George Ballantine (glasgow) Limited
Non-trading company
Dormant Company
Contacts of George Ballantine (glasgow) Limited: address, phone, fax, email, website, working hours
Address: Kpmg Llp, Restructuring Saltire Court 20 Castle Terrace EH1 2EG Edinburgh
Phone: +44-1487 2452941 +44-1487 2452941
Fax: +44-1487 2452941 +44-1487 2452941
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "George Ballantine (glasgow) Limited"? - Send email to us!
Registration data George Ballantine (glasgow) Limited
Get full report from global database of The UK for George Ballantine (glasgow) Limited
Addition activities kind of George Ballantine (glasgow) Limited
179100. Structural steel erection
504901. Scientific and engineering equipment and supplies
594699. Camera and photographic supply stores, nec
701101. Motels
01390103. Grass seed farm
52110302. Insulation material, building
83220503. Family service agency
Owner, director, manager of George Ballantine (glasgow) Limited
Director - Herve Denis Michel Fetter. Address: Spear Mews, London, SW5 9NA. DoB: June 1963, French
Secretary - Stuart Macnab. Address: 6 Station Rise, Lochwinnoch, Renfrewshire, PA12 4NA. DoB: n\a, British
Director - Stuart Macnab. Address: 6 Station Rise, Lochwinnoch, Renfrewshire, PA12 4NA. DoB: n\a, British
Secretary - Jane Egan. Address: 11 Mccrorie Place, Kilbarchan, Renfrewshire, PA10 2BF. DoB: n\a, British
Secretary - Thomas Gordon Mains. Address: The Meadows, Duck Lane, Westbury-Sub-Mendip, Somerset, BA5 1EZ. DoB: July 1951, British
Director - Anthony Schofield. Address: Lomond House, 9 Zetland Place, Edinburgh, EH5 3HU. DoB: June 1959, British
Secretary - Philippa Armstrong. Address: 162 Muller Road, Horfield, Bristol, Avon, BS7 9QX. DoB: n\a, British
Director - Ian Terence Fitzsimons. Address: 5 Rue Gounod,, 75017, Paris. DoB: July 1964, British
Secretary - Nicholas David Martin Giles. Address: Millbridge Cottage, Redcliffe Street, Cheddar, Somerset, BS27 3ND. DoB:
Director - Charles Bennett Brown. Address: The Old Library, High Street, Wrington Bristol, Avon, BS40 5QA. DoB: December 1966, British
Secretary - Sarah Helen Hughes. Address: 85 Devonshire Road, Westbury Park, Bristol, BS6 7NH. DoB:
Director - Leonard Anthony Quaranto. Address: Glebe House, Naunton, Cheltenham, GL54 3AT. DoB: June 1947, American
Secretary - Charles Bennett Brown. Address: The Old Library, High Street, Wrington Bristol, Avon, BS40 5QA. DoB: December 1966, British
Director - Russell Phelps Kelley. Address: 206 Sussex Mansions, 71-77 Old Brompton Road, London, SW7 3JZ. DoB: November 1949, United States
Director - Peter John Lyster. Address: Arch Barn, Quarry Springs Goathurst, Bridgwater, Somerset, TA5 2DH. DoB: January 1952, British
Director - Peter Martin Burrell. Address: Orchard House 42 The Crescent, Brinklow, Rugby, Warwickshire, CV23 0LR. DoB: May 1947, British
Director - Graham Charles Hetherington. Address: Badgers Acre, Stone Allerton, Axbridge, Somerset, BS26 2NW. DoB: February 1959, British
Director - David Smith Mitchell. Address: 16 Walpole Gardens, Twickenham, Middlesex, TW2 5SJ. DoB: August 1937, British
Director - Michael Peter Bennett. Address: 45 Drakes Way, Portishead, Bristol, BS20 6LD. DoB: March 1958, British
Director - Graham Charles Hetherington. Address: Badgers Acre, Stone Allerton, Axbridge, Somerset, BS26 2NW. DoB: February 1959, British
Director - Iain Norris James Artis. Address: Urchinwood Manor Cottage, Wrington Road, Congresbury, Bristol, Avon, BS19 5AR. DoB: January 1955, British
Director - Thomas Gordon Mains. Address: The Meadows, Duck Lane, Westbury-Sub-Mendip, Somerset, BA5 1EZ. DoB: July 1951, British
Director - Peter Adrian Kinnear Wood. Address: Aller House, Chapel Allerton, Axbridge, Somerset, BS26 2AD. DoB: July 1936, British
Director - Joseph Michael Wooters. Address: Denny House Knowle Hill Farm, Knowle Hill Chew Magna, Bristol, Avon, BS18 8TE. DoB: September 1944, American
Director - Graham Hammond Smith. Address: The Granary, Station Road Wellow, Bath, Avon, BA2 8QB. DoB: May 1948, British
Director - John Michael Tomlinson. Address: 11 Selwood Crescent, Frome, Somerset, BA11 2HX. DoB: August 1934, British
Director - Peter William Rosewell. Address: Ridgeway House, Penn Lane Hardington Mandeville, Yeovil, Somerset, BA22 9PQ. DoB: January 1941, British
Secretary - John Michael Tomlinson. Address: 11 Selwood Crescent, Frome, Somerset, BA11 2HX. DoB: August 1934, British
Director - James Waddell Lawrie. Address: 16 Duchess Park, Helensburgh, Dunbartonshire, G84 9PY. DoB: November 1934, British
Director - David William Jarvis. Address: The Old Vicarage, Mark, Somerset, TA9 4NN. DoB: April 1947, British
Secretary - Martin John Howard. Address: Friary Cottage, Witham Friary, Frome, Somerset, BA11 5HD. DoB: October 1941, British
Director - Alastair Cunningham. Address: 4 Kennedy Drive, Helensburgh, Dunbartonshire, G84 9LT. DoB: February 1926, British
Director - Michael Lewis Butterworth. Address: 50 Kelvin Court, Glasgow, G12 0AE. DoB: n\a, British
Jobs in George Ballantine (glasgow) Limited, vacancies. Career and training on George Ballantine (glasgow) Limited, practic
Now George Ballantine (glasgow) Limited have no open offers. Look for open vacancies in other companies
-
SME Administrator (Bristol)
Region: Bristol
Company: University of Bristol
Department: Students Services
Salary: £18,263 to £20,411 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Operations Lead (Chessington)
Region: Chessington
Company: Iykons Ltd
Department: N\A
Salary: Negotiable
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Library Services and Information Management,PR, Marketing, Sales and Communication
-
Learning Practitioner Sports and Uniformed Public Services (Grimsby)
Region: Grimsby
Company: Grimsby Institute
Department: N\A
Salary: £10,818 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government,Sport and Leisure,Sports Coaching
-
Teaching Fellow in Geology (Hull)
Region: Hull
Company: University of Hull
Department: Geology - School of Environmental Sciences
Salary: £32,959 to £38,183 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Geology
-
Assistant/Associate/Professor of Experimental Quantum Physics/Technology (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Physics & Astronomy
Salary: £34,956
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Postdoctoral Training Fellow - Cell Death & Inflammation - Immunogenic Cell Death (London)
Region: London
Company: Institute of Cancer Research
Department: Cell Death and Inflammation Team
Salary: £30,410 to £43,463 per annum, inclusive based on postdoctoral experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Other Biological Sciences
-
Tutor/Assessor - Hospitality and Catering (Basildon)
Region: Basildon
Company: South Essex College of Further & Higher Education
Department: N\A
Salary: £24,073 to £27,840 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Hospitality and Leisure
-
Policy Advisor (Leicester)
Region: Leicester
Company: British Psychological Society
Department: N\A
Salary: £32,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Social Sciences and Social Care,Social Policy
-
Technician (Architecture) Grade 3 (2 Posts) (Liverpool)
Region: Liverpool
Company: University of Liverpool
Department: School Of The Arts - School Of Architecture
Salary: £16,961 to £19,485 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Research Support Assistant (London)
Region: London
Company: Imperial College London
Department: Faculty of Natural Sciences
Salary: £27,190 to £30,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Research Associate (Manchester)
Region: Manchester
Company: The University of Manchester
Department: N\A
Salary: £31,076 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy
-
Assistant/Associate Professor in Sociology (Dhahran - Saudi Arabia)
Region: Dhahran - Saudi Arabia
Company: King Fahd University of Petroleum and Minerals
Department: College of Applied and Supporting Studies, Department of General Studies
Salary: Competitive salary based on qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology
Responds for George Ballantine (glasgow) Limited on Facebook, comments in social nerworks
Read more comments for George Ballantine (glasgow) Limited. Leave a comment for George Ballantine (glasgow) Limited. Profiles of George Ballantine (glasgow) Limited on Facebook and Google+, LinkedIn, MySpaceLocation George Ballantine (glasgow) Limited on Google maps
Other similar companies of The United Kingdom as George Ballantine (glasgow) Limited: Shreejee Solutions Limited | Workforce Plus (uk) Ltd | Hyssop Ltd | Geldards Llp | Bham Investments Limited
George Ballantine (glasgow) has been operating in this business for eighty five years. Started under SC016278, this company operates as a Private Limited Company. You may find the main office of this company during business times under the following location: Kpmg Llp, Restructuring Saltire Court 20 Castle Terrace, EH1 2EG Edinburgh. The company principal business activity number is 7499 and their NACE code stands for Non-trading company. The most recent filed account data documents cover the period up to 2009-06-30 and the most current annual return information was submitted on 2009-06-01.
The following limited company owes its achievements and permanent growth to a group of two directors, who are Herve Denis Michel Fetter and Stuart Macnab, who have been presiding over it since Wednesday 1st October 2008. In order to find professional help with legal documentation, since 2008 the limited company has been implementing the ideas of Stuart Macnab, who has been focusing on making sure that the firm follows with both legislation and regulation.
George Ballantine (glasgow) Limited is a foreign company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in Kpmg Llp, Restructuring Saltire Court 20 Castle Terrace EH1 2EG Edinburgh. George Ballantine (glasgow) Limited was registered on 1931-01-05. 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 - 904,000 GBP, sales per year - less 611,000,000 GBP. George Ballantine (glasgow) Limited is Private Limited Company.
The main activity of George Ballantine (glasgow) Limited is Other classification, including 7 other directions. Director of George Ballantine (glasgow) Limited is Herve Denis Michel Fetter, which was registered at Spear Mews, London, SW5 9NA. Products made in George Ballantine (glasgow) Limited were not found. This corporation was registered on 1931-01-05 and was issued with the Register number SC016278 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 George Ballantine (glasgow) Limited, open vacancies, location of George Ballantine (glasgow) 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