BEAZER HOMES GLASGOW LIMITED

180 Findochty Street 180 Findochty Street, Glasgow, G33 5EP
StatusACTIVE
Company No.SC037312
CategoryPrivate Limited Company
Incorporated05 Mar 1962
Age62 years, 2 months, 11 days
JurisdictionScotland

SUMMARY

BEAZER HOMES GLASGOW LIMITED is an active private limited company with number SC037312. It was incorporated 62 years, 2 months, 11 days ago, on 05 March 1962. The company address is 180 Findochty Street 180 Findochty Street, Glasgow, G33 5EP.



People

DAVISON, Tracy Lazelle

Secretary

ACTIVE

Assigned on 22 Oct 2001

Current time on role 22 years, 6 months, 25 days

NICHOLS, Julia

Director

Company Director

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 7 months, 16 days

SMITH, Michael John

Director

Company Director

ACTIVE

Assigned on 14 Jan 2022

Current time on role 2 years, 4 months, 2 days

ARMSTRONG, Brian

Secretary

RESIGNED

Assigned on 30 Jun 1997

Resigned on 22 Oct 2001

Time on role 4 years, 3 months, 22 days

CLOW, Agnes Boyle

Secretary

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 10 months, 16 days

ANDERSON, Alexander

Director

Company Director

RESIGNED

Assigned on 01 Jul 1991

Resigned on 25 Oct 1996

Time on role 5 years, 3 months, 24 days

ANDERSON, Mary Moncur

Director

Company Director

RESIGNED

Assigned on 11 Feb 1992

Resigned on 30 Jun 1997

Time on role 5 years, 4 months, 19 days

CHAPPLE, Alan

Director

Company Director

RESIGNED

Assigned on 05 Sep 1991

Resigned on 08 Nov 1991

Time on role 2 months, 3 days

CLOW, Agnes Boyle

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 10 months, 16 days

COATS, Peter Herbert

Director

Financial Executive

RESIGNED

Assigned on 05 Sep 1991

Resigned on 08 Nov 1991

Time on role 2 months, 3 days

FAIRBURN, Jeffrey

Director

Director

RESIGNED

Assigned on 01 Jan 2010

Resigned on 31 Dec 2018

Time on role 8 years, 11 months, 30 days

FARLEY, Michael Peter

Director

Group Chief Executive

RESIGNED

Assigned on 01 Jan 2010

Resigned on 18 Apr 2013

Time on role 3 years, 3 months, 17 days

FRANCIS, Gerald Neil

Director

Legal Director

RESIGNED

Assigned on 01 Jan 2010

Resigned on 30 Sep 2016

Time on role 6 years, 8 months, 29 days

FRANCIS, Gerald Neil

Director

Legal Director

RESIGNED

Assigned on 01 May 2002

Resigned on 29 Dec 2006

Time on role 4 years, 7 months, 28 days

GREENAWAY, Nigel Peter

Director

Managing Director

RESIGNED

Assigned on 18 Apr 2013

Resigned on 30 Apr 2016

Time on role 3 years, 12 days

GREWER, Geoffrey

Director

Director

RESIGNED

Assigned on 19 Mar 2001

Resigned on 01 May 2002

Time on role 1 year, 1 month, 12 days

JENKINSON, David

Director

Director

RESIGNED

Assigned on 01 May 2016

Resigned on 20 Sep 2020

Time on role 4 years, 4 months, 19 days

KILLORAN, Michael Hugh

Director

Finance Director

RESIGNED

Assigned on 19 Mar 2001

Resigned on 14 Jan 2022

Time on role 20 years, 9 months, 26 days

LOW, John David

Director

Company Director

RESIGNED

Assigned on 28 Oct 1999

Resigned on 01 Jun 2001

Time on role 1 year, 7 months, 4 days

MACFARLANE, Robert Longmuir

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Oct 1996

Time on role 27 years, 7 months, 13 days

MINERS, John Malcolm

Director

Chartered Accountant

RESIGNED

Assigned on 05 Sep 1991

Resigned on 08 Nov 1991

Time on role 2 months, 3 days

MURRAY, Stephen

Director

Company Director

RESIGNED

Assigned on 14 Aug 1996

Resigned on 01 Nov 1999

Time on role 3 years, 2 months, 18 days

NIVEN, Robert Kemp

Director

Civil Eng/R

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 10 months, 16 days

PERRIE, David William

Director

Quantity Surveyor

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 10 months, 16 days

REID, William Raymond

Director

Company Director

RESIGNED

Assigned on 12 Apr 1989

Resigned on 30 Jun 1997

Time on role 8 years, 2 months, 18 days

SMITH, David John

Director

Accountant

RESIGNED

Assigned on 10 Feb 1994

Resigned on 25 Mar 1994

Time on role 1 month, 15 days

STENHOUSE, Richard Paul

Director

Accountant

RESIGNED

Assigned on 30 Sep 2016

Resigned on 30 Sep 2021

Time on role 5 years

TALBOT, Richard Ian

Director

Chartered Secretary

RESIGNED

Assigned on 05 Sep 1991

Resigned on 08 Nov 1991

Time on role 2 months, 3 days

WEBB, Dennis Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Oct 1999

Time on role 24 years, 6 months, 18 days

WHITE, John

Director

Director

RESIGNED

Assigned on 05 Jun 2001

Resigned on 31 Dec 2009

Time on role 8 years, 6 months, 26 days


Some Companies

CDP CONTRACTORS LTD.

400 GREAT WESTERN ROAD,GLASGOW,G4 9HZ

Number:SC402237
Status:ACTIVE
Category:Private Limited Company

EDWARD EXLEY LIMITED

DOVEDALE 2 FALLS GROVE,CHEADLE,SK8 3TH

Number:00447648
Status:ACTIVE
Category:Private Limited Company

MANET MOBILE SOLUTIONS LIMITED

5TH FLOOR,LONDON,SW1Y 6AW

Number:11239401
Status:ACTIVE
Category:Private Limited Company

MENAI HOLIDAY COTTAGES LIMITED

ONE,MANCHESTER,M2 3DE

Number:04947297
Status:ACTIVE
Category:Private Limited Company

MSK GATEWAY UK LIMITED

BUILDING 3 NLBP,NEW SOUTHGATE,N11 1GN

Number:09377921
Status:ACTIVE
Category:Private Limited Company

SOLID ASSET PROPERTIES LTD

CLEAR AMBER BUILDING INVERALMOND PLACE,PERTH,PH1 3TS

Number:SC552923
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