Cgf No. 9 Limited
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Contacts of Cgf No. 9 Limited: address, phone, fax, email, website, working hours
Address: 30 St Vincent Place G1 2HL Glasgow
Phone: +44-1324 7437713 +44-1324 7437713
Fax: +44-1540 8303161 +44-1540 8303161
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Cgf No. 9 Limited"? - Send email to us!
Registration data Cgf No. 9 Limited
Get full report from global database of The UK for Cgf No. 9 Limited
Addition activities kind of Cgf No. 9 Limited
5611. Men's and boys' clothing stores
237100. Fur goods
723101. Cosmetology and personal hygiene salons
26210606. Papeteries
31999900. Leather goods, nec, nec
48419900. Cable and other pay television services, nec
51980000. Paints, varnishes, and supplies
59490204. Patterns: sewing, knitting and needlework
Owner, director, manager of Cgf No. 9 Limited
Director - Judith Murray Belmore. Address: St Vincent Place, Glasgow, G1 2HL. DoB: October 1968, Scottish
Secretary - Graeme Duncan. Address: St Vincent Place, Glasgow, G1 2HL. DoB:
Director - Iain Drummond Corbett. Address: St Vincent Place, Glasgow, G1 2HL. DoB: November 1964, Scottish
Director - Douglas Robert George Campbell Brown. Address: St. Vincent Place, Glasgow, G1 2HL, Scotland. DoB: June 1964, British
Director - Lorna Forsyth Mcmillan. Address: St Vincent Place, Glasgow, G1 2HL. DoB: March 1973, British
Secretary - Lorna Forsyth Mcmillan. Address: St. Vincent Place, Glasgow, G1 2HL, Scotland. DoB:
Director - Steven Derek Stanley Orme. Address: Gracechurch Street, London, EC3V 0BT, England. DoB: January 1969, British
Director - Keith James Carnegie. Address: 1 Drumclog Avenue, Milngavie, Glasgow, G62 8NA. DoB: September 1956, British
Secretary - Michael Frank Webber. Address: Gracechurch Street, London, EC3V 0BT. DoB: n\a, British
Director - Gavin Robin Slater. Address: 9 The Garth, Cobham, Surrey, KT11 2DZ. DoB: August 1965, Australian
Director - Thomas Burns. Address: Underwood, Tullibardine Road, Auchterarder, Perthshire, PH3 1LX. DoB: November 1957, British
Secretary - Myshele Shaw. Address: Flat 4, 18-30 Clerkenwell Road, London, EC1M 5PQ. DoB:
Director - Colin Robertson Campbell. Address: 11 Mortlake Road, Kew, Surrey, TW9 3JE. DoB: March 1957, Australian
Director - William Sommerville. Address: Flat 11 65 Maxwell Drive, Pollokshields, Glasgow, G41 5JF. DoB: May 1955, British
Director - Ian Henry Barr. Address: Wood Street, London, EC2V 7QQ, England. DoB: June 1964, British
Director - John Eadie Queen. Address: Aloha,8 Elphinstone Road, Whitecraigs, Glasgow, G46 6TE. DoB: February 1943, British
Director - David John Mcgee. Address: 1/2,6 Kingsborough Gate, Hyndland, Glasgow, G12 9JZ. DoB: March 1965, British
Director - John Robertson Wright. Address: 6 Great King Street, Edinburgh, EH3 6QL. DoB: September 1941, British
Secretary - Jane Lindsay Shirran. Address: Vizara, Moor Road Strathblane, Glasgow, G63 9EY. DoB:
Director - Alan James Stewart. Address: Hazliebrae 38 Dalziel Drive, Glasgow, G41 4HY, Scotland. DoB: February 1957, British
Director - Peter Robert Weanie. Address: 29 Viewpark Drive, Burnside, Lanarkshire, G73 3QE. DoB: July 1958, British
Secretary - Alan James Stewart. Address: Hazliebrae 38 Dalziel Drive, Glasgow, G41 4HY, Scotland. DoB: February 1957, British
Director - Graeme Douglas Willis. Address: 3 The Loaning, Giffnock, Glasgow, G46 6SE. DoB: August 1951, British
Director - Robert Wayne Brice. Address: 48 Eaglesham Road, Newton Mearns, Glasgow, G77 5BU. DoB: March 1957, British
Director - Frederick Anderson Goodwin. Address: 5 Craigends Avenue, Quarriers Village, Bridge Of Weir, Renfrewshire, PA11 3SQ. DoB: August 1958, British
Director - Francis John Cicutto. Address: Newstead Montrose Terrace, Bridge Of Weir, Renfrewshire, PA11 3DD. DoB: November 1950, Australian
Director - Alan Watt Webster. Address: Strathconon, 111 Drymen Road, Bearsden, Glasgow, G61 3RR. DoB: August 1949, British
Director - Peter Michael Aslet. Address: 26 Kilmardinny Gate, Bearsden, Glasgow, G61 3NS. DoB: April 1952, British
Director - Charles Marshall Love. Address: 59 Katesmill Road, Edinburgh, EH14 1JF. DoB: October 1945, British
Director - Douglas Robertson Corner. Address: Maryhill Cottage, Fintry Road, Kippen, Stirling, FK8 3HL. DoB: May 1944, British
Director - Arthur Richard Cole-hamilton. Address: Fairways 26 Lady Margaret Drive, Troon, Ayrshire, KA10 7AL. DoB: May 1935, British
Director - James Kean Mcneillage. Address: 201 Mayfield Road, Edinburgh, EH9 3BD. DoB: October 1940, British
Director - John Eadie Queen. Address: Aloha,8 Elphinstone Road, Whitecraigs, Glasgow, G46 6TE. DoB: February 1943, British
Director - Kenneth Charles Green. Address: The Nook Knipp Hill, Cobham, Surrey, KT11 2PE. DoB: February 1940, British
Director - Neil Thomas Hunter Hamilton. Address: 3 Westfield Road, Ayr, Ayrshire, KA7 2XN. DoB: October 1943, British
Director - Arthur Richard Cole-hamilton. Address: Fairways 26 Lady Margaret Drive, Troon, Ayrshire, KA10 7AL. DoB: May 1935, British
Secretary - Keith William Macintosh. Address: 106a Sinclair Street, Helensburgh, Strathclyde, G84 9QE. DoB: n\a, British
Director - David Lindsay Walker. Address: Alt Na Coille, Shandon, Helensburgh, Dunbartonshire, G84 8NP. DoB: September 1940, British
Director - David Ritchie Robertson. Address: Dalnair Cottage, Croftamie, Drymen, G63 0EZ. DoB: July 1937, British
Director - David Ernest Eccleshall. Address: Cartref 1 Katrine Drive, Newton Mearns, Glasgow, Lanarkshire, G77 5NJ. DoB: March 1942, British
Director - John Cook. Address: 272 Mearns Road, Newton Mearns, Glasgow, Lanarkshire, G77 5LY. DoB: June 1938, British
Jobs in Cgf No. 9 Limited, vacancies. Career and training on Cgf No. 9 Limited, practic
Now Cgf No. 9 Limited have no open offers. Look for open vacancies in other companies
-
Research Assistant/Associate (London)
Region: London
Company: Imperial College London
Department: Department of Bioengineering
Salary: £32,380 to £44,220 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Biological Sciences,Biology,Engineering and Technology,Mechanical Engineering,Other Engineering
-
Senior Projects Finance Officer (Birmingham)
Region: Birmingham
Company: Birmingham City University
Department: Finance
Salary: £31,095 to £33,799 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
JDR/PPIE Senior Project Officer (London)
Region: London
Company: Guy's & St Thomas' Hospital NHS Trust
Department: Research and Development
Salary: £31,878 to £42,046 per annum, inc HCA
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology,Administrative,PR, Marketing, Sales and Communication
-
Print and Post Customer Services Supervisor (Loughborough)
Region: Loughborough
Company: Loughborough University
Department: Marketing and Advancement, Creative and Print Services
Salary: £19,485 to £23,164 per annum, subject to annual pay award.
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Senior Student Finance Manager/Advisor (Funds, Bursaries and Guidance) (Greenwich)
Region: Greenwich
Company: University of Greenwich
Department: Student Finance and Financial Support
Salary: £38,183 to £46,924 plus £4,623 London weighting per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance,Student Services
-
Research Fellow (Aberdeen)
Region: Aberdeen
Company: University of Aberdeen
Department: School of Medicine, Medical Sciences and Nutrition - Institute of Medical Sciences
Salary: £32,548 to £34,520 per annum. Grade 6
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Microbiology,Biochemistry
-
Senior Research Associate (Norwich)
Region: Norwich
Company: University of East Anglia
Department: School of Psychology - Faculty of Social Sciences
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Psychology
-
Major Gifts Officer (Oxford)
Region: Oxford
Company: University of Oxford
Department: N\A
Salary: £39,324 to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Fundraising and Alumni
-
Senior Lecturer in Medical Education (Knowledge of Health & Illness and Problem Based Learning) - Multiannual (Limerick)
Region: Limerick
Company: N\A
Department: N\A
Salary: €69,965 to €91,270
£63,703.13 to £83,101.34 converted salary* p.aHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
PhD Studentship: Parkinson's and Implicit Motor Learning, Medical School (Exeter)
Region: Exeter
Company: University of Exeter
Department: University of Exeter Medical School
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Anatomy, Physiology and Pathology,Sport and Leisure,Sports Science
-
PhD Studentship: Railway Electrification in the Era of Smart Grids (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Engineering
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Civil Engineering,Electrical and Electronic Engineering
-
Professor / Reader in Robotics and Autonomous Systems (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: N\A
Salary: Reader: £57,674 - £61,179; Professor: Competitive Professorial package commensurate with your profile and experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Other Engineering
Responds for Cgf No. 9 Limited on Facebook, comments in social nerworks
Read more comments for Cgf No. 9 Limited. Leave a comment for Cgf No. 9 Limited. Profiles of Cgf No. 9 Limited on Facebook and Google+, LinkedIn, MySpaceLocation Cgf No. 9 Limited on Google maps
Other similar companies of The United Kingdom as Cgf No. 9 Limited: Beaver Flooring Limited | Vergen Limited | Lahti Management Limited | Msteele Consulting Ltd | Vent-clenz Limited
Cgf No. 9 started its operations in 1988 as a PLC under the ID SC109935. This particular business has been functioning with great success for twenty eight years and it's currently active. The firm's registered office is based in Glasgow at 30 St Vincent Place. Anyone could also find the company by the post code of G1 2HL. This business is classified under the NACe and SiC code 77390 meaning Renting and leasing of other machinery, equipment and tangible goods n.e.c.. Its latest financial reports were filed up to 30th September 2015 and the latest annual return was filed on 2nd February 2016. 28 years of competing in this field of business comes to full flow with Cgf No. 9 Ltd as the company managed to keep their customers happy through all the years.
The info we gathered that details the enterprise's personnel indicates there are three directors: Judith Murray Belmore, Iain Drummond Corbett and Douglas Robert George Campbell Brown who became members of the Management Board on 2014-08-27, 2013-09-10. In addition, the managing director's responsibilities are constantly aided by a secretary - Graeme Duncan, from who found employment in the company two years ago.
Cgf No. 9 Limited is a domestic company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in 30 St Vincent Place G1 2HL Glasgow. Cgf No. 9 Limited was registered on 1988-03-17. 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 - 819,000 GBP, sales per year - approximately 853,000 GBP. Cgf No. 9 Limited is Private Limited Company.
The main activity of Cgf No. 9 Limited is Administrative and support service activities, including 8 other directions. Director of Cgf No. 9 Limited is Judith Murray Belmore, which was registered at St Vincent Place, Glasgow, G1 2HL. Products made in Cgf No. 9 Limited were not found. This corporation was registered on 1988-03-17 and was issued with the Register number SC109935 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 Cgf No. 9 Limited, open vacancies, location of Cgf No. 9 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