SPLENDID PROPERTY COMPANY LIMITED

191 West George Street, Glasgow, G2 2LD, United Kingdom
StatusACTIVE
Company No.SC038141
CategoryPrivate Limited Company
Incorporated07 Nov 1962
Age61 years, 6 months, 9 days
JurisdictionScotland

SUMMARY

SPLENDID PROPERTY COMPANY LIMITED is an active private limited company with number SC038141. It was incorporated 61 years, 6 months, 9 days ago, on 07 November 1962. The company address is 191 West George Street, Glasgow, G2 2LD, United Kingdom.



People

HLT SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Nov 2007

Current time on role 16 years, 6 months, 15 days

BEASLEY, Stuart

Director

Financial Controller

ACTIVE

Assigned on 01 Jan 2015

Current time on role 9 years, 4 months, 15 days

BEESTON, Richard Geoffrey

Director

Chartered Accountant

ACTIVE

Assigned on 06 Feb 2018

Current time on role 6 years, 3 months, 10 days

CASSIDY, Stephen Patrick

Director

Svp Ops Uk & Ireland

ACTIVE

Assigned on 22 Aug 2018

Current time on role 5 years, 8 months, 25 days

COARI, Kimberly Jane

Director

Vp Asset Management Europe

ACTIVE

Assigned on 19 Dec 2019

Current time on role 4 years, 4 months, 28 days

MOMDJIAN, Michelle

Director

Attorney

ACTIVE

Assigned on 19 Nov 2018

Current time on role 5 years, 5 months, 27 days

OGLE, George Christopher

Director

Attorney

ACTIVE

Assigned on 19 Nov 2018

Current time on role 5 years, 5 months, 27 days

PERCIVAL, James Owen

Director

Accountant

ACTIVE

Assigned on 01 Jan 2015

Current time on role 9 years, 4 months, 15 days

VINCENT, Simon Robert

Director

Company Director

ACTIVE

Assigned on 10 Jan 2007

Current time on role 17 years, 4 months, 6 days

WILSON, Brian Mckay

Director

Company Secretary

ACTIVE

Assigned on 01 Jan 2015

Current time on role 9 years, 4 months, 15 days

HILTON UK CORPORATE DIRECTOR LIMITED

Corporate-director

ACTIVE

Assigned on 13 Jun 2014

Current time on role 9 years, 11 months, 3 days

HODGES, Simon

Secretary

RESIGNED

Assigned on 20 Mar 1998

Resigned on 01 Jun 1999

Time on role 1 year, 2 months, 12 days

HUGHES, Barbara

Secretary

RESIGNED

Assigned on 01 Jun 1999

Resigned on 04 Jun 2001

Time on role 2 years, 3 days

LANG, Anthony

Secretary

RESIGNED

Assigned on

Resigned on 12 Apr 1990

Time on role 34 years, 1 month, 4 days

MACKAY, William Donald

Secretary

RESIGNED

Assigned on 28 Jun 1993

Resigned on 20 Mar 1998

Time on role 4 years, 8 months, 22 days

MITCHELL, Andrew Ross

Secretary

Secretary

RESIGNED

Assigned on 05 Jun 1990

Resigned on 28 Jun 1993

Time on role 3 years, 23 days

WILSON, Brian

Secretary

RESIGNED

Assigned on 23 Feb 2006

Resigned on 01 Nov 2007

Time on role 1 year, 8 months, 6 days

LADBROKE CORPORATE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Jun 2001

Resigned on 23 Feb 2006

Time on role 4 years, 8 months, 19 days

BRADLEY, Adrian Paul

Director

Company Director

RESIGNED

Assigned on 06 May 2003

Resigned on 23 Jan 2009

Time on role 5 years, 8 months, 17 days

CHISMAN, Ronald Neil

Director

Certified Accountantõ

RESIGNED

Assigned on 13 Aug 1991

Resigned on 31 Aug 1999

Time on role 8 years, 18 days

ENAYETULLAH, Habib Mohammed

Director

Business Developer

RESIGNED

Assigned on 13 Jun 2014

Resigned on 05 Aug 2016

Time on role 2 years, 1 month, 22 days

FRIEDMAN, Howard

Director

Company Director

RESIGNED

Assigned on 01 Jul 2005

Resigned on 10 Jan 2007

Time on role 1 year, 6 months, 9 days

GOSLING, Peter Charles

Director

Company Director

RESIGNED

Assigned on 06 Sep 1999

Resigned on 30 Sep 2001

Time on role 2 years, 24 days

HARRIS, Anthony Richard

Director

Hotelier

RESIGNED

Assigned on 04 May 1999

Resigned on 25 Jul 2000

Time on role 1 year, 2 months, 21 days

HARVEY, Paul Victor

Director

Accountant

RESIGNED

Assigned on 04 May 1999

Resigned on 12 Oct 2001

Time on role 2 years, 5 months, 8 days

HEARN, Grant David

Director

Managing Director

RESIGNED

Assigned on 25 Jul 2000

Resigned on 31 Jan 2003

Time on role 2 years, 6 months, 6 days

HEATH, Christopher Philip

Director

Attorney

RESIGNED

Assigned on 15 Jul 2016

Resigned on 31 Dec 2018

Time on role 2 years, 5 months, 16 days

HUGHES, Andrew Lawrence

Director

Vice President Finance

RESIGNED

Assigned on 23 Jan 2009

Resigned on 31 Dec 2010

Time on role 1 year, 11 months, 8 days

HUGHES-RIXHAM, Ian

Director

Operations Manager

RESIGNED

Assigned on 30 Jul 2001

Resigned on 22 Oct 2004

Time on role 3 years, 2 months, 23 days

HUMPHREYS, Stephen

Director

Director

RESIGNED

Assigned on 26 Feb 2001

Resigned on 05 Aug 2013

Time on role 12 years, 5 months, 7 days

JAMES, Paul Frederick

Director

Solicitor

RESIGNED

Assigned on 26 Feb 2001

Resigned on 25 Apr 2012

Time on role 11 years, 1 month, 27 days

LICHMAN, Laurence

Director

Chartered Accountant

RESIGNED

Assigned on 29 May 2008

Resigned on 30 Jun 2009

Time on role 1 year, 1 month, 1 day

LIFSCHITZ, Oded

Director

Business Executive

RESIGNED

Assigned on 01 Jan 2015

Resigned on 22 Aug 2018

Time on role 3 years, 7 months, 21 days

LIFSCHITZ, Oded

Director

Business Executive

RESIGNED

Assigned on 17 Sep 2012

Resigned on 13 Jun 2014

Time on role 1 year, 8 months, 26 days

LYLE, Gordon William

Director

Company Director

RESIGNED

Assigned on 06 May 2003

Resigned on 22 Oct 2004

Time on role 1 year, 5 months, 16 days

MACKAY, William Donald

Director

Accountant

RESIGNED

Assigned on 19 Jun 1991

Resigned on 20 Mar 1998

Time on role 6 years, 9 months, 1 day

MENEZES, Leonard Armand

Director

Company Executive

RESIGNED

Assigned on 21 Nov 2011

Resigned on 13 Jun 2014

Time on role 2 years, 6 months, 22 days

MICHELS, David Michael Charles

Director

Company Director

RESIGNED

Assigned on 12 Feb 1992

Resigned on 06 Sep 1999

Time on role 7 years, 6 months, 23 days

NEUMANN, Wolfgang

Director

Company Director

RESIGNED

Assigned on 31 Jan 2003

Resigned on 01 Jul 2005

Time on role 2 years, 5 months

O'CALLAGHAN, Francis

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Apr 1989

Time on role 35 years, 1 month, 10 days

PERCIVAL, James Owen

Director

Accountant

RESIGNED

Assigned on 01 Jul 2011

Resigned on 13 Jun 2014

Time on role 2 years, 11 months, 12 days

PHILIP, John Crosbie

Director

Vp Operations-Central & North

RESIGNED

Assigned on 22 Oct 2004

Resigned on 29 Jul 2011

Time on role 6 years, 9 months, 7 days

RABIN, Elizabeth Jane

Director

Chartered Accountant

RESIGNED

Assigned on 29 May 2008

Resigned on 13 Jun 2014

Time on role 6 years, 15 days

ROGERS, John

Director

None

RESIGNED

Assigned on 29 Jul 2011

Resigned on 16 Sep 2012

Time on role 1 year, 1 month, 18 days

SHILL, Rosemarie

Director

Company Director

RESIGNED

Assigned on 06 May 2003

Resigned on 31 Jan 2006

Time on role 2 years, 8 months, 25 days

STAKIS, Andros

Director

Company Director

RESIGNED

Assigned on

Resigned on 19 Jun 1991

Time on role 32 years, 10 months, 27 days

STAKIS, Reo, Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 May 1996

Time on role 27 years, 11 months, 17 days

TALJAARD, Desmond Louis Mildmay

Director

Chartered Accountant

RESIGNED

Assigned on 06 Sep 1999

Resigned on 06 May 2003

Time on role 3 years, 8 months

TAYLOR, Hugh Matthew

Director

Operations Vp For Southern Reg

RESIGNED

Assigned on 22 Oct 2004

Resigned on 31 Dec 2007

Time on role 3 years, 2 months, 9 days

TINKLER, Kenneth Barry

Director

Accountant

RESIGNED

Assigned on 05 Oct 1993

Resigned on 01 Jun 1999

Time on role 5 years, 7 months, 27 days

TYNAN, James

Director

Asset Manager

RESIGNED

Assigned on 13 Jun 2014

Resigned on 01 Oct 2018

Time on role 4 years, 3 months, 18 days

WATSON, David John

Director

Chartered Accountant

RESIGNED

Assigned on 27 Aug 1991

Resigned on 14 Feb 1992

Time on role 5 months, 18 days

WAY, Mark Jonathan

Director

Accountant

RESIGNED

Assigned on 12 Oct 2001

Resigned on 13 Jun 2014

Time on role 12 years, 8 months, 1 day

HILTON CORPORATE DIRECTOR LLC

Corporate-director

RESIGNED

Assigned on 03 Nov 2008

Resigned on 13 Jun 2014

Time on role 5 years, 7 months, 10 days


Some Companies

AK FINANCE CONSULTING LIMITED

117A LADYWELL ROAD,LONDON,SE13 7JA

Number:11433346
Status:ACTIVE
Category:Private Limited Company

CERES TECHNICAL SERVICES LIMITED

89 WORSHIP STREET,LONDON,EC2A 2BF

Number:07099929
Status:ACTIVE
Category:Private Limited Company

DES THOMPSON LIMITED

BANK GALLERY,KENILWORTH,CV8 1LY

Number:03874067
Status:ACTIVE
Category:Private Limited Company

HESSIAN GROUP LIMITED

36 NORFOLK GARDENS,LEEDS,LS7 4PP

Number:10273744
Status:ACTIVE
Category:Private Limited Company

MOTUS HOLDINGS (UK) LIMITED

OAKINGHAM HOUSE, GROUND FLOOR, WEST WING LONDON ROAD,HIGH WYCOMBE,HP11 1JU

Number:05560602
Status:ACTIVE
Category:Private Limited Company

PUNJAB PAPER CONVERTERS LIMITED

LOWER WAREHOUSE SITE,DARWEN,BB3 0RP

Number:03949982
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