BEAZER PARTNERSHIP HOMES (SCOTLAND) LIMITED

180 Findochty Street 180 Findochty Street, Glasgow, G33 5EP
StatusACTIVE
Company No.SC109790
CategoryPrivate Limited Company
Incorporated10 Mar 1988
Age36 years, 2 months, 6 days
JurisdictionScotland

SUMMARY

BEAZER PARTNERSHIP HOMES (SCOTLAND) LIMITED is an active private limited company with number SC109790. It was incorporated 36 years, 2 months, 6 days ago, on 10 March 1988. The company address is 180 Findochty Street 180 Findochty Street, Glasgow, G33 5EP.



People

DAVISON, Tracy Lazelle

Secretary

ACTIVE

Assigned on 22 Oct 2001

Current time on role 22 years, 6 months, 25 days

NICHOLS, Julia

Director

Company Director

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 7 months, 16 days

SMITH, Michael John

Director

Company Director

ACTIVE

Assigned on 14 Jan 2022

Current time on role 2 years, 4 months, 2 days

ARMSTRONG, Brian

Secretary

RESIGNED

Assigned on 30 Jun 1997

Resigned on 22 Oct 2001

Time on role 4 years, 3 months, 22 days

CLOW, Agnes Boyle

Secretary

RESIGNED

Assigned on 10 Mar 1988

Resigned on 30 Jun 1997

Time on role 9 years, 3 months, 20 days

AUGUSTUS, Iain Ralph

Director

Company Director

RESIGNED

Assigned on 10 Mar 1988

Resigned on 01 Oct 1992

Time on role 4 years, 6 months, 21 days

CALVERT, Andrew Richard John

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jun 1997

Resigned on 27 Aug 1998

Time on role 1 year, 1 month, 27 days

CHAPPLE, Alan

Director

Company Director

RESIGNED

Assigned on 05 Sep 1991

Resigned on 08 Nov 1991

Time on role 2 months, 3 days

CLOW, Agnes Boyle

Director

Director

RESIGNED

Assigned on 06 Dec 1995

Resigned on 30 Jun 1997

Time on role 1 year, 6 months, 24 days

CLOW, Agnes Boyle

Director

Chartered Accountant

RESIGNED

Assigned on 10 Mar 1988

Resigned on 06 Dec 1995

Time on role 7 years, 8 months, 27 days

COATS, Peter Herbert

Director

Financial Executive

RESIGNED

Assigned on 05 Sep 1991

Resigned on 08 Nov 1991

Time on role 2 months, 3 days

FAIRBURN, Jeffrey

Director

Director

RESIGNED

Assigned on 01 Jan 2010

Resigned on 31 Dec 2018

Time on role 8 years, 11 months, 30 days

FARLEY, Michael Peter

Director

Group Chief Executive

RESIGNED

Assigned on 01 Jan 2010

Resigned on 18 Apr 2013

Time on role 3 years, 3 months, 17 days

FRANCIS, Gerald Neil

Director

Legal Director

RESIGNED

Assigned on 01 Jan 2010

Resigned on 30 Sep 2016

Time on role 6 years, 8 months, 29 days

FRANCIS, Gerald Neil

Director

Legal Director

RESIGNED

Assigned on 01 May 2002

Resigned on 29 Dec 2006

Time on role 4 years, 7 months, 28 days

GREENAWAY, Nigel Peter

Director

Managing Director

RESIGNED

Assigned on 18 Apr 2013

Resigned on 30 Apr 2016

Time on role 3 years, 12 days

GREWER, Geoffrey

Director

Director

RESIGNED

Assigned on 19 Mar 2001

Resigned on 01 May 2002

Time on role 1 year, 1 month, 12 days

JENKINSON, David

Director

Director

RESIGNED

Assigned on 01 May 2016

Resigned on 20 Sep 2020

Time on role 4 years, 4 months, 19 days

KILLORAN, Michael Hugh

Director

Finance Rirector

RESIGNED

Assigned on 19 Mar 2001

Resigned on 14 Jan 2022

Time on role 20 years, 9 months, 26 days

LEWIS, Michael Francis

Director

Quantity Surveyor

RESIGNED

Assigned on 10 Mar 1988

Resigned on 08 Jun 1998

Time on role 10 years, 2 months, 29 days

LOW, John David

Director

Company Director

RESIGNED

Assigned on 28 Oct 1999

Resigned on 01 Jun 2001

Time on role 1 year, 7 months, 4 days

MACFARLANE, Robert Longmuir

Director

Company Director

RESIGNED

Assigned on 10 Mar 1988

Resigned on 03 Oct 1996

Time on role 8 years, 6 months, 24 days

MINERS, John Malcolm

Director

Chartered Accountant

RESIGNED

Assigned on 05 Sep 1991

Resigned on 08 Nov 1991

Time on role 2 months, 3 days

MURRAY, Malcolm James

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 10 months, 16 days

NIVEN, Robert Kemp

Director

Civil Engineer

RESIGNED

Assigned on 10 Mar 1988

Resigned on 30 Jun 1997

Time on role 9 years, 3 months, 20 days

PERRIE, David William

Director

Company Director

RESIGNED

Assigned on 10 Mar 1988

Resigned on 30 Jun 1997

Time on role 9 years, 3 months, 20 days

SMITH, David John

Director

Accountant

RESIGNED

Assigned on 27 Aug 1998

Resigned on 19 Mar 2001

Time on role 2 years, 6 months, 23 days

STENHOUSE, Richard Paul

Director

Accountant

RESIGNED

Assigned on 30 Sep 2016

Resigned on 30 Sep 2021

Time on role 5 years

TALBOT, Richard Ian

Director

Chartered Secretary

RESIGNED

Assigned on 05 Sep 1991

Resigned on 08 Nov 1991

Time on role 2 months, 3 days

WEBB, Dennis Michael

Director

Director

RESIGNED

Assigned on

Resigned on 28 Oct 1999

Time on role 24 years, 6 months, 18 days

WHITE, John

Director

Director

RESIGNED

Assigned on 05 Jun 2001

Resigned on 31 Dec 2009

Time on role 8 years, 6 months, 26 days


Some Companies

ACRYLIC LTD

4 LITTLE MEADOWS,YORK,YO32 3YY

Number:11054200
Status:ACTIVE
Category:Private Limited Company

BUSINESS SPACE LIMITED

180 PICCADILLY,LONDON,W1J 9HF

Number:03716191
Status:ACTIVE
Category:Private Limited Company

DSDA IT LTD

FLAT 8 CAM COURT,LONDON,SE15 6AG

Number:11806077
Status:ACTIVE
Category:Private Limited Company

RIAZ HOQUE LTD

35 STANNEYBROOK CLOSE,ROCHDALE,OL16 2YH

Number:11170860
Status:ACTIVE
Category:Private Limited Company

SAVERITE LIMITED

WELSH BRIDGE,SHROPSHIRE,SY3 8LH

Number:00941955
Status:ACTIVE
Category:Private Limited Company

SG AUTO SERVICES LIMITED

2 MEADOWBANK DRIVE,DUNDEE,DD5 3UR

Number:SC574456
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