This company is commonly known as Clyde Union (holdings) Limited. The company was founded 18 years ago and was given the registration number SC317525. The firm's registered office is in GLASGOW. You can find them at 149 Newlands Road, Cathcart, Glasgow, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CLYDE UNION (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | SC317525 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 149 Newlands Road, Cathcart, Glasgow, G44 4EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
149, Newlands Road, Cathcart, Glasgow, United Kingdom, G44 4EX | Director | 30 March 2020 | Active |
14045, Ballantyne Corporate Place, Suite 300, Charlotte, United States, 28277 | Director | 30 March 2020 | Active |
14045, Ballantyne Corporate Place, Suite 300, Charlotte, United States, 28277 | Director | 30 March 2020 | Active |
149, Newlands Road, Cathcart, Glasgow, United Kingdom, G44 4EX | Director | 30 March 2020 | Active |
57 Randolph Road, Glasgow, G11 7JJ | Secretary | 23 June 2009 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Secretary | 01 March 2007 | Active |
9, Deaconsgrange Road, Thornliebank, Glasgow, Scotland, G48 7UL | Director | 11 June 2009 | Active |
Spx International Limited, Hambridge Road, Newbury, United Kingdom, RG14 5TR | Director | 26 September 2015 | Active |
149, Newlands Road, Cathcart, Glasgow, G44 4EX | Director | 25 January 2013 | Active |
7, Arkaig Place, Newton Mearns, Glasgow, G77 5PH | Director | 11 June 2009 | Active |
Spx Flow Inc., 13320 Ballantyne Corporate Place, Charlotte, United States, NC28277 | Director | 17 December 2018 | Active |
The Millers Tower, Formakin Estate, Houston Road, Bishopton, PA7 5NX | Director | 31 May 2007 | Active |
Laurel House, Cornsland, Brentwood, CM14 4JN | Director | 11 June 2009 | Active |
7 Glebe Road, Newton Mearns, Glasgow, G77 6DU | Director | 11 June 2009 | Active |
3b Woodland Gardens, Hamilton, ML3 7JE | Director | 01 May 2007 | Active |
13515 Ballantyne, Corporate Place, Charlotte, Usa, 28277 | Director | 22 December 2011 | Active |
Rocabella, Avenue Princesse Grace, Monaco, | Director | 01 May 2007 | Active |
Flat 2/1, 28, Westbourne Gardens, Glasgow, G12 9PF | Director | 11 June 2009 | Active |
13515 Ballantyne, Corporate Place, Charlotte, Usa, 28277 | Director | 22 December 2011 | Active |
C/O Spx Flow Inc., 13320 Ballantyne Corporate Place, Charlotte, United States, 28277 | Director | 31 July 2019 | Active |
C/O Spx Europe Shared Services Limited, Ocean House, Towers Business Park, Didsbury, Manchester, United Kingdom, M20 2LY | Director | 22 December 2011 | Active |
13515, Ballantyne Corporate Place, Charlotte, United States, NC28277 | Director | 31 May 2012 | Active |
C/O Spx Flow Technology Limited, Hambridge Road, Newbury, United Kingdom, RG14 5TR | Director | 22 December 2011 | Active |
1 Rosehill Road, Montrose, DD10 8ST | Director | 31 May 2007 | Active |
13320, Ballantyne Corporate Place, Charlotte, United States, NC 28277 | Director | 03 April 2015 | Active |
3739, Knollwood, Houston, U.S.A., | Director | 31 May 2007 | Active |
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Director | 01 March 2007 | Active |
Celeros Flow Technology Uk Limited | ||
Notified on | : | 30 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, New Bailey, Salford, United Kingdom, M3 5GS |
Nature of control | : |
|
Spx Clyde Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.