Nominations (stornoway) Limited

Solicitors

Contacts of Nominations (stornoway) Limited: address, phone, fax, email, website, working hours

Address: The Ca'd'oro 45 Gordon Street G1 3PE 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 "Nominations (stornoway) Limited"? - Send email to us!

Nominations (stornoway) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Nominations (stornoway) Limited.

Registration data Nominations (stornoway) Limited

Register date: 1981-09-01
Register number: SC075947
Capital: 523,000 GBP
Sales per year: Approximately 346,000 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 Nominations (stornoway) Limited

Addition activities kind of Nominations (stornoway) Limited

2295. Coated fabrics, not rubberized
306909. Stationer's rubber sundries
329205. Tubing and piping, asbestos and asbestos cement
29520200. Siding materials
34890101. Artillery or artillery parts, over 30 mm.
39310100. Keyboard instruments and parts
58120700. Seafood restaurants
59470000. Gift, novelty, and souvenir shop
87330200. Noncommercial social research organization

Owner, director, manager of Nominations (stornoway) Limited

Director - Christopher Jeremy Dowle. Address: 45 Gordon Street, Glasgow, G1 3PE. DoB: February 1953, British

Director - David Mcindoe. Address: 45 Gordon Street, Glasgow, G1 3PE, Scotland. DoB: February 1968, British

Director - Jacqueline Leslie. Address: 45 Gordon Street, Glasgow, G1 3PE, Scotland. DoB: June 1969, British

Director - Gary Campbell. Address: 45 Gordon Street, Glasgow, G1 3PE, Scotland. DoB: January 1958, British

Director - Jamie Douglas Sinclair Watt. Address: 45 Gordon Street, Glasgow, G1 3PE, Scotland. DoB: July 1973, British

Director - Paula Skinner. Address: 45 Gordon Street, Glasgow, G1 3PE, Scotland. DoB: June 1979, British

Director - Steven Brown. Address: 45 Gordon Street, Glasgow, G1 3PE, Scotland. DoB: November 1956, British

Director - Julie Doncaster. Address: 45 Gordon Street, Glasgow, G1 3PE, Scotland. DoB: February 1982, Scottish

Director - Lorne Donald Crerar. Address: 45 Gordon Street, Glasgow, G1 3PE, Scotland. DoB: July 1954, British

Director - Donald John Munro. Address: 45 Gordon Street, Glasgow, G1 3PE, Scotland. DoB: January 1971, British

Director - Pamela Niven. Address: 16 Craigbet Avenue, Quarriers Village, Bridge Of Weir, Renfrewshire, PA11 3QX. DoB: October 1971, British

Director - Karen Fulton. Address: 9 Irvine Road, Kilmarnock, Ayrshire, KA1 2JN. DoB: May 1971, British

Director - Karen Lang. Address: 6 St Brides Road, Newlands, Glasgow, Lanarkshire, G43 2DU. DoB: April 1976, British

Director - Thomas William Monteith. Address: John Street, Helensburgh, Dunbartonshire, G84 8XN, Scotland. DoB: February 1970, British

Director - Frank Fletcher. Address: 73 Kintore Road, Newlands, Glasgow, G43 2EY. DoB: October 1952, British

Director - Dr Douglas Malcolm Wyllie. Address: Grosvenor Crescent, Edinburgh, EH12 5EP, United Kingdom. DoB: July 1951, British

Director - Elspeth Joyce Talbot. Address: 53 Russell Drive, Bearsden, Glasgow, G61 3BB. DoB: January 1969, British

Director - Elizabeth Baker. Address: Ground Floor, 23 Dundonald Road Kirklee, Glasgow, G12 9LL. DoB: November 1955, British

Secretary - Frank Fletcher. Address: 73 Kintore Road, Newlands, Glasgow, G43 2EY. DoB: October 1952, British

Director - Craig Orr Nicol. Address: 3 Gaughan Quadrant, Motherwell, Lanarkshire, ML1 3FB. DoB: November 1971, British

Director - Anne Mcgregor. Address: 6 Jedburgh Gardens, Glasgow, Lanarkshire, G20 6BP. DoB: March 1963, British

Director - James Fraser Mcbride Hardie. Address: 1 Clark Road, Edinburgh, EH5 3BD. DoB: n\a, British

Director - John Russell Bradley. Address: 9/3 Couper Street, Edinburgh, EH6 6HH. DoB: November 1962, British

Director - Sandra Isobel Cassels. Address: 5/5 Myreside Court, Craighouse Road, Edinburgh, EH10 5LX. DoB: June 1963, British

Director - Joan Gabrielle Devine. Address: 57 Dalziel Drive, Pollokshields, Glasgow, G41 4NY. DoB: March 1966, British

Director - David Thomson. Address: 4/2 Allanshaw Gardens, Hamilton, Lanarkshire, ML3 8NU. DoB: November 1964, British

Director - Norman Robert Oliver. Address: 40/7 Woodhall Road, Edinburgh, EH13 0DU. DoB: May 1952, British

Director - Fenella Mary Mason. Address: East Bowhouse Farm, Auchmuir Bridge, Leslie, Fife. DoB: September 1962, British

Secretary - Bird Semple. Address: 249 West George Street, Glasgow, G2 4RB. DoB:

Director - Graham Inglis Sibbald. Address: 3 Skaterigg Drive, Jordanhill, Glasgow, G13 1SR. DoB: February 1961, British

Director - James Ian Roscoe. Address: 23 Montpelier, Edinburgh, Midlothian, EH10 4LY. DoB: December 1960, British

Director - Fiona Margaret Mclean Nicolson. Address: 18 Fernlea, Bearsden, Glasgow, G61 1NB. DoB: June 1954, British

Director - Greig Honeyman. Address: 3 Craigcrook Park, Edinburgh, Midlothian, EH4 3PL. DoB: October 1955, British

Director - Gordon Haig Brough. Address: 19 Victoria Square, London, SW1W 0RB. DoB: August 1959, British

Director - Alayne Elizabeth Swanson. Address: 15 Mirrlees Drive, Glasgow, G12 0SH. DoB: April 1959, British

Director - Paul Sydney Haniford. Address: 4 The Beeches, Newton Mearns, Glasgow, Lanarkshire, G77 6AZ. DoB: n\a, British

Director - Malcolm John Gillies. Address: 49 Arisdale Crescent, Newton Mearns, Glasgow, Strathclyde, G77 6HE. DoB: August 1950, British

Director - John Gardiner. Address: 14 Switchback Road, Bearsden, Glasgow, G61 1AB. DoB: January 1956, British

Director - Keith Deighton. Address: Treetops Netherhouses Road, Dunlop, Kilmarnock, Ayrshire, KA3 4DG. DoB: June 1941, British

Director - Brian Alan Dennison. Address: 38 Hazelwood Avenue, Newton Mearns, Glasgow, G77 5QS. DoB: January 1952, British

Director - Cesidio Martin Di Ciacca. Address: 45 Blairston Avenue, Bothwell, Lanarkshire, G71 8SA. DoB: February 1954, British

Director - William Condie Ferrie. Address: "Stroma", Broadlie Road, Neilston, Glasgow, G78 3ES. DoB: May 1954, Scottish

Director - George Archibald Henry. Address: 6 Midmar Drive, Edinburgh, Midlothian, EH10 6BT. DoB: October 1929, British

Director - James Noel Kennedy. Address: 15 Grant Avenue, Edinburgh, Midlothian, EH13 0DW. DoB: December 1948, British

Director - Steven Abbot Kerr. Address: 52 Barnton Park View, Edinburgh, Midlothian, EH4 6HJ. DoB: April 1954, British

Director - John Macfarlane. Address: Oakfield, Gattonside, Melrose, Roxburghshire, TD6 9NH, Scotland. DoB: September 1949, British

Director - William Lawrence Marshall. Address: 21 Leslie Road, Glasgow, G41 4PP. DoB: October 1946, British

Director - Duncan Fraser. Address: Heathbank Glenburn Drive, Kilmacolm, Renfrewshire, PA13 4BZ. DoB: September 1955, British

Director - Lindy Ann Patterson. Address: 73 Lockharton Avenue, Edinburgh, Midlothian, EH14 1BB. DoB: September 1958, British

Director - David Semple. Address: 39 Kelvin Court, Glasgow, Lanarkshire, G12 0AE. DoB: December 1943, British

Director - Walter George Semple. Address: 79/12 Lancefield Quay, Glasgow, G3 8HA. DoB: May 1942, British

Director - Peter John Hugh Simpson. Address: 20 Drummond Place, Edinburgh, Midlothian, EH3 6PL. DoB: April 1945, British

Director - Alistair Johnston Wilson. Address: 50 Garscube Terrace, Edinburgh, Midlothian, EH12 6BN. DoB: July 1945, British

Director - James Stuart Allan Jeffray. Address: The Bield, Gifford, East Lothian, EH41 4QL. DoB: April 1947, British

Director - James Hugh Campbell. Address: 24 Woodvale Avenue, Giffnock, Glasgow, Lanarkshire, G46 6RQ. DoB: November 1926, British

Director - Philip Thomas Anderson. Address: 44 Corrour Road, Newlands, Glasgow, Lanarkshire, G43 2DX. DoB: January 1959, British

Director - William Alexander Finlayson. Address: 6 Garscube Terrace, Edinburgh, Midlothian, EH12 6BQ. DoB: June 1951, British

Director - Sir Andrew Cubie. Address: 14 Mortonhall Rd, Edinburgh, Midlothian, EH9 2HW. DoB: August 1946, British

Director - Derek Gordon Currie. Address: 19 Westbourne Crescent, Bearsden, Glasgow, G61 4HB. DoB: February 1955, British

Director - Norman Macleod Alexander. Address: 6 West Chapelton Avenue, Bearsden, Glasgow, G61 2DQ. DoB: n\a, British

Director - Malcolm Mciver O.b.e. Address: 29 Hughenden Lane, Glasgow, G12 9XU. DoB: March 1935, British

Director - Morag Lennie Mckenzie. Address: 54 Dean Path, Edinburgh, EH4 3AU. DoB: July 1956, British

Director - Graeme Sunter. Address: 1 Summerlea Road, Seamill, West Kilbride, Ayrshire, KA23 9HP. DoB: July 1954, British

Director - Gordon Craig Hollerin. Address: 24 Cedarwood Avenue, Newton Mearns, Lanarkshire, G77 5QD. DoB: January 1957, British

Jobs in Nominations (stornoway) Limited, vacancies. Career and training on Nominations (stornoway) Limited, practic

Now Nominations (stornoway) Limited have no open offers. Look for open vacancies in other companies

  • Employability Coach (Blackpool)

    Region: Blackpool

    Company: Blackpool and The Fylde College

    Department: N\A

    Salary: £21,793 to £23,697 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Research Associate in Neutron Irradiation Damage of Nuclear Reactor Pressure Vessel Steels (London)

    Region: London

    Company: Imperial College London

    Department: Department of Materials

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Metallurgy and Minerals Technology

  • Faculty Accountant (Part Time) (Bath)

    Region: Bath

    Company: University of Bath

    Department: Finance & Procurement

    Salary: £39,324 rising to £46,924 Pro Rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance

  • Senior Trial Manager (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Nottingham Clinical Trials Unit

    Salary: £38,183 to £46,924 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Administrative,Senior Management

  • Undergraduate Admissions Manager - C83943A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Professional Support Services - Student Services - Recruitment & Admissions

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

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Postdoctoral Research Assistant in Machine Learning for Cardiac Imaging (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Institute of Biomedical Engineering

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Computer Science,Computer Science

Responds for Nominations (stornoway) Limited on Facebook, comments in social nerworks

Read more comments for Nominations (stornoway) Limited. Leave a comment for Nominations (stornoway) Limited. Profiles of Nominations (stornoway) Limited on Facebook and Google+, LinkedIn, MySpace

Location Nominations (stornoway) Limited on Google maps

Other similar companies of The United Kingdom as Nominations (stornoway) Limited: Sentao Services Ltd | Birgitte Toft Accountancy Limited | Astute Quantity Surveying Limited | Mdb Analytics Limited | Marjieb Limited

Registered at The Ca'd'oro, Glasgow G1 3PE Nominations (stornoway) Limited is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with SC075947 Companies House Reg No.. It was set up on Tue, 1st Sep 1981. This company is classified under the NACe and SiC code 69102 - Solicitors. Nominations (stornoway) Ltd released its account information up to 2015-04-30. The firm's most recent annual return was released on 2015-07-07. It has been 35 years for Nominations (stornoway) Ltd on the market, it is still in the race and is an object of envy for the competition.

Christopher Jeremy Dowle, David Mcindoe, Jacqueline Leslie and 12 other directors have been described below are registered as the company's directors and have been doing everything they can to make sure everything is working correctly since December 2015. Another limited company has been appointed as one of the secretaries of this company: Hms Secretaries Limited.

Nominations (stornoway) Limited is a domestic nonprofit company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 2012, the company is headquartered in The Ca'd'oro 45 Gordon Street G1 3PE Glasgow. Nominations (stornoway) Limited was registered on 1981-09-01. 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 - 523,000 GBP, sales per year - approximately 346,000 GBP. Nominations (stornoway) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Nominations (stornoway) Limited is Professional, scientific and technical activities, including 9 other directions. Director of Nominations (stornoway) Limited is Christopher Jeremy Dowle, which was registered at 45 Gordon Street, Glasgow, G1 3PE. Products made in Nominations (stornoway) Limited were not found. This corporation was registered on 1981-09-01 and was issued with the Register number SC075947 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 Nominations (stornoway) Limited, open vacancies, location of Nominations (stornoway) 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 Nominations (stornoway) Limited from yellow pages of The United Kingdom. Find address Nominations (stornoway) Limited, phone, email, website credits, responds, Nominations (stornoway) Limited job and vacancies, contacts finance sectors Nominations (stornoway) Limited