LLANFAIRPWLLGWYNGYLLGOGERY CHWYRNDROBWLLLLANTYSILIOGO GOGOCH WOOLLEN MILL LIMITED

Waverley Mills Waverley Mills, Dumfriesshire, DG13 0EB
StatusACTIVE
Company No.SC097057
CategoryPrivate Limited Company
Incorporated30 Jan 1986
Age38 years, 4 months, 4 days
JurisdictionScotland

SUMMARY

LLANFAIRPWLLGWYNGYLLGOGERY CHWYRNDROBWLLLLANTYSILIOGO GOGOCH WOOLLEN MILL LIMITED is an active private limited company with number SC097057. It was incorporated 38 years, 4 months, 4 days ago, on 30 January 1986. The company address is Waverley Mills Waverley Mills, Dumfriesshire, DG13 0EB.



People

CARRUTHERS, June

Secretary

Company Secretary

ACTIVE

Assigned on 31 May 2001

Current time on role 23 years, 3 days

CARRUTHERS, June

Director

Company Secretary

ACTIVE

Assigned on 31 May 2001

Current time on role 23 years, 3 days

JACKSON, John Robert

Director

Finance Director

ACTIVE

Assigned on 17 Sep 2020

Current time on role 3 years, 8 months, 16 days

SIMPSON, Stephen Robert

Director

Commercial Director

ACTIVE

Assigned on 10 May 2017

Current time on role 7 years, 24 days

AINSLIE, James Thomas Heard

Secretary

RESIGNED

Assigned on

Resigned on 15 Apr 1991

Time on role 33 years, 1 month, 19 days

DUNBAR, Jennifer Mary

Secretary

RESIGNED

Assigned on 15 Apr 1991

Resigned on 31 May 2001

Time on role 10 years, 1 month, 16 days

AINSLIE, James Thomas Heard

Director

Company Director

RESIGNED

Assigned on

Resigned on 02 Feb 1996

Time on role 28 years, 4 months, 1 day

BIRRELL, Colin

Director

Company Director

RESIGNED

Assigned on 28 Jan 2000

Resigned on 16 Jul 2001

Time on role 1 year, 5 months, 19 days

DUNBAR, Jennifer Mary

Director

Company Secretary

RESIGNED

Assigned on 02 Feb 1996

Resigned on 31 May 2001

Time on role 5 years, 3 months, 29 days

EDMONDS, Robert Neil

Director

Finance Director

RESIGNED

Assigned on 21 Aug 2017

Resigned on 21 Aug 2017

Time on role

HOUSTON, David Oliver

Director

Company Director

RESIGNED

Assigned on 13 Jul 2001

Resigned on 20 Feb 2012

Time on role 10 years, 7 months, 7 days

LEE, Kristian Brian

Director

Finance Director

RESIGNED

Assigned on 04 Jan 2012

Resigned on 01 Jun 2017

Time on role 5 years, 4 months, 28 days

STEVENSON, David Deas

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Jan 2000

Time on role 24 years, 4 months, 6 days


Some Companies

77 PROPERTY 3 LIMITED

CAWLEY PLACE,CHICHESTER,PO19 1UZ

Number:10279064
Status:ACTIVE
Category:Private Limited Company

CARDINAL PROPERTY GROUP LIMITED

RECTORY MEWS CROWN ROAD,OXFORD,OX33 1UL

Number:07545951
Status:ACTIVE
Category:Private Limited Company

CCA PROFESSIONAL SERVICES LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11844829
Status:ACTIVE
Category:Private Limited Company

GENERIS DEVELOPMENTS LIMITED

1ST FLOOR,MANCHESTER,M4 6BB

Number:07248652
Status:ACTIVE
Category:Private Limited Company

POOL SERVICES LLP

SUITE 17089 43 BEDFORD STREET,LONDON,WC2E 9HA

Number:OC421563
Status:ACTIVE
Category:Limited Liability Partnership

RED LONDON IT LTD

217 BROAD WALK,LONDON,SE3 8NG

Number:11355459
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