Kingsridge Cleddans Economic Development Group

All companies of The UKAccommodation and food service activitiesKingsridge Cleddans Economic Development Group

Other accommodation

Contacts of Kingsridge Cleddans Economic Development Group: address, phone, fax, email, website, working hours

Address: Kcedg Commercial Centre Unit 9 Ladyloan Place Unit 9 Ladyloan Place G15 8LB Glasgow

Phone: +44-1257 5247039 +44-1257 5247039

Fax: +44-1257 5247039 +44-1257 5247039

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Kingsridge Cleddans Economic Development Group"? - Send email to us!

Kingsridge Cleddans Economic Development Group detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Kingsridge Cleddans Economic Development Group.

Registration data Kingsridge Cleddans Economic Development Group

Register date: 1991-07-24
Register number: SC133036
Capital: 999,000 GBP
Sales per year: Less 204,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Kingsridge Cleddans Economic Development Group

Addition activities kind of Kingsridge Cleddans Economic Development Group

806399. Psychiatric hospitals, nec
22310203. Dyeing and finishing: wool or similar fibers
32599903. Wall coping, clay
33150303. Cable, steel: insulated or armored
37280112. Pontoons, aircraft
44939902. Marine basins
80490403. Psychiatric social worker
80990103. Blood pressure testing

Owner, director, manager of Kingsridge Cleddans Economic Development Group

Director - George Hamilton Thom. Address: Strathblane, Glasgow, G63 9AE, Scotland. DoB: September 1950, British

Director - Rachel Livingston. Address: Kendoon Avenue, 14c Kendoon Avenue Drumchapel, Glasgow, Lanarkshire, G15 8HG, Scotland. DoB: November 1943, British

Director - Muriel Wylie. Address: Kerfield Lane, 14 Kerfield Lane Drumchapel, Glasgow, G15 8HG, Scotland. DoB: July 1949, British

Director - Christine Wards. Address: Ladyloan Place, Ladyloan Place, Glasgow, G15 8LJ, Scotland. DoB: October 1941, British

Director - Susan Mcdonald. Address: Achamore Drive, Drumchapel, Glasgow, G15 8DB. DoB: October 1960, British

Secretary - Fettes Mcdonald. Address: 7 Cromalt Crescent, Glasgow, G61 4RX. DoB: October 1959, British

Director - John Docherty. Address: 32 Ryecroft Drive, Baillieston, Glasgow, G69 6RE. DoB: October 1958, British

Director - John Barclay. Address: 65 Achamore Road, Glasgow, G15 8HJ. DoB: October 1939, British

Director - Caroline Martin. Address: Ladyloan Place, Unit 9 Ladyloan Place, Glasgow, G15 8LB, Scotland. DoB: June 1963, British

Director - Jimmy Welsh. Address: 3 Lochgoin Avenue, Glasgow, G15. DoB: October 1947, British

Director - Marion Hanlon. Address: 11a Fasque Place, Glasgow, Lanarkshire, G15 8HT. DoB: July 1961, British

Director - Ronald Macdonald. Address: 30 Kells Place, Glasgow, G15 8HH. DoB: February 1956, British

Director - Christine Mary Gilmour. Address: 3/1 22 Lillyburn Place, Glasgow, G15 8HW. DoB: August 1962, British

Director - Brenda Whitehouse. Address: 1/1 22 Lillyburn Place, Glasgow, G15. DoB: August 1964, British

Director - Marie Ripley. Address: 7 Lillyburn Place, Glasgow, G15 8HS. DoB: March 1977, British

Director - Ann Harkin. Address: 1/1 11 Fasque Place, Glasgow, G15 8HT. DoB: October 1955, British

Director - Ina Edgely. Address: 89 Inchfad Drive, Glasgow, G15 8DF. DoB: April 1947, British

Director - Barry Docherty. Address: 7 Arran Drive, Glasgow, G46 7NL. DoB: January 1947, British

Director - Elizabeth Anne Mcgeady. Address: 101 Locksley Avenue, Knightswood, Glasgow, Lanarkshire, G13 3XJ. DoB: May 1955, British

Director - Sandra Macleod. Address: 65 Achamore Road, Glasgow, G15 8HJ. DoB: October 1967, British

Director - Ina Edgely. Address: 38 Achamore Road, Glasgow, G15 8QT. DoB: April 1947, British

Director - Euphemia Hanlon. Address: 8 Lillyburn Placee, Drumchapel, Glasgow, G15 8HN. DoB: February 1932, British

Director - Sharon Kane. Address: 20 Kells Place, Glasgow, G15 8HH. DoB: August 1968, British

Director - Stephen Reid. Address: 65 Achnamore Road, Drumchapel, Glasgow, G15 EEW. DoB: December 1955, British

Director - Ronald Macdonald. Address: 30 Kells Place, Glasgow, G15 8HH. DoB: February 1956, British

Director - Director Denis Loudon. Address: 9 Lillyburn Place, Glasgow, G15 8HS. DoB: August 1939, British

Secretary - George Hamilton Thom. Address: 58 Randolph Road, Glasgow, Lanarkshire, G11 7LG, Scotland. DoB: September 1950, British

Director - Moyra Angela Kane. Address: 95b Achamore Road, Drumchapel, Glasgow, G15 8HL. DoB: June 1941, British

Director - Josephine Scott. Address: 24 Lillyburn Place, Drumchapel, Glasgow, Lanarkshire, G15 8HW. DoB: September 1955, British

Director - Marion Mcdonald. Address: 3 Achmore Drive, Drumchapel, Glasgow, G15. DoB: April 1936, British

Director - Thomasina Edgely. Address: 17 Ladyloan Avenue, Drumchapel, Glasgow, Lanarkshire, G15 8JJ. DoB: April 1947, British

Director - Mary Mcbain. Address: 14 Lillyburn Place, Drumchapel, Glasgow, Lanarkshire, G15 8HP, Scotland. DoB: October 1955, Scottish

Director - Susan Mcdonald. Address: Achamore Drive, Drumchapel, Glasgow, G15 8DB. DoB: October 1960, British

Director - Jean Thomson. Address: Jenger, Torwoodhill Road, Rhu, G84 8LE. DoB: November 1951, British

Director - John Crotty. Address: 46 Cross Road, Paisley, Renfrewshire, PA2 9QJ. DoB: September 1944, British

Director - Stephen Mcgowan. Address: 5 Wordsworth Way, Bothwell, Glasgow, Lanarkshire, G71 8QR, Scotland. DoB: January 1957, British

Director - Edward Jeremy Wyatt. Address: Kirkland Coach House, Bridgend, Dalry, Ayrshire, KA24 4DA. DoB: May 1958, British

Director - Margaret Sillars Mackie. Address: 41 Lochgoin Avenue, Glasgow, G15 8QZ. DoB: November 1929, British

Director - Kellie Shaw Douglas. Address: 14 Kerfield Place, Glasgow, Lanarkshire, G15 8HG. DoB: April 1953, British

Secretary - Edward Jeremy Wyatt. Address: Kirkland Coach House, Bridgend, Dalry, Ayrshire, KA24 4DA. DoB: May 1958, British

Director - Moyra Angela Kane. Address: 95b Achamore Road, Drumchapel, Glasgow, G15 8HL. DoB: June 1941, British

Director - Franklin Matthew Stanley. Address: 36 Achemore Road, Glasgow, G15. DoB: May 1938, American

Director - William Henderson O'brien. Address: 0/1, 8 Lochgoin Avenue, Glasgow, G15. DoB: March 1944, British

Director - Bridget Higgins Chittick. Address: 14 Inchory Place, Glasgow, G15. DoB: October 1954, British

Director - Martha Mary Skinnider. Address: 26 Katewell Avenue, Glasgow, Lanarkshire, G15 8ER. DoB: January 1927, British

Director - John Watters. Address: 27 Inchfad Cres, Glasgow, G15 8BA. DoB: June 1936, British

Jobs in Kingsridge Cleddans Economic Development Group, vacancies. Career and training on Kingsridge Cleddans Economic Development Group, practic

Now Kingsridge Cleddans Economic Development Group have no open offers. Look for open vacancies in other companies

  • Biomedical Technician (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Medicine

    Salary: £25,298 to £29,301 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other

  • Lecturer, Accounting (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: RMIT University

    Department: N\A

    Salary: AU$92,815 to AU$110,220
    £56,895.60 to £67,564.86 converted salary* p.a + 17% super

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Lecturer in Creative Writing (Brighton, Falmer)

    Region: Brighton, Falmer

    Company: University of Brighton

    Department: School of Humanities

    Salary: £33,943 to £40,523 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Literature

  • Executive Officer and Administrator (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Institute for Analytics and Data Science

    Salary: £25,728 to £28,936 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Deputy Director (Sustainability Service) (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Sustainability

    Salary: £49,149 to £56,950 p.a. Grade 9

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Assistant Professor in Environmental Design (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Architecture and Built Environment

    Salary: Please see details below

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Environmental Sciences,Computer Science,Artificial Intelligence,Architecture, Building and Planning,Architecture and Building

  • B75634A Teaching Fellow in Accounting and Finance (2 posts) (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Humanities and Social Sciences - Newcastle University Business School

    Salary: £29,301 to £38,183 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Professorial Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Social Sciences (COSS)

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences

  • Professor / Reader in Security and Data Sciences (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Department of Computer and Information Sciences

    Salary: £57,674 to £61,179

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems

  • Strathclyde Chancellor’s Fellowships – Science (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: N\A

    Salary: £34,956 to £55,998

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology,Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • PhD Studentship: Evaporating Droplets and Thin Films on Functional Surfaces (Durham)

    Region: Durham

    Company: Durham University

    Department: School of Engineering and Computing Sciences

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Engineering and Technology,Mechanical Engineering,Chemical Engineering

  • Engineering Doctorate (EngD) and PhD (Cranfield)

    Region: Cranfield

    Company: Renewable Energy Marine Structures

    Department: REMS (Renewable Energy Marine Structures)

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology,Engineering and Technology,Production Engineering and Manufacturing,Maritime Technology

Responds for Kingsridge Cleddans Economic Development Group on Facebook, comments in social nerworks

Read more comments for Kingsridge Cleddans Economic Development Group. Leave a comment for Kingsridge Cleddans Economic Development Group. Profiles of Kingsridge Cleddans Economic Development Group on Facebook and Google+, LinkedIn, MySpace

Location Kingsridge Cleddans Economic Development Group on Google maps

Other similar companies of The United Kingdom as Kingsridge Cleddans Economic Development Group: Order Butler Limited | Dong Tang Limited | Stoneiron Limited | Switch Computing Limited | Epicure Catering Limited

Kingsridge Cleddans Economic Development Group can be reached at Kcedg Commercial Centre Unit 9 Ladyloan Place, Unit 9 Ladyloan Place in Glasgow. Its post code is G15 8LB. Kingsridge Cleddans Economic Development Group has been operating in this business since the company was registered on 24th July 1991. Its registered no. is SC133036. The enterprise is classified under the NACe and SiC code 55900 which means Other accommodation. 2015-03-31 is the last time the company accounts were reported. Twenty five years of presence on the market comes to full flow with Kingsridge Cleddans Economic Development Group as they managed to keep their customers satisfied through all the years.

Considering this specific firm's magnitude, it became imperative to employ further members of the board of directors, to name just a few: George Hamilton Thom, Rachel Livingston, Muriel Wylie who have been working as a team since 2013 to exercise independent judgement of this specific company. In order to help the directors in their tasks, since August 1994 the company has been providing employment to Fettes Mcdonald, age 57 who has been looking for creative solutions making sure that the firm follows with both legislation and regulation.

Kingsridge Cleddans Economic Development Group is a domestic company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Kcedg Commercial Centre Unit 9 Ladyloan Place Unit 9 Ladyloan Place G15 8LB Glasgow. Kingsridge Cleddans Economic Development Group was registered on 1991-07-24. 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 - 999,000 GBP, sales per year - less 204,000,000 GBP. Kingsridge Cleddans Economic Development Group is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Kingsridge Cleddans Economic Development Group is Accommodation and food service activities, including 8 other directions. Director of Kingsridge Cleddans Economic Development Group is George Hamilton Thom, which was registered at Strathblane, Glasgow, G63 9AE, Scotland. Products made in Kingsridge Cleddans Economic Development Group were not found. This corporation was registered on 1991-07-24 and was issued with the Register number SC133036 in Glasgow, 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 Kingsridge Cleddans Economic Development Group, open vacancies, location of Kingsridge Cleddans Economic Development Group 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 June 1st, 2024

Detailed data about Kingsridge Cleddans Economic Development Group from yellow pages of The United Kingdom. Find address Kingsridge Cleddans Economic Development Group, phone, email, website credits, responds, Kingsridge Cleddans Economic Development Group job and vacancies, contacts finance sectors Kingsridge Cleddans Economic Development Group