GNH

Community Centre 110 Main Street Community Centre 110 Main Street, Coatbridge, ML5 2RD, N Lanarkshire
StatusACTIVE
Company No.SC366214
Category
Incorporated28 Sep 2009
Age14 years, 8 months, 3 days
JurisdictionScotland

SUMMARY

GNH is an active with number SC366214. It was incorporated 14 years, 8 months, 3 days ago, on 28 September 2009. The company address is Community Centre 110 Main Street Community Centre 110 Main Street, Coatbridge, ML5 2RD, N Lanarkshire.



People

KEATING, Teresa

Secretary

ACTIVE

Assigned on 28 Sep 2009

Current time on role 14 years, 8 months, 3 days

KEATING, Teresa

Director

Trustee

ACTIVE

Assigned on 15 Nov 2010

Current time on role 13 years, 6 months, 16 days

AITKEN, Teresa

Director

Development Manager

RESIGNED

Assigned on 06 Sep 2010

Resigned on 01 Apr 2015

Time on role 4 years, 6 months, 26 days

BENNETT, Francis Joseph

Director

Shop Manager

RESIGNED

Assigned on 06 Sep 2010

Resigned on 06 Oct 2017

Time on role 7 years, 1 month

CANTWELL, John William

Director

Retired Warehouse And Distribution Supervisor

RESIGNED

Assigned on 28 Sep 2009

Resigned on 31 Mar 2016

Time on role 6 years, 6 months, 3 days

GRAHAM, Cornelius

Director

Youth Worker

RESIGNED

Assigned on 28 Sep 2009

Resigned on 27 Feb 2024

Time on role 14 years, 4 months, 29 days

GRANT, Bernard

Director

Retired Mechanical Engineer

RESIGNED

Assigned on 28 Sep 2009

Resigned on 31 Mar 2016

Time on role 6 years, 6 months, 3 days

MCALINDEN, Michael

Director

Electrical Project Manager

RESIGNED

Assigned on 28 Sep 2009

Resigned on 31 Mar 2016

Time on role 6 years, 6 months, 3 days

NICOL, Lorraine

Director

Admin

RESIGNED

Assigned on 28 Sep 2009

Resigned on 01 Apr 2015

Time on role 5 years, 6 months, 4 days

PARR, Richard John

Director

Steel Buyer

RESIGNED

Assigned on 21 Nov 2012

Resigned on 31 Mar 2016

Time on role 3 years, 4 months, 10 days

ROBERTS, James Keir Hastie

Director

Retired

RESIGNED

Assigned on 28 Sep 2009

Resigned on 30 Sep 2017

Time on role 8 years, 2 days

SHEARER, John Adam Sutherland

Director

Retired

RESIGNED

Assigned on 28 Sep 2009

Resigned on 30 Sep 2017

Time on role 8 years, 2 days

SMITH, William David

Director

Employment Development Adv

RESIGNED

Assigned on 28 Sep 2009

Resigned on 28 Feb 2024

Time on role 14 years, 5 months

WILSON, John Gordon

Director

Msp

RESIGNED

Assigned on 21 Nov 2012

Resigned on 14 Feb 2022

Time on role 9 years, 2 months, 23 days


Some Companies

BOOKET LTD

23 MILTON CLOSE,REDDITCH,B97 5BQ

Number:11233214
Status:ACTIVE
Category:Private Limited Company

CIPI LIMITED

THE CHEQUERS,AMERSHAM,HP7 9DA

Number:07530401
Status:ACTIVE
Category:Private Limited Company

MARGOT DENTON PETERS LTD

SFP 9 ENSIGN HOUSE ADMIRAL'S WAY,LONDON,E14 9XQ

Number:09597384
Status:LIQUIDATION
Category:Private Limited Company

MIKE GREENWOOD JOINERY LIMITED

120C STAINLAND ROAD,HALIFAX,HX4 8BQ

Number:07669768
Status:ACTIVE
Category:Private Limited Company

ORION SECURE SOLUTIONS LTD.

A F ACCOUNTANTS, UNIT F,LONDON,E1 5LP

Number:11849721
Status:ACTIVE
Category:Private Limited Company

PB INSTALLATIONS (EAST MIDLANDS) LIMITED

186 PARK ROAD EAST,NOTTINGHAM,NG14 6GY

Number:11006483
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