A.G. BARR P.L.C.

20 officers / 16 resignations

BARR, William Robin Graham

Correspondence address
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD
Role ACTIVE
director
Date of birth
February 1938
Appointed on
3 August 2025
Resigned on
26 May 2023
Nationality
British
Occupation
Chartered Accountant

DHAWAN, Rohit, Dr

Correspondence address
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD
Role ACTIVE
director
Date of birth
July 1979
Appointed on
29 July 2025
Nationality
Australian
Occupation
Finance And Technology Professional

O'DONNELL, Christopher Kesson

Correspondence address
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD
Role ACTIVE
secretary
Appointed on
1 July 2024

SUTHERLAND, Euan Angus

Correspondence address
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 May 2024
Nationality
British
Occupation
Chief Executive

MACLENNAN, Neil Conway

Correspondence address
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD
Role ACTIVE
secretary
Appointed on
12 June 2023
Resigned on
1 July 2024

SMALLEY, Louise Helen

Correspondence address
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD
Role ACTIVE
director
Date of birth
September 1967
Appointed on
1 June 2023
Nationality
British
Occupation
Director

BARR, Julie Anne

Correspondence address
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD
Role ACTIVE
director
Date of birth
February 1973
Appointed on
26 May 2023
Nationality
British
Occupation
Director

ALLEN, Mark

Correspondence address
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD
Role ACTIVE
director
Date of birth
July 1959
Appointed on
1 July 2021
Nationality
British
Occupation
Director

HOWORTH, Zoe Louise

Correspondence address
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD
Role ACTIVE
director
Date of birth
December 1970
Appointed on
1 July 2021
Nationality
British
Occupation
Director

WHARTON, Nicholas Barry Edward

Correspondence address
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD
Role ACTIVE
director
Date of birth
August 1966
Appointed on
1 November 2018
Nationality
British
Occupation
Chartered Accountant

BARRATT, Susan Verity

Correspondence address
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD
Role ACTIVE
director
Date of birth
February 1965
Appointed on
28 January 2018
Nationality
British
Occupation
Director

RITCHIE, David James, Mr.

Correspondence address
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD
Role ACTIVE
director
Date of birth
April 1969
Appointed on
1 April 2015
Resigned on
31 May 2024
Nationality
British
Occupation
Director

LORIMER, Stuart

Correspondence address
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD
Role ACTIVE
director
Date of birth
November 1966
Appointed on
5 January 2015
Nationality
British
Occupation
Finance Director

POWELL, Pamela

Correspondence address
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD
Role ACTIVE
director
Date of birth
May 1963
Appointed on
1 November 2013
Resigned on
1 July 2021
Nationality
American,British
Occupation
Director

NICOLSON, John Ross

Correspondence address
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD
Role ACTIVE
director
Date of birth
July 1953
Appointed on
1 January 2013
Resigned on
31 March 2022
Nationality
British
Occupation
Non-Executive Director

GRIFFITHS, MARTIN ANDREW

Correspondence address
WESTFIELD HOUSE, 4 MOLLINS ROAD, CUMBERNAULD, G68 9HD
Role ACTIVE
Director
Appointed on
1 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

BARR, Julie Anne

Correspondence address
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD
Role ACTIVE
secretary
Appointed on
1 March 2008
Resigned on
12 June 2023
Nationality
British
Occupation
Company Secretary

KEMP, Jonathan David

Correspondence address
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD
Role ACTIVE
director
Date of birth
June 1971
Appointed on
10 November 2003
Resigned on
31 May 2024
Nationality
British
Occupation
Commercial Director

WHITE, Roger Alexander

Correspondence address
Westfield House, 4 Mollins Road, Cumbernauld, G68 9HD
Role ACTIVE
director
Date of birth
February 1965
Appointed on
30 September 2002
Resigned on
30 April 2024
Nationality
British
Occupation
Chief Executive

BARR, WILLIAM ROBIN GRAHAM

Correspondence address
WESTFIELD HOUSE, 4 MOLLINS ROAD, CUMBERNAULD, G68 9HD
Role ACTIVE
Director
Appointed on
20 March 1989
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GRIFFITHS, MARTIN ANDREW

Correspondence address
WESTFIELD HOUSE, 4 MOLLINS ROAD, CUMBERNAULD, G68 9HD
Role RESIGNED
Director
Appointed on
1 September 2010
Resigned on
1 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

WARBURTON, JONATHAN

Correspondence address
WESTFIELD HOUSE, 4 MOLLINS ROAD, CUMBERNAULD, G68 9HD
Role RESIGNED
Director
Appointed on
16 March 2009
Resigned on
20 August 2012
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

SHORT, ALEXANDER BRIAN COOPER

Correspondence address
WESTFIELD HOUSE, 4 MOLLINS ROAD, CUMBERNAULD, G68 9HD
Role RESIGNED
Director
Appointed on
28 May 2008
Resigned on
29 August 2014
Nationality
BRITISH
Occupation
FINANCE

HANNA, RONALD GEORGE

Correspondence address
WESTFIELD HOUSE, 4 MOLLINS ROAD, CUMBERNAULD, G68 9HD
Role RESIGNED
Director
Appointed on
19 June 2003
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

ESPEY, JAMES STUART

Correspondence address
WESTFIELD HOUSE, 4 MOLLINS ROAD, CUMBERNAULD, G68 9HD
Role RESIGNED
Director
Appointed on
1 April 1999
Resigned on
31 January 2011
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

MCPHERSON, HUGH

Correspondence address
WESTER CORNHILL, DOLLAR, CLACKMANNANSHIRE, FK14 7PL
Role RESIGNED
Director
Appointed on
2 March 1998
Resigned on
9 November 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

GREENOCK, IAIN FOTHERINGHAM

Correspondence address
10 BIRCHFIELD PLACE, STRATHAVEN, LANARKSHIRE, ML10 6HS
Role RESIGNED
Director
Appointed on
2 February 1998
Resigned on
6 June 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

GREENOCK, IAIN FOTHERINGHAM

Correspondence address
10 BIRCHFIELD PLACE, STRATHAVEN, LANARKSHIRE, ML10 6HS
Role RESIGNED
Secretary
Appointed on
1 November 1995
Resigned on
29 February 2008
Nationality
BRITISH

GOODWIN, JOHN MACLEOD

Correspondence address
3 OLD EDINBURGH GARDENS, BOARHILLS, ST. ANDREWS, FIFE, KY16 8PZ
Role RESIGNED
Director
Appointed on
18 November 1993
Resigned on
17 November 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DAWSON, JAMES EDWARD

Correspondence address
WELLBRAE COTTAGE STATION ROAD, GLASSFORD, STRATHAVEN, LANARKSHIRE, ML10 6TX
Role RESIGNED
Director
Appointed on
16 July 1992
Resigned on
27 May 2003
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

BARR, MICHAEL ROBERT CHRISTOPHER

Correspondence address
MILL O'BEITH, BEITH, AYRSHIRE, KA15 2JN
Role RESIGNED
Director
Appointed on
20 March 1989
Resigned on
24 October 1997
Nationality
BRITISH
Occupation
EXPORT DIRECTOR

BIBBY, ALAN AUSTIN

Correspondence address
161 HARVIE AVENUE, NEWTON MEARNS, GLASGOW, LANARKSHIRE, G77 6LJ
Role RESIGNED
Director
Appointed on
20 March 1989
Resigned on
29 February 2008
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

MACLAREN, GEORGE MUNRO

Correspondence address
9 LAWN PARK FAIRWAYS, MILNGAVIE, GLASGOW, STRATHCLYDE, G62 6HG
Role RESIGNED
Secretary
Appointed on
20 March 1989
Resigned on
1 November 1995
Nationality
BRITISH

MACLAREN, GEORGE MUNRO

Correspondence address
9 LAWN PARK FAIRWAYS, MILNGAVIE, GLASGOW, STRATHCLYDE, G62 6HG
Role RESIGNED
Director
Appointed on
20 March 1989
Resigned on
21 July 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BARR, WILLIAM GREIG

Correspondence address
24 NORTHMOOR ROAD, OXFORD, OXFORDSHIRE, OX2 6UR
Role RESIGNED
Director
Appointed on
20 March 1989
Resigned on
4 March 1996
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode OX2 6UR £4,194,000

STOTHERT, RICHARD HOLT

Correspondence address
PINFOLD HOUSE, PLUMLEY, CHESHIRE, WA16 9RR
Role RESIGNED
Director
Appointed on
20 March 1989
Resigned on
31 October 1992
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode WA16 9RR £1,364,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company