POWERVAC LIMITED

Mercantile Chambers Mercantile Chambers, Glasgow, G2 6TB
StatusACTIVE
Company No.SC071522
CategoryPrivate Limited Company
Incorporated21 May 1980
Age44 years, 2 days
JurisdictionScotland

SUMMARY

POWERVAC LIMITED is an active private limited company with number SC071522. It was incorporated 44 years, 2 days ago, on 21 May 1980. The company address is Mercantile Chambers Mercantile Chambers, Glasgow, G2 6TB.



People

COOKE, Christopher David

Director

Director

ACTIVE

Assigned on 22 Aug 2022

Current time on role 1 year, 9 months, 1 day

MCGHEE, James Patrick

Director

Director

ACTIVE

Assigned on 22 Aug 2022

Current time on role 1 year, 9 months, 1 day

MCLEAN, Douglas

Director

Director

ACTIVE

Assigned on 01 Nov 2011

Current time on role 12 years, 6 months, 22 days

RITCHIE, John

Director

Director

ACTIVE

Assigned on 01 Nov 2011

Current time on role 12 years, 6 months, 22 days

SPEIRS, David Gordon

Director

Director

ACTIVE

Assigned on 22 Aug 2022

Current time on role 1 year, 9 months, 1 day

CHAMBERS, Anne Borland

Secretary

RESIGNED

Assigned on

Resigned on 05 Jun 1991

Time on role 32 years, 11 months, 18 days

MCGOWAN, Elizabeth

Secretary

RESIGNED

Assigned on

Resigned on 01 Nov 2011

Time on role 12 years, 6 months, 22 days

CHAMBERS, Alastair Hunter

Director

Engineer

RESIGNED

Assigned on

Resigned on 05 Jun 1991

Time on role 32 years, 11 months, 18 days

CHAMBERS, Anne Borland

Director

Nurse

RESIGNED

Assigned on

Resigned on 05 Jun 1991

Time on role 32 years, 11 months, 18 days

MACBAIN, David

Director

Director

RESIGNED

Assigned on 01 Nov 2011

Resigned on 11 Mar 2022

Time on role 10 years, 4 months, 10 days

MCGINLAY, William

Director

Engineer

RESIGNED

Assigned on

Resigned on 21 Mar 2002

Time on role 22 years, 2 months, 2 days

MCGOWAN, Andrew

Director

Company Director

RESIGNED

Assigned on 05 Jun 1991

Resigned on 01 Nov 2011

Time on role 20 years, 4 months, 26 days

MCGOWAN, James Hamilton Galloway

Director

Company Director

RESIGNED

Assigned on 05 Jun 1991

Resigned on 01 Nov 2011

Time on role 20 years, 4 months, 26 days

MCGOWAN, John Robert

Director

Company Director

RESIGNED

Assigned on 05 Jun 1991

Resigned on 01 Nov 2011

Time on role 20 years, 4 months, 26 days

NICOL, Alex

Director

Director

RESIGNED

Assigned on 01 Nov 2011

Resigned on 10 Dec 2019

Time on role 8 years, 1 month, 9 days

PHILIP, James

Director

Managing Director

RESIGNED

Assigned on 12 Feb 1992

Resigned on 01 Jun 2012

Time on role 20 years, 3 months, 20 days


Some Companies

CITY SAW & KNIFE SERVICES LIMITED

4 ALEXANDER CLOSE,NORWICH,NR15 2RJ

Number:04850053
Status:ACTIVE
Category:Private Limited Company

GEODESIGN BARRIERS LTD

1 CHAPEL STREET,WARWICK,CV34 4HL

Number:04648321
Status:ACTIVE
Category:Private Limited Company

JHG STAGE SERVICES LIMITED

11 KINGFISHER BUSINESS PARK,REDDITCH,B98 8LG

Number:08473937
Status:ACTIVE
Category:Private Limited Company

LUCY NYE PROJECT MANAGEMENT LIMITED

34 TYNDALE HOUSE,HULLBRIDGE,SS5 6NB

Number:11023713
Status:ACTIVE
Category:Private Limited Company

NOVUS LUXURY LIMITED

8A CENTRAL AVENUE,NOTTINGHAM,NG2 5GR

Number:06539744
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PETER MCDONALD ART LTD

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:08242400
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