AMERICIUM DEVELOPMENTS (EDI) LIMITED
STIRLING YORK PLACE (NO 266) LIMITED

Hellopages » Stirling » Stirling » FK8 3LE

Company number SC227504
Status Liquidation
Incorporation Date 29 January 2002
Company Type Private Limited Company
Address ASM RECOVERY LIMITED, GLENHEAD HOUSE, STIRLING, FK8 3LE
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate, 7487 - Other business activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Registered office address changed from 23 High Street Strathmiglo Cupar Fife KY14 7QA on 12 July 2011; Court order notice of winding up; Notice of winding up order. The most likely internet sites of AMERICIUM DEVELOPMENTS (EDI) LIMITED are www.americiumdevelopmentsedi.co.uk, and www.americium-developments-edi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Americium Developments Edi Limited is a Private Limited Company. The company registration number is SC227504. Americium Developments Edi Limited has been working since 29 January 2002. The present status of the company is Liquidation. The registered address of Americium Developments Edi Limited is Asm Recovery Limited Glenhead House Stirling Fk8 3le. . HENDERSON, George is a Secretary of the company. CHAPMAN, Edward Allen is a Director of the company. HENDERSON, George is a Director of the company. NAWROT, Richard John is a Director of the company. Nominee Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Director NAWROT, Richard John has been resigned. Director THOMSON, Colin James has been resigned. Nominee Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
HENDERSON, George
Appointed Date: 21 October 2002

Director
CHAPMAN, Edward Allen
Appointed Date: 20 July 2004
75 years old

Director
HENDERSON, George
Appointed Date: 21 October 2002
72 years old

Director
NAWROT, Richard John
Appointed Date: 01 May 2005
71 years old

Resigned Directors

Nominee Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 21 October 2002
Appointed Date: 29 January 2002

Director
NAWROT, Richard John
Resigned: 19 April 2005
Appointed Date: 21 October 2002
71 years old

Director
THOMSON, Colin James
Resigned: 20 November 2008
Appointed Date: 18 April 2005
76 years old

Nominee Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 21 October 2002
Appointed Date: 29 January 2002

AMERICIUM DEVELOPMENTS (EDI) LIMITED Events

12 Jul 2011
Registered office address changed from 23 High Street Strathmiglo Cupar Fife KY14 7QA on 12 July 2011
11 Jul 2011
Court order notice of winding up
11 Jul 2011
Notice of winding up order
23 Mar 2011
Compulsory strike-off action has been suspended
04 Feb 2011
First Gazette notice for compulsory strike-off
...
... and 27 more events
23 Oct 2002
New director appointed
23 Oct 2002
New secretary appointed;new director appointed
21 Feb 2002
Registered office changed on 21/02/02 from: 30-31 queen street edinburgh midlothian EH2 1JX
11 Feb 2002
Company name changed york place (no 266) LIMITED\certificate issued on 11/02/02
29 Jan 2002
Incorporation