GLASGOW HEALTHCARE FACILITIES (HOLDINGS) LIMITED

C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, Edinburgh, EH1 2EN, United Kingdom
StatusACTIVE
Company No.SC290718
CategoryPrivate Limited Company
Incorporated22 Sep 2005
Age18 years, 7 months, 29 days
JurisdictionScotland

SUMMARY

GLASGOW HEALTHCARE FACILITIES (HOLDINGS) LIMITED is an active private limited company with number SC290718. It was incorporated 18 years, 7 months, 29 days ago, on 22 September 2005. The company address is C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, Edinburgh, EH1 2EN, United Kingdom.



People

INFRASTRUCTURE MANAGERS LIMITED

Corporate-secretary

ACTIVE

Assigned on 31 Mar 2009

Current time on role 15 years, 1 month, 21 days

BALL, Michael David

Director

Chartered Surveyor

ACTIVE

Assigned on 09 Oct 2017

Current time on role 6 years, 7 months, 12 days

BULLOUGH, John Mark

Director

Finance Director

ACTIVE

Assigned on 17 Jul 2017

Current time on role 6 years, 10 months, 4 days

DAKPOE, Prince Yao

Director

Director

ACTIVE

Assigned on 15 May 2024

Current time on role 6 days

DIX, Carl Harvey

Director

Director

ACTIVE

Assigned on 14 Feb 2023

Current time on role 1 year, 3 months, 7 days

EDWARDS, Elise

Director

Investment Director

ACTIVE

Assigned on 17 Feb 2021

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

MORRIS, William Edward

Director

Investment Director

ACTIVE

Assigned on 09 Nov 2021

Current time on role 2 years, 6 months, 12 days

MACLAY MURRAY & SPENS LLP

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Aug 2006

Resigned on 31 Mar 2009

Time on role 2 years, 7 months, 16 days

MACLAY MURRAY & SPENS LLP

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Sep 2005

Resigned on 15 Aug 2006

Time on role 10 months, 23 days

ANDREOU, Andrew

Director

Director

RESIGNED

Assigned on 21 Aug 2006

Resigned on 31 Jul 2012

Time on role 5 years, 11 months, 10 days

BROOKS, Sally-Ann

Director

Project Manager

RESIGNED

Assigned on 19 Dec 2011

Resigned on 30 Oct 2017

Time on role 5 years, 10 months, 11 days

BRUCE, Andrew David

Director

Accountant

RESIGNED

Assigned on 25 Jan 2008

Resigned on 31 Oct 2008

Time on role 9 months, 6 days

CAVILL, John Ivor

Director

Director

RESIGNED

Assigned on 05 May 2016

Resigned on 15 May 2024

Time on role 8 years, 10 days

ELLIOT, John Christian

Director

Banker

RESIGNED

Assigned on 03 Oct 2008

Resigned on 31 Mar 2009

Time on role 5 months, 28 days

ELLIOT, John Christian

Director

Executive Director

RESIGNED

Assigned on 21 Aug 2006

Resigned on 25 Jan 2008

Time on role 1 year, 5 months, 4 days

GILMOUR, David Fulton

Director

Project Executive

RESIGNED

Assigned on 10 Nov 2011

Resigned on 09 Nov 2021

Time on role 9 years, 11 months, 29 days

GORDON, Andrew James

Director

Fin & Dev Consultant

RESIGNED

Assigned on 24 May 2006

Resigned on 31 Dec 2012

Time on role 6 years, 7 months, 7 days

GREGSON, Anita Catherine

Director

Uk

RESIGNED

Assigned on 14 Oct 2009

Resigned on 10 Nov 2011

Time on role 2 years, 27 days

HOLMAN, Hannah

Director

Director

RESIGNED

Assigned on 01 Feb 2019

Resigned on 17 Feb 2021

Time on role 2 years, 16 days

JACKSON, Mark Bentley

Director

Company Director

RESIGNED

Assigned on 08 Sep 2015

Resigned on 17 Jul 2017

Time on role 1 year, 10 months, 9 days

JONES, Stuart Nigel

Director

Company Director

RESIGNED

Assigned on 19 Dec 2011

Resigned on 09 Aug 2016

Time on role 4 years, 7 months, 21 days

LEWIS, David Geoffrey

Director

Accountant

RESIGNED

Assigned on 30 Oct 2017

Resigned on 01 Feb 2019

Time on role 1 year, 3 months, 2 days

MILLER, Karen Anne

Director

Managing Director

RESIGNED

Assigned on 29 Nov 2012

Resigned on 17 Jul 2017

Time on role 4 years, 7 months, 18 days

RITCHIE, Alan Campbell

Director

Director

RESIGNED

Assigned on 19 Mar 2009

Resigned on 14 Oct 2009

Time on role 6 months, 26 days

THOMPSON, Paul Simon

Director

Chartered Accountant

RESIGNED

Assigned on 16 Aug 2012

Resigned on 22 May 2015

Time on role 2 years, 9 months, 6 days

VEERAPEN, Priya Ruth

Director

Investment Director

RESIGNED

Assigned on 04 May 2011

Resigned on 09 Jul 2012

Time on role 1 year, 2 months, 5 days

WHITTINGTON, John

Director

Director

RESIGNED

Assigned on 16 Jan 2017

Resigned on 16 Apr 2021

Time on role 4 years, 3 months

WRINN, John

Director

Project Executive

RESIGNED

Assigned on 09 Nov 2021

Resigned on 14 Feb 2023

Time on role 1 year, 3 months, 5 days

BIIF CORPORATE SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 09 Jul 2012

Resigned on 05 May 2016

Time on role 3 years, 9 months, 27 days

BIIF CORPORATE SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 30 Aug 2011

Resigned on 30 Aug 2011

Time on role

VINDEX LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Sep 2005

Resigned on 24 May 2006

Time on role 8 months, 2 days

VINDEX SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Sep 2005

Resigned on 24 May 2006

Time on role 8 months, 2 days


Some Companies

E M P PROMOTIONS LIMITED

143 CONNAUGHT AVENUE,FRINTON-ON-SEA,CO13 9AB

Number:09622686
Status:ACTIVE
Category:Private Limited Company

FUTURE DISCOVERY LTD

3 WIMBORNE CLOSE,LONDON,SE12 8PH

Number:10061718
Status:ACTIVE
Category:Private Limited Company

GOLDCOMBE LIMITED

1 GOLDCOMBE FARM COTTAGES,DORCHESTER,DT2 9HY

Number:11393517
Status:ACTIVE
Category:Private Limited Company

GUAGERST LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:10919962
Status:ACTIVE
Category:Private Limited Company

HAMILTONS (STIRLING) LIMITED

2 MELVILLE STREET,FALKIRK,FK1 1HZ

Number:SC159393
Status:ACTIVE
Category:Private Limited Company

REGLAZE4U LTD

PARKGATES,PRESTWICH,M25 0JQ

Number:10480241
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