FLYING TINDALL LOWER 3 LIMITED
MIDLOTHIAN UBERIOR (TINDALL) LIMITED MM&S (2901) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9WJ
Company number SC233981
Status Active
Incorporation Date 10 July 2002
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, EDINBURGH, MIDLOTHIAN, EH3 9WJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Termination of appointment of Vincent Aziz Tchenguiz as a director on 19 December 2016; Termination of appointment of Dror Pasher as a director on 19 December 2016; Appointment of Mr Michael David Watson as a director on 19 December 2016. The most likely internet sites of FLYING TINDALL LOWER 3 LIMITED are www.flyingtindalllower3.co.uk, and www.flying-tindall-lower-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Flying Tindall Lower 3 Limited is a Private Limited Company. The company registration number is SC233981. Flying Tindall Lower 3 Limited has been working since 10 July 2002. The present status of the company is Active. The registered address of Flying Tindall Lower 3 Limited is 50 Lothian Road Edinburgh Midlothian Eh3 9wj. . PAYNE, Mark Derick is a Director of the company. WATSON, Michael David is a Director of the company. Secretary INGHAM, Michael Harry Peter has been resigned. Secretary MACRAE, Alistair Ian has been resigned. Secretary TAYLOR, David Hunter has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director ANDERSON, Bruce Smith has been resigned. Director BARCLAY, Suzanne Victoria has been resigned. Director BRADLEY, Pauline Anne has been resigned. Director PASHER, Dror has been resigned. Director TAYLOR, David Hunter has been resigned. Director TCHENGUIZ, Vincent Aziz has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
PAYNE, Mark Derick
Appointed Date: 22 September 2011
68 years old

Director
WATSON, Michael David
Appointed Date: 19 December 2016
67 years old

Resigned Directors

Secretary
INGHAM, Michael Harry Peter
Resigned: 30 April 2012
Appointed Date: 30 June 2005

Secretary
MACRAE, Alistair Ian
Resigned: 30 June 2005
Appointed Date: 29 August 2003

Secretary
TAYLOR, David Hunter
Resigned: 29 August 2003
Appointed Date: 09 August 2002

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 09 August 2002
Appointed Date: 10 July 2002

Director
ANDERSON, Bruce Smith
Resigned: 30 June 2005
Appointed Date: 12 January 2004
62 years old

Director
BARCLAY, Suzanne Victoria
Resigned: 30 June 2005
Appointed Date: 17 January 2005
58 years old

Director
BRADLEY, Pauline Anne
Resigned: 17 January 2005
Appointed Date: 09 August 2002
64 years old

Director
PASHER, Dror
Resigned: 19 December 2016
Appointed Date: 30 June 2005
57 years old

Director
TAYLOR, David Hunter
Resigned: 12 January 2004
Appointed Date: 09 August 2002
71 years old

Director
TCHENGUIZ, Vincent Aziz
Resigned: 19 December 2016
Appointed Date: 30 June 2005
69 years old

Nominee Director
VINDEX LIMITED
Resigned: 09 August 2002
Appointed Date: 10 July 2002

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 09 August 2002
Appointed Date: 10 July 2002

Persons With Significant Control

Flying Tindall Lower 4 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLYING TINDALL LOWER 3 LIMITED Events

21 Feb 2017
Termination of appointment of Vincent Aziz Tchenguiz as a director on 19 December 2016
21 Feb 2017
Termination of appointment of Dror Pasher as a director on 19 December 2016
21 Feb 2017
Appointment of Mr Michael David Watson as a director on 19 December 2016
18 Jul 2016
Confirmation statement made on 10 July 2016 with updates
04 Jul 2016
Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016
...
... and 59 more events
29 Aug 2002
New secretary appointed;new director appointed
29 Aug 2002
Accounting reference date extended from 31/07/03 to 31/12/03
29 Aug 2002
Registered office changed on 29/08/02 from: 151 st vincent street glasgow G2 5NJ
08 Aug 2002
Company name changed mm&s (2901) LIMITED\certificate issued on 08/08/02
10 Jul 2002
Incorporation