JOHN MENZIES PLC
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 9DJ

Company number SC034970
Status Active
Incorporation Date 9 March 1960
Company Type Public Limited Company
Address 2 LOCHSIDE AVENUE, EDINBURGH PARK, EDINBURGH, SCOTLAND, SCOTLAND, EH12 9DJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Statement of capital following an allotment of shares on 1 March 2017 GBP 22,306,719 ; Statement of capital following an allotment of shares on 13 February 2017 GBP 22,306,125.25 ; Statement of capital following an allotment of shares on 13 February 2017 GBP 22,305,929 . The most likely internet sites of JOHN MENZIES PLC are www.johnmenzies.co.uk, and www.john-menzies.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. The distance to to Aberdour Rail Station is 8.5 miles; to Rosyth Rail Station is 9 miles; to Burntisland Rail Station is 9.3 miles; to Kinghorn Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Menzies Plc is a Public Limited Company. The company registration number is SC034970. John Menzies Plc has been working since 09 March 1960. The present status of the company is Active. The registered address of John Menzies Plc is 2 Lochside Avenue Edinburgh Park Edinburgh Scotland Scotland Eh12 9dj. . GEDDES, John Francis Alexander is a Secretary of the company. BAINES, Paul Martin is a Director of the company. BLACK, Forsyth Rutherford is a Director of the company. EATON, Geoffrey Dennis is a Director of the company. GARMAN, David Noel Christopher is a Director of the company. GEDDES, John Francis Alexander is a Director of the company. JENKINSON, Dermot Julian is a Director of the company. MAIZEY, Drusilla is a Director of the company. SMURFIT, Dermot, Dr is a Director of the company. WILSON, Giles Robert Bryant is a Director of the company. Secretary ANDERSON, Charles Adair has been resigned. Director BELL, Paula has been resigned. Director BENNETT, James Douglas Scott has been resigned. Director BENNETT, James Douglas Scott has been resigned. Director BLACK, Robert has been resigned. Director BORN, Eric Martin has been resigned. Director CALLAGHAN, Iain Mills has been resigned. Director COLTMAN, David Alexander has been resigned. Director DOLLMAN, Paul Bernard has been resigned. Director HARLEY, Ian has been resigned. Director HARRISON, Ian Charles Leavenworth has been resigned. Director LASCELLES, Charles Brian has been resigned. Director MACDONALD, Patrick James has been resigned. Director MACKAY, David James has been resigned. Director MCINTOSH, David Dennis has been resigned. Director MENZIES, John Maxwell has been resigned. Director MORLEY, Octavia Kate has been resigned. Director NAPIER, Ian John Grant has been resigned. Director NOEL-PATON, Frederick Ranald, The Hon has been resigned. Director RAMSAY, Charles Alexander, Major General has been resigned. Director RAMSAY, David Francis has been resigned. Director REED, Gavin Barras has been resigned. Director ROBERTSON, Iain Samuel has been resigned. Director ROBINSON, Stephen Joseph has been resigned. Director SMITH, Martyn Robert has been resigned. Director SMITH, Peter Simon has been resigned. Director SMYTH, Craig Allan Gibson has been resigned. Director STAFFORD, Jeremy John has been resigned. Director THOMSON, William Ronald Erskine has been resigned. Director WALKER, Michael John has been resigned. Director WATSON, Ellis Alan Nicholas has been resigned. Director WILSON, Ian David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GEDDES, John Francis Alexander
Appointed Date: 20 October 2006

Director
BAINES, Paul Martin
Appointed Date: 01 June 2016
69 years old

Director
BLACK, Forsyth Rutherford
Appointed Date: 13 January 2016
56 years old

Director
EATON, Geoffrey Dennis
Appointed Date: 01 June 2015
67 years old

Director
GARMAN, David Noel Christopher
Appointed Date: 01 June 2015
73 years old

Director
GEDDES, John Francis Alexander
Appointed Date: 23 November 2016
56 years old

Director

Director
MAIZEY, Drusilla
Appointed Date: 19 May 2014
67 years old

Director
SMURFIT, Dermot, Dr
Appointed Date: 25 July 2016
80 years old

Director
WILSON, Giles Robert Bryant
Appointed Date: 01 June 2016
51 years old

Resigned Directors

Secretary
ANDERSON, Charles Adair
Resigned: 20 October 2006

Director
BELL, Paula
Resigned: 20 May 2016
Appointed Date: 10 June 2013
58 years old

Director
BENNETT, James Douglas Scott
Resigned: 31 July 1999
Appointed Date: 12 July 1989
83 years old

Director
BENNETT, James Douglas Scott
Resigned: 09 June 1993
83 years old

Director
BLACK, Robert
Resigned: 31 December 1992
89 years old

Director
BORN, Eric Martin
Resigned: 03 December 2014
Appointed Date: 22 September 2010
55 years old

Director
CALLAGHAN, Iain Mills
Resigned: 16 September 2005
Appointed Date: 01 January 1997
78 years old

Director
COLTMAN, David Alexander
Resigned: 20 May 2011
Appointed Date: 01 February 2001
83 years old

Director
DOLLMAN, Paul Bernard
Resigned: 17 May 2013
Appointed Date: 01 October 2002
69 years old

Director
HARLEY, Ian
Resigned: 15 May 2015
Appointed Date: 02 February 2009
75 years old

Director
HARRISON, Ian Charles Leavenworth
Resigned: 17 May 2013
68 years old

Director
LASCELLES, Charles Brian
Resigned: 05 September 1997
99 years old

Director
MACDONALD, Patrick James
Resigned: 20 March 2007
Appointed Date: 01 January 2003
63 years old

Director
MACKAY, David James
Resigned: 31 May 2003
82 years old

Director
MCINTOSH, David Dennis
Resigned: 04 July 2014
Appointed Date: 24 July 2009
62 years old

Director
MENZIES, John Maxwell
Resigned: 05 September 1997
98 years old

Director
MORLEY, Octavia Kate
Resigned: 18 December 2015
Appointed Date: 01 April 2006
57 years old

Director
NAPIER, Ian John Grant
Resigned: 20 May 2016
Appointed Date: 16 September 2008
76 years old

Director
NOEL-PATON, Frederick Ranald, The Hon
Resigned: 07 November 1998
86 years old

Director
RAMSAY, Charles Alexander, Major General
Resigned: 17 December 2004
Appointed Date: 26 April 1990
88 years old

Director
RAMSAY, David Francis
Resigned: 31 March 1990
91 years old

Director
REED, Gavin Barras
Resigned: 02 May 2002
Appointed Date: 31 December 1992
90 years old

Director
ROBERTSON, Iain Samuel
Resigned: 21 May 2009
Appointed Date: 01 November 2004
79 years old

Director
ROBINSON, Stephen Joseph
Resigned: 01 May 1998
78 years old

Director
SMITH, Martyn Robert
Resigned: 10 September 2002
Appointed Date: 05 July 1999
70 years old

Director
SMITH, Peter Simon
Resigned: 30 April 2004
Appointed Date: 03 December 1999
81 years old

Director
SMYTH, Craig Allan Gibson
Resigned: 04 November 2014
Appointed Date: 20 March 2007
58 years old

Director
STAFFORD, Jeremy John
Resigned: 13 January 2016
Appointed Date: 02 October 2014
62 years old

Director
THOMSON, William Ronald Erskine
Resigned: 21 May 2010
85 years old

Director
WALKER, Michael John
Resigned: 25 May 2006
Appointed Date: 13 November 1995
72 years old

Director
WATSON, Ellis Alan Nicholas
Resigned: 24 July 2009
Appointed Date: 20 March 2007
57 years old

Director
WILSON, Ian David
Resigned: 08 September 1995
97 years old

JOHN MENZIES PLC Events

03 Mar 2017
Statement of capital following an allotment of shares on 1 March 2017
  • GBP 22,306,719

14 Feb 2017
Statement of capital following an allotment of shares on 13 February 2017
  • GBP 22,306,125.25

14 Feb 2017
Statement of capital following an allotment of shares on 13 February 2017
  • GBP 22,305,929

14 Feb 2017
Statement of capital following an allotment of shares on 13 February 2017
  • GBP 22,306,056

30 Jan 2017
Statement of capital following an allotment of shares on 26 January 2017
  • GBP 22,304,910.25

...
... and 240 more events
11 Oct 2011
Statement of capital following an allotment of shares on 10 October 2011
  • GBP 16,511,136.25

11 Oct 2011
Statement of capital following an allotment of shares on 10 October 2011
  • GBP 16,511,113.5

10 Oct 2011
Statement of capital following an allotment of shares on 10 October 2011
  • GBP 16,510,781.25

04 Oct 2011
Statement of capital following an allotment of shares on 30 September 2011
  • GBP 16,510,653.25

03 Oct 2011
Statement of capital following an allotment of shares on 30 September 2011
  • GBP 16,510,586.75

JOHN MENZIES PLC Charges

31 January 1986
Legal charge
Delivered: 13 February 1986
Status: Satisfied on 14 November 1990
Persons entitled: Allied Dunbar Assurance PLC
Description: Life policy no. 3154 dated 28TH january, 1976 effected with…