CONSTANT PRICE MONITOR LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G42 9TU

Company number SC148574
Status Active
Incorporation Date 24 January 1994
Company Type Private Limited Company
Address 26-32 MILLBRAE ROAD, LANGSIDE, GLASGOW, G42 9TU
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 1 . The most likely internet sites of CONSTANT PRICE MONITOR LIMITED are www.constantpricemonitor.co.uk, and www.constant-price-monitor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Constant Price Monitor Limited is a Private Limited Company. The company registration number is SC148574. Constant Price Monitor Limited has been working since 24 January 1994. The present status of the company is Active. The registered address of Constant Price Monitor Limited is 26 32 Millbrae Road Langside Glasgow G42 9tu. . TAYLOR, John Alexander is a Secretary of the company. REVIE, Alan Livingstone is a Director of the company. TAYLOR, John Alexander is a Director of the company. Secretary CARLISLE, Christopher Arthur has been resigned. Secretary HANCOCK, Graham Wallace has been resigned. Secretary KEMP, John has been resigned. Secretary LYNAM, Zaneta Joy has been resigned. Secretary ROCHFORD, Michael Brendan has been resigned. Secretary MURRAY BEITH MURRAY WS has been resigned. Director BRANDT, Hans-Joachim has been resigned. Director DUNLEAVY, Adrian James has been resigned. Director HARVEY-JAMIESON, Rodger Ridout has been resigned. Director KEMP, John has been resigned. Director MCGOVERN, Peter Alexander John has been resigned. Director PARKER, Richardallan Platts has been resigned. Director ROCHFORD, Michael Brendan has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
TAYLOR, John Alexander
Appointed Date: 09 November 2007

Director
REVIE, Alan Livingstone
Appointed Date: 20 December 2001
66 years old

Director
TAYLOR, John Alexander
Appointed Date: 05 March 2007
61 years old

Resigned Directors

Secretary
CARLISLE, Christopher Arthur
Resigned: 28 February 2000
Appointed Date: 19 August 1998

Secretary
HANCOCK, Graham Wallace
Resigned: 19 August 1998
Appointed Date: 30 January 1998

Secretary
KEMP, John
Resigned: 20 October 2007
Appointed Date: 20 December 2001

Secretary
LYNAM, Zaneta Joy
Resigned: 20 December 2001
Appointed Date: 01 June 2000

Secretary
ROCHFORD, Michael Brendan
Resigned: 30 January 1998
Appointed Date: 24 January 1994

Secretary
MURRAY BEITH MURRAY WS
Resigned: 24 January 1994
Appointed Date: 24 January 1994

Director
BRANDT, Hans-Joachim
Resigned: 01 April 1999
Appointed Date: 30 January 1998
79 years old

Director
DUNLEAVY, Adrian James
Resigned: 31 August 2001
Appointed Date: 01 April 1999
61 years old

Director
HARVEY-JAMIESON, Rodger Ridout
Resigned: 24 January 1994
Appointed Date: 24 January 1994
78 years old

Director
KEMP, John
Resigned: 20 October 2007
Appointed Date: 20 December 2001
71 years old

Director
MCGOVERN, Peter Alexander John
Resigned: 31 July 1998
Appointed Date: 24 January 1994
71 years old

Director
PARKER, Richardallan Platts
Resigned: 20 December 2001
Appointed Date: 31 July 1998
70 years old

Director
ROCHFORD, Michael Brendan
Resigned: 30 January 1998
Appointed Date: 24 January 1994
76 years old

Persons With Significant Control

Birkenshaw Tyre Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONSTANT PRICE MONITOR LIMITED Events

12 Sep 2016
Confirmation statement made on 8 September 2016 with updates
20 Jul 2016
Full accounts made up to 31 December 2015
14 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1

14 May 2015
Full accounts made up to 31 December 2014
15 Oct 2014
Statement of company's objects
...
... and 69 more events
29 Aug 1994
Director's particulars changed

14 Mar 1994
Director resigned;new director appointed

14 Mar 1994
Secretary resigned;new secretary appointed;new director appointed

07 Mar 1994
Director's particulars changed

24 Jan 1994
Incorporation