT
Role RESIGNED
Secretary
Appointed on
30 June 2006
Resigned on
26 October 2007
Nationality
BRITISH

MCPHERSON, DONALD JAMES

Correspondence address
14 BRAID DRIVE, CARDROSS, DUMBARTON, DUNBARTONSHIRE, G82 5QD
Role RESIGNED
Secretary
Date of birth
October 1961
Appointed on
27 April 2005
Resigned on
30 June 2006
Nationality
BRITISH

BRYCE, ALAN ALEXANDER

Correspondence address
FLAT 1L, 15 KELBURN COURT, LARGS, AYRSHIRE, KA30 8HN
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
28 September 2004
Resigned on
16 October 2006
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

TRAVIS, FREDERICK S

Correspondence address
5881 LEVEN LINKS COURT, DUBLIN, OHIO 43017, USA, IRISH
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
5 May 2004
Resigned on
30 July 2004
Nationality
US
Occupation
EXECUTIVE

ERD, RONALD

Correspondence address
5338 SHEFFIELD AVENUE, POWELL, OHIO, USA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
15 September 2003
Resigned on
5 May 2004
Nationality
AMERICAN
Occupation
EXECUTIVE

TOOR, SURINDER SINGH

Correspondence address
2 ASHMEADS COURT, PORTERS PARK DRIVE SHENLEY, RADLETT, HERTFORDSHIRE, WD7 9JU
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
8 August 2003
Resigned on
28 September 2004
Nationality
BRITISH
Occupation
FINANCE EXECUTIVE

Average house price in the postcode WD7 9JU £1,134,000

MORRISON, DAVID NEIL

Correspondence address
10 SYDENHAM ROAD, GLASGOW, G12 9NP
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
24 June 2003
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
ENGINEER

BALE, CHRISTOPHER JAMES

Correspondence address
BRAMLEY LODGE, CUMBERS DRIVE, NESS, NESTON, CHESHIRE, CH64 4AU
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
19 December 2002
Resigned on
6 June 2003
Nationality
BRITISH
Occupation
DIRECTOR OF OPERATIONS

Average house price in the postcode CH64 4AU £849,000

KOEPPEL, HOLLY KELLER

Correspondence address
2528 TREMONT ROAD, COLUMBUS, OH 43221, USA
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
18 November 2002
Resigned on
15 September 2003
Nationality
AMERICAN
Occupation
EXECUTIVE

STALEY, STUART

Correspondence address
FLAT 7, PEMBRIDGE PLACE, LONDON, W2 4XB
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
18 November 2002
Resigned on
5 May 2004
Nationality
USA
Occupation
DIRECTOR

Average house price in the postcode W2 4XB £9,841,000

HART, DWAYNE LEE

Correspondence address
5129 AUGUSTA DR, WESTERVILK, 43082 OHIO, USA
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
5 September 2002
Resigned on
18 November 2002
Nationality
AMERICAN
Occupation
ENERGY EXECUTIVE

EMBERGER, JOSEPH HENRY

Correspondence address
889 BLUFFVIEW DRIVE, COLUMBUS, OHIO 43235, USA
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
20 November 2000
Resigned on
5 September 2002
Nationality
USA
Occupation
VP BUSINESS DEVELOPMENT

CLARKE, TIMOTHY STUART

Correspondence address
PLSTYLL FARM, UPPER DOWNING ROAD WHITFORD, HOLYWELL, FLINTSHIRE, CH8 9AJ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 November 1999
Resigned on
24 August 2001
Nationality
BRITISH
Occupation
GENERAL MANAGER THERMAL GENERA

Average house price in the postcode CH8 9AJ £397,000

MACKENDRICK, Charles Douglas

Correspondence address
Rookery Cottage Hoe Lane, Flansham, Bognor Regis, West Sussex, PO22 8NT
Role RESIGNED
secretary
Appointed on
30 September 1999
Resigned on
27 April 2005
Nationality
British

Average house price in the postcode PO22 8NT £752,000

ISTED, RICHARD LESLIE

Correspondence address
5 MILNHOLME, SMITHILLS, BOLTON, LANCASHIRE, BL1 6TB
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
8 March 1999
Resigned on
15 September 1999
Nationality
BRITISH
Occupation
GENERAL MANAGER, ELECTRICITY G

Average house price in the postcode BL1 6TB £571,000

GOLLAND, ERIC STANLEY

Correspondence address
LITTLE PORTON, 201 OLD GREENOCK ROAD, BISHOPTON, RENFREWSHIRE, PA7 5NT
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
8 March 1999
Resigned on
20 March 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

DUFFIELD, SHEELAGH JANE

Correspondence address
32 HIGHBURGH ROAD, DOWANHILL, GLASGOW, G12 9EF
Role RESIGNED
Secretary
Date of birth
May 1966
Appointed on
8 March 1999
Resigned on
30 September 1999
Nationality
BRITISH

MORAN, MICHAEL THOMAS

Correspondence address
1716 ANGLEBLUFF PLANO TEXAS 75093, USA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
8 March 1999
Resigned on
20 November 2000
Nationality
AMERICAN
Occupation
VICE PRESIDENT

LAFLEUR, JEFFERY DAVID

Correspondence address
4657 THANKSGIVING LANE, PLANO, TEXAS, USA, 75024
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
8 March 1999
Resigned on
8 August 2003
Nationality
USA
Occupation
ENGINEER

NOROSE LIMITED

Correspondence address
KEMPSON HOUSE, P.O. BOX 570, CAMOMILE STREET, LONDON, EC3A 7AN
Role RESIGNED
Nominee Director
Appointed on
9 December 1998
Resigned on
9 December 1998

GOSAVI, MADHAVI

Correspondence address
KEMPSON HOUSE CAMOMILE STREET, LONDON, EC3A 7AN
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
9 December 1998
Resigned on
8 March 1999
Nationality
INDIAN
Occupation
LAWYER

ALLEN, KATHRYN SUSAN

Correspondence address
KEMPSON HOUSE CAMOMILE STREET, LONDON, EC3A 7AN
Role RESIGNED
Secretary
Date of birth
May 1971
Appointed on
9 December 1998
Resigned on
8 March 1999
Nationality
BRITISH
Occupation
LAWYER

ALLEN, KATHRYN SUSAN

Correspondence address
KEMPSON HOUSE CAMOMILE STREET, LONDON, EC3A 7AN
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
9 December 1998
Resigned on
8 March 1999
Nationality
BRITISH
Occupation
LAWYER

NORTON ROSE LIMITED

Correspondence address
KEMPSON HOUSE, P.O. BOX 570, CAMOMILE STREET, LONDON, EC3A 7AN
Role RESIGNED
Nominee Secretary
Appointed on
9 December 1998
Resigned on
9 December 1998

NORTON ROSE LIMITED

Correspondence address
KEMPSON HOUSE, P.O. BOX 570, CAMOMILE STREET, LONDON, EC3A 7AN
Role RESIGNED
Nominee Director
Appointed on
9 December 1998
Resigned on
9 December 1998

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