CORGI HOMEPLAN LTD

Cadworks Cadworks, Glasgow, G2 6SE, Scotland
StatusACTIVE
Company No.SC358475
CategoryPrivate Limited Company
Incorporated21 Apr 2009
Age15 years, 1 month, 27 days
JurisdictionScotland

SUMMARY

CORGI HOMEPLAN LTD is an active private limited company with number SC358475. It was incorporated 15 years, 1 month, 27 days ago, on 21 April 2009. The company address is Cadworks Cadworks, Glasgow, G2 6SE, Scotland.



People

GORDON, Joe

Director

Director

ACTIVE

Assigned on 08 Sep 2022

Current time on role 1 year, 9 months, 10 days

HOWIE, Jason John Alexander

Director

Director

ACTIVE

Assigned on 16 Apr 2019

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

MOAKES, Mathew Phillip

Director

Director

ACTIVE

Assigned on 25 Apr 2023

Current time on role 1 year, 1 month, 23 days

BHATIA, Raman

Director

Director

RESIGNED

Assigned on 19 Jul 2021

Resigned on 08 Sep 2022

Time on role 1 year, 1 month, 20 days

CARNAFFAN, Neil William

Director

Insurance Services Director

RESIGNED

Assigned on 08 Oct 2014

Resigned on 11 Jul 2019

Time on role 4 years, 9 months, 3 days

CASEY, Vincent Francis

Director

Director

RESIGNED

Assigned on 21 Feb 2018

Resigned on 28 Aug 2020

Time on role 2 years, 6 months, 7 days

HATFIELD, Thomas Michael

Director

Director

RESIGNED

Assigned on 21 Feb 2018

Resigned on 09 Jul 2019

Time on role 1 year, 4 months, 16 days

LESLIE, Mark Alan

Director

Electronic Engineer

RESIGNED

Assigned on 21 Apr 2009

Resigned on 26 Feb 2018

Time on role 8 years, 10 months, 5 days

LETTS, Adrian James

Director

Director

RESIGNED

Assigned on 06 Apr 2020

Resigned on 03 Sep 2021

Time on role 1 year, 4 months, 27 days

MCPHERSON, Wilma Geddes

Director

Director

RESIGNED

Assigned on 03 Nov 2011

Resigned on 05 May 2017

Time on role 5 years, 6 months, 2 days

REBEL, Thomas Franz

Director

Director

RESIGNED

Assigned on 25 Jun 2018

Resigned on 12 Jan 2021

Time on role 2 years, 6 months, 17 days

REBEL, Thomas Franz

Director

Director

RESIGNED

Assigned on 13 Mar 2018

Resigned on 13 Mar 2018

Time on role

SOUTHCOTT, Peter Martin

Director

Ceo

RESIGNED

Assigned on 25 Jan 2017

Resigned on 20 Feb 2019

Time on role 2 years, 26 days

STEVENSON, Alan Campbell

Director

Director

RESIGNED

Assigned on 21 Feb 2018

Resigned on 05 Mar 2018

Time on role 12 days

TREANOR, Julie Marie

Director

Director

RESIGNED

Assigned on 03 Nov 2011

Resigned on 13 Mar 2015

Time on role 3 years, 4 months, 10 days

TREANOR, Kevin Edward

Director

Company Director

RESIGNED

Assigned on 21 Apr 2009

Resigned on 30 Mar 2017

Time on role 7 years, 11 months, 9 days

WALTER, David William

Director

Director

RESIGNED

Assigned on 09 Dec 2020

Resigned on 30 Nov 2021

Time on role 11 months, 21 days


Some Companies

ALEXANDRIAN WITCHCRAFT

HANOVER HOUSE,LONDON,W1S 1HP

Number:10873079
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ASTINI LIMITED

2 PRIOR WHARF, WATERSIDE HARRIS INDUSTRIAL ESTATE, HANBURY ROAD,BROMSGROVE,B60 4FG

Number:08017967
Status:ACTIVE
Category:Private Limited Company

BIG ATOM DESIGN LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11745068
Status:ACTIVE
Category:Private Limited Company

C WINFIELD PLANT SERVICES LTD

SMESTOW BRIDGE INDUSTRIAL ESTATE BRIDGNORTH ROAD,WOLVERHAMPTON,WV5 8AY

Number:10172895
Status:ACTIVE
Category:Private Limited Company

EVERY CHILD, EVERY DAY ACADEMY TRUST

GREY COURT SCHOOL HAM STREET,RICHMOND-UPON-THAMES,TW10 7HN

Number:08185432
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SAIFA

6 STATION ROAD,DAIRSIE,KY15 4SP

Number:SC597990
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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