PREMIER HYTEMP LIMITED

, Newbridge, EH28 8PJ, Midlothian
StatusACTIVE
Company No.SC093051
CategoryPrivate Limited Company
Incorporated26 Apr 1985
Age39 years, 21 days
JurisdictionScotland

SUMMARY

PREMIER HYTEMP LIMITED is an active private limited company with number SC093051. It was incorporated 39 years, 21 days ago, on 26 April 1985. The company address is , Newbridge, EH28 8PJ, Midlothian.



People

RASHID, Harun

Director

Finance Director

ACTIVE

Assigned on 14 Jan 2020

Current time on role 4 years, 4 months, 3 days

SREEN, Mohit

Director

Ceo

ACTIVE

Assigned on 24 Aug 2016

Current time on role 7 years, 8 months, 24 days

CONACHER, Paul Mark

Secretary

RESIGNED

Assigned on 01 Aug 2015

Resigned on 31 Mar 2016

Time on role 7 months, 30 days

GOLD, William James

Secretary

RESIGNED

Assigned on 30 Nov 2012

Resigned on 08 Jul 2015

Time on role 2 years, 7 months, 8 days

GRASSICK, Gordon Mckenzie

Secretary

RESIGNED

Assigned on

Resigned on 08 Oct 1999

Time on role 24 years, 7 months, 9 days

HORNE, David William Murray

Secretary

RESIGNED

Assigned on 01 May 2002

Resigned on 30 Nov 2012

Time on role 10 years, 6 months, 29 days

TAHIR, Sarah

Secretary

RESIGNED

Assigned on 08 Oct 1999

Resigned on 01 May 2002

Time on role 2 years, 6 months, 23 days

ALASTAIR CRAWFORD, Lang

Director

Company Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 01 Oct 2008

Time on role 3 months

BERTHINUSSEN, John Douglas

Director

Managing Director

RESIGNED

Assigned on 20 Nov 2023

Resigned on 20 Nov 2023

Time on role

COCKBURN, Kenneth Andrew

Director

Commercial Director

RESIGNED

Assigned on 23 Aug 1995

Resigned on 30 Dec 2005

Time on role 10 years, 4 months, 7 days

CONACHER, Paul Mark

Director

Finance Director

RESIGNED

Assigned on 01 Aug 2015

Resigned on 31 Mar 2016

Time on role 7 months, 30 days

DUNLOP, Stuart

Director

Investment Analyst

RESIGNED

Assigned on 20 Nov 2023

Resigned on 20 Nov 2023

Time on role

GOLD, William James

Director

Chartered Accountant

RESIGNED

Assigned on 24 Oct 2008

Resigned on 08 Jul 2015

Time on role 6 years, 8 months, 15 days

GRASSICK, Gordon Mckenzie

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Apr 2009

Time on role 15 years, 17 days

HARRISON, Douglas James

Director

Director

RESIGNED

Assigned on 30 Nov 2012

Resigned on 27 Jun 2014

Time on role 1 year, 6 months, 27 days

HATT, Tim Richard

Director

Operations Director, Uk

RESIGNED

Assigned on 07 May 2014

Resigned on 08 Jul 2015

Time on role 1 year, 2 months, 1 day

HILL, Graeme Everitt

Director

Director

RESIGNED

Assigned on 30 Dec 2005

Resigned on 25 Nov 2009

Time on role 3 years, 10 months, 26 days

HORNE, David William Murray

Director

Solicitor

RESIGNED

Assigned on 14 Jan 1999

Resigned on 18 Feb 1999

Time on role 1 month, 4 days

MACPHERSON, Campbell Mckay

Director

Chief Executive Officer

RESIGNED

Assigned on 07 May 2014

Resigned on 16 Sep 2016

Time on role 2 years, 4 months, 9 days

MCBRIDE, Maurice

Director

None

RESIGNED

Assigned on 15 Jan 2015

Resigned on 20 Nov 2023

Time on role 8 years, 10 months, 5 days

MCGILL, Michael Scott

Director

Finance Director

RESIGNED

Assigned on 05 Mar 2010

Resigned on 30 Nov 2012

Time on role 2 years, 8 months, 25 days

MURRAY, David Edward

Director

Metal Trader

RESIGNED

Assigned on

Resigned on 30 Nov 2012

Time on role 11 years, 5 months, 17 days

PATERSON, Norman John

Director

Director

RESIGNED

Assigned on 16 May 2008

Resigned on 01 Oct 2009

Time on role 1 year, 4 months, 15 days

PATTLE, Derek Graham

Director

Cd

RESIGNED

Assigned on 31 Jan 2008

Resigned on 04 Jun 2008

Time on role 4 months, 4 days

REID, Andrew

Director

Sales Manager

RESIGNED

Assigned on 01 Oct 2005

Resigned on 31 Jan 2008

Time on role 2 years, 4 months

RIPPE, Gavin

Director

Chief Commercial Officer

RESIGNED

Assigned on 07 May 2014

Resigned on 23 Dec 2014

Time on role 7 months, 16 days

SCOTT, James Gardner

Director

Sales Executive

RESIGNED

Assigned on

Resigned on 05 Mar 1993

Time on role 31 years, 2 months, 12 days

SINCLAIR, Philip Strathdee

Director

Sales Executive

RESIGNED

Assigned on

Resigned on 02 Jul 2007

Time on role 16 years, 10 months, 15 days

WILSON, James Donald Gilmour

Director

Group Chief Executive

RESIGNED

Assigned on 30 Dec 2005

Resigned on 12 Sep 2013

Time on role 7 years, 8 months, 13 days

WILSON, James Donald Gilmour

Director

Accountant

RESIGNED

Assigned on 22 Jan 1999

Resigned on 18 Feb 1999

Time on role 27 days


Some Companies

CACTUS DATA LTD

22 LAKEWOOD ROAD,BRISTOL,BS10 5HH

Number:07178873
Status:ACTIVE
Category:Private Limited Company

CLIVE WALKER CONTRACTING LTD

15 WESTFIELDS,KINGS LYNN,PE32 1SX

Number:09362287
Status:ACTIVE
Category:Private Limited Company

GEI METALWORK LTD

REAR OF SPV UNIT WESTGATE,WALSALL,WS9 8EX

Number:06487482
Status:ACTIVE
Category:Private Limited Company

J E TAYLOR LIMITED

THE OLD PUMPHOUSE,NOTTINGHAM,NG1 5DU

Number:10715150
Status:ACTIVE
Category:Private Limited Company

SONALI (N.I.) LIMITED

19 CRESCENT BUSINESS PARK,LISBURN,BT28 2GN

Number:NI653719
Status:ACTIVE
Category:Private Limited Company
Number:SL004527
Status:ACTIVE
Category:Limited Partnership

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