JAMES GAMMELL & SON LIMITED

Foxhall Foxhall, Edinburgh, EH29 9ER, United Kingdom
StatusACTIVE
Company No.SC040633
CategoryPrivate Limited Company
Incorporated30 Jun 1964
Age59 years, 11 months, 1 day
JurisdictionScotland

SUMMARY

JAMES GAMMELL & SON LIMITED is an active private limited company with number SC040633. It was incorporated 59 years, 11 months, 1 day ago, on 30 June 1964. The company address is Foxhall Foxhall, Edinburgh, EH29 9ER, United Kingdom.



People

BERGIN, Caron

Secretary

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 8 months

GAMMELL, James Roderick

Director

Director

ACTIVE

Assigned on 13 Aug 1992

Current time on role 31 years, 9 months, 19 days

GAMMELL, James Edward Bowring

Director

Directors/Farmer

ACTIVE

Assigned on

Current time on role

GAMMELL, Peter Joshua Thomas

Director

Company Director

ACTIVE

Assigned on 13 Aug 1992

Current time on role 31 years, 9 months, 19 days

GAMMELL, Philippa Mary

Director

Director

ACTIVE

Assigned on 28 Nov 2014

Current time on role 9 years, 6 months, 3 days

GAMMELL, Susannah Claire

Director

Director

ACTIVE

Assigned on 28 Nov 2014

Current time on role 9 years, 6 months, 3 days

GAMMELL, James Edward Bowring

Secretary

RESIGNED

Assigned on 19 May 1993

Resigned on 02 Jul 2003

Time on role 10 years, 1 month, 14 days

RICHARDSON, Karen Ann

Secretary

RESIGNED

Assigned on 02 Jul 2003

Resigned on 30 Sep 2018

Time on role 15 years, 2 months, 28 days

CASTLE CAIRN (FINANCIAL SERVICES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 May 1990

Resigned on 19 May 1993

Time on role 3 years, 5 days

GAMMELL, Andrew John

Director

Lloyds Underwriter

RESIGNED

Assigned on

Resigned on 26 Nov 2014

Time on role 9 years, 6 months, 6 days

GAMMELL, James Gilbert Sydney

Director

Retired

RESIGNED

Assigned on 14 Jun 1996

Resigned on 19 Apr 1999

Time on role 2 years, 10 months, 5 days

GAMMELL, Susan Patricia Bowring

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 13 Aug 1992

Time on role 31 years, 9 months, 19 days

LEGGATE, Benjamin David

Director

Farmer

RESIGNED

Assigned on 20 Sep 2002

Resigned on 26 Nov 2014

Time on role 12 years, 2 months, 6 days

LEGGATE, Peter James Arthur

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 26 Nov 2014

Time on role 9 years, 6 months, 6 days


Some Companies

CAPITAL CLEANING MAINTENANCE SERVICES LTD

CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:09953356
Status:ACTIVE
Category:Private Limited Company

CITIHOME GLASGOW LTD

ST JOHN HOUSE,POTTERS BAR,EN6 1QQ

Number:11434374
Status:ACTIVE
Category:Private Limited Company

CNH INDUSTRIAL FINANCE EUROPE S.A.

24 BOULEVARD ROYAL,LUXEMBOURG,

Number:FC030071
Status:ACTIVE
Category:Other company type

ECO FORTIS R&D LIMITED

INGENUITY CENTER INGENUITY LAB,NOTTINGHAM,NG7 2TU

Number:11957144
Status:ACTIVE
Category:Private Limited Company

MIXMART CO., LTD

2F, 16 NICHOLAS STREET,MANCHESTER,M1 4EJ

Number:10209865
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN INSIGHT LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10880185
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