- Company Overview for KELVIN ENGINES LTD (04790289)
- Filing history for KELVIN ENGINES LTD (04790289)
- People for KELVIN ENGINES LTD (04790289)
- More for KELVIN ENGINES LTD (04790289)
Officers: 7 officers / 4 resignations
THORNTONS LAW LLP
- Correspondence address
- Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ
- Role
- Secretary
- Appointed on
- 1 November 2014
Registered in a European Economic Area What's this?
- Place registered
- SCOTLAND
- Registration number
- SO300381
HOPWOOD, Geoffrey Thomas
- Correspondence address
- Hw Chartered Accountants, Keepers Lane, The Wergs, Wolverhampton, West Midlands, United Kingdom, WV6 8UA
- Role
- Director
- Date of birth
- August 1965
- Appointed on
- 20 November 2009
- Nationality
- British
- Country of residence
- England
- Occupation
- Chartered Accountant
NORTON, Cyril Andrew
- Correspondence address
- The Old Meeting House Abbeywall Road, Pittenweem, Anstruther, Fife, KY10 2NE
- Role
- Director
- Date of birth
- August 1932
- Appointed on
- 6 June 2003
- Nationality
- British
- Country of residence
- United Kingdom
- Occupation
- Consultant Engineer
NORTON, Annika Strange
- Correspondence address
- The Old Meeting House, Abbey Wall Road, Pittenweem, Fife, KY10 2NE
- Role Resigned
- Secretary
- Appointed on
- 6 June 2003
- Resigned on
- 20 November 2009
- Nationality
- Swedish
MURRAY DONALD LLP
- Correspondence address
- Kinburn Castle, Double Dykes Road, St. Andrews, Fife, KY16 9DR
- Role Resigned
- Secretary
- Appointed on
- 20 November 2009
- Resigned on
- 1 November 2014
Registered in a European Economic Area What's this?
- Place registered
- ST ANDREWS, FIFE
- Registration number
- SO300716
UK COMPANY SECRETARIES LIMITED
- Correspondence address
- 85 South Street, Dorking, Surrey, RH4 2LA
- Role Resigned
- Secretary
- Appointed on
- 6 June 2003
- Resigned on
- 6 June 2003
UK INCORPORATIONS LIMITED
- Correspondence address
- 85 South Street, Dorking, Surrey, RH4 2LA
- Role Resigned
- Director
- Appointed on
- 6 June 2003
- Resigned on
- 6 June 2003