BIWATER GLASGOW LIMITED
Status | DISSOLVED |
Company No. | SC087953 |
Category | Private Limited Company |
Incorporated | 10 May 1984 |
Age | 40 years, 22 days |
Jurisdiction | Scotland |
Dissolution | 26 Mar 2024 |
Years | 2 months, 6 days |
SUMMARY
BIWATER GLASGOW LIMITED is an dissolved private limited company with number SC087953. It was incorporated 40 years, 22 days ago, on 10 May 1984 and it was dissolved 2 months, 6 days ago, on 26 March 2024. The company address is 1 George Square, Glasgow, G2 1AL.
People
Director
Engineer
ACTIVEAssigned on 07 Feb 2011
Current time on role 13 years, 3 months, 22 days
Secretary
Company Secretary
RESIGNEDAssigned on 01 Aug 2001
Resigned on 30 Sep 2001
Time on role 1 month, 29 days
BROADFOOT, William John Cameron
Secretary
Chartered Accountant
RESIGNEDAssigned on 07 May 1990
Resigned on 06 Apr 1991
Time on role 10 months, 30 days
Secretary
RESIGNEDAssigned on
Resigned on 04 May 1990
Time on role 34 years, 28 days
Secretary
RESIGNEDAssigned on 13 Dec 1990
Resigned on 17 Feb 1995
Time on role 4 years, 2 months, 4 days
Secretary
Accountant
RESIGNEDAssigned on 01 Oct 2001
Resigned on 18 Dec 2012
Time on role 11 years, 2 months, 17 days
GOSCOMB, Christopher Roderick John
Secretary
Chartered Accountant
RESIGNEDAssigned on 17 Feb 1995
Resigned on 14 Jul 1995
Time on role 4 months, 25 days
Secretary
RESIGNEDAssigned on 14 Jul 1995
Resigned on 31 Jul 2001
Time on role 6 years, 17 days
Secretary
RESIGNEDAssigned on 18 Dec 2012
Resigned on 28 Feb 2023
Time on role 10 years, 2 months, 10 days
Secretary
Financial Director
RESIGNEDAssigned on 15 Oct 1990
Resigned on 06 Apr 1991
Time on role 5 months, 22 days
Director
Company Secretary
RESIGNEDAssigned on 25 Mar 2009
Resigned on 18 Dec 2012
Time on role 3 years, 8 months, 24 days
GOSCOMB, Christopher Roderick John
Director
Chartered Accountant
RESIGNEDAssigned on 03 Jun 1994
Resigned on 05 Nov 1998
Time on role 4 years, 5 months, 2 days
Director
Chemical Engineer
RESIGNEDAssigned on
Resigned on 25 Apr 1995
Time on role 29 years, 1 month, 7 days
Director
Solicitor
RESIGNEDAssigned on 18 Dec 2012
Resigned on 28 Feb 2023
Time on role 10 years, 2 months, 10 days
Director
Accountant
RESIGNEDAssigned on 05 Nov 1998
Resigned on 11 Feb 2011
Time on role 12 years, 3 months, 6 days
NUTTALL, Benjamin William Stuart
Director
Engineer
RESIGNEDAssigned on
Resigned on 03 Jun 1994
Time on role 29 years, 11 months, 29 days
Director
Director
RESIGNEDAssigned on 25 Mar 2009
Resigned on 28 Sep 2009
Time on role 6 months, 3 days
Director
Chairman
RESIGNEDAssigned on
Resigned on 24 Mar 1994
Time on role 30 years, 2 months, 8 days
Director
Director
RESIGNEDAssigned on 25 Apr 1995
Resigned on 06 Apr 2009
Time on role 13 years, 11 months, 11 days
Some Companies
13 CLIFTON ROAD,RUGBY,CV21 3PY
Number: | 11244274 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, PIPPIN BANK,BACUP,OL13 0BU
Number: | 10721187 |
Status: | ACTIVE |
Category: | Private Limited Company |
F. NICOLAS FRANCHISING LIMITED
HARTFIELD PLACE,NORTHWOOD,HA6 1BN
Number: | 07166965 |
Status: | ACTIVE |
Category: | Private Limited Company |
203 WIGAN ROAD,BOLTON,BL5 2AJ
Number: | 04730848 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 OLD CROFTS BANK,MANCHESTER,M41 7AB
Number: | 06540645 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOWARTH ARMSBY SUITE NEW BROAD STREET HOUSE,LONDON,EC2M 1NH
Number: | 06942217 |
Status: | ACTIVE |
Category: | Private Limited Company |