Susiephone Limited

Other service activities not elsewhere classified

Contacts of Susiephone Limited: address, phone, fax, email, website, working hours

Address: 191 West George Street Glasgow G2 2LB Blythswood Hill

Phone: +44-1260 8032348 +44-1260 8032348

Fax: +44-1260 8032348 +44-1260 8032348

Email: n\a

Website:

Schedule:

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

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

Registration data Susiephone Limited

Register date: 1995-04-19
Register number: SC157626
Capital: 890,000 GBP
Sales per year: Less 820,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
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 Susiephone Limited

Addition activities kind of Susiephone Limited

201199. Meat packing plants, nec
306905. Boot or shoe products, rubber
421300. Trucking, except local
24991103. Furniture inlays (veneers)
26760100. Towels, napkins, and tissue paper products
38250311. Integrating electricity meters
48129903. Radio pager (beeper) communication services
50830102. Poultry equipment
60820000. Foreign trade and international banks

Owner, director, manager of Susiephone Limited

Director - Fiona Anne Mcinnes. Address: Castle Drive, Carnegie Campus, Dunfermline, Fife, KY11 8GG, Scotland. DoB: December 1976, British

Director - Stuart Graham Harding. Address: Bellevue Road, Edinburgh, Midlothian, EH7 4DH, Scotland. DoB: February 1960, British

Director - Angus Carmichael. Address: Station Path, Culross, Fife, KY12 8HJ, Scotland. DoB: April 1953, British

Director - William Melrose Lennox. Address: Harlaw Way, Inverurie, Aberdeenshire, AB51 4SG. DoB: June 1966, British

Director - Mark Dickson. Address: 6 Castle Drive, Carnegie Campus, Dunfermline, KY11 8GG. DoB: March 1965, British

Director - James Alexander Cowan. Address: Kilbirnie Street, Glasgow, G5 8JD, United Kingdom. DoB: September 1957, British

Director - Euan Kennedy. Address: 4 East Market Street, Edinburgh, EH8 8BG, United Kingdom. DoB: July 1954, British

Director - David Smart. Address: 12 Inveraray Drive, Bishopbriggs, Glasgow, Lanarkshire, G64 3HY. DoB: December 1957, British

Director - Eric Leavy. Address: Winton. West Mains Farm, Pencaitland, East Lothian, EH34 5AX. DoB: November 1954, British

Director - Andrew James Hamilton. Address: Hillview Crescent, Edinburgh, EH12 8QG. DoB: April 1952, British

Director - Douglas Barnes. Address: Young Avenue, Hillview, Birkhill, Angus, DD2 5RZ. DoB: February 1973, British

Director - Sandra Semple. Address: Woodend Road, Mount Vernon, Glasgow, G32 9RY. DoB: October 1958, British

Director - Angus Carmichael. Address: Station Path, Culross, Fife, KY12 8JH. DoB: April 1953, British

Director - Sandy Wallace. Address: 4 Macnair Avenue, North Berwick, East Lothian, EH39 4QY. DoB: November 1950, British

Director - Stuart George Robert Douglas. Address: 7 Baldoran Drive, Milton Of Campsie, East Dunbartonshire, G66 8FZ. DoB: November 1967, British

Director - Sandra Semple. Address: Woodend Road, Mount Vernon, Glasgow, G32 9RY. DoB: October 1958, British

Director - Alexander Hansel Rae. Address: Parkhill Place, Northmuir, Kirriemuir, Angus, DD8 4TA. DoB: May 1953, British

Director - Peter William Farrer. Address: 4 East Craigs Rigg, Edinburgh, Midlothian, EH12 8JA. DoB: March 1962, British

Director - John Bridges. Address: 9 Caldwell Grove, Bellshill, Lanarkshire, ML4 1QP. DoB: September 1960, British

Director - George Gillespie. Address: 1 Clairinsh, Drumkinnon Gate, Balloch, Alexandria, Dunbartonshire, G83 8SE. DoB: May 1971, British

Director - Alan Douglas Maxwell. Address: 16 Liquorstane, Falkland, Cupar, Fife, KY15 7DQ. DoB: August 1956, British

Director - Findlay Charles Taylor. Address: 9 Foulis Crescent, Juniper Green, Edinburgh, Midlothian, EH14 5BN. DoB: April 1951, British

Director - Andrew William Steele. Address: 26 Main Street, Askham Bryan, York, YO23 3QU. DoB: December 1957, British

Director - Robert Thomson. Address: 116 Goremire Road, Carluke, Lanarkshire, ML8 4PF. DoB: November 1954, British

Director - Kenneth Tonkin Morrison. Address: 4 Byron Court, Banff, AB45 1FB. DoB: April 1948, British

Director - Eric Leavy. Address: Winton. West Mains Farm, Pencaitland, East Lothian, EH34 5AX. DoB: November 1954, British

Director - Brian Minty Cooper. Address: 32 Kingsburgh Crescent, Edinburgh, EH5 1JF. DoB: November 1952, British

Director - Thomas Elder Mitchell. Address: 13 Rutherford Folds, Inverurie, AB51 4JH. DoB: January 1948, British

Director - Andrew Higham. Address: 5 Tamar Avenue, Shoreditch, Taunton, Somerset, TA1 3BY. DoB: November 1966, British

Director - David John Price. Address: 11 Park View, Beech Hill, Reading, West Berkshire, RG7 2BA. DoB: November 1950, British

Director - David Lee. Address: 69 Mccarthy Way, Finchampstead, Wokingham, Berkshire, RG40 4UA. DoB: December 1954, British

Director - Eamonn Peter Jones. Address: 7 Hogarth Close, Sandhurst, Berkshire, GU47 0FG. DoB: November 1942, British

Director - Frank Stewart. Address: 185 Maxwellton Avenue, East Kilbride, South Lanarkshire, G74 3DX. DoB: July 1941, British

Director - Ian Aitken Hamilton. Address: 8 Dumbreck Place, Lenzie, Glasgow, G66 5PQ. DoB: February 1947, British

Director - Derek Stewart Crowe. Address: Birkhill Avenue, Wormit, Newport-On-Tay, Fife, DD6 8PW. DoB: July 1957, British

Director - John Martin Toole. Address: 23a Main Street, Carnock, Dunfermline, Fife, KY12 9JG. DoB: November 1949, British

Director - David Frederick Onions. Address: 3 East Campbell Court, Longniddry, East Lothian, EH32 0NW. DoB: January 1954, British

Director - David Rutherford. Address: 9 Ashburnham Loan, South Queensferry, Edinburgh, EH30 9LE. DoB: June 1963, British

Director - Scott George Rogers. Address: 3 Welsh Drive, Avongrove, Hamilton, Lanarkshire, ML3 7AN. DoB: January 1950, British

Director - Alastair Duncan Young. Address: 101 Clober Road, Milngavie, Glasgow, G62 7LS. DoB: June 1948, British

Director - Trevor Reynolds. Address: 4 Blomfield Dale, Bracknell, Berkshire, RG42 1FY. DoB: December 1942, British

Director - Robert Keys. Address: 5 Erskine Road, Broxburn, West Lothian, EH52 6XH. DoB: April 1955, British

Director - Stephen Edward Evans. Address: 15 Craigendoran Avenue, Helensburgh, Dunbartonshire, G84 7AZ. DoB: August 1953, British

Director - David Anderson. Address: 37 Rosebank, Carluke, Lanarkshire, ML8 5QB. DoB: March 1955, British

Secretary - Alan Mcmaster. Address: 15 Linton Court, Abden House, Kinghorn, Fife, KY3 9YH. DoB: n\a, British

Director - Christopher Pryce Lloyd. Address: 82 Arden Grove, Kilsyth, Glasgow, G65 9NU. DoB: April 1941, British

Director - William Iain Hamilton. Address: 3 Foxes Grove, Kirkintilloch, Glasgow, G66 5BN. DoB: July 1945, British

Director - John Raeburn Mcintosh. Address: 91 Orchard Road, Edinburgh, EH4 2EX. DoB: March 1950, British

Director - Stanley Currie. Address: Criffel Riggs, Drumburn, Kirkbean, Dumfriesshire, DG2 8DL. DoB: July 1942, British

Director - Donald Carruthers. Address: 11 Duchess Drive, Helensburgh, Dunbartonshire, G84 9PR. DoB: January 1935, British

Director - Bartley Duane Bonsall. Address: 29 Grange View, Linlithgow, West Lothian, EH49 7HY. DoB: July 1957, British

Director - Stanley Keith Rimmer. Address: Hollybush, 11 Park Road, Eskbank, Dalkeith, Midlothian, EH22 3DF. DoB: September 1948, British

Corporate-secretary - Strathclyde Regional Council. Address: Strathclyde House, 20 India Street, Glasgow, G2 4PF. DoB:

Director - John Sutherland Cavers Morrish. Address: Redlands 23 Thorn Road, Bearsden, Glasgow, G61 4BS. DoB: November 1946, British

Jobs in Susiephone Limited, vacancies. Career and training on Susiephone Limited, practic

Now Susiephone Limited have no open offers. Look for open vacancies in other companies

  • Assistant Director of Apprenticeships & Technical Education (Basildon, Ilford, Canvey Island)

    Region: Basildon, Ilford, Canvey Island

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £49,000 to £55,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • AV & Learning Spaces Manager (Edinburgh)

    Region: Edinburgh

    Company: Edinburgh Napier University

    Department: Information Services

    Salary: £38,833 to £47,722 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Payroll Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: College Staff

    Salary: £24,983 to £29,799 (University Grade 5)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,PR, Marketing, Sales and Communication

  • Research Technician (London)

    Region: London

    Company: Imperial College London

    Department: Department of Life Sciences

    Salary: £27,190 to £30,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Property and Maintenance

  • Associate Director or Director - Computational Biology (London)

    Region: London

    Company: Autolus

    Department: Translational Research

    Salary: Competitive + with benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences,Computer Science,Computer Science,Information Systems,Senior Management

  • Policy Support Officer (Equality and Diversity) (Durham)

    Region: Durham

    Company: Durham University

    Department: Equality and Diversity

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Research Assistant/Research Associate - Statistician (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Public Health and Primary Care

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Mathematics and Statistics,Statistics

  • Teaching Fellow in Musical Theatre (Foundation Pathway) (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Guildford School of Acting

    Salary: £31,076 to £32,004

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Music

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Research Assistant (London)

    Region: London

    Company: Imperial College London

    Department: Department of Medicine, Division of Brain Sciences

    Salary: £31,740 to £33,370 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

  • Lecturer in Earth Surface Processes - AC3873ML (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: School of Earth and Environmental Sciences

    Salary: £39,324 to £48,327

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Environmental Sciences

  • Chair of Governing Body (Durham)

    Region: Durham

    Company: St Chad's College, University of Durham

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Theology and Religious Studies,Senior Management

Responds for Susiephone Limited on Facebook, comments in social nerworks

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

Location Susiephone Limited on Google maps

Other similar companies of The United Kingdom as Susiephone Limited: The Hair Experts Ltd | Inuda Innovations Ltd | Linear Structure Limited | Prime Village Limited | Crown Motorcycles Kingston Ltd

Susiephone started conducting its operations in 1995 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with reg. no. SC157626. This particular firm has been developing with great success for twenty one years and it's currently active. This company's registered office is based in Blythswood Hill at 191 West George Street. Anyone can also find this business using its postal code of G2 2LB. The enterprise Standard Industrial Classification Code is 96090 and their NACE code stands for Other service activities not elsewhere classified. 2013/03/31 is the last time when company accounts were filed. Since it started in this field of business 21 years ago, this company has managed to sustain its great level of success.

For this specific business, a number of director's responsibilities have been met by Fiona Anne Mcinnes, Stuart Graham Harding, Angus Carmichael and 6 other members of the Management Board who might be found within the Company Staff section of this page. Amongst these nine executives, David Smart has been with the business for the longest period of time, having been a part of company's Management Board since ten years ago. At least one secretary in this firm is a limited company: D.w. Company Services Limited.

Susiephone Limited is a foreign stock company, located in Blythswood Hill, The United Kingdom. It is a limited by shares, British proprietary company. Since 2000, the company is headquartered in 191 West George Street Glasgow G2 2LB Blythswood Hill. Susiephone Limited was registered on 1995-04-19. 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 - 890,000 GBP, sales per year - less 820,000 GBP. Susiephone Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Susiephone Limited is Other service activities, including 9 other directions. Director of Susiephone Limited is Fiona Anne Mcinnes, which was registered at Castle Drive, Carnegie Campus, Dunfermline, Fife, KY11 8GG, Scotland. Products made in Susiephone Limited were not found. This corporation was registered on 1995-04-19 and was issued with the Register number SC157626 in Blythswood Hill, 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 Susiephone Limited, open vacancies, location of Susiephone 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 Susiephone Limited from yellow pages of The United Kingdom. Find address Susiephone Limited, phone, email, website credits, responds, Susiephone Limited job and vacancies, contacts finance sectors Susiephone Limited