GOVANHILL BATHS COMMUNITY TRUST

Govanhill Baths 99 Calder Street Govanhill Baths 99 Calder Street, Glasgow, G42 7QR
StatusACTIVE
Company No.SC314823
Category
Incorporated17 Jan 2007
Age17 years, 5 months, 2 days
JurisdictionScotland

SUMMARY

GOVANHILL BATHS COMMUNITY TRUST is an active with number SC314823. It was incorporated 17 years, 5 months, 2 days ago, on 17 January 2007. The company address is Govanhill Baths 99 Calder Street Govanhill Baths 99 Calder Street, Glasgow, G42 7QR.



People

DIVER, Frances

Secretary

ACTIVE

Assigned on 06 Aug 2018

Current time on role 5 years, 10 months, 13 days

ADAIR, Jane

Director

Doctor Receptionist

ACTIVE

Assigned on 17 Jan 2007

Current time on role 17 years, 5 months, 2 days

GRIMMOND, Jill

Director

Hr Consultant

ACTIVE

Assigned on 03 May 2023

Current time on role 1 year, 1 month, 16 days

HARKER, Clare

Director

Headteacher

ACTIVE

Assigned on 31 Jul 2023

Current time on role 10 months, 19 days

MARCHANT, Derek Finlayson

Director

Finance Director

ACTIVE

Assigned on 03 Oct 2023

Current time on role 8 months, 16 days

MCCONNACHIE, Walter John

Director

Third Sector Worker

ACTIVE

Assigned on 03 May 2023

Current time on role 1 year, 1 month, 16 days

PYKE, Paula

Director

Community Worker

ACTIVE

Assigned on 11 Jan 2023

Current time on role 1 year, 5 months, 8 days

THOMSON, Carrie

Director

Senior Planner At The Scottish Government

ACTIVE

Assigned on 21 Sep 2023

Current time on role 8 months, 28 days

WILDE, Alex, Ms.

Director

Artist

ACTIVE

Assigned on 05 May 2024

Current time on role 1 month, 14 days

WILSON, Vivienne

Director

Nhs Communications Officer

ACTIVE

Assigned on 04 Apr 2016

Current time on role 8 years, 2 months, 15 days

BEAVER, Joseph

Secretary

RESIGNED

Assigned on 25 Aug 2015

Resigned on 17 Apr 2018

Time on role 2 years, 7 months, 23 days

DIVER, Frances Mary

Secretary

RESIGNED

Assigned on 17 Jan 2007

Resigned on 01 Jan 2014

Time on role 6 years, 11 months, 15 days

JOHNSON, Andrew

Secretary

University Lecturer

RESIGNED

Assigned on 17 Jan 2007

Resigned on 17 Jan 2007

Time on role

WALSH, Alan Murray

Secretary

RESIGNED

Assigned on 01 Jan 2014

Resigned on 25 Aug 2015

Time on role 1 year, 7 months, 24 days

BRIAN REID LTD.

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Jan 2007

Resigned on 17 Jan 2007

Time on role

ALDERSLOWE, Danny

Director

Councillor

RESIGNED

Assigned on 18 Dec 2007

Resigned on 01 Jul 2012

Time on role 4 years, 6 months, 13 days

ANWAR, Mohammed Aamer

Director

Solicitor

RESIGNED

Assigned on 20 Nov 2008

Resigned on 05 Sep 2012

Time on role 3 years, 9 months, 15 days

BEAVER, Joseph

Director

Customer Service

RESIGNED

Assigned on 05 Jan 2018

Resigned on 29 Sep 2020

Time on role 2 years, 8 months, 24 days

BEAVER, Joseph

Director

Supermakert Worker

RESIGNED

Assigned on 25 Aug 2015

Resigned on 17 Apr 2018

Time on role 2 years, 7 months, 23 days

CHALMERS, George

Director

Ceo

RESIGNED

Assigned on 01 Dec 2014

Resigned on 04 Apr 2016

Time on role 1 year, 4 months, 3 days

CONACHER, Ann

Director

Health Board

RESIGNED

Assigned on 06 Aug 2018

Resigned on 14 Sep 2021

Time on role 3 years, 1 month, 8 days

D'SOUZA, Savio Andrew

Director

Breathing Coach

RESIGNED

Assigned on 11 Jan 2023

Resigned on 03 May 2023

Time on role 3 months, 23 days

D'SOUZA, Savio Andrew

Director

Healthcare Professional

RESIGNED

Assigned on 08 Nov 2021

Resigned on 07 Jul 2022

Time on role 7 months, 29 days

DAHLSTROM, Catherine Jane

Director

Housing Services & Performance Director

RESIGNED

Assigned on 29 Sep 2020

Resigned on 01 Nov 2022

Time on role 2 years, 1 month, 2 days

DAILLY, Mike

Director

Solicitor

RESIGNED

Assigned on 20 Aug 2014

Resigned on 02 Feb 2015

Time on role 5 months, 13 days

DIVER, Frances Mary

Director

Retired

RESIGNED

Assigned on 08 Nov 2022

Resigned on 04 May 2023

Time on role 5 months, 26 days

DIVER, Frances Mary

Director

Teacher

RESIGNED

Assigned on 18 Dec 2007

Resigned on 29 Sep 2020

Time on role 12 years, 9 months, 11 days

FENELON, Carl

Director

Phamacist

RESIGNED

Assigned on 06 Aug 2018

Resigned on 30 Sep 2022

Time on role 4 years, 1 month, 24 days

FISHER, Nicola Rose

Director

Teacher

RESIGNED

Assigned on 05 Jul 2016

Resigned on 06 Aug 2018

Time on role 2 years, 1 month, 1 day

FISHER, Nicola Rose

Director

Teacher

RESIGNED

Assigned on 17 Jan 2007

Resigned on 22 Jun 2010

Time on role 3 years, 5 months, 5 days

GURTER, Olivia

Director

Clerk

RESIGNED

Assigned on 01 Jul 2013

Resigned on 01 Oct 2014

Time on role 1 year, 3 months

HAMILTON, Jo

Director

Head Of Communications

RESIGNED

Assigned on 08 Jul 2022

Resigned on 01 Nov 2022

Time on role 3 months, 24 days

HASSAN, Gerry Lewis

Director

Writer

RESIGNED

Assigned on 05 Aug 2019

Resigned on 18 Sep 2021

Time on role 2 years, 1 month, 13 days

JOHNSON, Andrew

Director

University Lecturer

RESIGNED

Assigned on 17 Jan 2007

Resigned on 12 Jun 2015

Time on role 8 years, 4 months, 26 days

KHAN, Qasim

Director

Businessman

RESIGNED

Assigned on 04 Apr 2016

Resigned on 05 Jul 2022

Time on role 6 years, 3 months, 1 day

MCFADDEN, Donald John

Director

Unemployed

RESIGNED

Assigned on 20 Nov 2008

Resigned on 29 Sep 2020

Time on role 11 years, 10 months, 9 days

MORGAN, Brian Joseph

Director

Community Development

RESIGNED

Assigned on 01 Sep 2015

Resigned on 11 Apr 2016

Time on role 7 months, 10 days

MURPHY, Niall

Director

Grants Officer

RESIGNED

Assigned on 04 Apr 2016

Resigned on 05 Jun 2019

Time on role 3 years, 2 months, 1 day

O'HARE, Sara-Kate

Director

Green Arts Officer

RESIGNED

Assigned on 03 May 2023

Resigned on 15 Feb 2024

Time on role 9 months, 12 days

PHILO, Gregory

Director

Lecturer

RESIGNED

Assigned on 05 Aug 2013

Resigned on 17 Jan 2018

Time on role 4 years, 5 months, 12 days

RANSOME, Luci

Director

Community Worker

RESIGNED

Assigned on 07 Dec 2012

Resigned on 20 Aug 2014

Time on role 1 year, 8 months, 13 days

RITCHIE, Holly

Director

Tv Producer

RESIGNED

Assigned on 07 Jul 2022

Resigned on 01 Nov 2022

Time on role 3 months, 25 days

SHERIDAN, Thomas

Director

Journalist, Lecturer, Radio Presenter, Politican

RESIGNED

Assigned on 05 Sep 2012

Resigned on 03 Nov 2012

Time on role 1 month, 28 days

SINKIE, Geraldine Ann

Director

Teacher

RESIGNED

Assigned on 17 Jan 2007

Resigned on 10 Apr 2008

Time on role 1 year, 2 months, 24 days

UYGUN, Fatima

Director

Project Manager

RESIGNED

Assigned on 17 Jan 2007

Resigned on 07 Jul 2015

Time on role 8 years, 5 months, 21 days

WALSH, Alan Murray

Director

Unemployed

RESIGNED

Assigned on 20 Jul 2011

Resigned on 22 Sep 2021

Time on role 10 years, 2 months, 2 days

WILDE, Alex, Ms.

Director

Artist

RESIGNED

Assigned on 01 Sep 2015

Resigned on 03 Apr 2024

Time on role 8 years, 7 months, 2 days

WILDE, Alex

Director

Freelance Artist

RESIGNED

Assigned on 22 Jun 2010

Resigned on 01 Jul 2013

Time on role 3 years, 9 days

WYLLIE, Lorna Jean

Director

Chartered Accountant

RESIGNED

Assigned on 04 Apr 2016

Resigned on 17 Jan 2018

Time on role 1 year, 9 months, 13 days

BRIAN REID LTD.

Corporate-nominee-director

RESIGNED

Assigned on 17 Jan 2007

Resigned on 17 Jan 2007

Time on role

STEPHEN MABBOTT LTD.

Corporate-nominee-director

RESIGNED

Assigned on 17 Jan 2007

Resigned on 17 Jan 2007

Time on role


Some Companies

ACCSCENT LIMITED

28 SANDPIPER CLOSE,COLCHESTER,CO4 3GE

Number:08603618
Status:ACTIVE
Category:Private Limited Company

CHARLES STREET NOMINEES LIMITED

168 IFIELD ROAD,LONDON,SW10 9AF

Number:06246839
Status:ACTIVE
Category:Private Limited Company

MENJO CONSULTING LTD

32 SHELDON ROAD,LONDON,N18 1RW

Number:08515063
Status:ACTIVE
Category:Private Limited Company

NEXTGEN SECURITY LTD

9 WOODBANK CRESCENT,KENDAL,LA8 0HF

Number:10723408
Status:ACTIVE
Category:Private Limited Company

SPILSBURY WARD LIMITED

25 THE BRACKENS,ORPINGTON,BR6 6JH

Number:10762943
Status:ACTIVE
Category:Private Limited Company

STRATEGIC MOVES LIMITED

SUITE 8, BOURNE GATE,POOLE,BH12 1DY

Number:09838472
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