Cumbernauld 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Cumbernauld Housing Partnership Limited"? - Send email to us!
Registration data Cumbernauld Housing Partnership Limited
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, MySpaceLocation 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