INVERNESS MOTOR COMPANY LIMITED

Park House Park House, Hamilton, ML3 0AY, Lanarkshire, Scotland
StatusDISSOLVED
Company No.SC019775
CategoryPrivate Limited Company
Incorporated24 May 1937
Age86 years, 11 months, 23 days
JurisdictionScotland
Dissolution14 Jan 2020
Years4 years, 4 months, 2 days

SUMMARY

INVERNESS MOTOR COMPANY LIMITED is an dissolved private limited company with number SC019775. It was incorporated 86 years, 11 months, 23 days ago, on 24 May 1937 and it was dissolved 4 years, 4 months, 2 days ago, on 14 January 2020. The company address is Park House Park House, Hamilton, ML3 0AY, Lanarkshire, Scotland.



People

NOBLE, Alasdair George

Secretary

ACTIVE

Assigned on 06 Oct 2017

Current time on role 6 years, 7 months, 10 days

BRYCE, Alexander Stewart

Director

Group Sales Manager

ACTIVE

Assigned on 19 Jan 2016

Current time on role 8 years, 3 months, 28 days

CUMMING, William

Director

Aftersales Director

ACTIVE

Assigned on 19 Jan 2016

Current time on role 8 years, 3 months, 28 days

MACKAY, Ian Barron

Director

Motor Engineer

ACTIVE

Assigned on 19 Jan 2016

Current time on role 8 years, 3 months, 28 days

NOBLE, Alasdair George

Director

Chartered Accountant

ACTIVE

Assigned on 17 Nov 2017

Current time on role 6 years, 5 months, 29 days

PARK, Douglas Ireland

Director

Company Director

ACTIVE

Assigned on 19 Jan 2016

Current time on role 8 years, 3 months, 28 days

PARK, Graeme Thomas

Director

Group Manager

ACTIVE

Assigned on 19 Jan 2016

Current time on role 8 years, 3 months, 28 days

PARK, Ross William

Director

General Manager

ACTIVE

Assigned on 19 Jan 2016

Current time on role 8 years, 3 months, 28 days

DONNACHIE, Gerard

Secretary

RESIGNED

Assigned on 31 Jul 2016

Resigned on 06 Oct 2017

Time on role 1 year, 2 months, 6 days

HAMILTON, William Francis Forbes

Secretary

RESIGNED

Assigned on

Resigned on 25 Apr 2001

Time on role 23 years, 21 days

MACLEAN, Thomas William

Secretary

RESIGNED

Assigned on 25 Apr 2001

Resigned on 31 Jul 2016

Time on role 15 years, 3 months, 6 days

CAMPBELL, Norman

Director

Accountant

RESIGNED

Assigned on 13 Feb 1990

Resigned on 08 Apr 2000

Time on role 10 years, 1 month, 23 days

DONNACHIE, Gerard

Director

Accountant

RESIGNED

Assigned on 19 Jan 2016

Resigned on 03 Nov 2017

Time on role 1 year, 9 months, 15 days

GRZESINSKI, Andrew

Director

Managing Director

RESIGNED

Assigned on 19 Jan 2016

Resigned on 06 May 2016

Time on role 3 months, 18 days

HAMILTON, William

Director

Ca

RESIGNED

Assigned on

Resigned on 03 Jan 1994

Time on role 30 years, 4 months, 13 days

HAMILTON, William Francis Forbes

Director

Chairman

RESIGNED

Assigned on

Resigned on 19 Jan 2016

Time on role 8 years, 3 months, 27 days

SIMMONDS, Frieda Hermione

Director

Landed Proprietrix

RESIGNED

Assigned on

Resigned on 16 Apr 1993

Time on role 31 years, 1 month


Some Companies

BADGERS RAKE MANAGEMENT COMPANY LIMITED

MINERVA HOUSE,RAINHILL,L35 0PJ

Number:05495479
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EDUCATION WITH A... CIC

26 WARREN ROAD,SCUNTHORPE,DN15 6XH

Number:11381036
Status:ACTIVE
Category:Community Interest Company

ELJOE LIMITED

5 BROOKLANDS PLACE,SALE,M33 3SD

Number:09391955
Status:ACTIVE
Category:Private Limited Company

HOWLEY LOCUM AND CONSULTING SERVICES LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11611992
Status:ACTIVE
Category:Private Limited Company

KOJEM LTD

240 240 THORNTON ROAD,CROYDON,CR0 3EU

Number:10326469
Status:ACTIVE
Category:Private Limited Company

RFW PLUMBING & HEATING LTD

DARLEE COURT DARLEE GATE GREEN LANE,SOUTHAMPTON,SO31 8ED

Number:05212648
Status:ACTIVE
Category:Private Limited Company

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