Hawick & Border Car Club Limited

All companies of The UKArts, entertainment and recreationHawick & Border Car Club Limited

Activities of sport clubs

Contacts of Hawick & Border Car Club Limited: address, phone, fax, email, website, working hours

Address: 20/1 Grange Loan EH9 2NR Edinburgh

Phone: +44-1290 3232971 +44-1290 3232971

Fax: +44-1540 8303161 +44-1540 8303161

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Hawick & Border Car Club Limited"? - Send email to us!

Hawick & Border Car Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hawick & Border Car Club Limited.

Registration data Hawick & Border Car Club Limited

Register date: 1988-01-14
Register number: SC108694
Capital: 968,000 GBP
Sales per year: Approximately 802,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Hawick & Border Car Club Limited

Addition activities kind of Hawick & Border Car Club Limited

382402. Mechanical and electromechanical counters and devices
35360202. Cranes, overhead traveling
37280209. Pumps, propeller feathering
39520102. Crayons: chalk, gypsum, charcoal, fusains, pastel, wax, etc.
63510102. Fidelity or surety bonding
73890302. Coupon redemption service
80930302. Birth control clinic

Owner, director, manager of Hawick & Border Car Club Limited

Director - Robert Malcolm Drummond. Address: Grange Loan, Edinburgh, EH9 2NR, United Kingdom. DoB: January 1964, Scottish

Director - Iain Rettie. Address: 6 Mansfield Crescent, Hawick, Roxburghshire, TD9 8AQ. DoB: May 1975, British

Director - George Robert Rettie. Address: 50 Ruberslaw Road, Hawick, Borders, TD9 8EX. DoB: October 1950, British

Director - Douglas Mark Smith. Address: Flat 1,20 Grange Loan, Edinburgh, Midlothian, EH9 2NR. DoB: July 1975, British

Director - James Paterson. Address: 254 Rullion Road, Penicuik, Midlothian, EH26 9JL. DoB: August 1948, British

Director - Stacey Munro. Address: Grange Loan, Edinburgh, EH9 2NR, United Kingdom. DoB: June 1988, British

Director - Adrian Douglas. Address: Heronhill Crescent, Hawick, Roxburghshire, TD9 9RS, Scotland. DoB: May 1957, Scottish

Director - Paul Clark Wood. Address: Grange Loan, Edinburgh, EH9 2NR, United Kingdom. DoB: November 1984, British

Director - Bruce Holborn. Address: (1f1) Thirlestane Road, Edinburgh, Edinburgh, Edinburgh, EH9 1AL, Uk. DoB: March 1989, British

Director - Robbie Tyrie. Address: 149 Bridgend Park, Bathgate, West Lothian, EH48 2AD. DoB: May 1976, British

Director - Thomas Matheson Wilson. Address: 27 Armadale Road, Lanark, Lanarkshire, ML11 7BG. DoB: March 1955, British

Director - Michael George Gray. Address: Don Drive, Craigshill, Livingston, West Lothian, EH54 5LP, United Kingdom. DoB: March 1974, British

Director - Jason Keith Ferry. Address: 22 Dean Park, Newtongrange, Dalkeith, Midlothian, EH22 4LX. DoB: December 1974, British

Director - Nikki Elder. Address: 16c High Street, Jedburgh, Roxburghshire, TD8 6AG. DoB: May 1984, British

Director - Eildon David Hall. Address: Lochend, Hunthill Road, Jedburgh, Roxburghshire, TD8 6QP. DoB: May 1984, British

Director - Catherine Davidson Mccrudden. Address: 50 Ruberslaw Road, Hawick, Borders Region, TD9 8EX. DoB: May 1954, British

Director - Stuart Warren Naylor. Address: 20 (Gf1) Fowler Terrace, Edinburgh, Midlothian, EH11 1BZ. DoB: May 1974, British

Director - Brian Robert Middlemas. Address: 55 Weirgate Avenue, St. Boswells, Melrose, Roxburghshire, TD6 0BZ. DoB: September 1958, British

Director - Scott Rodgers. Address: 2a Caroline Terrace, Edinburgh, Midlothian, EH12 8QY. DoB: June 1979, British

Director - Alistair Stewart Maxwell. Address: 2 The Knowe, Ancrum, Jedburgh, Roxburghshire, TD8 6XF. DoB: January 1959, British

Director - Clayton Lackenby. Address: 4 Beaconsfield Terrace, Hawick, Roxburghshire, TD9 0HS. DoB: January 1973, British

Director - Derek Marshall Mclean. Address: Bobs Flat, Stenton, Dunbar, East Lothian, EH42 1TE. DoB: December 1947, British

Secretary - Clayton Lackenby. Address: 4 Beaconsfield Terrace, Hawick, Roxburghshire, TD9 0HS. DoB: January 1973, British

Director - John Hume. Address: Sundhope Farm, Yarrow, Selkirk, TD7 5NF. DoB: January 1960, British

Director - George Laurerson Hay. Address: 8 Highcroft, Kelso, Roxburghshire, TD5 7ND. DoB: May 1960, British

Director - Ian Murray. Address: 3f 1 Strathfillan Road, Edinburgh, EH9 2AG. DoB: June 1973, British

Director - Richard Driscoll. Address: 36 Honeylees Drive, Tweedbank, Galashiels, Selkirkshire, TD1 3SD. DoB: March 1958, British

Director - Richard Paterson. Address: 254 Rullion Road, Penicuik, Midlothian, EH26 9JL. DoB: August 1974, British

Director - Timothy Treeby. Address: 50 Jura Drive, Tweedbank, Galashiels, Selkirkshire, TD1 1NZ. DoB: March 1970, British

Director - Patrick Inkle. Address: Yair Farmhouse Yair, Galashiels, Selkirkshire, TD1 3PW. DoB: November 1951, British

Director - Kenneth Donald Calder. Address: Cherrydene, Ettrickbridge, Selkirk, TD7 5JL. DoB: September 1945, British

Director - William Graeme Galloway. Address: 14 Broomlea, Kelso, Roxburghshire, TD5 7RB. DoB: October 1952, British

Director - Alistair Cameron Baptie. Address: Kilmeney, Wilton Park Road, Hawick, Roxburghshire, TD9 7JH. DoB: June 1970, British

Director - Clayton Lackenby. Address: 4 Beaconsfield Terrace, Hawick, Roxburghshire, TD9 0HS. DoB: January 1973, British

Director - James Robert Veevers Whiteford. Address: Willow Bank, Parkdaill, Hawick, Roxburghshire, TD9 0JR. DoB: July 1971, British

Director - Ian James Coltman. Address: 19 Buccleuch Terrace, Hawick, Roxburghshire, TD9 0HU. DoB: April 1971, British

Director - Derek Marshall Mclean. Address: Bobs Flat, Stenton, Dunbar, East Lothian, EH42 1TE. DoB: December 1947, British

Director - James Fergus Neil. Address: 70 Forest Gardens, Galashiels, Selkirkshire, TD1 1LA. DoB: September 1964, British

Secretary - Derek Marshall Mclean. Address: Bobs Flat, Stenton, Dunbar, East Lothian, EH42 1TE. DoB: December 1947, British

Director - Alistair Stewart Maxwell. Address: 2 The Knowe, Ancrum, Jedburgh, Roxburghshire, TD8 6XF. DoB: January 1959, British

Director - Ian Cameron Maxwell. Address: 1 Hartrigge Crescent, Jedburgh, Roxburghshire, TD8 6HT. DoB: April 1960, British

Director - James Rodger. Address: 1 Kersheugh Farm Cottages, Jedburgh, Roxburghshire, TD8 6QT. DoB: July 1954, British

Director - John Taylor Hislop. Address: Newmill Cottages East, Stobs, Hawick, Roxburghshire, TD9 9UQ. DoB: January 1949, British

Director - Derek Marshall Mclean. Address: Bobs Flat, Stenton, Dunbar, East Lothian, EH42 1TE. DoB: December 1947, British

Director - Sandra Murray. Address: 4 High Street, Selkirk, Selkirkshire, TD7 4DD. DoB: October 1967, British

Director - Colin Duncan Ross. Address: The Old Cottages Middlestead, Selkirk, TD7 5EY. DoB: July 1961, British

Director - Scott Mannion. Address: 3 The Green, Selkirk, Selkirkshire, TD7 5AA. DoB: n\a, British

Director - Alistair Hopkins. Address: Milsington, Roberton, Hawick, TD9 7PL. DoB: January 1958, British

Director - Alistair Stewart Maxwell. Address: 2 The Knowe, Ancrum, Jedburgh, Roxburghshire, TD8 6XF. DoB: January 1959, British

Director - Andrew Scott. Address: 2 North Myrescroft, Ancrum, Jedburgh, Roxburghshire, TD8 6XB. DoB: n\a, British

Director - Elliot Murray. Address: 4 High Street, Selkirk, Selkirkshire, TD7 4DD. DoB: November 1963, British

Director - Cameron Mcvittie. Address: 74 Lintburn Street, Galashiels, Selkirkshire, TD1 1HR. DoB: n\a, British

Director - Gordon Gray. Address: 110 Beech Avenue, Galashiels, Selkirkshire, TD1 2LF. DoB: n\a, British

Director - Alan Pringle. Address: 4 Hermand Gardens, Mid Calder. DoB: n\a, British

Director - Christine Rodger. Address: Kersheugh Cottages, Jedburgh, TD8 6QT. DoB: May 1959, British

Director - James Rodger. Address: Kersheugh Cottages, Jedburgh. DoB: n\a, British

Jobs in Hawick & Border Car Club Limited, vacancies. Career and training on Hawick & Border Car Club Limited, practic

Now Hawick & Border Car Club Limited have no open offers. Look for open vacancies in other companies

  • PhD Studentship: High Resolution Biosensor for the early Detection of Prostate and Bladder Cancers (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: WMG

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Lecturer in Urban Planning and Design (0.5) (Central London)

    Region: Central London

    Company: University of Westminster

    Department: Faculty of Architecture and the Built Environment

    Salary: £19,752 (incl. L.W.A.)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning

  • Ion and THz Newton Coordinator (Harwell)

    Region: Harwell

    Company: STFC - The Science and Technology Facilities Council

    Department: STFC Rutherford Appleton Laboratory

    Salary: £30,056 to £32,670 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,PR, Marketing, Sales and Communication,International Activities

  • Administration Assistant (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £16,289 to £18,412

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Support Adviser (Stirling)

    Region: Stirling

    Company: University of Stirling

    Department: N\A

    Salary: £18,412 to £20,624 per annum (Grade 4)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Mental Health Advisor (Reading)

    Region: Reading

    Company: University of Reading

    Department: Student Wellbeing Services

    Salary: £39,992 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Postgraduate Taught (PGT) Admissions Selector -Fixed Term Contract (Bath)

    Region: Bath

    Company: University of Bath

    Department: Student Recruitment & Admissions

    Salary: £21,585 rising to £24,983

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Lecturer/Senior Lecturer in Linguistics (Auckland - New Zealand)

    Region: Auckland - New Zealand

    Company: University of Auckland, New Zealand

    Department: Faculty of Arts - School of Cultures, Languages and Linguistics

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics

  • Faculty Assistant (London)

    Region: London

    Company: London Business School

    Department: Economics

    Salary: £24,000 to £25,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance,Student Services

  • Senior Electrical Design Engineer (Daresbury, Cheshire)

    Region: Daresbury, Cheshire

    Company: STFC - The Science and Technology Facilities Council

    Department: STFC Daresbury Laboratory

    Salary: £37,415 to £41,572 (+£2500 Recruitment and Retention Allowance)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Reader in Finance (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Business & Economics

    Salary: £49,772 to £55,998 per annum. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Events & Marketing Assistant (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Careers & Employability Centre

    Salary: £20,624 and rising to £23,879

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Hospitality, Retail, Conferences and Events

Responds for Hawick & Border Car Club Limited on Facebook, comments in social nerworks

Read more comments for Hawick & Border Car Club Limited. Leave a comment for Hawick & Border Car Club Limited. Profiles of Hawick & Border Car Club Limited on Facebook and Google+, LinkedIn, MySpace

Location Hawick & Border Car Club Limited on Google maps

Other similar companies of The United Kingdom as Hawick & Border Car Club Limited: Musical Gardens Limited | A J Fitness And Nutrition Advice Ltd | Nicky Richards Racing Limited | Iify Limited | Foxhill Bank Leisure Limited

Hawick & Border Car Club Limited has been prospering on the market for at least 28 years. Started with Companies House Reg No. SC108694 in the year Thursday 14th January 1988, the firm is based at 20/1 Grange Loan, Edinburgh EH9 2NR. The company is registered with SIC code 93120 : Activities of sport clubs. The firm's most recent records cover the period up to 2014-12-31 and the latest annual return information was released on 2016-03-31. Twenty eight years of presence in the field comes to full flow with Hawick & Border Car Club Ltd as the company managed to keep their clients satisfied through all the years.

There seems to be a team of five directors leading this specific business at present, namely Robert Malcolm Drummond, Iain Rettie, George Robert Rettie and 2 other members of the Management Board who might be found within the Company Staff section of our website who have been utilizing the directors duties since Tuesday 27th April 2010.

Hawick & Border Car Club Limited is a domestic nonprofit company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in 20/1 Grange Loan EH9 2NR Edinburgh. Hawick & Border Car Club Limited was registered on 1988-01-14. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 968,000 GBP, sales per year - approximately 802,000,000 GBP. Hawick & Border Car Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Hawick & Border Car Club Limited is Arts, entertainment and recreation, including 7 other directions. Director of Hawick & Border Car Club Limited is Robert Malcolm Drummond, which was registered at Grange Loan, Edinburgh, EH9 2NR, United Kingdom. Products made in Hawick & Border Car Club Limited were not found. This corporation was registered on 1988-01-14 and was issued with the Register number SC108694 in Edinburgh, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Hawick & Border Car Club Limited, open vacancies, location of Hawick & Border Car Club Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Hawick & Border Car Club Limited from yellow pages of The United Kingdom. Find address Hawick & Border Car Club Limited, phone, email, website credits, responds, Hawick & Border Car Club Limited job and vacancies, contacts finance sectors Hawick & Border Car Club Limited