INVOCAS GROUP PLC - LIVINGSTON
Overview
INVOCAS GROUP PLC is a Public Limited Company from LIVINGSTON and has the status: Dissolved - no longer trading.
INVOCAS GROUP PLC was incorporated 18 years ago on 20/01/2006 and has the registered number: SC295886. The accounts status is GROUP.
INVOCAS GROUP PLC was incorporated 18 years ago on 20/01/2006 and has the registered number: SC295886. The accounts status is GROUP.
INVOCAS GROUP PLC - LIVINGSTON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2016 |
Registered Office
GF - 6 DEER PARK AVENUE
LIVINGSTON
WEST LOTHIAN
EH54 8AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MORTON FRASER SECRETARIES LIMITED | Corporate Secretary | 2016-12-09 | CURRENT | ||
STEPHEN JOHN LIGHTLEY | Feb 1957 | British | Director | 2013-02-28 | CURRENT |
MR ROBERT CHARLES TOMKYS | Aug 1949 | British | Director | 2015-09-29 | CURRENT |
MICHAEL YOUNG | Dec 1961 | British | Director | 2010-09-29 UNTIL 2011-09-30 | RESIGNED |
JOHN MICHAEL HALL | Secretary | 2012-03-05 UNTIL 2012-05-28 | RESIGNED | ||
MR ANDREW JOHN PARSLIFFE | Secretary | 2012-05-28 UNTIL 2013-05-01 | RESIGNED | ||
MR ROBERT LINDSAY DRUMMOND | Jun 1969 | British | Secretary | 2009-01-28 UNTIL 2012-03-05 | RESIGNED |
STEPHEN JOHN LIGHTLEY | Feb 1957 | British | Secretary | 2006-02-24 UNTIL 2009-01-28 | RESIGNED |
MRS JULIE-ANNE AFRIN | Secretary | 2013-05-01 UNTIL 2016-12-09 | RESIGNED | ||
MR DAVID ROY MACMILLAN | Jun 1968 | British | Director | 2007-11-21 UNTIL 2012-05-28 | RESIGNED |
STEPHEN JOHN LIGHTLEY | Feb 1957 | British | Director | 2006-02-24 UNTIL 2009-05-27 | RESIGNED |
MR PETER CYRIL ROBERT LEWIS | Jan 1947 | British | Director | 2006-02-24 UNTIL 2015-03-31 | RESIGNED |
MR ANDREW JOHN PARSLIFFE | Oct 1954 | British | Director | 2012-03-28 UNTIL 2013-06-27 | RESIGNED |
MS ANTOINETTE THORPE | Jun 1970 | British | Director | 2012-05-28 UNTIL 2013-01-03 | RESIGNED |
MR IAN WILLIAM WRIGHT | Jul 1966 | British | Director | 2006-02-24 UNTIL 2009-07-03 | RESIGNED |
MR JOHN MICHAEL HALL | Oct 1961 | British | Director | 2006-02-24 UNTIL 2017-04-25 | RESIGNED |
HBJGW MANCHESTER DIRECTORS LIMITED | Corporate Director | 2006-01-20 UNTIL 2006-02-24 | RESIGNED | ||
MS CAROLINE MICHELLE REYNOLDS | Mar 1976 | British | Director | 2011-11-23 UNTIL 2013-01-31 | RESIGNED |
MR ROBERT LINDSAY DRUMMOND | Jun 1969 | British | Director | 2009-01-28 UNTIL 2012-03-05 | RESIGNED |
MRS JULIE-ANNE AFRIN | Aug 1964 | British | Director | 2013-06-27 UNTIL 2016-12-09 | RESIGNED |
MR BRIAN FERGUSON | Dec 1966 | British | Director | 2010-09-29 UNTIL 2013-01-31 | RESIGNED |
HOWARD JAMES BELL | Mar 1944 | British | Director | 2006-02-24 UNTIL 2011-08-24 | RESIGNED |
DAVID EWING | Dec 1959 | British | Director | 2016-09-29 UNTIL 2017-01-31 | RESIGNED |
MR AMERIGO DINOLFI | Sep 1973 | British | Director | 2013-08-01 UNTIL 2016-09-01 | RESIGNED |
HL SECRETARIES LIMITED | Corporate Secretary | 2006-01-20 UNTIL 2006-02-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Michael Hall | 2016-12-10 | 10/1961 | Livingston West Lothian |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |