Cumbernauld Housing Partnership Limited

All companies of The UKReal estate activitiesCumbernauld Housing Partnership Limited

Renting and operating of Housing Association real estate

Contacts of Cumbernauld Housing Partnership Limited: address, phone, fax, email, website, working hours

Address: 7 Freeland Drive Priesthill G53 6PG Glasgow

Phone: +44-1250 8787384 +44-1250 8787384

Fax: +44-1250 8787384 +44-1250 8787384

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Cumbernauld Housing Partnership Limited"? - Send email to us!

Cumbernauld Housing Partnership Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cumbernauld Housing Partnership Limited.

Registration data Cumbernauld Housing Partnership Limited

Register date: 2000-02-16
Register number: SC203999
Capital: 954,000 GBP
Sales per year: More 163,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
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 Cumbernauld Housing Partnership Limited

Addition activities kind of Cumbernauld Housing Partnership Limited

366900. Communications equipment, nec
01810000. Ornamental nursery products
14819903. Pumping or draining, nonmetallic mineral mines
32610208. Urinals, vitreous china
35690301. Lubricating systems, centralized
50839900. Farm and garden machinery, nec
59630400. Home related products, direct sales

Owner, director, manager of Cumbernauld Housing Partnership Limited

Secretary - Sophie Atkinson. Address: Freeland Drive, Priesthill, Glasgow, G53 6PG. DoB:

Director - Adam Gordon Alexander Smith. Address: Tarbolton Road, Cumbernauld, Glasgow, G67 2AF, Scotland. DoB: January 1983, British

Director - Allan George Graham. Address: Freeland Drive, Priesthill, Glasgow, G53 6PG. DoB: May 1953, British

Director - Councillor William Goldie. Address: Freeland Drive, Priesthill, Glasgow, G53 6PG. DoB: October 1959, Scottish

Director - Alan Findlay West. Address: Freeland Drive, Priesthill, Glasgow, G53 6PG. DoB: December 1955, British

Director - John Payne. Address: Freeland Drive, Priesthill, Glasgow, G53 6PG. DoB: July 1943, British

Director - Alexander Hendry Murdoch Clark. Address: Freeland Drive, Priesthill, Glasgow, G53 6PG. DoB: February 1939, British

Director - Frances Jane Jones. Address: Freeland Drive, Priesthill, Glasgow, G53 6PG. DoB: February 1974, British

Director - Williamina Knox. Address: 7 Freeland Drive, Glasgow, Lanarkshire, G53 6PG. DoB: January 1945, British

Director - Alice Homer. Address: 7 Freeland Drive, Glasgow, Lanarkshire, G53 6PG. DoB: March 1938, British

Director - George Murray Mackenzie. Address: 7 Freeland Drive, Glasgow, Lanarkshire, G53 6PG. DoB: June 1953, British

Director - Christina Anderson. Address: Freeland Drive, Priesthill, Glasgow, G53 6PG. DoB: May 1937, British

Secretary - Craig Jon Moule. Address: 7 Freeland Drive, Glasgow, Lanarkshire, G53 6PG. DoB:

Director - Brenda Higgins. Address: 18 Castlecary Road, Cumbernauld, Lanarkshire, G68 0HQ. DoB: June 1946, British

Director - Margaret Torrance. Address: Polmont Road, Falkirk, Stirlingshire, FK2 9QS. DoB: January 1959, British

Director - Fiona Marie Nicholl. Address: n\a. DoB: August 1968, British

Director - Frances Jane Jones. Address: Rowan Road, Abronhill, Cumbernauld, North Lanarkshire, G67 3DA. DoB: February 1974, British

Director - Councillor Daniel Carrigan. Address: 7 Freeland Drive, Glasgow, Lanarkshire, G53 6PG. DoB: April 1948, British

Secretary - William Lowrie Maxwell Maxwell. Address: 23 Alder Road, Abronhill, Cumbernauld, Lanarkshire, G67 3AD. DoB: July 1940, British

Director - Gillian Lavety. Address: 65 Hillfoot, Houston, Johnstone, Renfrewshire, PA6 7NR. DoB: March 1977, British

Director - Mary Motherwell Hardy. Address: 7 Freeland Drive, Glasgow, Lanarkshire, G53 6PG. DoB: February 1928, British

Director - William Homer. Address: 7 Freeland Drive, Glasgow, Lanarkshire, G53 6PG. DoB: January 1970, British

Director - Thomas John Reilly. Address: 7 Westray Court, Cumbernauld, Glasgow, Lanarkshire, G67 1NW. DoB: May 1940, British

Director - Frances Edgar. Address: 96 Torbrex Road, Cumbernauld, Lanarkshire, G67 2JS. DoB: June 1969, British

Director - Ian Thom. Address: 34h Glenacre Road, Ciarbrain, Cumbernauld, Lanarkshire, G67 2PA. DoB: March 1925, British

Director - Andrew Walker. Address: 66 Greenrigg Road, Carbrain, Cumbernauld, Lanarkshire, G67 2PR. DoB: March 1944, British

Secretary - William Inglis. Address: 38a Clouden Road, Kildrum, Cumbernauld, Lanarkshire, G67 2EW. DoB: June 1949, British

Director - Alexander Hendry Murdoch Clark. Address: 7 Freeland Drive, Glasgow, Lanarkshire, G53 6PG. DoB: February 1939, British

Director - William Lowrie Maxwell Maxwell. Address: 23 Alder Road, Abronhill, Cumbernauld, Lanarkshire, G67 3AD. DoB: July 1940, British

Director - Margaret Torrance. Address: 73 Polmont Road, Laurieston, Falkirk, Stirlingshire, FK2 9QS. DoB: January 1959, British

Director - Brenda Higgins. Address: Sommerville Park, 18 Castlecary Road, Castlecary, Lanarkshire, G68 0HQ. DoB: June 1946, British

Director - Charles Millar. Address: 24 Greenmoss Place, Mossend, Bellshill, Lanarkshire, ML4 1PS. DoB: July 1947, British

Director - Fiona Marie Nicholl. Address: Kingomuirs Farm Steading, Alloa, Clackmannanshire, FK10 3AL. DoB: August 1968, British

Director - Gerard Mcelroy. Address: 24 Lomond Crescent, Cumbernauld, North Lanarkshire, G67 4JJ. DoB: August 1947, British

Director - Robert Paton Miller Godfrey. Address: 63d Douglas House, Cumbernauld, Lanarkshire, G67 1HB. DoB: February 1934, British

Director - Hugh Gough. Address: 7 Freeland Drive, Glasgow, Lanarkshire, G53 6PG. DoB: July 1939, British

Director - Brenda Murray. Address: 17 Wallbrae Road, Cabrain, Cumbernauld, Lanarkshire, G67 2PD. DoB: August 1968, British

Director - Tom Mitchell. Address: 33d Clouden Road, Kildrum, Cumbernauld, G67 2EP. DoB: March 1933, British

Director - Elizabeth Dunphy. Address: 46g Braeface Road, Cumbernauld, G67 1HQ. DoB: February 1936, British

Director - Colin Brotherton. Address: 51 Avalon Gardens, Linlithgow, EH49 7QE. DoB: January 1960, British

Director - Christine Jane Maciver. Address: South Cottage, The Stables, Boturich, Balloch, G83 8LX. DoB: December 1970, British

Director - Councillor William Goldie. Address: 40 Halidon Avenue, Cumbernauld, Lanarkshire, G67 4FB. DoB: October 1959, Scottish

Director - Councillor Jean Reid Jones. Address: 133 Balmalloch Road, Kilsyth, Glasgow, G65 9PH. DoB: November 1955, Scottish

Secretary - Colin Douglas Hope. Address: 6 Thornyhall, Dalkeith, Midlothian, EH22 2ND. DoB: January 1955, British

Director - Hugh Gough. Address: 91 Torbrex Road, Cumbernauld, Lanarkshire, G67 2JX. DoB: July 1939, British

Director - Michael Barrie. Address: 70 Beechwood Road, Cumbernauld, Lanarkshire, G67 2NP. DoB: August 1935, British

Director - Robert Paton Miller Godfrey. Address: 63d Douglas House, Cumbernauld, Lanarkshire, G67 1HB. DoB: February 1934, British

Director - William Inglis. Address: 38a Clouden Road, Kildrum, Cumbernauld, Lanarkshire, G67 2EW. DoB: June 1949, British

Director - Gerard Mcelroy. Address: 24 Lomond Crescent, Cumbernauld, North Lanarkshire, G67 4JJ. DoB: August 1947, British

Secretary - John Howie Hanvey. Address: 33 St Marys Drive, Perth, Perthshire, PH2 7BY. DoB:

Director - Audrey Mcgarry. Address: 73c Bruce House, Seafar, Cumbernauld, North Lanarkshire, G67 1HA. DoB: October 1956, British

Director - Colin Brotherton. Address: 51 Avalon Gardens, Linlithgow, EH49 7QE. DoB: January 1960, British

Director - Andrew Weatherall. Address: 219 Glenacre Road, Cumbernauld, Glasgow, Lanarkshire, G67 2NX. DoB: September 1952, British

Director - Elizabeth Dunphy. Address: 46g Braeface Road, Cumbernauld, G67 1HQ. DoB: February 1936, British

Director - Brian David Duncan. Address: 12d Campbell House, Berryhill Road, Cumbernauld, North Lanark, G67 1LX. DoB: August 1926, British

Director - Ann Hendrie. Address: 4a Wallace House, Berryhill Road, Cumbernauld, Glasgow, Lanarkshire, G67 1LU. DoB: October 1936, British

Director - Stewart Mccrae. Address: 17 Woodburn Way, Cumbernauld, Glasgow, Lanarkshire, G68 9BJ. DoB: July 1945, British

Director - Steven James Mcdonald. Address: 12a Stuart House, Burns Road, Cumbernauld, Glasgow, Lanarkshire, G67 2AN. DoB: March 1961, British

Director - James Thomson. Address: 20e Afton Road, Cumbernauld, Glasgow, Lanarkshire, G67 2EU. DoB: August 1946, British

Director - James Owens Mckechnie. Address: Darroch Way, Cumbernauld, N Lanarkshire, G67 1QA. DoB: September 1935, British

Director - Councillor Gordon Murray. Address: 29 Binniehill Road, Cumbernauld, Glasgow, G68 9DT. DoB: July 1927, British

Director - Stephen Murray. Address: 3b Morrison House, Burns Road, Cumbernauld, Glasgow, Lanarkshire, G67 2AL. DoB: October 1967, British

Director - Vincent Murray. Address: 3 Lairds Hill, Cumbernauld, Glasgow, Lanarkshire, G67 1HH. DoB: February 1940, British

Director - Rose Lafferty Richardson Bowie. Address: 68 Greenrigg Road, Cumbernauld, Glasgow, Lanarkshire, G67 2PR. DoB: February 1943, British

Corporate-nominee-secretary - Ledingham Chalmers. Address: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA. DoB:

Jobs in Cumbernauld Housing Partnership Limited, vacancies. Career and training on Cumbernauld Housing Partnership Limited, practic

Now Cumbernauld Housing Partnership Limited have no open offers. Look for open vacancies in other companies

  • Centre Manager – CUBRIC (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Psychology

    Salary: £41,212 to £47,722 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Market Insight Officer (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: Marketing, Recruitment, Communications and Internationalisation

    Salary: £23,557 to £28,936 per annum (including contribution points)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Postdoctoral Research Fellow in Coastal Communities in South East Asia (Truro)

    Region: Truro

    Company: University of Exeter

    Department: University of Exeter Medical School (UEMS) & College of Life & Environmental Sciences (CLES)

    Salary: £34,520 + salary will be from GBP 34,520 on Grade F, depending on qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences,Other Physical Sciences,Economics

  • Post-doctoral Research Assistant, Ministerial Theology (London)

    Region: London

    Company: University of Roehampton

    Department: Department of Humanities

    Salary: £16.65 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Philosophy,Theology and Religious Studies

  • Research Associate in Control of Synthetically Engineered Multicellular Consortia (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Biochemistry and Department of Engineering Mathematics

    Salary: £32,004 to £36,001 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics

  • Senior Technician - Electronic Systems (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Department of Engineering Design & Mathematics

    Salary: £28,452 to £32,004 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering,Administrative

  • Hospitality and Catering Storekeeper (Wakefield)

    Region: Wakefield

    Company: Wakefield College

    Department: N\A

    Salary: £8,245 to £8,377 per annum (actual salary for 23 hours per week, 38 weeks)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • PhD Studentship: Characterising Engineering Performance of Embankments (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Geology,Environmental Sciences,Other Physical Sciences,Engineering and Technology,Civil Engineering

  • Research Associate (European Calculator – land/water/biodiversity) (London)

    Region: London

    Company: Imperial College London

    Department: Faculty of Natural Sciences

    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,Environmental Sciences,Engineering and Technology,Other Engineering,Economics

  • PhD Studentship: Analysis for the Computer Aided Design of Advanced Automotive Exhaust Systems (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Other Physical Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Chemical Engineering,Other Engineering

  • Marie Sklodowska-Curie Individual Fellowships 2017 (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Health and Medical Sciences Research at the University of Surrey.

    Salary: Not specified

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science,Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Psychology

  • Cell Biology Scientist (Runcorn)

    Region: Runcorn

    Company: CLYZ Labs

    Department: N\A

    Salary: £25,000 to £35,000 (pro-rata) per annum dependent upon experience

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics

Responds for Cumbernauld Housing Partnership Limited on Facebook, comments in social nerworks

Read more comments for Cumbernauld Housing Partnership Limited. Leave a comment for Cumbernauld Housing Partnership Limited. Profiles of Cumbernauld Housing Partnership Limited on Facebook and Google+, LinkedIn, MySpace

Location Cumbernauld Housing Partnership Limited on Google maps

Other similar companies of The United Kingdom as Cumbernauld Housing Partnership Limited: Holdenhurst Investments Limited | Hado Estates Ltd | Gemstone Properties (inverness) Limited | Wouldhave Properties Limited | Bannertown Call Centre Now (central) Limited

Cumbernauld Housing Partnership started its operations in 2000 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered with number: SC203999. The company has been functioning successfully for 16 years and it's currently active. The company's headquarters is registered in Glasgow at 7 Freeland Drive. You could also locate the company by the area code of G53 6PG. The enterprise is registered with SIC code 68201 , that means Renting and operating of Housing Association real estate. 2015-03-31 is the last time company accounts were reported. It has been sixteen years for Cumbernauld Housing Partnership Ltd in this field, it is not planning to stop growing and is an example for many.

That business owes its accomplishments and constant growth to a team of ten directors, namely Adam Gordon Alexander Smith, Allan George Graham, Councillor William Goldie and 7 other members of the Management Board who might be found within the Company Staff section of our website, who have been supervising the company for three years. Furthermore, the director's responsibilities are continually bolstered by a secretary - Sophie Atkinson, from who was hired by this specific business on 2014-08-26.

Cumbernauld Housing Partnership Limited is a foreign company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in 7 Freeland Drive Priesthill G53 6PG Glasgow. Cumbernauld Housing Partnership Limited was registered on 2000-02-16. 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 - 954,000 GBP, sales per year - more 163,000,000 GBP. Cumbernauld Housing Partnership Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Cumbernauld Housing Partnership Limited is Real estate activities, including 7 other directions. Secretary of Cumbernauld Housing Partnership Limited is Sophie Atkinson, which was registered at Freeland Drive, Priesthill, Glasgow, G53 6PG. Products made in Cumbernauld Housing Partnership Limited were not found. This corporation was registered on 2000-02-16 and was issued with the Register number SC203999 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 Cumbernauld Housing Partnership Limited, open vacancies, location of Cumbernauld Housing Partnership 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 March 1st, 2024

Detailed data about Cumbernauld Housing Partnership Limited from yellow pages of The United Kingdom. Find address Cumbernauld Housing Partnership Limited, phone, email, website credits, responds, Cumbernauld Housing Partnership Limited job and vacancies, contacts finance sectors Cumbernauld Housing Partnership Limited