The Glenmorangie Company Limited
Distilling, rectifying and blending of spirits
Contacts of The Glenmorangie Company Limited: address, phone, fax, email, website, working hours
Address: The Cube 45 Leith Street EH1 3AT Edinburgh
Phone: +44-1392 9265014 +44-1392 9265014
Fax: +44-1392 9265014 +44-1392 9265014
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "The Glenmorangie Company Limited"? - Send email to us!
Registration data The Glenmorangie Company Limited
Get full report from global database of The UK for The Glenmorangie Company Limited
Addition activities kind of The Glenmorangie Company Limited
14239901. Diorite, crushed and broken-quarrying
29110203. Jet fuels
29990201. Fuel briquettes or boulets: made with petroleum binder
34950103. Instrument springs, precision
36990109. Particle accelerators, high voltage
58120315. Snack shop
83610302. Mentally handicapped home
Owner, director, manager of The Glenmorangie Company Limited
Director - Hugues Michel Pietrini. Address: 45 Leith Street, Edinburgh, EH1 3AT. DoB: April 1969, French
Director - Marc Hoellinger. Address: 45 Leith Street, Edinburgh, EH1 3AT, Scotland. DoB: October 1969, French
Director - Marc Hoellinger. Address: 45 Leith Street, Edinburgh, EH1 3AT, Scotland. DoB: October 1969, French
Director - David Melville White. Address: 45 Leith Street, Edinburgh, EH1 3AT, Scotland. DoB: July 1970, British
Director - Martha Jayne Fleming. Address: 45 Leith Street, Edinburgh, EH1 3AT, Scotland. DoB: July 1967, British
Secretary - Martha Jayne Fleming. Address: 45 Leith Street, Edinburgh, EH1 3AT, Scotland. DoB:
Director - Dr Peter Jonathon Nelson. Address: 45 Leith Street, Edinburgh, EH1 3AT, Scotland. DoB: October 1959, British
Director - Jean-Marc Francois Nicolas Gallot. Address: 45 Leith Street, Edinburgh, EH1 3AT, Scotland. DoB: October 1964, French
Director - Paul Henry Skipworth. Address: 45 Leith Street, Edinburgh, EH1 3AT, Scotland. DoB: February 1968, Zimbabwean
Director - Guillaume Marie Maurice Penot. Address: 45 Leith Street, Edinburgh, EH1 3AT, Scotland. DoB: May 1963, French
Director - Christophe Vincent Navarre. Address: 5 Boulevard Richard Wallace, 92000 Neuilly Sur Seine, France. DoB: October 1958, Belgium
Director - Colin Archibald Alexander Forbes Campbell. Address: C/O Moet Hennessy, 22 Avenue Montaigne, 75008 Paris, FOREIGN, France. DoB: November 1942, British
Director - Gilles Marie Kilian Hennessy. Address: 7 Bis Rue Lalo, Paris, France 75116, FOREIGN. DoB: May 1949, French
Director - Patrick Gaston Houel. Address: 10 Avenue Frederic Le Play, Paris, 75007, FOREIGN, France. DoB: July 1942, French
Director - Peter Sinclair Jensen. Address: 60 Kew Green, Kew, Richmond Upon Thames, Surrey, TW9 3AP. DoB: November 1950, British
Director - Keith Graeme Edelman. Address: "Laurimar" 7 Linksway, Northwood, Middlesex, HA6 2XA. DoB: July 1950, British
Director - Michael Verdon Cheek. Address: 1022 Barcamil Way, Naples, Florida, 34110, Usa. DoB: November 1944, American
Director - Lesley Mary Samuel Knox. Address: Maidenhead Road, Windsor, Berkshire, SL4 5GD. DoB: September 1953, British
Director - Paul Anthony Neep. Address: 45 Leith Street, Edinburgh, EH1 3AT, Scotland. DoB: May 1953, British
Director - Iain Lindsay Hamilton. Address: Ayr Road, Lower Whitecraigs, Glasgow, G46 6RX. DoB: March 1955, British
Secretary - Alison Erica Macdonald. Address: 7 Scotland Street Lane West, Edinburgh, EH3 6PT. DoB: July 1963, British
Director - Simon David Erlanger. Address: 87 Colinton Road, Edinburgh, Midlothian, EH10 5DF. DoB: July 1959, British
Director - Gerard Vincent Welch. Address: 47 Cluny Drive, Edinburgh, Midlothian, EH10 6DU. DoB: October 1958, British
Director - Dr Peter James Williamson. Address: 11 Cleveland Row, London, SW1A 1DH. DoB: July 1957, British
Director - Peter Michael Arvor Darbyshire. Address: Meadowwells Farm House, Ladybank, Cupar, Fife, KY15 7UY. DoB: October 1950, British
Director - Geoffrey Keggen Maddrell. Address: 28 Sussex Street, London, SW1V 4RL. DoB: July 1936, British
Director - Keith Lindsay Steel. Address: Glebe House, Urquhart, Elgin, IV30 8LG. DoB: November 1944, British
Director - Anthony John Burnet. Address: Broomfield House, Garvald, Haddington, East Lothian, EH41 4LN. DoB: March 1946, British
Director - Joseph Burnett-stuart. Address: Ardmeallie House, Huntly, Aberdeenshire, AB54 5RS. DoB: April 1930, British
Director - Peter Beszant Cullen. Address: Larchfield 32 Barnton Avenue West, Edinburgh, Midlothian, EH4 6DE. DoB: n\a, British
Director - James Hood Fyfe. Address: 58 Broomfield Avenue, Newton Mearns, Glasgow, Lanarkshire, G77 5JP. DoB: April 1941, British
Director - David William Alexander Macdonald. Address: 66 Barnton Park View, Edinburgh, Midlothian, EH4 6HJ. DoB: May 1934, British
Director - Neil Alexander Herdman Mckerrow. Address: Guldrey Lodge Malim Lodge, Station Road, Sedbergh, Cumbria, LA10 5RY. DoB: May 1945, British
Director - Eric David Buchanan. Address: 1 Succoth Place, Edinburgh, EH12 6BJ. DoB: n\a, British
Jobs in The Glenmorangie Company Limited, vacancies. Career and training on The Glenmorangie Company Limited, practic
Now The Glenmorangie Company Limited have no open offers. Look for open vacancies in other companies
-
Research Associate in Molecular Biology (London)
Region: London
Company: Imperial College London
Department: Department of Life Sciences
Salary: £36,800 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Study Abroad and Erasmus+ Traineeship Assistant (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: University Secretarys Group
Salary: £19,305 to £21,585
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication,International Activities
-
Student Information Officer (Bristol)
Region: Bristol
Company: University of Bristol
Department: Student Systems and Information
Salary: £32,548 to £36,613 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management
-
Alumni Engagement Coordinator (London)
Region: London
Company: King's College London
Department: Alumni Relations Office, Fundraising & Supporter Development
Salary: £23,879 to £26,829 Grade 4 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Fundraising and Alumni,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Information Resources Assistant (London)
Region: London
Company: London South Bank University
Department: N\A
Salary: £26,764 to £29,568
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Library Services and Information Management
-
Research Fellow - 86299 (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: School of Government and Public Policy
Salary: £39,992 to £49,149
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Social Policy,Politics and Government
-
Senior Technician (Knitwear) (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: Faculty of Arts, Design and Social Sciences
Salary: £27,038 to £32,861
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Fine Art,Design,Other Creative Arts
-
Hamilton Professorship in Computer Science (Maynooth)
Region: Maynooth
Company: N\A
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Postdoctoral Research Fellow in Global Finance (London)
Region: London
Company: SOAS University of London
Department: Research Centre for Global Finance
Salary: £35,775 to £42,060 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Economics,Social Sciences and Social Care,Other Social Sciences,Business and Management Studies,Accountancy and Finance,Management,Business Studies,Other Business and Management Studies
-
Researcher and Technical Development Officer (Computer Science) (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Internet Institute
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Social Sciences and Social Care,Sociology,Social Policy,Other Social Sciences,IT
-
Senior Lecturer in Psychology (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Psychology
Salary: £39,324 to £73,018
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
Associate Professor (71964-077) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Centre for Interdisciplinary Methodologies
Salary: £48,327 to £55,998 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Research Methods
Responds for The Glenmorangie Company Limited on Facebook, comments in social nerworks
Read more comments for The Glenmorangie Company Limited. Leave a comment for The Glenmorangie Company Limited. Profiles of The Glenmorangie Company Limited on Facebook and Google+, LinkedIn, MySpaceLocation The Glenmorangie Company Limited on Google maps
Other similar companies of The United Kingdom as The Glenmorangie Company Limited: Ews Europe Ltd. | Tonic Print Solutions Limited | Sgb Electrical Services Limited | Rowan Displays Limited | Trendytreads Limited
SC026752 is a company registration number assigned to The Glenmorangie Company Limited. This firm was registered as a PLC on 1948-12-30. This firm has been active in this business for the last 68 years. This company could be found at The Cube 45 Leith Street in Edinburgh. The company area code assigned to this location is EH1 3AT. Registered as Macdonald Martin Distilleries Public, this firm used the business name up till 1996, when it got changed to The Glenmorangie Company Limited. This company is classified under the NACe and SiC code 11010 which stands for Distilling, rectifying and blending of spirits. The Glenmorangie Company Ltd reported its account information up to 2015-12-31. The company's most recent annual return information was filed on 2015-07-11. The Glenmorangie Co Limited has operated as a part of this market for sixty eight years, a feat few companies could achieve.
The company is registered in Food Standards agency as a manufacturing/packing service provider. Its FHRSID is 753. It reports to Highland and its last food inspection was carried out on 16th August 2006 , Tain, IV19 1PZ. The most recent quality assessment result obtained by the company is exempt, which translates as exept.
The directors currently registered by this limited company include: Hugues Michel Pietrini employed on 2014-09-01, Marc Hoellinger employed in 2014, Marc Hoellinger employed in 2014 and 3 other directors who might be found below. Moreover, the director's duties are continually aided by a secretary - Martha Jayne Fleming, from who joined this specific limited company in 2005.
The Glenmorangie Company Limited is a domestic nonprofit company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in The Cube 45 Leith Street EH1 3AT Edinburgh. The Glenmorangie Company Limited was registered on 1948-12-30. 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 - 461,000 GBP, sales per year - more 409,000 GBP. The Glenmorangie Company Limited is Private Limited Company.
The main activity of The Glenmorangie Company Limited is Manufacturing, including 7 other directions. Director of The Glenmorangie Company Limited is Hugues Michel Pietrini, which was registered at 45 Leith Street, Edinburgh, EH1 3AT. Products made in The Glenmorangie Company Limited were not found. This corporation was registered on 1948-12-30 and was issued with the Register number SC026752 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 The Glenmorangie Company Limited, open vacancies, location of The Glenmorangie Company 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