BRITANNIC UK INCOME TRUST PLC

Britannic Court Britannic Court, Glasgow, G2 6HR
StatusDISSOLVED
Company No.SC220328
CategoryPrivate Limited Company
Incorporated18 Jun 2001
Age23 years, 16 days
JurisdictionScotland
Dissolution26 Feb 2013
Years11 years, 4 months, 6 days

SUMMARY

BRITANNIC UK INCOME TRUST PLC is an dissolved private limited company with number SC220328. It was incorporated 23 years, 16 days ago, on 18 June 2001 and it was dissolved 11 years, 4 months, 6 days ago, on 26 February 2013. The company address is Britannic Court Britannic Court, Glasgow, G2 6HR.



People

RESOLUTION INVESTMENT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 26 Jun 2001

Current time on role 23 years, 8 days

MACLELLAN, Alexander David

Director

Investment Manager

ACTIVE

Assigned on 26 Jun 2001

Current time on role 23 years, 8 days

SOBCZAK, Andrzej Wiktor

Director

Corporate Broker

ACTIVE

Assigned on 26 Jun 2001

Current time on role 23 years, 8 days

SHANKAR, Samantha

Secretary

RESIGNED

Assigned on 18 Jun 2001

Resigned on 26 Jun 2001

Time on role 8 days

BRIAN REID LTD.

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Jun 2001

Resigned on 18 Jun 2001

Time on role

CLIFTON, Alan Henry

Director

Investment Manager

RESIGNED

Assigned on 26 Jun 2001

Resigned on 11 Aug 2006

Time on role 5 years, 1 month, 15 days

GOLDSMITH, Robert Samuel

Director

Director

RESIGNED

Assigned on 05 Mar 2005

Resigned on 11 Aug 2006

Time on role 1 year, 5 months, 6 days

MCINTOSH, Leslie Kynoch

Director

Chief Executive

RESIGNED

Assigned on 26 Jun 2001

Resigned on 11 Aug 2006

Time on role 5 years, 1 month, 15 days

NIGHTINGALE, Alexander John

Director

Solicitor

RESIGNED

Assigned on 18 Jun 2001

Resigned on 26 Jun 2001

Time on role 8 days

PREEN, Michael David

Director

Solicitor

RESIGNED

Assigned on 18 Jun 2001

Resigned on 26 Jun 2001

Time on role 8 days

WONG, Kwai Choy

Director

Director

RESIGNED

Assigned on 05 Mar 2005

Resigned on 11 Aug 2006

Time on role 1 year, 5 months, 6 days

BRIAN REID LTD.

Corporate-nominee-director

RESIGNED

Assigned on 18 Jun 2001

Resigned on 18 Jun 2001

Time on role

STEPHEN MABBOTT LTD.

Corporate-nominee-director

RESIGNED

Assigned on 18 Jun 2001

Resigned on 18 Jun 2001

Time on role


Some Companies

AFFYCHARLES AND SONS LTD

85 SWALLANDS ROAD,LONDON,SE6 3HG

Number:11324848
Status:ACTIVE
Category:Private Limited Company

CAFE RAVIOLI LIMITED

8 BEECHDALE,LONDON,N21 3QG

Number:11258892
Status:ACTIVE
Category:Private Limited Company

FIERCE KITTY LTD.

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:07995352
Status:ACTIVE
Category:Private Limited Company

LON BULL MARKETING LTD

UNITS 5-6,BOURNE,PE10 9PJ

Number:07887085
Status:ACTIVE
Category:Private Limited Company

OHAYOU LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11821828
Status:ACTIVE
Category:Private Limited Company

TIANYU SIGLO CO., LTD

UNIT G25,1 DOCK ROAD, LONDON,E16 1AH

Number:09171737
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source