JAMES HOWDEN & GODFREY OVERSEAS LIMITED

Howden Group Limited Howden Group Limited, Renfrew, PA4 8XJ, Scotland
StatusACTIVE
Company No.SC045968
CategoryPrivate Limited Company
Incorporated23 Sep 1968
Age55 years, 7 months, 23 days
JurisdictionScotland

SUMMARY

JAMES HOWDEN & GODFREY OVERSEAS LIMITED is an active private limited company with number SC045968. It was incorporated 55 years, 7 months, 23 days ago, on 23 September 1968. The company address is Howden Group Limited Howden Group Limited, Renfrew, PA4 8XJ, Scotland.



People

BRINKMAN, Joseph Robert

Director

Vice President And Chief Financial Officer

ACTIVE

Assigned on 17 May 2023

Current time on role 11 months, 30 days

EVANKO, Jillian Case

Director

President And Chief Executive Officer

ACTIVE

Assigned on 17 May 2023

Current time on role 11 months, 30 days

MACLACHLAN, Alan George

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2000

Time on role 23 years, 4 months, 15 days

MACLEAN, Fiona Margaret

Secretary

RESIGNED

Assigned on 31 Dec 2000

Resigned on 20 Jan 2012

Time on role 11 years, 20 days

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Aug 2014

Resigned on 30 Mar 2017

Time on role 2 years, 7 months, 22 days

BRANDER, Ian Halliday

Director

Director

RESIGNED

Assigned on 14 Aug 2017

Resigned on 30 Sep 2019

Time on role 2 years, 1 month, 16 days

BRANDER, Ian Halliday

Director

Technology Director

RESIGNED

Assigned on 22 Oct 2008

Resigned on 03 May 2013

Time on role 4 years, 6 months, 12 days

BRANNAN, Charles Scott

Director

Company Director

RESIGNED

Assigned on 25 Apr 2012

Resigned on 03 May 2013

Time on role 1 year, 8 days

BROWN, James

Director

Director

RESIGNED

Assigned on 14 Aug 2017

Resigned on 31 May 2018

Time on role 9 months, 17 days

BROWN, James

Director

Accountant

RESIGNED

Assigned on 20 Nov 1997

Resigned on 03 May 2013

Time on role 15 years, 5 months, 13 days

CAFFREY, Matthew Francis

Director

Company Executive

RESIGNED

Assigned on

Resigned on 25 Jan 1989

Time on role 35 years, 3 months, 21 days

CLARK, Robin Hurst

Director

Chartered Accountant

RESIGNED

Assigned on 03 May 2013

Resigned on 30 Nov 2014

Time on role 1 year, 6 months, 27 days

CLELAND, Robert John

Director

Chief Executive

RESIGNED

Assigned on 31 Aug 2001

Resigned on 11 Aug 2011

Time on role 9 years, 11 months, 11 days

DIBBLE, Thomas

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 10 Apr 1998

Time on role 26 years, 1 month, 6 days

FLEXON, William (Bill)

Director

Chartered Accountant

RESIGNED

Assigned on 25 Apr 2012

Resigned on 30 Sep 2019

Time on role 7 years, 5 months, 5 days

HUME, Jeffrey

Director

Chartered Accountant

RESIGNED

Assigned on 24 May 1994

Resigned on 25 Apr 1997

Time on role 2 years, 11 months, 1 day

IRVINE, Alastair

Director

Director

RESIGNED

Assigned on 01 Apr 2018

Resigned on 17 May 2023

Time on role 5 years, 1 month, 16 days

LEHMAN, Mark Paul

Director

Solicitor

RESIGNED

Assigned on 25 Apr 2012

Resigned on 17 May 2023

Time on role 11 years, 22 days

MACLACHLAN, Alan George

Director

Accountant

RESIGNED

Assigned on 30 Aug 1993

Resigned on 31 Dec 2000

Time on role 7 years, 4 months, 1 day

MACLEAN, Fiona Margaret

Director

Company Secretary

RESIGNED

Assigned on 22 Oct 2008

Resigned on 20 Jan 2012

Time on role 3 years, 2 months, 29 days

MALONE, Donna

Director

Hr Director

RESIGNED

Assigned on 22 Oct 2008

Resigned on 03 May 2013

Time on role 4 years, 6 months, 12 days

MILLAR, Gordon Neil

Director

Group Commercial Director

RESIGNED

Assigned on 08 Dec 2005

Resigned on 22 Oct 2008

Time on role 2 years, 10 months, 14 days

PRYOR, Daniel Alexis

Director

Company Director

RESIGNED

Assigned on 25 Apr 2012

Resigned on 03 May 2013

Time on role 1 year, 8 days

PUCKETT, Anne Lynne

Director

Company Director

RESIGNED

Assigned on 25 Apr 2012

Resigned on 03 May 2013

Time on role 1 year, 8 days

SMITH, Nigel Watkin Roberts

Director

Chief Operating Officer

RESIGNED

Assigned on 12 Jan 1998

Resigned on 31 Aug 2001

Time on role 3 years, 7 months, 19 days

WATSON, Ronald Norman Stewart

Director

Accountant

RESIGNED

Assigned on

Resigned on 30 Aug 1993

Time on role 30 years, 8 months, 16 days

WILSON, Robert Ross, Dr

Director

Engineer

RESIGNED

Assigned on 26 Nov 2002

Resigned on 13 Mar 2007

Time on role 4 years, 3 months, 17 days

WILSON, Robert Gordon

Director

Financial Director

RESIGNED

Assigned on 31 Dec 2000

Resigned on 31 Mar 2002

Time on role 1 year, 3 months

ZABANEH, Elias

Director

Heavy Fans And Heaters Executive Director

RESIGNED

Assigned on 11 Aug 2011

Resigned on 03 May 2013

Time on role 1 year, 8 months, 23 days


Some Companies

BIRMINGHAM VOCATIONAL COLLEGE LIMITED

NO.1 THE MINT, 94 ICKNIELD STREET,BIRMINGHAM,B18 6RU

Number:11467760
Status:ACTIVE
Category:Private Limited Company

CO-AXE LIMITED

12 GALLIARD ROAD,LONDON,N9 7PB

Number:07840673
Status:ACTIVE
Category:Private Limited Company

GIVE-A-STAR* LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10991920
Status:ACTIVE
Category:Private Limited Company

KTWH LIMITED

32 RAINVILLE ROAD,LONDON,W6 9HA

Number:11129257
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MONARCH PERSONNEL REFUELING (UK) LIMITED

MITCHELL CHARLESWORTH LLP CENTURION HOUSE,MANCHESTER,M3 3WR

Number:07491061
Status:ACTIVE
Category:Private Limited Company

TL FIRE LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:07178173
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