ALIEN WAR LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5QR

Company number SC136330
Status Liquidation
Incorporation Date 31 January 1992
Company Type Private Limited Company
Address DALMORE HOUSE, 310 VINCENT STREET, GLASGOW, G2 5QR
Home Country United Kingdom
Nature of Business 9272 - Other recreational activities nec
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Notice of winding up order; Notice of final meeting of creditors; Statement of receipts and payments. The most likely internet sites of ALIEN WAR LIMITED are www.alienwar.co.uk, and www.alien-war.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alien War Limited is a Private Limited Company. The company registration number is SC136330. Alien War Limited has been working since 31 January 1992. The present status of the company is Liquidation. The registered address of Alien War Limited is Dalmore House 310 Vincent Street Glasgow G2 5qr. . JD SECRETARIAT LIMITED is a Secretary of the company. BUTLER, Ciaran is a Director of the company. BUTLER, Colum is a Director of the company. Secretary CLARKE, John Bernard has been resigned. Nominee Secretary CLARKE, John Bernard has been resigned. Secretary MCCORMICK, Frank Paul has been resigned. Secretary PAGAN MACBETH has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BUGGY, Charles Edward has been resigned. Director CLARKE, John Bernard has been resigned. Director DRYSDALE, Brian Douglas has been resigned. Director GILLIES, Gary Bruce has been resigned. Director GORMAN, John has been resigned. Director LONGHURST, Simon John has been resigned. Director SULLIVAN, Matthew St John has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other recreational activities nec".


Current Directors

Secretary
JD SECRETARIAT LIMITED
Appointed Date: 10 November 1994

Director
BUTLER, Ciaran
Appointed Date: 01 May 1996
58 years old

Director
BUTLER, Colum
Appointed Date: 01 May 1996
63 years old

Resigned Directors

Secretary
CLARKE, John Bernard
Resigned: 19 October 1994
Appointed Date: 01 April 1994

Nominee Secretary
CLARKE, John Bernard
Resigned: 19 October 1994
Appointed Date: 05 November 1992

Secretary
MCCORMICK, Frank Paul
Resigned: 05 November 1992
Appointed Date: 18 February 1992

Secretary
PAGAN MACBETH
Resigned: 21 April 1994
Appointed Date: 01 March 1994

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 February 1992
Appointed Date: 31 January 1992

Director
BUGGY, Charles Edward
Resigned: 23 January 1995
Appointed Date: 18 January 1993
96 years old

Director
CLARKE, John Bernard
Resigned: 19 October 1994
Appointed Date: 21 March 1994
70 years old

Director
DRYSDALE, Brian Douglas
Resigned: 20 October 1994
Appointed Date: 05 November 1992
85 years old

Director
GILLIES, Gary Bruce
Resigned: 16 October 1995
Appointed Date: 18 February 1992
69 years old

Director
GORMAN, John
Resigned: 25 January 1995
Appointed Date: 18 February 1992
60 years old

Director
LONGHURST, Simon John
Resigned: 31 May 1995
Appointed Date: 08 December 1994
65 years old

Director
SULLIVAN, Matthew St John
Resigned: 15 April 1996
Appointed Date: 08 December 1994
60 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 18 February 1992
Appointed Date: 31 January 1992

ALIEN WAR LIMITED Events

22 Apr 2002
Notice of winding up order
22 Apr 2002
Notice of final meeting of creditors
13 Jan 1999
Statement of receipts and payments
24 Jul 1998
Statement of receipts and payments
02 Mar 1998
Statement of receipts and payments
...
... and 41 more events
27 Feb 1992
Director resigned;new director appointed

27 Feb 1992
New secretary appointed

27 Feb 1992
Registered office changed on 27/02/92 from: 24 great king street edinburgh EH3 6QN

27 Feb 1992
Director resigned;new director appointed

31 Jan 1992
Incorporation

ALIEN WAR LIMITED Charges

18 January 1994
Floating charge
Delivered: 28 January 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…