Albawood Design Services Limited
Jump to navigation
Jump to search
Albawood Design Services Limited (company no. SC165609) was a UK registered company incorporated on 14 May 1996 and dissolved on 10 October 2014. It is run by various members of the Berkley family, the Glasgow based property developers who are active in Zionist politics in Scotland.
People
Directors
Information listed according to Companies House records.[1]
| Name | Correspondence address | Role | Position | Date of birth | Appointed on or before | Resigned on | Nationality | Country of residence | Occupation |
|---|---|---|---|---|---|---|---|---|---|
| James Scott Martin | 11 Muirend Road, Muirend, Glasgow, Scotland, G44 3QR | Secretary | on 15 April 2008 | British | Company Secretary | ||||
| Robert John Martin | 11 Muirend Road, Glasgow, G44 3QR | Director | February 1959 | on 19 November 2001 | British | Scotland | Director | ||
| Adam Nathan Berkley | 10 Methven Road, Giffnock, Glasgow, G46 6TG | Resigned | Secretary | on 14 May 1996 | 28 June 2001 | British | Chartered Accountant | ||
| Fleming Coats | Virginia Lodge, Priestlands, Darvel, Ayrshire, KA17 0LP | Resigned | Secretary | on 31 July 2001 | 28 November 2001 | British | |||
| Gerard Creanor | 175 Orchard Park Avenue, Glasgow, G46 7DQ | Resigned | Secretary | on 20 June 2002 | 15 April 2008 | British | |||
| John Martin | 2 Dean Terrace, Kilmarnock, KA3 1RJ | Resigned | Secretary | on 22 April 2002 | 20 June 2002 | British | |||
| Brian Reid | 5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Resigned | Nominee Secretary | on 14 May 1996 | 14 May 1996 | British | |||
| Karen-Ann Reilly | 120/14 Pentland Road, Glasgow, Lanarkshire, G43 2AR | Resigned | Secretary | on 12 October 2001 | 22 April 2002 | British | Secretary | ||
| Adam Nathan Berkley | 10 Methven Road, Giffnock, Glasgow, G46 6TG | Resigned | Director | July 1954 | on 14 May 1996 | 28 June 2001 | British | Scotland | Chartered Accountant |
| Michael Berkley | 17a Broomcroft Road, Newton Mearns, Glasgow, G77 5ER | Resigned | Director | February 1957 | on 14 May 1996 | 28 June 2001 | British | Company Director | |
| Surjit Singh Chowdhary | 47 Aytoun Road, Glasgow, Lanarkshire, G41 5HW | Resigned | Director | August 1945 | on 7 April 2001 | 31 July 2001 | British | Scotland | Company Director |
| Gerard Creanor | 85/5 Lancefield Quay, Glasgow, Strathclyde, G3 8HA | Resigned | Director | August 1952 | on 14 May 1996 | 31 July 2001 | British | Architect | |
| Jeffrey Jesner | 9 Arran Drive, Giffnock, Glasgow, G46 7NL | Resigned | Director | June 1956 | on 31 July 2001 | 19 October 2001 | British | Scotland | Chartered Accountant |
| Stephen Mabbott | 14 Mitchell Lane, Glasgow, Strathclyde, G1 3NU | Resigned | Nominee Director | November 1950 | on 14 May 1996 | 14 May 1996 | British | ||
| Robert John Martin | 775 Boydstone Road, Thornliebank, Glasgow, G46 8QZ | Resigned | Director | February 1959 | on 7 April 2001 | 31 October 2001 | British | Accountant | |
| Michael McLetchie | 120 Stanmore Road, Mount Florida, Glasgow, G42 9AG | Resigned | Director | December 1956 | on 31 October 2001 | 28 November 2001 | British | Property Developer | |
| Karen-Ann Reilly | 120/14 Pentland Road, Glasgow, Lanarkshire, G43 2AR | Resigned | Director | February 1981 | on 12 October 2001 | 22 April 2002 | British | Secretary |
Finances
Contact
When active its registered office address was 11 Muirend Road, Glasgow, G44 3QR.
Notes
- ↑ Albawood Design Services Limited People, Companies House. Retrieved 27 February 2025.