HUB SW GREENFAULDS SUB HUB CO LIMITED

15 officers / 13 resignations

PEARCE, Glenn Sinclair

Correspondence address
Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
June 1972
Appointed on
1 October 2024
Resigned on
1 July 2025
Nationality
British
Occupation
Director

BROWN, Lauren

Correspondence address
Third Floor, South Building 200 Aldersgate Street, London, United Kingdom, EC1A 4HD
Role ACTIVE
secretary
Appointed on
4 March 2024

HANN, Ruth Mairi

Correspondence address
Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
August 1980
Appointed on
29 February 2024
Nationality
British
Occupation
Company Director

SHEARER, Kathleen

Correspondence address
15 Heron View, Motherwell, United Kingdom, ML1 2FL
Role ACTIVE
director
Date of birth
August 1970
Appointed on
2 March 2023
Nationality
British
Occupation
Company Director

SMALL, Stewart William

Correspondence address
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, United Kingdom, B16 8QG
Role ACTIVE
director
Date of birth
August 1975
Appointed on
7 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8QG £2,638,000

MCNAMEE, Ryan

Correspondence address
Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
January 1978
Appointed on
10 December 2021
Nationality
British
Occupation
Company Director

PEARCE, Glenn Sinclair

Correspondence address
Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
June 1972
Appointed on
15 March 2021
Resigned on
7 December 2022
Nationality
British
Occupation
Director

YOUNG, Craig Bernard

Correspondence address
Avondale House Suites 1b-1e, Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
April 1981
Appointed on
1 April 2020
Resigned on
1 July 2024
Nationality
British
Occupation
Company Director

RADULESCU, Daniela

Correspondence address
Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
Role ACTIVE
secretary
Appointed on
3 September 2018
Resigned on
4 March 2024

THAKRAR, Amit Rishi Jaysukh

Correspondence address
Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
July 1987
Appointed on
3 September 2018
Resigned on
15 March 2021
Nationality
British
Occupation
Company Director

ROSE, DAVID

Correspondence address
AVONDALE HOUSE, SUITES 1L - 1O PHOENIX CRESCENT, STRATHCLYDE BUSINESS PARK, BELLSHILL, NORTH LANARKSHIRE, SCOTLAND, ML4 3NJ
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
18 May 2018
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

GEMMELL, Nial Watson

Correspondence address
11-15 Thistle Street, Edinburgh, United Kingdom, EH2 1DF
Role ACTIVE
director
Date of birth
December 1968
Appointed on
5 December 2017
Resigned on
29 February 2024
Nationality
British
Occupation
Company Director

QUINN, Joseph Sarto

Correspondence address
North Lanarkshire Council Civic Centre, Windmillhill St, Motherwell, Scotland, ML1 1AB
Role ACTIVE
director
Date of birth
September 1968
Appointed on
26 September 2016
Resigned on
10 December 2021
Nationality
British
Occupation
Director

NICOL, Alastair William

Correspondence address
11-15 Thistle Street, Edinburgh, Scotland, United Kingdom, EHO2 1DF
Role ACTIVE
director
Date of birth
May 1965
Appointed on
27 January 2015
Nationality
British
Occupation
Associate Director

MCBREARTY, Michael Joseph

Correspondence address
Avondale House, Suites 1l - 1o Phoenix Crescent, Strathclyde Business Park, Bellshill, North Lanarkshire, Scotland, ML4 3NJ
Role ACTIVE
director
Date of birth
July 1971
Appointed on
23 October 2014
Resigned on
22 December 2023
Nationality
British
Occupation
Company Director

THAKRAR, AMIT RISHI JAYSUKH

Correspondence address
AVONDALE HOUSE, SUITES 1L - 1O PHOENIX CRESCENT, STRATHCLYDE BUSINESS PARK, BELLSHILL, NORTH LANARKSHIRE, SCOTLAND, ML4 3NJ
Role RESIGNED
Secretary
Appointed on
29 September 2016
Resigned on
3 September 2018
Nationality
NATIONALITY UNKNOWN

BROWN, SCOTT ALAN

Correspondence address
2 LOCHSIDE VIEW, EDINBURGH, WEST LOTHIAN, UNITED KINGDOM, EH12 1LB
Role RESIGNED
Director
Date of birth
March 1976
Appointed on
3 June 2015
Resigned on
12 December 2017
Nationality
BRITISH
Occupation
NONE

LEWIS, CATHERINE VICTORIA

Correspondence address
NHS DUMFRIES AND GALLOWAY HIGH WEST, CRICHTON HALL, BANKEND ROAD, DUMFRIES, DUMFRIES AND GALLOWAY, SCOTLAND, DG1 4TG
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
27 January 2015
Resigned on
26 September 2016
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

MCGIRK, PAUL JAMES

Correspondence address
ATHOL HOUSE 51 MELVILLE STREET, EDINBURGH, MIDLOTHIAN, UNITED KINGDOM, EH3 7HL
Role RESIGNED
Director
Date of birth
July 1959
Appointed on
27 January 2015
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
ASSOCIATE DIRECTOR

SPRINGETT, GORDON NEIL

Correspondence address
SUITE 1A STRATHCLYDE BUSINESS PARK, WILLOW HOUSE, BELLSHILL, LANARKSHIRE, ML4 3PB
Role RESIGNED
Secretary
Appointed on
1 January 2015
Resigned on
29 September 2016
Nationality
NATIONALITY UNKNOWN

PARKER, Nicholas Giles Burley

Correspondence address
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR
Role RESIGNED
director
Date of birth
July 1969
Appointed on
23 October 2014
Resigned on
4 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 6HR £19,590,000

MACKINLAY, GAVIN WILLIAM

Correspondence address
2ND FLOOR WELKEN HOUSE, 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
23 October 2014
Resigned on
3 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

MCCLELLAND, JOHN FERGUSON

Correspondence address
PERCETON HOUSE PERCETON, IRVINE, AYRSHIRE, UNITED KINGDOM, KA11 2AL
Role RESIGNED
Director
Date of birth
March 1945
Appointed on
23 October 2014
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
CHAIRMAN

HOPE, JOHN ALEXANDER

Correspondence address
AVONDALE HOUSE, SUITES 1L - 1O PHOENIX CRESCENT, STRATHCLYDE BUSINESS PARK, BELLSHILL, NORTH LANARKSHIRE, SCOTLAND, ML4 3NJ
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
23 October 2014
Resigned on
31 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

LINDSAY, DEREK MAXWELL

Correspondence address
GREENAN HOUSE AILSA HOSPITAL, DALMELLINGTON ROAD, AYR, AYRSHIRE, UNITED KINGDOM, KA6 6AB
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
23 October 2014
Resigned on
26 September 2016
Nationality
SCOTTISH
Occupation
CHARTERED ACCOUNTANT

CONNON, ROGER GORDON

Correspondence address
13 QUEEN'S ROAD, ABERDEEN, UNITED KINGDOM, AB15 4YL
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
23 May 2014
Resigned on
23 October 2014
Nationality
BRITISH
Occupation
SOLICITOR

PINSENT MASONS SECRETARIAL LIMITED

Correspondence address
1 PARK ROW, LEEDS, UNITED KINGDOM, LS1 5AB
Role RESIGNED
Secretary
Appointed on
23 May 2014
Resigned on
23 October 2014
Nationality
OTHER

PINSENT MASONS DIRECTOR LIMITED

Correspondence address
1 PARK ROW, LEEDS, UNITED KINGDOM, LS1 5AB
Role RESIGNED
Director
Appointed on
23 May 2014
Resigned on
23 October 2014
Nationality
NATIONALITY UNKNOWN

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