NEW FINDHORN DIRECTIONS LIMITED

Hellopages » Moray » Moray » IV36 3TZ

Company number SC070193
Status Active
Incorporation Date 10 December 1979
Company Type Private Limited Company
Address THE PARK, FORRES, IV36 3TZ
Home Country United Kingdom
Nature of Business 35130 - Distribution of electricity, 37000 - Sewerage, 55300 - Recreational vehicle parks, trailer parks and camping grounds, 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Termination of appointment of Paul Quentin Miller-Randell as a director on 15 February 2017; Accounts for a small company made up to 31 January 2016; Confirmation statement made on 12 October 2016 with updates. The most likely internet sites of NEW FINDHORN DIRECTIONS LIMITED are www.newfindhorndirections.co.uk, and www.new-findhorn-directions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. New Findhorn Directions Limited is a Private Limited Company. The company registration number is SC070193. New Findhorn Directions Limited has been working since 10 December 1979. The present status of the company is Active. The registered address of New Findhorn Directions Limited is The Park Forres Iv36 3tz. . LOWE, John Chorlton is a Secretary of the company. CHUTER, Jonathan Harvey is a Director of the company. PEDERSEN, Camilla Bredal is a Director of the company. SCHUITEMAKER, Elise Sophie is a Director of the company. WALKER, Alexander Lindsay is a Director of the company. Secretary BAYLIS, Caroline Jane has been resigned. Secretary BAYLIS, Caroline Jane has been resigned. Secretary BOGIOLO, Thierry Jean Philippe has been resigned. Secretary HOLLWAY, Caroline Jane has been resigned. Secretary LOWE, John Chorlton has been resigned. Director BOGIOLO, Thierry Jean Philippe has been resigned. Director BUHLER-MCALLISTER, Judy has been resigned. Director BUSWELL, Diana has been resigned. Director CLARKE, Thomas has been resigned. Director COLWILL, Geoffrey Stephen has been resigned. Director DONNELLAN, Dennis James has been resigned. Director DONNELLAN, Dennis James has been resigned. Director DUQESNE, Francois has been resigned. Director FINCH, Peter George has been resigned. Director GIBSONE, Craig John Kenneth has been resigned. Director GOODBOURN, David John has been resigned. Director GOUDSMIT, George Frederic Emanuel has been resigned. Director HEYDE-STEWART, Karin Ilse has been resigned. Director HILLS, Kenneth Hugh has been resigned. Director HOLLANDER, Mari Anne Catharine has been resigned. Director HOYLE, David Ernest has been resigned. Director JESPERSEN, Lene Bettina has been resigned. Director JOHNSON, Paul has been resigned. Director MCVICAR, Muriel has been resigned. Director MILLER-RANDELL, Paul Quentin has been resigned. Director NASH, Patrick has been resigned. Director RHODES CASTRO, Ana has been resigned. Director SCHNAWT, Lyle Roger has been resigned. Director STEWART, Lawrence Hal has been resigned. Director TALBOTT, John Lewis has been resigned. Director TEMPLE, Pauline Gay has been resigned. Director TONSBERG, Elisabeth Ulrikka has been resigned. Director WALKER, Alexander Lindsay has been resigned. The company operates in "Distribution of electricity".


Current Directors

Secretary
LOWE, John Chorlton
Appointed Date: 05 April 1995

Director
CHUTER, Jonathan Harvey
Appointed Date: 12 April 2016
76 years old

Director
PEDERSEN, Camilla Bredal
Appointed Date: 28 August 2013
44 years old

Director
SCHUITEMAKER, Elise Sophie
Appointed Date: 21 September 2015
71 years old

Director
WALKER, Alexander Lindsay
Appointed Date: 22 April 1994
69 years old

Resigned Directors

Secretary
BAYLIS, Caroline Jane
Resigned: 05 April 1995
Appointed Date: 22 April 1994

Secretary
BAYLIS, Caroline Jane
Resigned: 09 December 1992

Secretary
BOGIOLO, Thierry Jean Philippe
Resigned: 22 April 1994
Appointed Date: 09 December 1992

Secretary
HOLLWAY, Caroline Jane
Resigned: 24 October 1990

Secretary
LOWE, John Chorlton
Resigned: 27 December 1989

Director
BOGIOLO, Thierry Jean Philippe
Resigned: 13 October 1994
Appointed Date: 10 October 1990
71 years old

Director
BUHLER-MCALLISTER, Judy
Resigned: 31 May 1999
Appointed Date: 06 May 1992
71 years old

Director
BUSWELL, Diana
Resigned: 25 January 2000
Appointed Date: 01 November 1999
69 years old

Director
CLARKE, Thomas
Resigned: 31 May 1999
Appointed Date: 18 December 1996
77 years old

Director
COLWILL, Geoffrey Stephen
Resigned: 12 October 2009
Appointed Date: 28 September 2004
73 years old

Director
DONNELLAN, Dennis James
Resigned: 24 September 2003
Appointed Date: 23 May 2000
75 years old

Director
DONNELLAN, Dennis James
Resigned: 09 September 1997
Appointed Date: 10 May 1996
75 years old

Director
DUQESNE, Francois
Resigned: 30 April 1991

Director
FINCH, Peter George
Resigned: 12 December 2014
Appointed Date: 22 February 2011
73 years old

Director
GIBSONE, Craig John Kenneth
Resigned: 30 September 1991
83 years old

Director
GOODBOURN, David John
Resigned: 27 October 2004
Appointed Date: 29 August 2001
71 years old

Director
GOUDSMIT, George Frederic Emanuel
Resigned: 18 December 1996
Appointed Date: 10 October 1990
84 years old

Director
HEYDE-STEWART, Karin Ilse
Resigned: 01 September 1998
Appointed Date: 28 June 1996
74 years old

Director
HILLS, Kenneth Hugh
Resigned: 29 August 2001
Appointed Date: 01 September 1998
95 years old

Director
HOLLANDER, Mari Anne Catharine
Resigned: 20 November 2007
Appointed Date: 01 November 1999
74 years old

Director
HOYLE, David Ernest
Resigned: 30 October 1995
Appointed Date: 21 November 1991
72 years old

Director
JESPERSEN, Lene Bettina
Resigned: 25 March 2009
Appointed Date: 20 November 2007
58 years old

Director
JOHNSON, Paul
Resigned: 04 May 2016
Appointed Date: 29 October 2014
30 years old

Director
MCVICAR, Muriel
Resigned: 30 April 1991

Director
MILLER-RANDELL, Paul Quentin
Resigned: 15 February 2017
Appointed Date: 09 January 2007
64 years old

Director
NASH, Patrick
Resigned: 16 December 1993
Appointed Date: 16 January 1992
67 years old

Director
RHODES CASTRO, Ana
Resigned: 20 November 2014
Appointed Date: 25 March 2009
48 years old

Director
SCHNAWT, Lyle Roger
Resigned: 10 October 1990

Director
STEWART, Lawrence Hal
Resigned: 03 February 1992
Appointed Date: 09 May 1991
77 years old

Director
TALBOTT, John Lewis
Resigned: 20 August 2003
Appointed Date: 28 January 2002
73 years old

Director
TEMPLE, Pauline Gay
Resigned: 29 August 2001
Appointed Date: 06 March 2001
75 years old

Director
TONSBERG, Elisabeth Ulrikka
Resigned: 31 March 2010
Appointed Date: 16 August 2004
72 years old

Director
WALKER, Alexander Lindsay
Resigned: 23 March 1992
69 years old

Persons With Significant Control

Ms Elise Sophie Schuitemaker
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Ms Marianne Catharine Hollander
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

NEW FINDHORN DIRECTIONS LIMITED Events

20 Feb 2017
Termination of appointment of Paul Quentin Miller-Randell as a director on 15 February 2017
04 Nov 2016
Accounts for a small company made up to 31 January 2016
12 Oct 2016
Confirmation statement made on 12 October 2016 with updates
05 May 2016
Termination of appointment of Paul Johnson as a director on 4 May 2016
15 Apr 2016
Appointment of Mr Jonathan Harvey Chuter as a director on 12 April 2016
...
... and 135 more events
14 Jan 1988
Full accounts made up to 31 December 1986

09 Jul 1987
Secretary resigned;new secretary appointed

09 Jul 1987
Director resigned

19 Jan 1987
Full accounts made up to 31 December 1985

19 Jan 1987
Return made up to 16/12/86; full list of members

NEW FINDHORN DIRECTIONS LIMITED Charges

28 August 1991
Bond & floating charge
Delivered: 5 September 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
10 November 1989
Debenture
Delivered: 16 November 1989
Status: Satisfied on 21 December 1990
Persons entitled: Michael Buck
Description: Undertaking and all property and assets present and future…