NEVIS TECHNOLOGIES LIMITED

The Torus Building Rankine Avenue The Torus Building Rankine Avenue, Glasgow, G75 0QF
StatusACTIVE
Company No.SC405196
CategoryPrivate Limited Company
Incorporated11 Aug 2011
Age12 years, 8 months, 29 days
JurisdictionScotland

SUMMARY

NEVIS TECHNOLOGIES LIMITED is an active private limited company with number SC405196. It was incorporated 12 years, 8 months, 29 days ago, on 11 August 2011. The company address is The Torus Building Rankine Avenue The Torus Building Rankine Avenue, Glasgow, G75 0QF.



People

PAUL, Stuart

Secretary

ACTIVE

Assigned on 26 Aug 2021

Current time on role 2 years, 8 months, 14 days

ANDREW, Ken, Cllr

Director

Councillor

ACTIVE

Assigned on 21 Sep 2022

Current time on role 1 year, 7 months, 18 days

DICKINSON, Sean Granville

Director

Director

ACTIVE

Assigned on 13 Oct 2023

Current time on role 6 months, 27 days

MCGRACHAN, Edward Joseph

Director

Retired Chartered Engineer

ACTIVE

Assigned on 16 Nov 2021

Current time on role 2 years, 5 months, 23 days

VERREPT, Peter Leo

Director

Director

ACTIVE

Assigned on 11 Oct 2023

Current time on role 6 months, 29 days

WALTERS, Andrew George

Director

Town Planner

ACTIVE

Assigned on 16 Nov 2021

Current time on role 2 years, 5 months, 23 days

DAVIDSON, Valerie

Secretary

RESIGNED

Assigned on 10 Jun 2013

Resigned on 26 Aug 2021

Time on role 8 years, 2 months, 16 days

MILNE, Michael Mckenzie

Secretary

RESIGNED

Assigned on 18 Nov 2011

Resigned on 10 Jun 2013

Time on role 1 year, 6 months, 22 days

MD SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Aug 2011

Resigned on 24 Oct 2011

Time on role 2 months, 13 days

ATHERFOLD, Ian Preston

Director

Director

RESIGNED

Assigned on 20 Jun 2013

Resigned on 10 Jan 2020

Time on role 6 years, 6 months, 20 days

BLACKHURST, Jason Patrik

Director

Svp, Product Management, Seller Solutions

RESIGNED

Assigned on 02 Feb 2021

Resigned on 15 Feb 2022

Time on role 1 year, 13 days

BRADDOCK, David William

Director

Director

RESIGNED

Assigned on 24 Oct 2011

Resigned on 10 Jan 2020

Time on role 8 years, 2 months, 17 days

BURDETT, David

Director

None

RESIGNED

Assigned on 24 Oct 2011

Resigned on 10 Jun 2013

Time on role 1 year, 7 months, 17 days

CAMERON, Colin

Director

Councillor

RESIGNED

Assigned on 26 Apr 2018

Resigned on 04 May 2022

Time on role 4 years, 8 days

CONNON, Roger Gordon

Director

Solicitor

RESIGNED

Assigned on 11 Aug 2011

Resigned on 24 Oct 2011

Time on role 2 months, 13 days

FAGAN, David, Councillor

Director

Parliamentary Assistant

RESIGNED

Assigned on 24 Oct 2011

Resigned on 15 Feb 2013

Time on role 1 year, 3 months, 22 days

FAULDS, Ann

Director

Partner / Head Of Planning And Transport

RESIGNED

Assigned on 24 Jan 2018

Resigned on 31 Mar 2021

Time on role 3 years, 2 months, 7 days

FINDLAY, Jonathan

Director

Solicitor

RESIGNED

Assigned on 24 Oct 2011

Resigned on 12 Jun 2012

Time on role 7 months, 19 days

HARMON, Kaye

Director

Councillor

RESIGNED

Assigned on 28 Oct 2013

Resigned on 04 May 2017

Time on role 3 years, 6 months, 7 days

HOFFMEISTER, James Holton

Director

Business Executive

RESIGNED

Assigned on 10 Jan 2020

Resigned on 02 Feb 2021

Time on role 1 year, 23 days

HOSKINS, Charles

Director

Senior Director

RESIGNED

Assigned on 20 Dec 2017

Resigned on 08 Jun 2019

Time on role 1 year, 5 months, 19 days

LIVINGSTON, Robert Philip

Director

Business Executive

RESIGNED

Assigned on 10 Jan 2020

Resigned on 02 Feb 2021

Time on role 1 year, 23 days

MACLENNAN, Gordon

Director

Chief Executive

RESIGNED

Assigned on 24 Oct 2011

Resigned on 21 Dec 2017

Time on role 6 years, 1 month, 28 days

MCCULLAGH, Russell Eugene

Director

Managing Director

RESIGNED

Assigned on 24 Oct 2011

Resigned on 06 Oct 2023

Time on role 11 years, 11 months, 13 days

MCEWING, David

Director

Solicitor

RESIGNED

Assigned on 11 Aug 2011

Resigned on 24 Oct 2011

Time on role 2 months, 13 days

MCKENNA, Denis, Cllr

Director

Councillor

RESIGNED

Assigned on 15 Feb 2013

Resigned on 04 May 2017

Time on role 4 years, 2 months, 17 days

MURPHY, Jill Marie

Director

Svp, Cfo Product, Global Finance

RESIGNED

Assigned on 02 Feb 2021

Resigned on 04 Aug 2023

Time on role 2 years, 6 months, 2 days

REDMOND, George Garscadden, Councillor

Director

None

RESIGNED

Assigned on 12 Jun 2012

Resigned on 07 Aug 2013

Time on role 1 year, 1 month, 25 days

SMITH, Antony William

Director

Director Of Subway

RESIGNED

Assigned on 26 Aug 2021

Resigned on 16 Sep 2023

Time on role 2 years, 21 days

STEWART, Eric Campbell

Director

Assistant Chief Executive

RESIGNED

Assigned on 24 Oct 2011

Resigned on 13 Apr 2018

Time on role 6 years, 5 months, 20 days

WYLIE, Neil

Director

Director Of Finance

RESIGNED

Assigned on 06 Mar 2020

Resigned on 26 Aug 2021

Time on role 1 year, 5 months, 20 days


Some Companies

01471228 LIMITED

BOWMAN HOUSE,READING,RG1 2LU

Number:01471228
Status:ACTIVE
Category:Private Limited Company

ASPIRE ACCOUNTS LTD

ROOM S03, PURE OFFICES,GLOUCESTER,GL2 2AT

Number:11567052
Status:ACTIVE
Category:Private Limited Company

FLAIR INTERIORS (NI) LIMITED

UNIT 5/6 RATHBAUN BUSINESS PARK,LIMAVADY,BT49 0PB

Number:NI072165
Status:ACTIVE
Category:Private Limited Company

REC CONSULTANCY (UK) LTD

39 PORTSMOUTH ROAD,,KT11 1JQ

Number:06090266
Status:ACTIVE
Category:Private Limited Company

SMARTVILLE UK LTD

14 ALPINE ROAD,HASTINGS,TN34 3JP

Number:10721607
Status:ACTIVE
Category:Private Limited Company

SYSTEM FORENSICS LIMITED

FOURTH FLOOR WARWICK HOUSE,LONDON,EC4R 1EB

Number:04323071
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