J F HILLEBRAND (G.C) LIMITED
274 SAUCHIEHALL STREET FFG-HILLEBRAND (GC) LIMITED J.F. HILLEBRAND (NORTH) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 3EH

Company number SC153323
Status Active
Incorporation Date 29 September 1994
Company Type Private Limited Company
Address 2ND FLOOR WEST SUITE, BRECKENRIDGE HOUSE, 274 SAUCHIEHALL STREET, GLASGOW, G2 3EH
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Appointment of Mrs Joanne Christina Kelly as a director on 30 June 2016; Termination of appointment of Kevin William Fry as a director on 30 June 2016. The most likely internet sites of J F HILLEBRAND (G.C) LIMITED are www.jfhillebrandgc.co.uk, and www.j-f-hillebrand-g-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Cathcart Rail Station is 3.3 miles; to Busby Rail Station is 5.9 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J F Hillebrand G C Limited is a Private Limited Company. The company registration number is SC153323. J F Hillebrand G C Limited has been working since 29 September 1994. The present status of the company is Active. The registered address of J F Hillebrand G C Limited is 2nd Floor West Suite Breckenridge House 274 Sauchiehall Street Glasgow G2 3eh. . KELLY, Joanne Christina is a Secretary of the company. KELLY, Joanne Christina is a Director of the company. MAWER, George David is a Director of the company. Secretary FOX, Paul Milburn has been resigned. Secretary FRY, Kevin has been resigned. Secretary NEWLANDS, Anne has been resigned. Secretary NORTON, Stephen John has been resigned. Director EBERT, Paul Wilhelm has been resigned. Director FOX, Colin Alfred has been resigned. Director FOX, Paul Milburn has been resigned. Director FRY, Kevin William has been resigned. Director GORDON, Gary Donald has been resigned. Director HASTINGS-JONES, Alan Richard has been resigned. Director HAYES, Kenneth has been resigned. Director MORISON, Niel Rankin has been resigned. Director NORTON, Stephen John has been resigned. Director PRESTON, Roger John has been resigned. Director TENNANT, James Elliott has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
KELLY, Joanne Christina
Appointed Date: 30 June 2016

Director
KELLY, Joanne Christina
Appointed Date: 30 June 2016
46 years old

Director
MAWER, George David
Appointed Date: 04 January 2011
65 years old

Resigned Directors

Secretary
FOX, Paul Milburn
Resigned: 22 October 1999
Appointed Date: 02 September 1997

Secretary
FRY, Kevin
Resigned: 30 June 2016
Appointed Date: 28 May 2012

Secretary
NEWLANDS, Anne
Resigned: 01 September 1997
Appointed Date: 29 September 1994

Secretary
NORTON, Stephen John
Resigned: 28 May 2012
Appointed Date: 22 October 1999

Director
EBERT, Paul Wilhelm
Resigned: 31 December 2002
Appointed Date: 26 June 1995
90 years old

Director
FOX, Colin Alfred
Resigned: 31 December 1999
Appointed Date: 26 June 1995
89 years old

Director
FOX, Paul Milburn
Resigned: 25 June 2004
Appointed Date: 26 June 1995
68 years old

Director
FRY, Kevin William
Resigned: 30 June 2016
Appointed Date: 28 May 2012
58 years old

Director
GORDON, Gary Donald
Resigned: 30 November 2012
Appointed Date: 17 July 2011
55 years old

Director
HASTINGS-JONES, Alan Richard
Resigned: 06 April 2001
Appointed Date: 22 October 1999
76 years old

Director
HAYES, Kenneth
Resigned: 17 October 1997
Appointed Date: 01 September 1995
78 years old

Director
MORISON, Niel Rankin
Resigned: 10 September 1998
Appointed Date: 29 September 1994
80 years old

Director
NORTON, Stephen John
Resigned: 28 May 2012
Appointed Date: 22 October 1999
74 years old

Director
PRESTON, Roger John
Resigned: 31 December 2010
Appointed Date: 20 July 2004
77 years old

Director
TENNANT, James Elliott
Resigned: 26 June 1995
Appointed Date: 29 September 1994
96 years old

Persons With Significant Control

Mr George David Mawer
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

J F HILLEBRAND (G.C) LIMITED Events

23 Oct 2016
Confirmation statement made on 29 September 2016 with updates
19 Jul 2016
Appointment of Mrs Joanne Christina Kelly as a director on 30 June 2016
19 Jul 2016
Termination of appointment of Kevin William Fry as a director on 30 June 2016
19 Jul 2016
Appointment of Mrs Joanne Christina Kelly as a secretary on 30 June 2016
19 Jul 2016
Termination of appointment of Kevin Fry as a secretary on 30 June 2016
...
... and 70 more events
14 Nov 1995
New director appointed
09 Nov 1995
Ad 26/06/95--------- £ si 998@1=998 £ ic 2/1000
09 Aug 1995
Accounting reference date notified as 31/12
08 Mar 1995
Partic of mort/charge *

29 Sep 1994
Incorporation

J F HILLEBRAND (G.C) LIMITED Charges

17 May 1996
Bond & floating charge
Delivered: 28 May 1996
Status: Satisfied on 15 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
22 February 1995
Floating charge
Delivered: 8 March 1995
Status: Satisfied on 11 March 1998
Persons entitled: J F Hillebrand Limited
Description: Undertaking and all property and assets present and future…