EVERGREEN HOME SUPPORT

30a Nelson Street, Greenock, PA15 1QH, Scotland
StatusACTIVE
Company No.SC350951
Category
Incorporated06 Nov 2008
Age15 years, 6 months, 26 days
JurisdictionScotland

SUMMARY

EVERGREEN HOME SUPPORT is an active with number SC350951. It was incorporated 15 years, 6 months, 26 days ago, on 06 November 2008. The company address is 30a Nelson Street, Greenock, PA15 1QH, Scotland.



People

CAMERON, Angus

Director

Retired

ACTIVE

Assigned on 08 Mar 2021

Current time on role 3 years, 2 months, 25 days

FINDLAY, William Wilson

Director

Plater Fabricator

ACTIVE

Assigned on 08 Mar 2021

Current time on role 3 years, 2 months, 25 days

HOCK, Walter

Director

Train Driver

ACTIVE

Assigned on 28 Aug 2015

Current time on role 8 years, 9 months, 5 days

MCFADZEAN, Joseph Clark

Director

Retired

ACTIVE

Assigned on 08 Mar 2021

Current time on role 3 years, 2 months, 25 days

DONAGHY, Margaret Ann

Secretary

RESIGNED

Assigned on 06 Nov 2008

Resigned on 16 Sep 2011

Time on role 2 years, 10 months, 10 days

BOYLE, John Anthony

Director

Retired

RESIGNED

Assigned on 28 Feb 2012

Resigned on 06 May 2020

Time on role 8 years, 2 months, 7 days

BROOKS, Bruce Keith

Director

Councillor

RESIGNED

Assigned on 06 Nov 2008

Resigned on 14 Dec 2010

Time on role 2 years, 1 month, 8 days

DONAGHY, Margaret Ann

Director

Retired

RESIGNED

Assigned on 06 Nov 2008

Resigned on 16 Sep 2011

Time on role 2 years, 10 months, 10 days

GIBBENS, Christine

Director

Director

RESIGNED

Assigned on 26 Oct 2011

Resigned on 08 Mar 2021

Time on role 9 years, 4 months, 13 days

MCILWEE, Joseph

Director

Maintenance Technician

RESIGNED

Assigned on 05 Sep 2011

Resigned on 28 Aug 2015

Time on role 3 years, 11 months, 23 days

MCILWEE, Joseph

Director

Maintenance Technician

RESIGNED

Assigned on 06 Nov 2008

Resigned on 01 Aug 2011

Time on role 2 years, 8 months, 26 days

MOONEY, Patricia

Director

Service Co-Ordinator

RESIGNED

Assigned on 06 Nov 2008

Resigned on 26 Oct 2011

Time on role 2 years, 11 months, 20 days

PATERSON, Margaret

Director

Senior Lecturer (Retired)

RESIGNED

Assigned on 20 Nov 2013

Resigned on 08 Mar 2021

Time on role 7 years, 3 months, 18 days

SCOTT, Elizabeth

Director

Social Worker

RESIGNED

Assigned on 26 Oct 2011

Resigned on 01 Jan 2014

Time on role 2 years, 2 months, 6 days

WALLACE, Marion Johnstone

Director

Retired

RESIGNED

Assigned on 06 Nov 2008

Resigned on 02 Apr 2012

Time on role 3 years, 4 months, 26 days


Some Companies

CLYDEBANK DEVELOPMENTS LIMITED

96 WEST REGENT STREET,GLASGOW,G2 2QD

Number:SC107701
Status:ACTIVE
Category:Private Limited Company

GEARDROP LTD

7-11 MELVILLE STREET,EDINBURGH,EH3 7PE

Number:SC625882
Status:ACTIVE
Category:Private Limited Company

GORILLA TV LIMITED

4TH FLOOR, GLOWORKS,CARDIFF,CF10 4GA

Number:03776018
Status:ACTIVE
Category:Private Limited Company

JGM ACCOUNTING SERVICES LIMITED

205 PRESTON HILL,MIDDLESEX,HA3 9UL

Number:04384281
Status:ACTIVE
Category:Private Limited Company

NJT CONSULTANCY LIMITED

175 HILLS ROAD,CAMBRIDGE,CB2 8RJ

Number:09872814
Status:ACTIVE
Category:Private Limited Company

TOMO PARTS LIMITED

UNIT 1 TOMO INDUSTRIAL ESTATE,UXBRIDGE,UB8 2JP

Number:03862297
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