PR SHELFCO 2023 LIMITED



5 officers / 37 resignations

MCKECHNIE, STUART ANDREW FERRIE

Correspondence address
KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
Role ACTIVE
Director
Date of birth
September 1969
Appointed on
11 December 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

THOMPSON, Catherine Louise

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
director
Date of birth
May 1971
Appointed on
1 September 2018
Nationality
Australian
Occupation
General Counsel

TURPIN, VINCENT

Correspondence address
KILMALID STIRLING ROAD, DUMBARTON, SCOTLAND, G82 2SS
Role ACTIVE
Director
Date of birth
April 1978
Appointed on
1 September 2017
Nationality
FRENCH
Occupation
CHIEF FINANCIAL OFFICER

MACNAB, Stuart

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
director
Date of birth
May 1964
Appointed on
2 November 2016
Resigned on
31 March 2022
Nationality
British
Occupation
Accountant

MACNAB, Stuart

Correspondence address
Kilmalid Stirling Road, Dumbarton, Scotland, G82 2SS
Role ACTIVE
secretary
Appointed on
29 February 2008
Resigned on
31 March 2022
Nationality
British

HAMILTON-STANLEY, AMANDA

Correspondence address
111/113 RENFREW ROAD, PAISLEY, RENFREWSHIRE, PA3 4DY
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
9 February 2011
Resigned on
31 August 2018
Nationality
BRITISH
Occupation
LAWYER

FETTER, HERVE DENIS MICHEL

Correspondence address
6 SPEAR MEWS, LONDON, SW5 9NA
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
1 October 2008
Resigned on
31 August 2017
Nationality
FRENCH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW5 9NA £2,019,000

EGAN, JANE

Correspondence address
11 MCCRORIE PLACE, KILBARCHAN, RENFREWSHIRE, PA10 2BF
Role RESIGNED
Secretary
Appointed on
18 April 2006
Resigned on
14 February 2011
Nationality
BRITISH

JETHA, AZIZ

Correspondence address
10 GROVE ROAD, PINNER, MIDDLESEX, HA5 5HW
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
22 April 2002
Resigned on
27 April 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA5 5HW £831,000

SCHOFIELD, Anthony

Correspondence address
Lomond House, 9 Zetland Place, Edinburgh, EH5 3HU
Role RESIGNED
director
Date of birth
June 1959
Appointed on
22 April 2002
Resigned on
30 September 2008
Nationality
British
Occupation
Finance Director

NECTOUX, GEORGES

Correspondence address
FLAT C, 23 LENNOX GARDENS, LONDON, SW1X 0DE
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
22 April 2002
Resigned on
31 December 2003
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode SW1X 0DE £2,652,000

MACNAB, STUART

Correspondence address
6 STATION RISE, LOCHWINNOCH, RENFREWSHIRE, PA12 4NA
Role RESIGNED
Secretary
Appointed on
11 March 2002
Resigned on
18 April 2006
Nationality
BRITISH

KRANTZ, NICOLAS

Correspondence address
FLAT 1, 43 REDINGTON ROAD, LONDON, NW3 7RA
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
1 October 2001
Resigned on
6 January 2005
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode NW3 7RA £1,128,000

STEWART, ANTHONY

Correspondence address
20 ELLESMERE PLACE, QUEENS ROAD, WALTON ON THAMES, SURREY, KT12 5AE
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
6 June 2000
Resigned on
12 October 2001
Nationality
AUSTRALIAN
Occupation
DIRECTOR

Average house price in the postcode KT12 5AE £1,036,000

MARIGNIER, ALBAN

Correspondence address
19 BARLEY WAY, MARLOW, BUCKINGHAMSHIRE, SL7 2UG
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
21 October 1999
Resigned on
6 June 2000
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL7 2UG £1,239,000

CAMBOURNAC, GILLES

Correspondence address
8 CORNWALL MEWS SOUTH, LONDON, SW7 4RZ
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
20 March 1998
Resigned on
31 January 2005
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 4RZ £1,905,000

PORTA, CHRISTIAN

Correspondence address
FLAT 5/43 ONSLOW SQUARE, LONDON, ENGLAND, SW7 1LR
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
20 March 1998
Resigned on
1 January 2000
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

MARIGNIER, ALBAN

Correspondence address
19 BARLEY WAY, MARLOW, BUCKINGHAMSHIRE, SL7 2UG
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
20 February 1998
Resigned on
31 March 1999
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode SL7 2UG £1,239,000

REICH, ANDRE

Correspondence address
23 WYATT DRIVE, BARNES, LONDON, SW13
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 March 1996
Resigned on
20 February 1998
Nationality
FRENCH
Occupation
DIRECTOR

ROQUEPLO, BRUNO

Correspondence address
5/43 ONSLOW SQUARE, LONDON, SW7 3LR
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
1 February 1996
Resigned on
20 March 1998
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode SW7 3LR £4,752,000

DAVIE, ANDREW

Correspondence address
123 ADAMTON ROAD SOUTH, PRESTWICK, AYRSHIRE, AYRSHIRE, KA9 2DP
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
11 January 1994
Resigned on
31 March 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

CRUICKSHANK, DOUGLAS

Correspondence address
TIGHNALINN, GLENALLACHIE, ABERLOUR, AB38 9LR
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
5 November 1992
Resigned on
31 March 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRAHAM, HEATHER

Correspondence address
22 GROVE LANE, KINGSTON UPON THAMES, SURREY, KT1 2ST
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
2 July 1992
Resigned on
7 August 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT1 2ST £1,011,000

DAVIE, ANDREW

Correspondence address
123 ADAMTON ROAD SOUTH, PRESTWICK, AYRSHIRE, AYRSHIRE, KA9 2DP
Role RESIGNED
Secretary
Appointed on
28 June 1991
Resigned on
11 March 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

DAVIE, ANDREW

Correspondence address
69 GARVINE ROAD, COYLTON, AYR, KA6 6NZ
Role RESIGNED
Secretary
Appointed on
28 June 1991
Resigned on
27 June 1991
Nationality
BRITISH

PARISH, BRYAN ROBERT

Correspondence address
15 MANOR ROAD, TONGHAM, FARNHAM, SURREY, GU10 1BL
Role RESIGNED
Director
Date of birth
November 1932
Appointed on
27 June 1991
Resigned on
28 June 1991
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 1BL £689,000

PARISH, BRYAN ROBERT

Correspondence address
15 MANOR ROAD, TONGHAM, FARNHAM, SURREY, GU10 1BL
Role RESIGNED
Secretary
Appointed on
27 June 1991
Resigned on
28 June 1991
Nationality
BRITISH

Average house price in the postcode GU10 1BL £689,000

DONALD, ROBERT

Correspondence address
5 CLAYTON TERRACE, DENNISTOUN, GLASGOW, LANARKSHIRE, G31 2JA
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
6 November 1990
Resigned on
31 December 1994
Nationality
BRITISH
Occupation
DIRECTOR

PARISH, BRYAN ROBERT

Correspondence address
15 MANOR ROAD, TONGHAM, FARNHAM, SURREY, GU10 1BL
Role RESIGNED
Director
Date of birth
November 1932
Appointed on
27 June 1990
Resigned on
28 June 1991
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU10 1BL £689,000

JETHA, AZIZ

Correspondence address
10 GROVE ROAD, PINNER, MIDDLESEX, HA5 5HW
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
27 June 1990
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA5 5HW £831,000

HICK, PAUL ARNEY

Correspondence address
WAYFIELD, GOSSMORE LANE, MARLOW, BUCKS., SL7 1QQ
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
27 June 1990
Resigned on
31 July 1992
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL7 1QQ £984,000

MITCHELL, IAN PATRICK SMITH

Correspondence address
CAMPBELLVILLE, ABERLOUR, GRAMPIAN, AB3 9LS
Role RESIGNED
Director
Date of birth
May 1930
Appointed on
27 June 1990
Resigned on
21 May 1992
Nationality
BRITISH
Occupation
DIRECTOR

HUNTER, KENNETH MCASKILL

Correspondence address
17 BAY STREET, FAIRLIE, LARGS, AYRSHIRE, KA29 0AL
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
27 June 1990
Resigned on
31 March 1999
Nationality
BRITISH
Occupation
DIRECTOR

PERKS, RAYMOND ARTHUR

Correspondence address
7 DITTON REACH, THAMES DITTON, SURREY, KT7 0XB
Role RESIGNED
Director
Date of birth
March 1929
Appointed on
27 June 1990
Resigned on
9 March 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT7 0XB £1,067,000

COOK, COLIN WILLIAM

Correspondence address
THE GABLES 14 BROADWATER DOWN, TUNBRIDGE WELLS, KENT, TN2 5NR
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
27 June 1990
Resigned on
31 July 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN2 5NR £810,000

CALLANDER, DOUGLAS JOHN

Correspondence address
5 GOLF VIEW, STRATHAVEN, LANARKSHIRE, ML10 6AZ
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
27 June 1990
Resigned on
31 March 1999
Nationality
BRITISH
Occupation
DIRECTOR

BAUDINET, RENE-JULIEN

Correspondence address
15 RUE GENERAL HENRION BERTIER, 92 200 NEUILLY-SUR-SEINE, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
June 1936
Appointed on
27 June 1990
Resigned on
31 December 1996
Nationality
FRENCH
Occupation
DIRECTOR

JACQUILLAT, THIERRY

Correspondence address
ARLINGTON HOUSE, 69 ARLINGTON STREET, PICADDILY, LONDON, SW1A 1RL
Role RESIGNED
Director
Date of birth
July 1938
Appointed on
27 June 1989
Resigned on
29 April 2004
Nationality
FRENCH
Occupation
DIRECTOR GENERAL

Average house price in the postcode SW1A 1RL £2,579,000

NECTOUX, GEORGES

Correspondence address
FLAT 5, 43 ONSLOW SQUARE, LONDON, SW7 3LR
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
27 June 1989
Resigned on
1 February 1996
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode SW7 3LR £4,752,000

PARISH, BRYAN ROBERT

Correspondence address
15 MANOR ROAD, TONGHAM, FARNHAM, SURREY, GU10 1BL
Role RESIGNED
Secretary
Appointed on
27 June 1989
Resigned on
28 June 1991
Nationality
BRITISH

Average house price in the postcode GU10 1BL £689,000

RICARD, PATRICK

Correspondence address
17 RUE CASSETTE, 75006, PARIS, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
27 June 1989
Resigned on
31 May 2005
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

HIS GRACE THE DUKE OF ARGYLL

Correspondence address
INVERARY CASTLE, INVERARY, ARGYLL, PA32 8XF
Role RESIGNED
Director
Date of birth
August 1937
Appointed on
27 June 1989
Resigned on
31 March 1999
Nationality
BRITISH
Occupation
PEER OF THE REALM

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