DOMNICK HUNTER INVESTMENTS LIMITED

2 Seaforth Road South 2 Seaforth Road South, Glasgow, G52 4PB, Scotland, Scotland
StatusACTIVE
Company No.SC025981
CategoryPrivate Limited Company
Incorporated22 Dec 1947
Age76 years, 4 months, 25 days
JurisdictionScotland

SUMMARY

DOMNICK HUNTER INVESTMENTS LIMITED is an active private limited company with number SC025981. It was incorporated 76 years, 4 months, 25 days ago, on 22 December 1947. The company address is 2 Seaforth Road South 2 Seaforth Road South, Glasgow, G52 4PB, Scotland, Scotland.



People

ELSEY, James Alan David

Director

Hr Director

ACTIVE

Assigned on 31 Aug 2014

Current time on role 9 years, 8 months, 16 days

WEIR, Jennifer Jane Rosemary

Director

Accountant

ACTIVE

Assigned on 25 Mar 2024

Current time on role 1 month, 22 days

ELLINOR, Graham Mark

Secretary

RESIGNED

Assigned on 06 Apr 2008

Resigned on 08 Mar 2024

Time on role 15 years, 11 months, 2 days

GILL, Christopher John

Secretary

Finance Director

RESIGNED

Assigned on 16 Jun 1999

Resigned on 30 Apr 2006

Time on role 6 years, 10 months, 14 days

MAYE, Thomas Gerard

Secretary

Finance Director

RESIGNED

Assigned on 30 Apr 2006

Resigned on 04 Aug 2007

Time on role 1 year, 3 months, 4 days

MOLYNEUX, Ian

Secretary

RESIGNED

Assigned on 03 Aug 2007

Resigned on 06 Apr 2008

Time on role 8 months, 3 days

THOMPSON, Brian

Secretary

RESIGNED

Assigned on 02 Mar 1990

Resigned on 22 Apr 1992

Time on role 2 years, 1 month, 20 days

WALLACE, Brian Desmond

Secretary

RESIGNED

Assigned on 22 Apr 1992

Resigned on 16 Jun 1999

Time on role 7 years, 1 month, 24 days

WISHART, Thomas George

Secretary

RESIGNED

Assigned on

Resigned on 02 Mar 1990

Time on role 34 years, 2 months, 14 days

ALEXANDER, Cyril James Turnbull

Director

Director Of Companies

RESIGNED

Assigned on

Resigned on 02 Mar 1990

Time on role 34 years, 2 months, 14 days

ALEXANDER, Walter Ronald

Director

Director Of Companies

RESIGNED

Assigned on

Resigned on 02 Mar 1990

Time on role 34 years, 2 months, 14 days

BILLIET, Colin Thomas

Director

Group Chief Executive

RESIGNED

Assigned on 01 Jan 1997

Resigned on 30 Apr 2006

Time on role 9 years, 3 months, 29 days

COLE, Alan Jack

Director

Lawyer

RESIGNED

Assigned on

Resigned on 02 Mar 1990

Time on role 34 years, 2 months, 14 days

DEVEREUX, Alan Robert

Director

Industrialist

RESIGNED

Assigned on

Resigned on 02 Mar 1990

Time on role 34 years, 2 months, 14 days

ELLINOR, Graham Mark

Director

Accountant

RESIGNED

Assigned on 06 Apr 2008

Resigned on 08 Mar 2024

Time on role 15 years, 11 months, 2 days

FRASER, Charles Annand, Sir

Director

Writer To The Signet

RESIGNED

Assigned on

Resigned on 02 Mar 1990

Time on role 34 years, 2 months, 14 days

GALLOWAY, Ian William

Director

Director

RESIGNED

Assigned on 02 Mar 1990

Resigned on 31 Mar 1992

Time on role 2 years, 29 days

GILL, Christopher John

Director

Finance Director

RESIGNED

Assigned on 16 Jun 1999

Resigned on 30 Apr 2006

Time on role 6 years, 10 months, 14 days

HODGSON, Robin Granville, Lord

Director

Director

RESIGNED

Assigned on 02 Mar 1990

Resigned on 01 Sep 1992

Time on role 2 years, 5 months, 30 days

KEYS, William Wesley

Director

Engineer

RESIGNED

Assigned on

Resigned on 27 Mar 1991

Time on role 33 years, 1 month, 19 days

MAYE, Thomas Gerard

Director

Finance Director

RESIGNED

Assigned on 30 Apr 2006

Resigned on 04 Aug 2007

Time on role 1 year, 3 months, 4 days

MOLYNEUX, Ian

Director

Director

RESIGNED

Assigned on 30 Apr 2006

Resigned on 30 Nov 2010

Time on role 4 years, 7 months

MOY, Cecil Harold Nicholas, Mr.

Director

Director

RESIGNED

Assigned on 02 Mar 1990

Resigned on 01 Sep 1992

Time on role 2 years, 5 months, 30 days

O'REILLY, John Dominic

Director

Solicitor

RESIGNED

Assigned on 06 Jan 2011

Resigned on 31 Aug 2014

Time on role 3 years, 7 months, 25 days

PARSONS, Nigel Reginald

Director

Vice President Of Finance And

RESIGNED

Assigned on 03 Aug 2007

Resigned on 28 Jun 2013

Time on role 5 years, 10 months, 25 days

THOMPSON, Brian

Director

Executive Chairman

RESIGNED

Assigned on

Resigned on 01 Jan 1997

Time on role 27 years, 4 months, 15 days

WALLACE, Brian Desmond

Director

Finance Director

RESIGNED

Assigned on 01 Sep 1992

Resigned on 16 Jun 1999

Time on role 6 years, 9 months, 15 days

WISHART, Thomas George

Director

Accountant

RESIGNED

Assigned on

Resigned on 02 Mar 1990

Time on role 34 years, 2 months, 14 days


Some Companies

ASDELIVERIES LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:10164079
Status:ACTIVE
Category:Private Limited Company

DENSIR LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10748703
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GETJAR NETWORKS LIMITED

10 TALISMAN CLOSE,CROWTHORNE,RG45 6JE

Number:06350825
Status:ACTIVE
Category:Private Limited Company

HAIGH HOMES LTD

DRAKE HOUSE GADBROOK WAY,NORTHWICH,WA1 3DS

Number:11838437
Status:ACTIVE
Category:Private Limited Company

PROACC CONSULTANCY LTD

36 ANTELOPE AVENUE,GRAYS,RM16 6QT

Number:09373311
Status:ACTIVE
Category:Private Limited Company

REAL LIFESTYLE PROPERTIES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10584309
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