PARMAN HIGHWAYS LIMITED

1 George Square, Glasgow, G2 1AL
StatusACTIVE
Company No.SC045995
CategoryPrivate Limited Company
Incorporated01 Oct 1968
Age55 years, 8 months, 7 days
JurisdictionScotland

SUMMARY

PARMAN HIGHWAYS LIMITED is an active private limited company with number SC045995. It was incorporated 55 years, 8 months, 7 days ago, on 01 October 1968. The company address is 1 George Square, Glasgow, G2 1AL.



People

WHITE, Adrian Edwin

Director

Engineer

ACTIVE

Assigned on 07 Feb 2011

Current time on role 13 years, 4 months, 1 day

AMOS, Michael Charles Gilbert

Secretary

Company Secretary

RESIGNED

Assigned on 01 Aug 2001

Resigned on 30 Sep 2001

Time on role 1 month, 29 days

DUFFY, Martin Robert Anthony

Secretary

Accountant

RESIGNED

Assigned on 01 Oct 2001

Resigned on 20 Dec 2012

Time on role 11 years, 2 months, 19 days

EDWARDS, Timothy Philip

Secretary

Accountant

RESIGNED

Assigned on 30 Jun 1992

Resigned on 14 Jul 1995

Time on role 3 years, 14 days

HODGES, Andrew John Edward

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1992

Time on role 31 years, 11 months, 9 days

KERSLAKE, John Ernest Alfred

Secretary

RESIGNED

Assigned on 14 Jul 1995

Resigned on 31 Jul 2001

Time on role 6 years, 17 days

LAMB, Jonathan Stuart

Secretary

RESIGNED

Assigned on 20 Dec 2012

Resigned on 28 Feb 2023

Time on role 10 years, 2 months, 8 days

BENNETT, Gwyn

Director

Civil Engineer

RESIGNED

Assigned on

Resigned on 31 Dec 1991

Time on role 32 years, 5 months, 8 days

DUFFY, Martin Robert Anthony

Director

Company Secretary

RESIGNED

Assigned on 25 Mar 2009

Resigned on 20 Dec 2012

Time on role 3 years, 8 months, 26 days

GOSCOMB, Christopher Roderick John

Director

Chartered Accountant

RESIGNED

Assigned on 24 Mar 1994

Resigned on 05 Nov 1998

Time on role 4 years, 7 months, 12 days

JONES, Leslie

Director

Vice-Chairman

RESIGNED

Assigned on 11 Apr 1991

Resigned on 25 Apr 1995

Time on role 4 years, 14 days

JONES, Mervyn Thomas Theodore

Director

Civil Engineer

RESIGNED

Assigned on

Resigned on 11 Apr 1991

Time on role 33 years, 1 month, 28 days

LAMB, Jonathan Stuart

Director

Solicitor

RESIGNED

Assigned on 20 Dec 2012

Resigned on 28 Feb 2023

Time on role 10 years, 2 months, 8 days

MAGOR, David Lawrence

Director

Accountant

RESIGNED

Assigned on 05 Nov 1998

Resigned on 11 Feb 2011

Time on role 12 years, 3 months, 6 days

WAINWRIGHT, Philip Michael

Director

Director

RESIGNED

Assigned on 25 Mar 2009

Resigned on 28 Sep 2009

Time on role 6 months, 3 days

WHITE, Adrian Edwin

Director

Chairman

RESIGNED

Assigned on 11 Apr 1991

Resigned on 24 Mar 1994

Time on role 2 years, 11 months, 13 days

WHITE, David Frederick Wigram

Director

Director

RESIGNED

Assigned on 25 Apr 1995

Resigned on 06 Apr 2009

Time on role 13 years, 11 months, 11 days


Some Companies

DESIGN 101 LIMITED

PROGRESS HOUSE 206 WHITE LANE,SHEFFIELD,S12 3GL

Number:06865795
Status:ACTIVE
Category:Private Limited Company

F & L HEALTH LTD

566 THACKLEY PHARMACY LEEDS ROAD,THACKLEY,BD10 8JH

Number:11850173
Status:ACTIVE
Category:Private Limited Company

G&E BLACK AND YELLOW LIMITED

LETRASET BUILDING KINGSNORTH INDUSTRIAL ESTATE,ASHFORD,TN23 6LN

Number:10813857
Status:ACTIVE
Category:Private Limited Company

PAYOMA LIMITED

LEVEL 18,LONDON,E14 5NR

Number:09016606
Status:ACTIVE
Category:Private Limited Company

SHAHIN KEBAB HOUSE LIMITED

333-335 HIGH STREET,BANGOR,LL57 1YA

Number:07285600
Status:ACTIVE
Category:Private Limited Company

SKIN GROUP (EQUIPMENT) LIMITED

4 AZTEC ROW,ISLINGTON,N1 0PW

Number:10895370
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