Company NameHussmann Manufacturing Limited
DirectorsWallace Fairweather and Susan Marie Givens
Company StatusActive
Company NumberSC033557
CategoryPrivate Limited Company
Incorporation Date31 December 1958(65 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWallace Fairweather
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1989(30 years, 9 months after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Correspondence AddressTurners Hall
Kinsbourne Green
Harpenden
Herts
AL5 3PC
Director NameSusan Marie Givens
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed11 July 1994(35 years, 6 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressRedstacks
70 Howards Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7DF
Secretary NameSusan Marie Givens
NationalityAmerican
StatusCurrent
Appointed11 July 1994(35 years, 6 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressRedstacks
70 Howards Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7DF
Director NameFrank Joseph Cassidy
NationalityBritish
StatusResigned
Appointed16 May 1988(29 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 November 1992)
RoleCompany Director
Correspondence Address1 Scorton Gardens
Baillieston
Glasgow
Lanarkshire
G69 7LL
Scotland
Director NameJohn James Rennix
NationalityBritish
StatusResigned
Appointed18 October 1989(30 years, 9 months after company formation)
Appointment Duration2 years (resigned 11 November 1991)
RoleCompany Director
Correspondence AddressRowington 133 South Beach
Troon
Ayrshire
KA10 6EH
Scotland
Director NameJames Corstorphine McQuillan
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1989(30 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 1992)
RoleCompany Director
Correspondence Address43 Dunedin Drive
East Kilbride
Glasgow
Lanarkshire
G75 8QH
Scotland
Director NameJohn Duncan Carmichael Lamont
NationalityBritish
StatusResigned
Appointed18 October 1989(30 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 May 1990)
RoleCompany Director
Correspondence AddressChalfont
Troon
Ayrshire
Director NameEdward Peyton Ingersoll
NationalityAmerican
StatusResigned
Appointed18 October 1989(30 years, 9 months after company formation)
Appointment Duration2 years (resigned 11 November 1991)
RoleCompany Director
Correspondence Address4 Dorchester Court
London
SW1X 9SE
Director NameFrank Cassidy
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1989(30 years, 9 months after company formation)
Appointment Duration3 years (resigned 11 November 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Loancroft Gate
Uddingston
Glasgow
Lanarkshire
G71 7HN
Scotland
Director NameEdgar Keltie Brolls
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1989(30 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 December 1993)
RoleCompany Director
Correspondence Address41 Hurly Hawkin
Bishopbriggs
Glasgow
Lanarkshire
G64 1YL
Scotland
Director NameJohn Scovil Gleason
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1990(31 years, 2 months after company formation)
Appointment Duration2 years (resigned 06 March 1992)
RoleCompany Director
Correspondence Address13491 Ladue Farm Road
St Louis
Missouri
63141
Director NameJames Vernon Green
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(31 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 November 1993)
RoleRefrigeration Engineer
Correspondence Address49 Crookston Drive
Glasgow
Lanarkshire
G52 3LZ
Scotland
Director NameBurton Halpern
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 1990(31 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 November 1993)
RoleCompany Director
Correspondence Address1531 Deerhorn Drive
Chesterfield
Missouri
63017
Director NameMr George Henry Dresch
Date of BirthNovember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 1991(32 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 November 1992)
RoleCompany Director
Correspondence AddressFlat 4 Dorchester Court
London
SW1X 9SE
Director NameGerald James Billedo
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 1991(32 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 November 1992)
RoleAccountant
Correspondence Address8111 Northbridge Drive
Spring
Texas 77379
Foreign
Secretary NameGerald James Billedo
NationalityAmerican
StatusResigned
Appointed11 November 1991(32 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 November 1992)
RoleCompany Director
Correspondence Address8111 Northbridge Drive
Spring
Texas 77379
Foreign
Director NameConstance Joy Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(32 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 11 November 1991)
RoleAccountant
Correspondence Address78 Beverley Gardens
Pinkneys Green
Maidenhead
Berkshire
SL6 6SW
Director NameMr Larry Carl Morgenthaler
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 1992(33 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 22 November 1993)
RolePresident Of Hussman Internati
Correspondence Address16030 Ashton Court
Chesterfield
Missouri 63005
Foreign
Director NameConstance Joy Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(33 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 July 1994)
RoleAccountant
Correspondence Address78 Beverley Gardens
Pinkneys Green
Maidenhead
Berkshire
SL6 6SW
Secretary NameConstance Joy Harris
NationalityBritish
StatusResigned
Appointed11 November 1992(33 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 July 1994)
RoleCompany Director
Correspondence Address78 Beverley Gardens
Pinkneys Green
Maidenhead
Berkshire
SL6 6SW
Secretary NameConstance Joy Harris
NationalityBritish
StatusResigned
Appointed11 November 1992(33 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 July 1994)
RoleCompany Director
Correspondence Address78 Beverley Gardens
Pinkneys Green
Maidenhead
Berkshire
SL6 6SW

Location

Registered AddressRosyth Road
Polmadie
Glasgow
G5 0XZ
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Accounts

Latest Accounts30 November 1995 (28 years, 5 months ago)
Next Accounts Due30 September 1997 (overdue)
Accounts CategoryFull
Accounts Year End30 November

Filing History

11 July 2018Order of court - dissolution void (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)