MILLER INSULATION AND ENGINEERING LIMITED

125 West Regent Street 125 West Regent Street, Lanarkshire, G2 2SA
StatusACTIVE
Company No.SC013172
CategoryPrivate Limited Company
Incorporated17 May 1924
Age100 years
JurisdictionScotland

SUMMARY

MILLER INSULATION AND ENGINEERING LIMITED is an active private limited company with number SC013172. It was incorporated 100 years ago, on 17 May 1924. The company address is 125 West Regent Street 125 West Regent Street, Lanarkshire, G2 2SA.



People

ELSEY, James Alan David

Director

Hr Director

ACTIVE

Assigned on 12 Sep 2022

Current time on role 1 year, 8 months, 5 days

WEIR, Jennifer Jane Rosemary

Director

Accountant

ACTIVE

Assigned on 11 Apr 2024

Current time on role 1 month, 6 days

CLARK, David Henry

Secretary

RESIGNED

Assigned on

Resigned on 01 Jan 2006

Time on role 18 years, 4 months, 16 days

GRANT, Simon Robert

Secretary

RESIGNED

Assigned on 28 Oct 2016

Resigned on 12 Sep 2022

Time on role 5 years, 10 months, 15 days

THOMAS, Marina Louise

Secretary

RESIGNED

Assigned on 01 Jan 2006

Resigned on 28 Oct 2016

Time on role 10 years, 9 months, 27 days

CLARK, David Henry

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 1991

Resigned on 31 May 2007

Time on role 15 years, 9 months, 30 days

ELLINOR, Graham Mark

Director

Accountant

RESIGNED

Assigned on 12 Sep 2022

Resigned on 08 Mar 2024

Time on role 1 year, 5 months, 26 days

GREEN, Philip Ernest

Director

Chartered Secretary

RESIGNED

Assigned on 19 Jul 1994

Resigned on 02 Dec 2013

Time on role 19 years, 4 months, 14 days

HILL, Brian Lionel

Director

Ca

RESIGNED

Assigned on

Resigned on 31 Dec 1991

Time on role 32 years, 4 months, 16 days

LEWIS, Katie

Director

Company Secretary

RESIGNED

Assigned on 01 Apr 2020

Resigned on 12 Sep 2022

Time on role 2 years, 5 months, 11 days

PARGETER, Ian Keith

Director

Group Financial Controller

RESIGNED

Assigned on 02 Dec 2013

Resigned on 12 Sep 2022

Time on role 8 years, 9 months, 10 days

SHAW, Malcolm Selwyn

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 May 1994

Time on role 29 years, 11 months, 16 days

THOMAS, Marina Louise

Director

Company Secretary

RESIGNED

Assigned on 02 Dec 2013

Resigned on 12 Sep 2022

Time on role 8 years, 9 months, 10 days

TWIGGER, Terence

Director

Director Of Finance

RESIGNED

Assigned on 27 May 1994

Resigned on 19 Jul 1994

Time on role 1 month, 23 days

YOUNG, Mark Lees

Director

Company Secretary

RESIGNED

Assigned on 26 Jul 2006

Resigned on 02 Dec 2013

Time on role 7 years, 4 months, 7 days


Some Companies

ACME UNITED EUROPE GMBH

BRANCH REGISTRATION,,

Number:FC024311
Status:ACTIVE
Category:Other company type

HILTON COMPUTERS LIMITED

21 ROSEBERY ROAD,LONDON,N10 2LE

Number:02153460
Status:ACTIVE
Category:Private Limited Company

KETT AUTOPAINTS (ANGLIA) LIMITED

3 BOLENESS ROAD,CAMBRIDGESHIRE,PE13 2RB

Number:06011566
Status:ACTIVE
Category:Private Limited Company

MR RUBBLE LIMITED

CLEMENT WORKS,SHEFFIELD,S9 5EA

Number:09365879
Status:ACTIVE
Category:Private Limited Company

PAMPERED PARTIES LIMITED

22 EPPING CLOSE,ROMFORD,RM7 8BH

Number:04919147
Status:ACTIVE
Category:Private Limited Company
Number:09098423
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source