ADOBE SYSTEMS EUROPE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 1AL

Company number SC101089
Status Active
Incorporation Date 29 September 1986
Company Type Private Limited Company
Address 1 GEORGE SQUARE, GLASGOW, G2 1AL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Appointment of Tracy Hanson as a director on 30 January 2017; Termination of appointment of Richard Thomas Rowley as a director on 30 January 2017; Appointment of Dr Christian Andreas Helmut Keim as a director on 31 October 2016. The most likely internet sites of ADOBE SYSTEMS EUROPE LIMITED are www.adobesystemseurope.co.uk, and www.adobe-systems-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Bellgrove Rail Station is 1 miles; to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.4 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adobe Systems Europe Limited is a Private Limited Company. The company registration number is SC101089. Adobe Systems Europe Limited has been working since 29 September 1986. The present status of the company is Active. The registered address of Adobe Systems Europe Limited is 1 George Square Glasgow G2 1al. . MACLAY MURRAY & SPENS LLP is a Nominee Secretary of the company. HANSON, Tracy Ann is a Director of the company. KEIM, Christian Andreas Helmut, Dr is a Director of the company. SAN FELIPE, Keith is a Director of the company. Secretary LOUDON, Alison Jane Bruce has been resigned. Director BOYLE, Alasdair Cockburn Kerr has been resigned. Director BRAINERD, Paul has been resigned. Director BULBECK, David has been resigned. Director CHIZEN, Bruce has been resigned. Director COCHEREL, Didier has been resigned. Director COVERT, Harold has been resigned. Director COWEN, Graham has been resigned. Director CSUBAK, Christine has been resigned. Director DAVOINE, Bruno Jean Pierre has been resigned. Director DEMO, Murray John has been resigned. Director FREEMAN, Graham has been resigned. Director GESCHKE, Charles Matthew has been resigned. Director GRAY, Derek James has been resigned. Director GRAY OBE DL, Michael Maxwell, Dr has been resigned. Director HART, Thomas John has been resigned. Director HERRES, Phillip Benjamin has been resigned. Director HIGGINS, Michael Andrew has been resigned. Director HILL, Barbara Ellen has been resigned. Director MUNRO, Mark Alistair has been resigned. Director NAKAO, Masami Bruce has been resigned. Director NEMETH JR, Joseph James has been resigned. Director PETERS, Christopher Leonard has been resigned. Director PRATT, David has been resigned. Director ROWLEY, Richard Thomas has been resigned. Director SMITH, Sandy Kay has been resigned. Director SOLOMON, Michael has been resigned. Director VAN BENEDEN, Pierre Jean Francois Marie has been resigned. Director VAN HERCK, Stephan has been resigned. Director WARNOCK, John has been resigned. Director ZABLAN, Mark has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 03 November 1994

Director
HANSON, Tracy Ann
Appointed Date: 30 January 2017
63 years old

Director
KEIM, Christian Andreas Helmut, Dr
Appointed Date: 31 October 2016
58 years old

Director
SAN FELIPE, Keith
Appointed Date: 26 February 2013
62 years old

Resigned Directors

Secretary
LOUDON, Alison Jane Bruce
Resigned: 03 November 1994

Director
BOYLE, Alasdair Cockburn Kerr
Resigned: 30 September 1999
Appointed Date: 01 November 1993
84 years old

Director
BRAINERD, Paul
Resigned: 17 April 1992
77 years old

Director
BULBECK, David
Resigned: 30 November 2001
Appointed Date: 12 June 2000
61 years old

Director
CHIZEN, Bruce
Resigned: 21 October 2002
Appointed Date: 01 February 2001
70 years old

Director
COCHEREL, Didier
Resigned: 24 July 2000
Appointed Date: 30 September 1999
70 years old

Director
COVERT, Harold
Resigned: 06 March 2000
Appointed Date: 30 September 1999
78 years old

Director
COWEN, Graham
Resigned: 12 June 2000
Appointed Date: 30 September 1999
59 years old

Director
CSUBAK, Christine
Resigned: 21 May 2007
Appointed Date: 21 October 2002
64 years old

Director
DAVOINE, Bruno Jean Pierre
Resigned: 30 September 1999
Appointed Date: 31 October 1996
67 years old

Director
DEMO, Murray John
Resigned: 30 May 2006
Appointed Date: 06 March 2000
64 years old

Director
FREEMAN, Graham
Resigned: 01 November 2001
Appointed Date: 30 September 1999
73 years old

Director
GESCHKE, Charles Matthew
Resigned: 30 September 1999
Appointed Date: 01 October 1994
86 years old

Director
GRAY, Derek James
Resigned: 30 September 1999
75 years old

Director
GRAY OBE DL, Michael Maxwell, Dr
Resigned: 27 June 1991
78 years old

Director
HART, Thomas John
Resigned: 30 September 1994
Appointed Date: 01 January 1993
71 years old

Director
HERRES, Phillip Benjamin
Resigned: 03 July 1989
Appointed Date: 16 June 1989
84 years old

Director
HIGGINS, Michael Andrew
Resigned: 16 December 2005
Appointed Date: 27 June 2002
75 years old

Director
HILL, Barbara Ellen
Resigned: 22 October 2008
Appointed Date: 30 May 2006
77 years old

Director
MUNRO, Mark Alistair
Resigned: 30 September 1999
Appointed Date: 03 May 1995
65 years old

Director
NAKAO, Masami Bruce
Resigned: 03 August 1996
Appointed Date: 01 October 1994
81 years old

Director
NEMETH JR, Joseph James
Resigned: 20 February 2013
Appointed Date: 21 May 2007
58 years old

Director
PETERS, Christopher Leonard
Resigned: 31 January 1995
Appointed Date: 01 October 1994
79 years old

Director
PRATT, David
Resigned: 30 November 1997
Appointed Date: 01 October 1994
85 years old

Director
ROWLEY, Richard Thomas
Resigned: 30 January 2017
Appointed Date: 11 January 2008
68 years old

Director
SMITH, Sandy Kay
Resigned: 28 August 1993
Appointed Date: 16 February 1993

Director
SOLOMON, Michael
Resigned: 16 June 1989

Director
VAN BENEDEN, Pierre Jean Francois Marie
Resigned: 11 January 2008
Appointed Date: 26 June 2003
71 years old

Director
VAN HERCK, Stephan
Resigned: 24 September 2012
Appointed Date: 22 October 2008
64 years old

Director
WARNOCK, John
Resigned: 01 February 2001
Appointed Date: 01 October 1994
85 years old

Director
ZABLAN, Mark
Resigned: 30 October 2016
Appointed Date: 08 January 2013
62 years old

Persons With Significant Control

Adobe Systems Incorporated
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADOBE SYSTEMS EUROPE LIMITED Events

30 Jan 2017
Appointment of Tracy Hanson as a director on 30 January 2017
30 Jan 2017
Termination of appointment of Richard Thomas Rowley as a director on 30 January 2017
01 Nov 2016
Appointment of Dr Christian Andreas Helmut Keim as a director on 31 October 2016
01 Nov 2016
Termination of appointment of Mark Zablan as a director on 30 October 2016
21 Oct 2016
Confirmation statement made on 11 October 2016 with updates
...
... and 167 more events
05 Nov 1986
Company name changed jaclarch LIMITED\certificate issued on 05/11/86
24 Oct 1986
Registered office changed on 24/10/86 from: 24 castle street edinburgh EH2 3JQ

24 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Sep 1986
Incorporation
24 Sep 1986
Certificate of Incorporation

ADOBE SYSTEMS EUROPE LIMITED Charges

28 November 1986
Debenture
Delivered: 12 December 1986
Status: Satisfied on 1 September 1994
Persons entitled: Seattle First National Bank
Description: By way of first legal mortgage, all of the company's…