THE MARIE TRUST

29 Albion Street, Glasgow, G1 1LH, Scotland
StatusACTIVE
Company No.SC361593
Category
Incorporated23 Jun 2009
Age14 years, 10 months, 24 days
JurisdictionScotland

SUMMARY

THE MARIE TRUST is an active with number SC361593. It was incorporated 14 years, 10 months, 24 days ago, on 23 June 2009. The company address is 29 Albion Street, Glasgow, G1 1LH, Scotland.



People

SMITH, Pamela

Secretary

ACTIVE

Assigned on 06 Jun 2019

Current time on role 4 years, 11 months, 11 days

AMUSA, Foluso Saheed

Director

Entrepreneur

ACTIVE

Assigned on 22 Jun 2022

Current time on role 1 year, 10 months, 25 days

CARR, Edward

Director

Associate Dean

ACTIVE

Assigned on 06 Nov 2020

Current time on role 3 years, 6 months, 11 days

DERIN, Pamela Barbara

Director

Risk Analyst

ACTIVE

Assigned on 01 Mar 2023

Current time on role 1 year, 2 months, 16 days

GRUBB, Gus

Director

Dean Of Faculty

ACTIVE

Assigned on 31 Jan 2023

Current time on role 1 year, 3 months, 17 days

JARVIS, Fiona

Director

Environmental Consultant

ACTIVE

Assigned on 31 Jan 2023

Current time on role 1 year, 3 months, 17 days

MARSHALL, Gerard

Director

Social Work Practice Educator

ACTIVE

Assigned on 27 Oct 2022

Current time on role 1 year, 6 months, 21 days

MCDOUGALL, Duncan

Director

Assistant Principle

ACTIVE

Assigned on 03 Dec 2021

Current time on role 2 years, 5 months, 14 days

SHAH, Sunil

Director

Accountant

ACTIVE

Assigned on 31 Jan 2023

Current time on role 1 year, 3 months, 17 days

EGAN, John

Secretary

RESIGNED

Assigned on 23 Jun 2009

Resigned on 22 Jul 2010

Time on role 1 year, 29 days

ERSKINE, Sarah Christine

Secretary

RESIGNED

Assigned on 31 Jan 2019

Resigned on 06 Jun 2019

Time on role 4 months, 6 days

FARQUHARTON, Alexander Stanley

Secretary

RESIGNED

Assigned on 24 Feb 2011

Resigned on 31 Jan 2019

Time on role 7 years, 11 months, 7 days

MALZER, Simon

Secretary

RESIGNED

Assigned on 22 Jul 2010

Resigned on 24 Feb 2011

Time on role 7 months, 2 days

BRADSHAW, Alan Peter

Director

Trustee

RESIGNED

Assigned on 24 Feb 2011

Resigned on 15 Mar 2019

Time on role 8 years, 19 days

CAREY, Lindsey

Director

Senior Lecturer

RESIGNED

Assigned on 05 Jan 2022

Resigned on 17 May 2022

Time on role 4 months, 12 days

DALBY, Adrian Philip

Director

Director

RESIGNED

Assigned on 08 Sep 2011

Resigned on 10 Oct 2015

Time on role 4 years, 1 month, 2 days

DEVLIN, Paul Gerard

Director

Mappa Manager

RESIGNED

Assigned on 16 Nov 2020

Resigned on 18 Jul 2021

Time on role 8 months, 2 days

DOHERTY, William Joseph

Director

Retired Local Government Officer

RESIGNED

Assigned on 23 Jun 2009

Resigned on 05 Apr 2019

Time on role 9 years, 9 months, 12 days

EGAN, John

Director

Communications Officer

RESIGNED

Assigned on 23 Jun 2009

Resigned on 22 Jul 2010

Time on role 1 year, 29 days

ERSKINE, Sarah Christine, Dr

Director

Manager

RESIGNED

Assigned on 06 Jun 2019

Resigned on 05 Jul 2019

Time on role 29 days

IRVINE, John Brown

Director

Director

RESIGNED

Assigned on 13 Aug 2015

Resigned on 01 Jun 2016

Time on role 9 months, 19 days

JONES, Aileen Marie

Director

Driector

RESIGNED

Assigned on 13 Oct 2011

Resigned on 15 Apr 2019

Time on role 7 years, 6 months, 2 days

KEANE, Alan

Director

Chair Of The Board

RESIGNED

Assigned on 08 Apr 2019

Resigned on 30 Mar 2023

Time on role 3 years, 11 months, 22 days

LOWRIE, Richard, Dr

Director

Lead Pharmacist, Research & Development, Ggc Nhs

RESIGNED

Assigned on 01 Apr 2019

Resigned on 14 Sep 2019

Time on role 5 months, 13 days

LUCCESI, Lisa

Director

Financial Planning

RESIGNED

Assigned on 05 Apr 2019

Resigned on 11 Oct 2020

Time on role 1 year, 6 months, 6 days

MACKIE, Erika Davina

Director

Manger Banking Industry

RESIGNED

Assigned on 10 Apr 2019

Resigned on 30 Mar 2023

Time on role 3 years, 11 months, 20 days

MALZER, Simon

Director

Self-Employed

RESIGNED

Assigned on 23 Jun 2009

Resigned on 10 Oct 2009

Time on role 3 months, 17 days

MARTIN, Janice Gerard

Director

Salon Owner

RESIGNED

Assigned on 01 Nov 2010

Resigned on 15 Apr 2019

Time on role 8 years, 5 months, 14 days

MCCALLUM, Nicola

Director

Policy Manager

RESIGNED

Assigned on 08 Apr 2019

Resigned on 12 Jun 2021

Time on role 2 years, 2 months, 4 days

MCEWAN, Kathleen

Director

Trustee

RESIGNED

Assigned on 22 Jul 2010

Resigned on 05 Jul 2012

Time on role 1 year, 11 months, 14 days

NICOLSON, Iain

Director

Retired

RESIGNED

Assigned on 01 Apr 2019

Resigned on 29 Jun 2019

Time on role 2 months, 28 days

SHELTON, Shona

Director

Trustee

RESIGNED

Assigned on 31 Mar 2011

Resigned on 13 Sep 2012

Time on role 1 year, 5 months, 13 days

SHERRY, Alan Michael Aitken

Director

Chair Of The Board

RESIGNED

Assigned on 14 Sep 2019

Resigned on 16 Oct 2020

Time on role 1 year, 1 month, 2 days

THOM, Jennifer

Director

Senior Manager

RESIGNED

Assigned on 22 Jun 2022

Resigned on 22 Feb 2023

Time on role 8 months

WAINE, Abbie

Director

Management Accountant

RESIGNED

Assigned on 15 Apr 2019

Resigned on 30 Mar 2023

Time on role 3 years, 11 months, 15 days

WHITE, David Robertson

Director

Director

RESIGNED

Assigned on 31 Jan 2023

Resigned on 05 Apr 2023

Time on role 2 months, 5 days

WILSON, Robert Watson

Director

College Lecturer

RESIGNED

Assigned on 23 Jun 2009

Resigned on 15 Mar 2019

Time on role 9 years, 8 months, 22 days


Some Companies

ADVANCED IMAGING SYSTEMS LIMITED

43-45 DEVIZES ROAD,WILTSHIRE,SN1 4BG

Number:05775326
Status:ACTIVE
Category:Private Limited Company

APARTMENTS BY THE BEACH LIMITED

GULL COTTAGE,KINGSBRIDGE,TQ7 2TQ

Number:11336265
Status:ACTIVE
Category:Private Limited Company

BOROUGH PR LTD

3RD FLOOR 5 MAIDSTONE BUILDING,72/76 BOROUGH HIGH STREET,SE1 1GN

Number:03982267
Status:ACTIVE
Category:Private Limited Company

EMSTECH SOLUTIONS LIMITED

12 ALEXANDRA ROAD,ALDERSHOT,GU12 6PN

Number:09414634
Status:ACTIVE
Category:Private Limited Company

J. H. PATCHETT & SONS LIMITED

THORPE GRANGE,BROUGH,HU15 1RE

Number:00506619
Status:ACTIVE
Category:Private Limited Company

PEST IN PEACE LTD

2 OLLERTON ROAD,WILMSLOW,SK9 3QS

Number:09950580
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