TLC HOUSING MAINTENANCE LIMITED

74 Huntly Street 74 Huntly Street, AB10 1TD
StatusACTIVE
Company No.SC281104
CategoryPrivate Limited Company
Incorporated04 Mar 2005
Age19 years, 5 months
JurisdictionScotland

SUMMARY

TLC HOUSING MAINTENANCE LIMITED is an active private limited company with number SC281104. It was incorporated 19 years, 5 months ago, on 04 March 2005. The company address is 74 Huntly Street 74 Huntly Street, AB10 1TD.



People

MCNEIL, Malcolm

Secretary

ACTIVE

Assigned on 01 Jul 2010

Current time on role 14 years, 1 month, 3 days

CARGILL, James Beattie

Director

Director

ACTIVE

Assigned on 27 Nov 2018

Current time on role 5 years, 8 months, 7 days

GORDON, Jan

Director

Retired

ACTIVE

Assigned on 30 Nov 2021

Current time on role 2 years, 8 months, 4 days

INNES, William Edward

Director

Consultant

ACTIVE

Assigned on 21 May 2019

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

STIRRAT, Craig Watson

Director

Company Director

ACTIVE

Assigned on 29 Jul 2021

Current time on role 3 years, 6 days

WATT, Ross William

Director

Company Director

ACTIVE

Assigned on 24 May 2022

Current time on role 2 years, 2 months, 11 days

MOAT, Alan James

Secretary

Chief Executive

RESIGNED

Assigned on 16 Nov 2005

Resigned on 30 Jun 2010

Time on role 4 years, 7 months, 14 days

HMS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Mar 2005

Resigned on 16 Nov 2005

Time on role 8 months, 12 days

BOYLE, Ursula Mary

Director

Retired

RESIGNED

Assigned on 24 Jan 2017

Resigned on 25 Sep 2018

Time on role 1 year, 8 months, 1 day

CLAPPERTON, Neil

Director

Chief Executive

RESIGNED

Assigned on 10 Dec 2013

Resigned on 30 Jun 2021

Time on role 7 years, 6 months, 20 days

HALLIDAY, David Alexander

Director

Company Director

RESIGNED

Assigned on 24 Jan 2017

Resigned on 05 Dec 2017

Time on role 10 months, 12 days

KENNEDY, Peter Alexander

Director

Employability Officer

RESIGNED

Assigned on 24 Jan 2017

Resigned on 29 Jul 2019

Time on role 2 years, 6 months, 5 days

MASSON, Mark

Director

Retired

RESIGNED

Assigned on 26 Apr 2023

Resigned on 06 Jul 2023

Time on role 2 months, 10 days

MASSON, Mark

Director

Retired

RESIGNED

Assigned on 25 Jan 2017

Resigned on 06 Jul 2021

Time on role 4 years, 5 months, 12 days

MCKIMMIE, William Alexander

Director

Retired

RESIGNED

Assigned on 16 Nov 2005

Resigned on 10 Dec 2013

Time on role 8 years, 24 days

STEPHEN, Diane Elisabeth

Director

Managing Director

RESIGNED

Assigned on 20 Feb 2018

Resigned on 26 Apr 2023

Time on role 5 years, 2 months, 6 days

HMS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Mar 2005

Resigned on 16 Nov 2005

Time on role 8 months, 12 days

HMS SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 04 Mar 2005

Resigned on 16 Nov 2005

Time on role 8 months, 12 days


Some Companies

BUCKINGHAM GATE DEVELOPMENTS LTD

13 WILTON PLACE,BASINGSTOKE,RG21 7UD

Number:08397735
Status:ACTIVE
Category:Private Limited Company

EASTERN STYLES LTD

CHARTER HOUSE,LONDON,E12 5BT

Number:04557632
Status:ACTIVE
Category:Private Limited Company

INK MARKETING SERVICES LTD

42 THE HEMSLEYS,CRAWLEY,RH11 9BX

Number:11160899
Status:ACTIVE
Category:Private Limited Company

MIND AND BODY THERAPY LIMITED

23 KNARESBORO AVENUE,BLACKPOOL,FY3 9QW

Number:11084609
Status:ACTIVE
Category:Private Limited Company

OLYMPIC COMPACTOR RENTALS (UK) LIMITED

FIELD WORKS BROADWAY ROAD,BROADWAY,WR12 7PH

Number:01748571
Status:ACTIVE
Category:Private Limited Company

STM MANAGEMENT LIMITED

18 WINCHESTER AVENUE,MANCHESTER,M25 0LJ

Number:11436384
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