UNIVERSAL INSPECTION SYSTEMS LIMITED

7 officers / 26 resignations

MACKAY, James Innes

Correspondence address
Site G Tofthills Avenue Midmill Business Park, Kintore, Inverurie, Scotland, AB51 0QP
Role ACTIVE
director
Date of birth
April 1962
Appointed on
19 August 2022
Nationality
British
Occupation
Director

CASTREC, Frederic

Correspondence address
Site G Tofthills Avenue Midmill Business Park, Kintore, Inverurie, Scotland, AB51 0QP
Role ACTIVE
director
Date of birth
November 1970
Appointed on
19 August 2022
Nationality
French
Occupation
Director

TEIXEIRA, Bruno Claudio Oliveira

Correspondence address
The Pipeline Centre Farrington Road, Rossendale Road Industrial Estate, Burnley, England, England, BB11 5SW
Role ACTIVE
director
Date of birth
March 1983
Appointed on
7 December 2021
Resigned on
23 May 2023
Nationality
Portuguese
Occupation
Finance Director

Average house price in the postcode BB11 5SW £180,000

MCSHANE, Paul Joseph

Correspondence address
The Pipeline Centre Farrington Road, Rossendale Road Industrial Estate, Burnley, England, England, BB11 5SW
Role ACTIVE
director
Date of birth
May 1978
Appointed on
7 December 2021
Nationality
Irish
Occupation
Director Of Operations & Service Delivery

Average house price in the postcode BB11 5SW £180,000

ALLEN, Caroline

Correspondence address
Farrington Road Rosendale Road Industrial Estate, Burnley, England, England, BB11 5SW
Role ACTIVE
director
Date of birth
July 1979
Appointed on
8 January 2018
Resigned on
7 December 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode BB11 5SW £180,000

COSTELLO, STEVEN JOHN

Correspondence address
3 EUROPA COURT, SHEFFIELD BUSINESS PARK, SHEFFIELD, ENGLAND, S9 1XE
Role ACTIVE
Secretary
Appointed on
1 November 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode S9 1XE £3,098,000

WYNNE HUGHES, Adam Rhys

Correspondence address
The Pipeline Centre Farrington Road, Burnley, England, BB11 5SW
Role ACTIVE
director
Date of birth
June 1965
Appointed on
3 May 2011
Resigned on
16 June 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode BB11 5SW £180,000


MOKLAK, PAUL DANIEL

Correspondence address
THE PIPELINE CENTRE FARRINGTON ROAD, ROSSENDALE ROAD INDUSTRIAL ESTATE, BURNLEY, ENGLAND, ENGLAND, BB11 5SW
Role RESIGNED
Director
Date of birth
November 1981
Appointed on
1 November 2016
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
HR DIRECTOR

Average house price in the postcode BB11 5SW £180,000

RHODES, FIONA ELIZABETH

Correspondence address
THE PIPELINE CENTRE FARRINGTON ROAD, ROSSENDALE ROAD INDUSTRIAL ESTATE, BURNLEY, ENGLAND, ENGLAND, BB11 5SW
Role RESIGNED
Director
Date of birth
November 1977
Appointed on
7 September 2015
Resigned on
8 January 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BB11 5SW £180,000

SMILEY, Mark Richard

Correspondence address
210 Bath Road, Slough, Berkshire, United Kingdom, SL1 3YD
Role RESIGNED
director
Date of birth
August 1977
Appointed on
8 January 2015
Resigned on
31 October 2016
Nationality
British
Occupation
General Manager Uk & Roi

DAVISON, THOMAS PATRICK

Correspondence address
EUROPA COURT SHEFFIELD BUSINESS PARK, EUROPA LINK, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S9 1XE
Role RESIGNED
Director
Date of birth
August 1979
Appointed on
20 May 2013
Resigned on
1 September 2015
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode S9 1XE £3,098,000

STUBBS, SUSAN

Correspondence address
3 EUROPA COURT, SHEFFIELD BUSINESS PARK, SHEFFIELD, ENGLAND, S9 1XE
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
1 June 2012
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
HR DIRECTOR

Average house price in the postcode S9 1XE £3,098,000

COGZELL, MATTHEW JAMES

Correspondence address
6 MOOR GATE, PORTISHEAD, BRISTOL, UNITED KINGDOM, BS20 7FL
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
1 September 2011
Resigned on
1 June 2012
Nationality
BRITISH
Occupation
HR DIRECTOR

Average house price in the postcode BS20 7FL £488,000

COWLEY, JOHN MITCHELL

Correspondence address
9 HATCH PLACE, LOWER ROAD, COOKHAM, UNITED KINGDOM, SL6 9EJ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
1 September 2011
Resigned on
8 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL6 9EJ £825,000

SOOD, AMIT KUMAR

Correspondence address
3 EUROPA COURT, SHEFFIELD BUSINESS PARK, SHEFFIELD, ENGLAND, S9 1XE
Role RESIGNED
Director
Date of birth
March 1978
Appointed on
1 September 2011
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S9 1XE £3,098,000

HAYHURST, FRED

Correspondence address
EUROPA VIEW SHEFFIELD BUSINESS PARK, EUROPA LINK, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S9 1XH
Role RESIGNED
Secretary
Appointed on
19 April 2011
Resigned on
31 October 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode S9 1XH £2,432,000

EVERETT, ALAN

Correspondence address
ANFIELD,, BALNABRUACH, PORTMAHOMACK, TAIN, ROSS-SHIRE, IV20 1YN
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
20 October 2008
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

REED, JR, JAMES FRANKLIN

Correspondence address
5419 PINE ARBOR, HOUSTON, TEXAS, UNITED STATES, 77066
Role RESIGNED
Director
Date of birth
November 1944
Appointed on
2 October 2008
Resigned on
1 September 2011
Nationality
UNITED STATES
Occupation
DIRECTOR

CAREY, MALCOLM TIMOTHY

Correspondence address
14111 INDIAN WELLS DRIVE, HOUSTON, TEXAS 77069, USA
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
6 October 2006
Resigned on
1 January 2011
Nationality
AMERICAN
Occupation
CHIEF EXECUTIVE OFFICER

ROBINSON, PAUL JAMES

Correspondence address
17 MOSS LANE, SALE, CHESHIRE, M33 6QD
Role RESIGNED
Secretary
Appointed on
6 October 2006
Resigned on
4 April 2011
Nationality
BRITISH

Average house price in the postcode M33 6QD £1,191,000

SMITH, MICHAEL PETER

Correspondence address
CLOSES HALL, STUMP CROSS LANE, BOLTON BY BOWLAND, CLITHEROE, LANCASHIRE, BB7 4LX
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
6 October 2006
Resigned on
25 September 2008
Nationality
BRITISH
Occupation
COO

Average house price in the postcode BB7 4LX £594,000

LAAKE, GREGORY DUANE

Correspondence address
9410 BRENTWOOD LAKE CIRCLE, SPRING, TEXAS 77379, USA
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
6 October 2006
Resigned on
30 June 2011
Nationality
UNITED STATES
Occupation
ACCOUNTANT

MACLEOD, PATRICIA MARGARET

Correspondence address
145 KINGS GATE, ABERDEEN, ABERDEENSHIRE, AB2 6DL
Role RESIGNED
Secretary
Appointed on
5 October 2006
Resigned on
6 October 2006
Nationality
BRITISH

STUBBS, COLIN

Correspondence address
1 PORTERFIELD BANK, INVERNESS, INVERNESS SHIRE, IV2 3HL
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
1 April 2004
Resigned on
5 October 2006
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

WALKER, ALEXANDER DAVIDSON

Correspondence address
MAA-JAA, DOOCOT PARK, BANFF, AB45 1DW
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
14 May 1993
Resigned on
28 January 2005
Nationality
BRITISH
Occupation
MANAGER

MACLEOD, PATRICIA MARGARET

Correspondence address
145 KINGS GATE, ABERDEEN, ABERDEENSHIRE, AB2 6DL
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
2 November 1992
Resigned on
14 May 1993
Nationality
BRITISH
Occupation
HOUSEWIFE

MACLEOD, GEORGE PATERSON

Correspondence address
145 KINGS GATE, ABERDEEN, ABERDEENSHIRE, AB2 6DL
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
2 November 1992
Resigned on
6 October 2008
Nationality
BRITISH
Occupation
MANAGER

MACLEOD, GEORGE PATERSON

Correspondence address
145 KINGS GATE, ABERDEEN, ABERDEENSHIRE, AB2 6DL
Role RESIGNED
Secretary
Appointed on
2 November 1992
Resigned on
5 October 2006
Nationality
BRITISH

MACLEOD, KATHLEEN

Correspondence address
340 QUEENS ROAD, ABERDEEN, ABERDEENSHIRE, AB1 8DT
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
10 July 1990
Resigned on
2 November 1992
Nationality
BRITISH

MACLEOD, KENNETH GEORGE

Correspondence address
340 QUEENS ROAD, ABERDEEN, ABERDEENSHIRE, AB15 8DT
Role RESIGNED
Secretary
Appointed on
10 July 1990
Resigned on
2 November 1992
Nationality
BRITISH

MACLEOD, KENNETH GEORGE

Correspondence address
340 QUEENS ROAD, ABERDEEN, ABERDEENSHIRE, AB15 8DT
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
10 July 1990
Resigned on
2 November 1992
Nationality
BRITISH
Occupation
C.A

MIDDLETON, SANDRA ELIZABETH

Correspondence address
INVESTMENT HOUSE 6 UNION ROW, ABERDEEN, AB9 8DQ
Role RESIGNED
Nominee Secretary
Appointed on
13 June 1990
Resigned on
10 July 1990

MCNIVEN, ALAN ROSS

Correspondence address
INVESTMENT HOUSE 6 UNION ROW, ABERDEEN, AB9 8DQ
Role RESIGNED
Nominee Director
Date of birth
December 1950
Appointed on
13 June 1990
Resigned on
10 July 1990

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