TILBURY HOMES (GLASGOW) LIMITED

Interserve House Interserve House, Livingston, EH54 6SF, West Lothian, Scotland
StatusDISSOLVED
Company No.SC091664
CategoryPrivate Limited Company
Incorporated13 Feb 1985
Age39 years, 3 months, 8 days
JurisdictionScotland
Dissolution15 Feb 2022
Years2 years, 3 months, 6 days

SUMMARY

TILBURY HOMES (GLASGOW) LIMITED is an dissolved private limited company with number SC091664. It was incorporated 39 years, 3 months, 8 days ago, on 13 February 1985 and it was dissolved 2 years, 3 months, 6 days ago, on 15 February 2022. The company address is Interserve House Interserve House, Livingston, EH54 6SF, West Lothian, Scotland.



People

EDWARDS, Christopher James

Director

General Counsel And Corporate Secretary

ACTIVE

Assigned on 03 Feb 2021

Current time on role 3 years, 3 months, 18 days

WHITE, Jeremy Mark

Director

Chartered Accountant

ACTIVE

Assigned on 29 Jul 2021

Current time on role 2 years, 9 months, 23 days

BRADBURY, Trevor

Secretary

RESIGNED

Assigned on 28 Feb 2003

Resigned on 22 Dec 2017

Time on role 14 years, 9 months, 22 days

BRADBURY, Trevor

Secretary

RESIGNED

Assigned on 07 Jan 1999

Resigned on 30 Jul 1999

Time on role 6 months, 23 days

BUSH, Daniel

Secretary

RESIGNED

Assigned on 22 Dec 2017

Resigned on 18 Jun 2018

Time on role 5 months, 27 days

FERGUSON, Russell

Secretary

RESIGNED

Assigned on 30 Jul 1999

Resigned on 21 Feb 2000

Time on role 6 months, 22 days

LYNCH, Valerie Ann

Secretary

RESIGNED

Assigned on 21 Feb 2000

Resigned on 28 Feb 2003

Time on role 3 years, 7 days

MCDONALD, Andrew John

Secretary

RESIGNED

Assigned on 18 Jun 2018

Resigned on 02 Feb 2021

Time on role 2 years, 7 months, 14 days

MCGILLY, Paul Gerard

Secretary

RESIGNED

Assigned on 01 Jul 1993

Resigned on 07 Jan 1999

Time on role 5 years, 6 months, 6 days

SILBER, Adrian Giles

Secretary

RESIGNED

Assigned on 10 Jul 1992

Resigned on 30 Jun 1993

Time on role 11 months, 20 days

WHEELER, Geoffrey

Secretary

RESIGNED

Assigned on

Resigned on 10 Jul 1992

Time on role 31 years, 10 months, 11 days

BADCOCK, Benjamin Edward

Director

Accountant

RESIGNED

Assigned on 17 Oct 2007

Resigned on 24 Apr 2013

Time on role 5 years, 6 months, 7 days

BRADBURY, Trevor

Director

Company Secretary

RESIGNED

Assigned on 21 Feb 2000

Resigned on 22 Dec 2017

Time on role 17 years, 10 months, 1 day

BUSH, Daniel

Director

Solicitor

RESIGNED

Assigned on 22 Dec 2017

Resigned on 18 Jun 2018

Time on role 5 months, 27 days

CLITHEROE, David Maurice

Director

Chartered Accountant

RESIGNED

Assigned on 03 Oct 2001

Resigned on 17 Oct 2007

Time on role 6 years, 14 days

FELL, James Thomas

Director

Group Financial Controller

RESIGNED

Assigned on 24 Apr 2013

Resigned on 31 Aug 2018

Time on role 5 years, 4 months, 7 days

GIBNEY, George

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Feb 2000

Time on role 24 years, 3 months

GREENHORN, Alexander

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Feb 2000

Time on role 24 years, 3 months

HONEYBALL, Geoffrey Charles

Director

Chartered Accountant

RESIGNED

Assigned on 21 Feb 2000

Resigned on 18 Jan 2002

Time on role 1 year, 10 months, 26 days

JOHNSTON, Norman Gill

Director

Group Constuction Director

RESIGNED

Assigned on 17 Dec 1992

Resigned on 20 Jan 1996

Time on role 3 years, 1 month, 3 days

KING, Gordon William

Director

Civil Engineer

RESIGNED

Assigned on

Resigned on 18 Mar 1996

Time on role 28 years, 2 months, 3 days

LYNCH, Valerie Ann

Director

Company Secretary

RESIGNED

Assigned on 19 Nov 2001

Resigned on 28 Feb 2003

Time on role 1 year, 3 months, 9 days

MCDONALD, Andrew John

Director

Company Secretary

RESIGNED

Assigned on 18 Jun 2018

Resigned on 04 Feb 2021

Time on role 2 years, 7 months, 16 days

SLATER, Trevor

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Dec 1992

Time on role 31 years, 5 months, 4 days

SMYTHE, Anthony Kenneth

Director

Accountant

RESIGNED

Assigned on 31 Aug 2018

Resigned on 30 Jul 2021

Time on role 2 years, 10 months, 30 days


Some Companies

ANDREW FAIRHURST ELECTRICAL SERVICES LTD

HILLSIDE VIEW 26L MILL LANE,SKELMERSDALE,WN8 0HJ

Number:06642960
Status:ACTIVE
Category:Private Limited Company

GC MARKETING BOURNEMOUTH LTD

426-428 HOLDENHURST ROAD,BOURNEMOUTH,BH8 9AA

Number:03106582
Status:ACTIVE
Category:Private Limited Company

ICE ROCKS LIMITED

167 TURNERS HILL,CHESHUNT,EN8 9BH

Number:06112643
Status:ACTIVE
Category:Private Limited Company

JIGFORD LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11577158
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SPEY TURBO MACHINERY LTD

45 CRAIG NA GOWER AVENUE,AVIEMORE,PH22 1RW

Number:SC551511
Status:ACTIVE
Category:Private Limited Company

STREETCARS (WEYMOUTH) LIMITED

WYVOLS COURT BASINGSTOKE ROAD,READING,RG7 1WY

Number:08854143
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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