MULL HALL CARE LIMITED

Sanctuary House Sanctuary House, Glasgow, G53 6PG, Scotland
StatusACTIVE
Company No.SC139387
CategoryPrivate Limited Company
Incorporated20 Jul 1992
Age31 years, 10 months, 24 days
JurisdictionScotland

SUMMARY

MULL HALL CARE LIMITED is an active private limited company with number SC139387. It was incorporated 31 years, 10 months, 24 days ago, on 20 July 1992. The company address is Sanctuary House Sanctuary House, Glasgow, G53 6PG, Scotland.



People

SEYMOUR, Nicole

Secretary

ACTIVE

Assigned on 29 Jan 2020

Current time on role 4 years, 4 months, 15 days

BLACKWOOD, Leanne

Director

Director

ACTIVE

Assigned on 10 Jan 2020

Current time on role 4 years, 5 months, 3 days

CLARKE-KUEHN, Sarah Ann

Director

Director

ACTIVE

Assigned on 10 Jan 2020

Current time on role 4 years, 5 months, 3 days

MOULE, Craig Jon

Director

Director

ACTIVE

Assigned on 10 Jan 2020

Current time on role 4 years, 5 months, 3 days

SEYMOUR, Nicole

Director

Director

ACTIVE

Assigned on 10 Jan 2020

Current time on role 4 years, 5 months, 3 days

CARRISON, Janice Ross

Secretary

RESIGNED

Assigned on 17 Aug 1993

Resigned on 23 Dec 1997

Time on role 4 years, 4 months, 6 days

MACKENZIE, Mairi Christine

Secretary

RESIGNED

Assigned on 20 Jul 1992

Resigned on 21 Jul 1992

Time on role 1 day

SLEAP, Jeremy Ronald

Secretary

Chartered Accountant

RESIGNED

Assigned on 21 Jul 1992

Resigned on 17 Aug 1993

Time on role 1 year, 27 days

LYCIDAS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Dec 1997

Resigned on 14 Oct 2013

Time on role 15 years, 9 months, 22 days

CARRISON, Janice Ross

Director

Residential Home Manager

RESIGNED

Assigned on 21 Jul 1992

Resigned on 26 Jan 1998

Time on role 5 years, 6 months, 5 days

FRENCH, Diane

Director

Director

RESIGNED

Assigned on 01 Dec 2020

Resigned on 23 Mar 2022

Time on role 1 year, 3 months, 22 days

MCDONALD, Alan Gray

Director

Solicitor

RESIGNED

Assigned on 20 Jul 1992

Resigned on 21 Jul 1992

Time on role 1 day

MULHOLLAND, Francis John

Director

Director

RESIGNED

Assigned on 21 Jul 1992

Resigned on 10 Jan 2020

Time on role 27 years, 5 months, 20 days

MULHOLLAND, Judith Anne

Director

Company Director

RESIGNED

Assigned on 01 Aug 1996

Resigned on 10 Jan 2020

Time on role 23 years, 5 months, 9 days

MULLHOLLAND, Judith Anne

Director

Director

RESIGNED

Assigned on 21 Jul 1992

Resigned on 26 Apr 1996

Time on role 3 years, 9 months, 5 days

SLEAP, Jeremy Ronald

Director

Chartered Accountant

RESIGNED

Assigned on 21 Jul 1992

Resigned on 17 Aug 1993

Time on role 1 year, 27 days

THALLON, James Robert, Dr

Director

Director

RESIGNED

Assigned on 10 Jan 2020

Resigned on 23 Mar 2022

Time on role 2 years, 2 months, 13 days

TUCKWELL, Gareth David, Dr

Director

Director

RESIGNED

Assigned on 10 Jan 2020

Resigned on 22 Sep 2020

Time on role 8 months, 12 days


Some Companies

AGP FUEL SOLUTIONS LTD

CAPELLA, 60,GLASGOW,G2 8JX

Number:SC566881
Status:ACTIVE
Category:Private Limited Company

CARRINGTON INDUSTRIES LIMITED

THORPE HOUSE,KETTERING,NN15 6BL

Number:00066641
Status:ACTIVE
Category:Private Limited Company

COACH AND HORSES HOLDINGS LTD

91-93 CHURCH ROAD,SWANSCOMBE,DA10 0HE

Number:11785718
Status:ACTIVE
Category:Private Limited Company

DOW SERVICES TRUSTEES UK LIMITED

STATION ROAD,HIGH PEAK,SK22 1BR

Number:07217460
Status:ACTIVE
Category:Private Limited Company

LOGEVA ENGINEERING LTD

37 ALBYN PLACE,ABERDEEN,AB10 1JB

Number:SC477041
Status:LIQUIDATION
Category:Private Limited Company

SGL PRINT AND DESIGN LIMITED

UNIT 8 LUCAS BRIDGE BUSINESS PARK,TOWCESTER,NN12 8AX

Number:04393198
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