PARK AUTOMOBILE COMPANY LIMITED (THE)

454 Hillington Road, Glasgow, G52 4FH, Scotland
StatusACTIVE
Company No.SC019912
CategoryPrivate Limited Company
Incorporated19 Aug 1937
Age86 years, 8 months, 29 days
JurisdictionScotland

SUMMARY

PARK AUTOMOBILE COMPANY LIMITED (THE) is an active private limited company with number SC019912. It was incorporated 86 years, 8 months, 29 days ago, on 19 August 1937. The company address is 454 Hillington Road, Glasgow, G52 4FH, Scotland.



People

THORPE, Stuart Kenneth

Secretary

ACTIVE

Assigned on 19 Nov 2013

Current time on role 10 years, 5 months, 28 days

CLARK, John Arnold

Director

Director

ACTIVE

Assigned on 01 Dec 2021

Current time on role 2 years, 5 months, 16 days

GRAHAM, James Turner

Director

Chartered Accountant

ACTIVE

Assigned on 01 Dec 2021

Current time on role 2 years, 5 months, 16 days

HAWTHORNE, Edward

Director

Chartered Accountant

ACTIVE

Assigned on 16 Dec 2005

Current time on role 18 years, 5 months, 1 day

GRANT, Margaret Elora

Secretary

RESIGNED

Assigned on

Resigned on 16 Dec 2005

Time on role 18 years, 5 months, 1 day

KERR, Dugald Ferguson

Secretary

Company Secretary

RESIGNED

Assigned on 16 Dec 2005

Resigned on 27 May 2011

Time on role 5 years, 5 months, 11 days

MCLEAN, Kenneth John

Secretary

RESIGNED

Assigned on 27 May 2011

Resigned on 29 Jan 2014

Time on role 2 years, 8 months, 2 days

GRANT, Robin Glen

Director

Car Salesman

RESIGNED

Assigned on 12 Jan 1989

Resigned on 08 Feb 1990

Time on role 1 year, 27 days

GRANT, Robin

Director

Managing Director

RESIGNED

Assigned on

Resigned on 13 Dec 2005

Time on role 18 years, 5 months, 4 days

GRANT, Ronald Marr Dingwall

Director

Consultant

RESIGNED

Assigned on

Resigned on 16 Dec 2005

Time on role 18 years, 5 months, 1 day

HARVEY, Mark William Harold

Director

Chartered Accountant

RESIGNED

Assigned on 24 Aug 2020

Resigned on 07 Jun 2021

Time on role 9 months, 14 days

KERR, Dugald Ferguson

Director

Company Secretary

RESIGNED

Assigned on 16 Dec 2005

Resigned on 27 May 2011

Time on role 5 years, 5 months, 11 days

MACKINTOSH, Jean Eadie

Director

Married Woman

RESIGNED

Assigned on

Resigned on 03 Mar 1999

Time on role 25 years, 2 months, 14 days

MCLEAN, Kenneth John

Director

Chartered Accountant

RESIGNED

Assigned on 16 Dec 2005

Resigned on 01 Dec 2021

Time on role 15 years, 11 months, 16 days

WILLIES, Scott

Director

Sales Director

RESIGNED

Assigned on 27 May 2011

Resigned on 01 Dec 2021

Time on role 10 years, 6 months, 5 days


Some Companies

ACESTAR PROPERTIES LTD

MEDCAR HOUSE,LONDON,N16 5LL

Number:03918261
Status:ACTIVE
Category:Private Limited Company

CHAMBERS FINANCIAL ASSOCIATES LIMITED

FLAT 1 49 CROMWELL AVENUE,LONDON,N6 5HP

Number:04820343
Status:ACTIVE
Category:Private Limited Company

HOMEGROWN CARE FARM CIC

ST GEORGE'S HOUSE,HUNTINGDON,PE29 3GH

Number:10773584
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Community Interest Company

MARKETING & COMMUNICATION CONSULTANCY LIMITED

62 KENILWORTH GARDEN,LONDON,SE18 3JB

Number:09772997
Status:ACTIVE
Category:Private Limited Company

MARKETING ADVISER LTD

35 KING STREET,BRISTOL,BS1 4DZ

Number:09332726
Status:ACTIVE
Category:Private Limited Company

RODOL LIMITED

RICHMOND ROW,,L3 3BP

Number:00335087
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