FIRSTGROUP US HOLDINGS

395 King Street 395 King Street, AB24 5RP
StatusACTIVE
Company No.SC330054
Category
Incorporated29 Aug 2007
Age16 years, 8 months, 15 days
JurisdictionScotland

SUMMARY

FIRSTGROUP US HOLDINGS is an active with number SC330054. It was incorporated 16 years, 8 months, 15 days ago, on 29 August 2007. The company address is 395 King Street 395 King Street, AB24 5RP.



People

BOWEN, James Thomas

Director

Chartered Accountant

ACTIVE

Assigned on 01 Feb 2021

Current time on role 3 years, 3 months, 12 days

FORBES, William Alexander

Director

Chartered Accountant

ACTIVE

Assigned on 29 Aug 2007

Current time on role 16 years, 8 months, 15 days

BARRIE, Sidney

Secretary

RESIGNED

Assigned on 29 Aug 2007

Resigned on 15 Jul 2011

Time on role 3 years, 10 months, 17 days

GLIBOTA-VIGO, Silvana Nerina

Secretary

RESIGNED

Assigned on 18 Jun 2019

Resigned on 31 Jul 2020

Time on role 1 year, 1 month, 13 days

HAMPSON, Michael

Secretary

RESIGNED

Assigned on 22 Jul 2016

Resigned on 18 Jun 2019

Time on role 2 years, 10 months, 27 days

LEWIS, Paul Michael

Secretary

RESIGNED

Assigned on 15 Jul 2011

Resigned on 19 May 2014

Time on role 2 years, 10 months, 4 days

WELCH, Robert John

Secretary

RESIGNED

Assigned on 19 May 2014

Resigned on 22 Jul 2016

Time on role 2 years, 2 months, 3 days

P & W SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Aug 2007

Resigned on 29 Aug 2007

Time on role

BARRIE, Sidney

Director

Solicitor

RESIGNED

Assigned on 29 Aug 2007

Resigned on 30 Mar 2012

Time on role 4 years, 7 months, 1 day

CARR, Jeffrey

Director

Director

RESIGNED

Assigned on 29 Sep 2009

Resigned on 11 Nov 2011

Time on role 2 years, 1 month, 12 days

CHEVIS, Nicholas Keith

Director

Company Director

RESIGNED

Assigned on 29 Aug 2007

Resigned on 01 Feb 2021

Time on role 13 years, 5 months, 3 days

COLLIE, Duncan Mclellan

Director

Chartered Accountant

RESIGNED

Assigned on 29 Aug 2007

Resigned on 30 Jun 2022

Time on role 14 years, 10 months, 1 day

FINCH, Dean Kendal

Director

Group Finance Director

RESIGNED

Assigned on 29 Aug 2007

Resigned on 01 May 2009

Time on role 1 year, 8 months, 2 days

GREGORY, Matthew

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Dec 2015

Resigned on 18 Jun 2019

Time on role 3 years, 6 months, 17 days

SURCH, Christopher

Director

Director

RESIGNED

Assigned on 01 Sep 2012

Resigned on 01 Dec 2015

Time on role 3 years, 3 months

WELDON, Ian Thomas

Director

Chartered Accountant

RESIGNED

Assigned on 29 Aug 2007

Resigned on 31 May 2013

Time on role 5 years, 9 months, 2 days

P & W DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 29 Aug 2007

Resigned on 29 Aug 2007

Time on role


Some Companies

AARUSHI LIMITED

33 SCHOLARS WALK,SLOUGH,SL3 8LY

Number:07626034
Status:ACTIVE
Category:Private Limited Company

BARBICAN INTERMEDIARIES GROUP LIMITED

33 GRACECHURCH STREET,LONDON,EC3V 0BT

Number:08980105
Status:ACTIVE
Category:Private Limited Company

EQUE2 LIMITED

FREETRADE EXCHANGE,MANCHESTER,M2 5GB

Number:08179642
Status:ACTIVE
Category:Private Limited Company

FRANKS FARM AT NEWLANDS LIMITED

102 102,HARROW,HA3 9BT

Number:11797618
Status:ACTIVE
Category:Private Limited Company

PRIME (UK) INVESTMENTS LIMITED

5 THE TRIANGLE,WORCESTER,WR5 2QX

Number:03852549
Status:ACTIVE
Category:Private Limited Company

THE ARDEN TILE COMPANY LIMITED

15 WARWICK ROAD,WARWICKSHIRE,CV37 6YW

Number:04676508
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