Albawood Design Services Limited

From Powerbase
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

  1. Albawood Design Services Limited People, Companies House. Retrieved 27 February 2025.