TURNER & HICKMAN LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
TURNER & HICKMAN LIMITED is a Private Limited Company from GLASGOW UNITED KINGDOM and has the status: Active.
TURNER & HICKMAN LIMITED was incorporated 17 years ago on 09/03/2007 and has the registered number: SC318140. The accounts status is SMALL and accounts are next due on 30/09/2024.
TURNER & HICKMAN LIMITED was incorporated 17 years ago on 09/03/2007 and has the registered number: SC318140. The accounts status is SMALL and accounts are next due on 30/09/2024.
TURNER & HICKMAN LIMITED - GLASGOW
This company is listed in the following categories:
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
19 WOODSIDE CRESCENT
GLASGOW
G3 7UL
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MACROCOM (973) LIMITED (until 04/12/2008)
MACROCOM (973) LIMITED (until 04/12/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/03/2023 | 11/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARTIN CLARK | Dec 1973 | British | Director | 2019-05-24 | CURRENT |
MR MARTIN CLARK | Secretary | 2023-11-03 | CURRENT | ||
DANIEL JOHN EVANS | Sep 1985 | British | Director | 2022-10-01 | CURRENT |
MR DEREK JOHN BAILEY | Jan 1974 | British | Director | 2022-10-01 | CURRENT |
MICHAEL JOHN BEVERIDGE | Jun 1966 | British | Director | 2013-11-05 | CURRENT |
MR ADRIAN MICHAEL MURPHY | Feb 1968 | British | Director | 2014-09-25 UNTIL 2016-02-04 | RESIGNED |
MACROBERTS LLP | Corporate Nominee Secretary | 2007-03-09 UNTIL 2007-06-21 | RESIGNED | ||
MR GREGORY ALBERT HANSON | Jan 1961 | British | Secretary | 2007-06-21 UNTIL 2015-10-30 | RESIGNED |
MR GREGORY ALBERT HANSON | Jan 1961 | British | Director | 2007-06-21 UNTIL 2013-11-11 | RESIGNED |
CARA JANE MAY DENHOLM | Secretary | 2015-10-30 UNTIL 2023-11-03 | RESIGNED | ||
LISA MARIE PALMER | Apr 1968 | British | Director | 2019-02-11 UNTIL 2022-09-30 | RESIGNED |
MR GRANT ROBERT LOCKIE | Sep 1969 | British | Director | 2017-10-03 UNTIL 2019-02-11 | RESIGNED |
MR GRAEME MILNE | Apr 1964 | British | Director | 2014-01-17 UNTIL 2015-02-23 | RESIGNED |
RUSSELL DOWN | May 1965 | British | Director | 2016-02-04 UNTIL 2022-09-30 | RESIGNED |
MR JOHN STEPHEN DENHOLM | May 1956 | British | Director | 2007-06-21 UNTIL 2014-01-17 | RESIGNED |
LYNETTE GILLIAN KRIGE | Sep 1966 | British | Director | 2014-02-12 UNTIL 2014-09-25 | RESIGNED |
MR GRANT ROBERT LOCKIE | Sep 1969 | British | Director | 2017-10-03 UNTIL 2019-02-11 | RESIGNED |
BRIAN CORNETT | Dec 1971 | British | Director | 2013-11-11 UNTIL 2017-09-08 | RESIGNED |
STEVEN JAMES CORCORAN | Jul 1960 | British | Director | 2013-11-11 UNTIL 2014-02-12 | RESIGNED |
MACROBERTS CORPORATE SERVICES LIMITED | Corporate Nominee Director | 2007-03-09 UNTIL 2007-06-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Denholm Oilfield Services (Kazakhstan) Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Speedy International Asset Services (Holdings) Limited | 2016-04-06 | Merseyside |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |