THE WHEATLEY FOUNDATION LIMITED

Wheatley House Wheatley House, Glasgow, G1 1HL, Scotland
StatusACTIVE
Company No.SC461602
Category
Incorporated15 Oct 2013
Age10 years, 8 months, 1 day
JurisdictionScotland

SUMMARY

THE WHEATLEY FOUNDATION LIMITED is an active with number SC461602. It was incorporated 10 years, 8 months, 1 day ago, on 15 October 2013. The company address is Wheatley House Wheatley House, Glasgow, G1 1HL, Scotland.



People

ALLISON, Anthony

Secretary

ACTIVE

Assigned on 14 Nov 2016

Current time on role 7 years, 7 months, 2 days

GRAY, Patrick

Director

Academic

ACTIVE

Assigned on 01 Dec 2020

Current time on role 3 years, 6 months, 15 days

GREAVES MACKINTOSH, Michael

Director

Radio Dj

ACTIVE

Assigned on 28 May 2024

Current time on role 19 days

HOWDEN, Helen

Director

Solicitor

ACTIVE

Assigned on 30 Aug 2019

Current time on role 4 years, 9 months, 17 days

KYNOCH, Ruth

Director

Director

ACTIVE

Assigned on 24 Oct 2022

Current time on role 1 year, 7 months, 23 days

MCGRATH, Catherine

Director

Retired

ACTIVE

Assigned on 17 Oct 2022

Current time on role 1 year, 7 months, 30 days

PATERSON, Adeola Blessing

Director

Non-Executive Director

ACTIVE

Assigned on 24 Oct 2022

Current time on role 1 year, 7 months, 23 days

BURNS, Harry, Sir

Director

University Professor

RESIGNED

Assigned on 26 Apr 2016

Resigned on 29 Sep 2021

Time on role 5 years, 5 months, 3 days

FYFE, Jean Clark

Director

Non-Executive Director

RESIGNED

Assigned on 10 Jul 2019

Resigned on 03 May 2022

Time on role 2 years, 9 months, 24 days

GIBSON, Eric Morrison

Director

Consultant

RESIGNED

Assigned on 26 Apr 2016

Resigned on 29 Sep 2021

Time on role 5 years, 5 months, 3 days

GUNN, Sheila Margaret

Director

Consultant

RESIGNED

Assigned on 26 Apr 2016

Resigned on 29 Sep 2021

Time on role 5 years, 5 months, 3 days

HOGG, Derek William

Director

Solicitor

RESIGNED

Assigned on 15 Oct 2013

Resigned on 22 Jul 2015

Time on role 1 year, 9 months, 7 days

MCCRAW, John Bennett

Director

Retired

RESIGNED

Assigned on 01 Dec 2020

Resigned on 06 Feb 2024

Time on role 3 years, 2 months, 5 days

MULLIGAN, Margaret Mary

Director

Development Worker

RESIGNED

Assigned on 10 May 2016

Resigned on 19 Dec 2017

Time on role 1 year, 7 months, 9 days

NIETCHO, Jean Albert

Director

Engineer

RESIGNED

Assigned on 26 Apr 2016

Resigned on 18 Sep 2020

Time on role 4 years, 4 months, 22 days

SMART, Lorraine

Director

Operations Director

RESIGNED

Assigned on 19 Dec 2017

Resigned on 17 Sep 2019

Time on role 1 year, 8 months, 29 days

HMS DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 15 Oct 2013

Resigned on 26 Apr 2016

Time on role 2 years, 6 months, 11 days


Some Companies

ANGEL EYE TELEVISION LTD

3.30 CANTERBURY COURT,LONDON,SW9 6DE

Number:03821026
Status:ACTIVE
Category:Private Limited Company

BDD CONSULT LTD

BROAD DENE,TODMORDEN,OL14 8SU

Number:11677944
Status:ACTIVE
Category:Private Limited Company

ETHER LUXURY LIFESTYLE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11727401
Status:ACTIVE
Category:Private Limited Company

FREECAP RESOURCES LP

CASTLE HOUSE 1 BAKER STREET,STIRLING,FK8 1AL

Number:SL029348
Status:ACTIVE
Category:Limited Partnership

LOVELAND ESTATE AGENTS LIMITED

2 BALMORAL AVENUE,GREAT YARMOUTH,NR30 4DZ

Number:02774968
Status:ACTIVE
Category:Private Limited Company

NURON LIMITED

FIELDFISHER RIVERBANK HOUSE,LONDON,EC4R 3TT

Number:09260399
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