HANMAC LTD

1 officers / 6 resignations

HANNAH, MURRAY SWANSON

Correspondence address
C/O WRI ASSOCIATES LTD THIRD FLOOR, TURNBERRY HOUS, 175 WEST GEORGE STREET, GLASGOW, G2 2LB
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
3 August 2006
Nationality
BRITISH
Occupation
MANAGER

HANNAH, ALASDAIR JAMES

Correspondence address
12 SYDENHAM ROAD, GLASGOW, LANARKSHIRE, G12 9NP
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
4 December 2006
Resigned on
6 September 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

GREANEY, SIMON

Correspondence address
8 CRARAE PLACE, NEWTON MEARNS, GLASGOW, LANARKSHIRE, G77 6XX
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
4 December 2006
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
HOTEL MANAGER

HANNAH, ALASDAIR JAMES

Correspondence address
12 SYDENHAM ROAD, GLASGOW, LANARKSHIRE, G12 9NP
Role RESIGNED
Secretary
Appointed on
8 August 2006
Resigned on
6 September 2010
Nationality
BRITISH
Occupation
SECRETARY

MACKAY, EUAN RODERICK

Correspondence address
UNIT 3, MAXIM 3 2, PARKLANDS AVENUE,, EUROCENTRAL, LANARKSHIRE, LANARKSHIRE, ML1 4WQ
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
3 August 2006
Resigned on
1 June 2018
Nationality
BRITISH
Occupation
MANAGER

DUPORT DIRECTOR LIMITED

Correspondence address
2 SOUTHFIELD ROAD, WESTBURY-ON-TRYM, BRISTOL, BS9 3BH
Role RESIGNED
Nominee Director
Appointed on
2 August 2006
Resigned on
3 August 2006

Average house price in the postcode BS9 3BH £1,018,000

DUPORT SECRETARY LIMITED

Correspondence address
THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD, WESTBURY ON TRYM, BRISTOL, BS9 3BH
Role RESIGNED
Nominee Secretary
Appointed on
2 August 2006
Resigned on
3 August 2006

Average house price in the postcode BS9 3BH £1,018,000


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