A J TRANSMISSIONS & CONVEYORS LIMITED

56 Canyon Road 56 Canyon Road, Wishaw, ML2 0EG, Lanarkshire
StatusACTIVE
Company No.SC178255
CategoryPrivate Limited Company
Incorporated28 Aug 1997
Age26 years, 8 months, 25 days
JurisdictionScotland

SUMMARY

A J TRANSMISSIONS & CONVEYORS LIMITED is an active private limited company with number SC178255. It was incorporated 26 years, 8 months, 25 days ago, on 28 August 1997. The company address is 56 Canyon Road 56 Canyon Road, Wishaw, ML2 0EG, Lanarkshire.



People

VISMAN, Mark

Secretary

ACTIVE

Assigned on 24 Aug 2022

Current time on role 1 year, 8 months, 29 days

PEEL, Jason

Director

Managing Director

ACTIVE

Assigned on 24 Aug 2022

Current time on role 1 year, 8 months, 29 days

VISMAN, Mark

Director

Head Of Finance

ACTIVE

Assigned on 24 Aug 2022

Current time on role 1 year, 8 months, 29 days

DUNCAN LEE, Jill

Secretary

RESIGNED

Assigned on 12 Dec 2014

Resigned on 26 Jul 2018

Time on role 3 years, 7 months, 14 days

HOLTEY, Amanda

Secretary

RESIGNED

Assigned on 09 Jul 2020

Resigned on 24 Aug 2022

Time on role 2 years, 1 month, 15 days

JOHNSTONE, Anne Bruce

Secretary

Co Director

RESIGNED

Assigned on 01 Sep 1997

Resigned on 18 Nov 2011

Time on role 14 years, 2 months, 17 days

REID, Brian

Nominee-secretary

RESIGNED

Assigned on 28 Aug 1997

Resigned on 28 Aug 1997

Time on role

SIMPSON, Mark

Secretary

RESIGNED

Assigned on 18 Nov 2011

Resigned on 29 May 2014

Time on role 2 years, 6 months, 11 days

VISMAN, Mark

Secretary

RESIGNED

Assigned on 26 Jul 2018

Resigned on 09 Jul 2020

Time on role 1 year, 11 months, 14 days

HOLTEY, Amanda Louise

Director

Head Of Finance

RESIGNED

Assigned on 01 Sep 2020

Resigned on 24 Aug 2022

Time on role 1 year, 11 months, 23 days

JOHNSTONE, Anne Bruce

Director

Co Director

RESIGNED

Assigned on 01 Sep 1997

Resigned on 18 Nov 2011

Time on role 14 years, 2 months, 17 days

JOHNSTONE, Archibald Mcinnes

Director

Co Director

RESIGNED

Assigned on 01 Sep 1997

Resigned on 18 Nov 2011

Time on role 14 years, 2 months, 17 days

JOYCE, Agnes Barr Mcinnes

Director

Personal Assistant

RESIGNED

Assigned on 01 Jan 2010

Resigned on 18 Nov 2011

Time on role 1 year, 10 months, 17 days

LEITERHOLT, Michael

Director

Industrial Engineer

RESIGNED

Assigned on 07 Oct 2021

Resigned on 24 Aug 2022

Time on role 10 months, 17 days

MABBOTT, Stephen

Nominee-director

RESIGNED

Assigned on 28 Aug 1997

Resigned on 28 Aug 1997

Time on role

MURDOCH, Stewart Douglas

Director

Company Director

RESIGNED

Assigned on 29 May 2014

Resigned on 14 Aug 2020

Time on role 6 years, 2 months, 16 days

PASSADORE, Ugo

Director

Director

RESIGNED

Assigned on 01 Sep 2020

Resigned on 07 Oct 2021

Time on role 1 year, 1 month, 6 days

SMITH, Richard Neil

Director

Managing Director

RESIGNED

Assigned on 18 Nov 2011

Resigned on 29 May 2014

Time on role 2 years, 6 months, 11 days

WATSON, Karen Anne

Director

Nursery Teacher

RESIGNED

Assigned on 01 Jan 2010

Resigned on 18 Nov 2011

Time on role 1 year, 10 months, 17 days


Some Companies

E.SAMBA LTD

35 HOLDERNESS ROAD,LEICESTER,LE4 2LQ

Number:11358321
Status:ACTIVE
Category:Private Limited Company

ELOQUENT APPLICATIONS LTD

74 QUEENS ROAD,CHELTENHAM,GL50 2NE

Number:11940743
Status:ACTIVE
Category:Private Limited Company

ETHICAL AGRICULTURE COMPANY LIMITED

9 WORFIELD ST,LONDON,SW11 4RB

Number:11518838
Status:ACTIVE
Category:Private Limited Company

HARDY AND PERENNIAL LTD

300 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1AA

Number:08031972
Status:ACTIVE
Category:Private Limited Company

NICOLA JUNIOR LIMITED

THE OLD POST OFFICE HIGH STREET,HOOK,RG27 8NZ

Number:08865157
Status:ACTIVE
Category:Private Limited Company

PEARCE PROPERTY AND CONSTRUCTION LTD

7 SALVIA CLOSE,CARDIFF,CF3 0JF

Number:04432364
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