GOVANHILL PHARMACY LIMITED

Netherplace House Netherplace Road Netherplace House Netherplace Road, Glasgow, G77 6PP, Scotland
StatusACTIVE
Company No.SC084263
CategoryPrivate Limited Company
Incorporated12 Aug 1983
Age40 years, 9 months, 4 days
JurisdictionScotland

SUMMARY

GOVANHILL PHARMACY LIMITED is an active private limited company with number SC084263. It was incorporated 40 years, 9 months, 4 days ago, on 12 August 1983. The company address is Netherplace House Netherplace Road Netherplace House Netherplace Road, Glasgow, G77 6PP, Scotland.



People

GILBRIDE, John Michael

Director

Pharmacist

ACTIVE

Assigned on 29 Oct 2002

Current time on role 21 years, 6 months, 18 days

MCDOWALL, Iain

Director

Director

ACTIVE

Assigned on 01 Nov 2023

Current time on role 6 months, 15 days

ANDERSON, Carol

Secretary

Pharmacist

RESIGNED

Assigned on 01 Sep 1998

Resigned on 01 Aug 2003

Time on role 4 years, 11 months

DUNN, Lawrence Bernard

Secretary

RESIGNED

Assigned on

Resigned on 01 Nov 1991

Time on role 32 years, 6 months, 15 days

MCMANUS, William Edward

Secretary

Pharmacist

RESIGNED

Assigned on 01 Nov 1991

Resigned on 01 Sep 1998

Time on role 6 years, 9 months, 31 days

MORRISON, Joyce

Secretary

RESIGNED

Assigned on 01 Aug 2003

Resigned on 30 Jun 2004

Time on role 10 months, 29 days

ROBERTSON, David Lawrence Lamb

Secretary

Pharmacist

RESIGNED

Assigned on 30 Jun 2004

Resigned on 09 Apr 2018

Time on role 13 years, 9 months, 9 days

ANDERSON, Carol

Director

Pharmacist

RESIGNED

Assigned on

Resigned on 01 Aug 2003

Time on role 20 years, 9 months, 14 days

CLEMENTS, Nathan Roy George

Director

Hr Director

RESIGNED

Assigned on 26 Jun 2018

Resigned on 03 Oct 2018

Time on role 3 months, 7 days

DI PAOLA, Paul Joseph

Director

Pharmacist

RESIGNED

Assigned on

Resigned on 31 Mar 2000

Time on role 24 years, 1 month, 15 days

DUNN, Lawrence Bernard

Director

Pharmacist

RESIGNED

Assigned on

Resigned on 01 Feb 1992

Time on role 32 years, 3 months, 15 days

FOSTER, David Charles Geoffrey

Director

Solicitor

RESIGNED

Assigned on 02 Jul 2013

Resigned on 02 Oct 2015

Time on role 2 years, 3 months

MCMANUS, William Edward

Director

Pharmacist

RESIGNED

Assigned on

Resigned on 01 Sep 1998

Time on role 25 years, 8 months, 14 days

MULLER, Mark Francis, Mr.

Director

Director

RESIGNED

Assigned on 10 Jan 2012

Resigned on 24 Jun 2016

Time on role 4 years, 5 months, 14 days

PROCTOR, Robert Douglas

Director

Senior Consortia & Nhs Contracts Manager

RESIGNED

Assigned on 04 Jul 2016

Resigned on 31 Mar 2017

Time on role 8 months, 27 days

ROBERTSON, David Lawrence Lamb

Director

Pharmacist

RESIGNED

Assigned on

Resigned on 09 Apr 2018

Time on role 6 years, 1 month, 7 days

ROBERTSON, Jean

Director

Director

RESIGNED

Assigned on 19 Jun 2019

Resigned on 03 Dec 2019

Time on role 5 months, 14 days

SAWERS, Catherine

Director

Pharmacist

RESIGNED

Assigned on

Resigned on 29 Oct 2002

Time on role 21 years, 6 months, 17 days

SNAPE, Michael David

Director

Chief Financial Officer

RESIGNED

Assigned on 03 Oct 2018

Resigned on 05 Dec 2019

Time on role 1 year, 2 months, 2 days

SUTCLIFFE, Peter James Christopher

Director

Pharmacist Senior Business Development Manager

RESIGNED

Assigned on 31 Mar 2017

Resigned on 05 Dec 2019

Time on role 2 years, 8 months, 5 days

THOMPSON, Andrew Richard

Director

Solicitor

RESIGNED

Assigned on 02 Oct 2015

Resigned on 04 Jul 2016

Time on role 9 months, 2 days

WASS, Jonathan Paul

Director

Management Accountant

RESIGNED

Assigned on 24 Jun 2016

Resigned on 26 Jun 2018

Time on role 2 years, 2 days

WILES, Philip Martin

Director

None

RESIGNED

Assigned on 10 Jan 2012

Resigned on 05 Apr 2013

Time on role 1 year, 2 months, 26 days

ACME DRUG COMPANY LIMITED

Corporate-director

RESIGNED

Assigned on 31 Mar 2000

Resigned on 02 Dec 2019

Time on role 19 years, 8 months, 2 days

BOOTS UK LIMITED

Corporate-director

RESIGNED

Assigned on

Resigned on 10 Jan 2012

Time on role 12 years, 4 months, 6 days

E.MOSS LIMITED

Corporate-director

RESIGNED

Assigned on 06 Nov 2009

Resigned on 10 Jan 2012

Time on role 2 years, 2 months, 4 days

JOYCE MORRISON LIMITED

Corporate-director

RESIGNED

Assigned on 01 Sep 1998

Resigned on 06 Nov 2009

Time on role 11 years, 2 months, 5 days


Some Companies

BOAR & RAVEN LIMITED

MACLEAN COTTAGE 7 ORD,ISLE OF SKYE,IV44 8RN

Number:SC617648
Status:ACTIVE
Category:Private Limited Company

CARLTON ROAD FREEHOLD LTD

CHASEWOOD LODGE,ROSS ON WYE,HR9 5PQ

Number:10997771
Status:ACTIVE
Category:Private Limited Company

DOCTOR-ERWIN LTD

COMER BUSINESS & INNOVATION CENTRE NORTH LONDON BUSINESS PARK,LONDON,N11 1GN

Number:10415748
Status:ACTIVE
Category:Private Limited Company

SGN LIMITED

3C TWYFORD COURT,DUNMOW,CM6 1AE

Number:10422514
Status:ACTIVE
Category:Private Limited Company

TANGIBLE CONSULTING LTD

11 GLENGOLAND AVENUE,BELFAST,BT17 0HY

Number:NI649264
Status:ACTIVE
Category:Private Limited Company

THE OLD WATERWORKS LTD

TAP THE OLD WATER WORKS,WESTCLIFF ON SEA,SS0 7AB

Number:07028895
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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