This company is commonly known as Resomation Limited. The company was founded 17 years ago and was given the registration number SC323417. The firm's registered office is in GLASGOW. You can find them at 25 Honeywell Avenue, , Glasgow, . This company's SIC code is 28960 - Manufacture of plastics and rubber machinery.
Name | : | RESOMATION LIMITED |
---|---|---|
Company Number | : | SC323417 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 25 Honeywell Avenue, Glasgow, Scotland, G33 6HS |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Honeywell Avenue, Glasgow, Scotland, G33 6HS | Director | 10 October 2016 | Active |
Beechwood Street, Stanningley, Pudsey, LS29 8BG | Director | 22 February 2016 | Active |
Beechwood Street, Stanningley, Pudsey, LS29 8BG | Director | 22 February 2016 | Active |
25 Honeywell Avenue, Glasgow, G33 6HS | Director | 10 May 2007 | Active |
25 Honeywell Avenue, Stepps, Glasgow, G33 6HS | Secretary | 12 August 2010 | Active |
1st, Floor, 51 Dougrie Drive Castlemilk, Glasgow, United Kingdom, G45 9AD | Secretary | 18 April 2011 | Active |
17 Weavers Road, Paisley, PA2 9DP | Secretary | 10 May 2007 | Active |
5 Logie Mill, Logie Green Road, Edinburgh, EH7 4HH | Corporate Secretary | 10 May 2007 | Active |
1, Angel Square, Manchester, United Kingdom, M60 0AG | Director | 24 December 2007 | Active |
Over Cardney Farmhouse, Cardney Estate, Butterstone, By Dunkeld, PH8 0EY | Director | 24 December 2007 | Active |
The Co-Operative Funeralcare, 1st Floor Hanover Building, Hanover Street, Manchester, M60 0AD | Director | 19 March 2010 | Active |
Robert Owen House, 87 Bath Street, Glasgow, Scotland, G2 2EE | Director | 24 December 2007 | Active |
1, Angel Square, Manchester, England, M60 0AG | Director | 16 October 2012 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Director | 10 May 2007 | Active |
Lbbc Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Beechwood Street, Pudsey, England, LS28 6PT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.