TIME OWNERSHIP BENA VISTA (MANAGEMENT) LIMITED

58 Eastwoodmains Road, Giffnock, G46 6QD, East Renfrewshire
StatusACTIVE
Company No.SC096993
CategoryPrivate Limited Company
Incorporated27 Jan 1986
Age38 years, 4 months, 8 days
JurisdictionScotland

SUMMARY

TIME OWNERSHIP BENA VISTA (MANAGEMENT) LIMITED is an active private limited company with number SC096993. It was incorporated 38 years, 4 months, 8 days ago, on 27 January 1986. The company address is 58 Eastwoodmains Road, Giffnock, G46 6QD, East Renfrewshire.



People

GORRIN, Ana Luisa Martin, Secretary

Secretary

ACTIVE

Assigned on 14 Mar 2017

Current time on role 7 years, 2 months, 21 days

PEREIRA, German Castro, Director

Director

Director

ACTIVE

Assigned on 15 Mar 2017

Current time on role 7 years, 2 months, 20 days

BORT, Stefan Edward

Secretary

RESIGNED

Assigned on 01 Jul 1994

Resigned on 22 Jun 1998

Time on role 3 years, 11 months, 21 days

CRANE, Ian Clive

Secretary

Administration Director

RESIGNED

Assigned on 22 Jun 1998

Resigned on 15 Mar 2017

Time on role 18 years, 8 months, 23 days

INGRAM, Peter William Irving

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1994

Time on role 29 years, 11 months, 4 days

LEVEN, Steven

Secretary

RESIGNED

Assigned on 01 Jul 1994

Resigned on 21 Feb 1996

Time on role 1 year, 7 months, 20 days

COMBE, William Lunn Russell

Director

Divsional Finance&Administrati

RESIGNED

Assigned on 01 Jun 1992

Resigned on 06 Oct 1992

Time on role 4 months, 5 days

DAVIES, Rolson John

Director

Accountant

RESIGNED

Assigned on 19 Apr 1995

Resigned on 22 Jun 1998

Time on role 3 years, 2 months, 3 days

GIBBS, Ruth Hilda

Director

Management Accountant

RESIGNED

Assigned on 06 Oct 1992

Resigned on 19 Apr 1995

Time on role 2 years, 6 months, 13 days

HAYWOOD BAMBER, Gillian Elizabeth Sarah

Director

Solicitor

RESIGNED

Assigned on 20 Feb 1995

Resigned on 31 May 1996

Time on role 1 year, 3 months, 11 days

KILCOYNE, Bernard

Director

Resorts Director

RESIGNED

Assigned on 22 Jun 1998

Resigned on 20 Dec 2002

Time on role 4 years, 5 months, 28 days

MALONEY, Hugh

Director

Manager

RESIGNED

Assigned on

Resigned on 06 Oct 1992

Time on role 31 years, 7 months, 29 days

MARSHALL, Christopher David

Director

140238

RESIGNED

Assigned on

Resigned on 31 Jul 1990

Time on role 33 years, 10 months, 4 days

PENGELLY, Ivan Donald Victor

Director

General Manager

RESIGNED

Assigned on 06 Oct 1992

Resigned on 15 Mar 2017

Time on role 24 years, 5 months, 9 days

THURMAN, Roger William

Director

Finance & Administration Manag

RESIGNED

Assigned on 06 Jun 1991

Resigned on 01 Jun 1992

Time on role 11 months, 26 days

TYLER, Robin George

Director

Solicitor

RESIGNED

Assigned on

Resigned on 01 Jan 1995

Time on role 29 years, 5 months, 3 days


Some Companies

AXIS CIVILS LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:10229045
Status:ACTIVE
Category:Private Limited Company

DRIVING ME NUTS LTD

62 SEYMOUR GROVE,MANCHESTER,M16 0LN

Number:11447811
Status:ACTIVE
Category:Private Limited Company

EUROPE UNIQUE NETWORK LTD

170 CHURCH ROAD,LONDON,E10 7BH

Number:07808122
Status:ACTIVE
Category:Private Limited Company

EVO LIFE LTD

14 ANNETTES CROFT,FLEET,GU52 0XN

Number:11614117
Status:ACTIVE
Category:Private Limited Company

LA BELLE BOUCHERIE LIMITED

5 BELL STREET,,NW1 5BY

Number:03464329
Status:ACTIVE
Category:Private Limited Company

PROJEKT LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10118331
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