Director Name | Mrs Rosemary Newlands |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Appointment Status | Current |
Director Ownership | 50% |
Appointment Type | Director |
Appointment Date | 07 April 2014 (21 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Assigned Occupation | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Epp Environmental Centre (40) Bush Estate Bush Loan Penicuik Midlothian EH26 0PH Scotland |
Director Name | Dr Stephen Frederick Newlands |
---|---|
Appointment Status | Current |
Appointment Type | Company Secretary |
Appointment Date | 26 July 2022 (30 years after company formation) |
Appointment Duration | 1 year, 8 months |
Assigned Occupation | Company Director |
Correspondence Address | Epp Environmental Centre (40) Bush Estate Bush Loan Penicuik Midlothian EH26 0PH Scotland |
Director Name | Melville Mitchell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 27 July 1992 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 13 February 1993) |
Assigned Occupation | Chemist |
Correspondence Address | 41-44 Shandon Crescent Edinburgh Midlothian EH11 1QF Scotland |
Director Name | Dr Stephen Frederick Newlands |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 27 July 1992 (same day as company formation) |
Appointment Duration | 30 years (Resigned 27 July 2022) |
Assigned Occupation | Chemist |
Country of Residence | Scotland |
Correspondence Address | Epp Environmental Centre (40) Bush Estate Bush Loan Penicuik Midlothian EH26 0PH Scotland |
Director Name | Melville Mitchell |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 27 July 1992 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 13 February 1993) |
Assigned Occupation | Company Director |
Correspondence Address | 41-44 Shandon Crescent Edinburgh Midlothian EH11 1QF Scotland |
Director Name | Lorna Morrison |
---|---|
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 18 February 1993 (6 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 2 months (Resigned 04 May 2016) |
Assigned Occupation | Company Director |
Correspondence Address | The Glencorse Building Pentlands Science Park, Bush Loan, Penicuik Midlothian EH26 0PZ Scotland |
Director Name | Lorna Morrison |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 21 March 1994 (1 year, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (Resigned 23 July 2002) |
Assigned Occupation | Administrator |
Correspondence Address | 72 Newbattle Abbey Crescent Dalkeith Midlothian EH22 3LW Scotland |
Director Name | Derek Richard Newlands |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 08 December 1994 (2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 06 April 1996) |
Assigned Occupation | Consultant |
Correspondence Address | 24 Windsor Park Terrace Musselburgh Midlothian EH21 7QN Scotland |
Director Name | Mr James Angus Stuart |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Scottish |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 25 August 2014 (22 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 16 November 2016) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Glencorse Building Pentlands Science Park, Bush Loan, Penicuik Midlothian EH26 0PZ Scotland |
Director Name | Mrs Rosalind Clare Willoughby Stuart |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 04 May 2016 (23 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 16 November 2016) |
Assigned Occupation | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | The Glencorse Building Pentlands Science Park, Bush Loan, Penicuik Midlothian EH26 0PZ Scotland |
Director Name | Mr James Angus Stuart |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 06 April 2017 (24 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 26 July 2017) |
Assigned Occupation | Company Director |
Correspondence Address | The Glencorse Building Pentlands Science Park, Bush Loan, Penicuik Midlothian EH26 0PZ Scotland |
Director Name | Mrs Rosemary Newlands |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 26 July 2017 (25 years after company formation) |
Appointment Duration | 5 years (Resigned 26 July 2022) |
Assigned Occupation | Company Director |
Correspondence Address | Epp Environmental Centre (40) Bush Estate Bush Loan Penicuik Midlothian EH26 0PH Scotland |
Director Name | Combined Nominees Limited |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Appointment Status | Resigned |
Appointment Type | Director |
Appointment Date | 27 July 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 1992) |
Corporation | This director is a corporation |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited |
---|---|
Appointment Status | Resigned |
Appointment Type | Company Secretary |
Appointment Date | 27 July 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 1992) |
Corporation | This director is a corporation |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |