Carlton Bridge Club Limited

All companies of The UKArts, entertainment and recreationCarlton Bridge Club Limited

Other amusement and recreation activities n.e.c.

Contacts of Carlton Bridge Club Limited: address, phone, fax, email, website, working hours

Address: 36b Warriston Gardens EH3 5NE Edinburgh

Phone: +44-1277 2991546 +44-1277 2991546

Fax: +44-1277 2991546 +44-1277 2991546

Email: n\a

Website:

Schedule:

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

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

Registration data Carlton Bridge Club Limited

Register date: 1937-09-02
Register number: SC019934
Capital: 143,000 GBP
Sales per year: Approximately 475,000,000 GBP
Employees: Less 10
Credit rating: Perfect
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 Carlton Bridge Club Limited

Addition activities kind of Carlton Bridge Club Limited

132100. Natural gas liquids
508504. Fasteners and fastening equipment
33170202. Conduit: welded, lock joint, or heavy riveted
50319908. Particleboard
65120100. Commercial and industrial building operation

Owner, director, manager of Carlton Bridge Club Limited

Director - Keith Youngs. Address: Warriston Gardens, Edinburgh, EH3 5NE. DoB: March 1956, British

Secretary - Carolyn Dempsie. Address: Warriston Gardens, Edinburgh, EH3 5NE. DoB:

Director - Michael Baron. Address: Warriston Gardens, Edinburgh, EH3 5NE. DoB: September 1952, British

Director - Dr Hazel Brown. Address: Warriston Gardens, Edinburgh, EH3 5NE. DoB: September 1965, British

Director - Maureen Smith. Address: Warriston Gardens, Edinburgh, EH3 5NE. DoB: October 1934, British

Director - James Williams. Address: Warriston Gardens, Edinburgh, EH3 5NE. DoB: July 1946, British

Director - Peter Wright. Address: Warriston Gardens, Edinburgh, EH3 5NE. DoB: May 1940, British

Director - James Wilkinson. Address: Polton Road, Lasswade, Midlothian, EH18 1AA, Scotland. DoB: September 1948, British

Director - Ellen Leggate. Address: Warriston Gardens, Edinburgh, EH3 5NE. DoB: November 1949, British

Director - Julie Choudhury. Address: Warriston Gardens, Edinburgh, EH3 5NE. DoB: July 1955, British

Director - Jim Williams. Address: Warriston Gardens, Edinburgh, EH3 5NE. DoB: January 1960, British

Director - Alison Littleboy. Address: Warriston Gardens, Edinburgh, EH3 5NE. DoB: January 1970, British

Director - Alison Littleboy. Address: Warriston Gardens, Edinburgh, EH3 5NE. DoB: October 1959, British

Secretary - Muzammel Choudhury. Address: Warriston Gardens, Edinburgh, EH3 5NE. DoB:

Director - James Herbert. Address: Warriston Gardens, Edinburgh, EH3 5NE. DoB: December 1929, British

Director - Douglas Kemp. Address: Paisley Crescent, Edinburgh, EH8 7JP, Scotland. DoB: July 1940, British

Director - James Higgins. Address: Warriston Gardens, Edinburgh, EH3 5NE. DoB: May 1933, British

Director - William Brown. Address: Warriston Gardens, Edinburgh, EH3 5NE. DoB: July 1946, British

Director - Michael Baron. Address: Mansfield Place, Edinburgh, EH3 6NB, Scotland. DoB: September 1952, British

Director - Patricia Peckham. Address: Warriston Gardens, Edinburgh, EH3 5NE. DoB: March 1939, British

Director - Irene Sime. Address: Warriston Gardens, Edinburgh, EH3 5NE. DoB: November 1946, British

Director - Sheriff Peter John Braid. Address: Warriston Gardens, Edinburgh, EH3 5NE. DoB: March 1958, British

Director - Mary Craig Millar. Address: Warriston Gardens, Edinburgh, EH3 5NE. DoB: October 1940, British

Director - Clare Gray. Address: Warriston Gardens, Edinburgh, EH3 5NE. DoB: August 1935, British

Director - Alison Kennedy. Address: Comiston Drive, Edinburgh, EH10 5QT. DoB: July 1957, Scottish

Director - Maurice Brady. Address: Coltbridge Terrace, Edinburgh, EH12 6AE. DoB: May 1946, Scottish

Director - Judith Lindsay Harcus. Address: Fettes Row, Edimburgh, EH3 6RL. DoB: October 1943, British

Director - Emma Wilson. Address: East Clapperfield, Edinburgh, Midlothian, EH16 6TU. DoB: February 1939, British

Director - Hasan Choudhury. Address: Warriston Gardens, Edinburgh, Uk, EH3 5NE, Scotland. DoB: June 1958, British

Director - Florence Henrietta Shanks. Address: 11 Moray Place, Edinburgh, Midlothian, EH3 6DT. DoB: August 1931, British

Director - Ian Harley. Address: 7 High Riggs, Edinburgh, Midlothian, EH3 9BW. DoB: August 1951, British

Director - Gordon Stuart. Address: 33 Corstorphine Hill Crescent, Edinburgh, Midlothian, EH12 6LJ. DoB: September 1931, British

Director - William Brown. Address: 15 Keith Crescent, Edinburgh, Midlothian, EH4 3NH. DoB: July 1946, British

Director - Elizabeth Peckham. Address: 12 Cheyne Street, Edinburgh, Lothian, EH4 1JE. DoB: March 1939, British

Director - Wendela Miller. Address: 14/1 St Margarets Place, Edinburgh, EH9 1AY. DoB: December 1936, British

Director - Dr Patricia Thomas. Address: 15 Gordon Terrace, Edinburgh, EH16 5QR. DoB: October 1927, British

Director - Maurice Brady. Address: 24b Coltbridge Terrace, Edinburgh, Midlothian, EH12 6AE. DoB: May 1946, Scottish

Director - Frank Robertson. Address: 4 Goff Avenue, Edinburgh, Midlothian, EH7 6TS. DoB: February 1936, British

Director - Robert Kinloch. Address: 18 Duddingston Crescent, Edinburgh, Midlothian, EH15 3AT. DoB: March 1935, British

Director - June Morrison. Address: 29 Drum Brae Avenue, Edinburgh, Midlothian, EH12 8TE. DoB: June 1952, British

Director - Mary Craig Millar. Address: 11 Bellevue Crescent, Edinburgh, Midlothian, EH3 6ND. DoB: October 1940, British

Director - Duncan Macaulay. Address: 12 Buckingham Terrace, Edinburgh, Midlothian, EH4 3AA. DoB: May 1934, British

Director - Michael Young. Address: 135 Restalrig Avenue, Edinburgh, Midlothian, EH7 6PN. DoB: January 1959, British

Director - Kenneth Baxter. Address: 1/33 Bothwell Street, Edinburgh, Midlothian, EH7 5PY. DoB: October 1939, British

Director - Frederick Brydon. Address: 2b Cumberland Street, Edinburgh, EH3 6SA. DoB: February 1936, British

Director - Clare Gray. Address: Boswall House 19 Boswall Road, Edinburgh, EH5 3RR. DoB: August 1935, British

Director - Helen Anderson. Address: 102 Boswall Parkway, Edinburgh, EH5 2BY. DoB: January 1936, British

Director - Neil Macpherson. Address: 27 March Road, Edinburgh, EH4 3TA. DoB: April 1955, British

Director - Iain Dingwall. Address: 62 Kaimes Road, Edinburgh, Midlothian, EH12 6LW. DoB: May 1937, British

Director - Wendela Miller. Address: 14/1 St Margarets Place, Edinburgh, EH9 1AY. DoB: December 1936, British

Director - George Wiltshire. Address: 1 Barnton Park Place, Edinburgh, Midlothian, EH4 6ET. DoB: May 1925, British

Director - Gordon Wellington. Address: 128 Caroline Terrace, Edinburgh, EH12 8QS. DoB: March 1937, British

Director - Lillian Renton. Address: 20 Cherry Tree Park, Balerno, Midlothian, EH14 5AJ. DoB: August 1945, British

Director - David Kaye. Address: 65 Ulster Crescent, Edinburgh, Lothian, EH8 7JL. DoB: October 1946, British

Secretary - David Liggat. Address: Flat 14, 56 Timber Bush, Edinburgh, EH6 6QH. DoB:

Director - Donna Stevenson. Address: 155 Duddingston Road West, Edinburgh, EH16 4UY. DoB: January 1958, British

Director - Peter Boni. Address: 20 West Craigs Avenue, Edinburgh, Midlothian, EH12 8LZ. DoB: February 1952, British

Director - Ellen Lynch. Address: 17 Silverknowes Road, Edinburgh, Midlothian, EH4 5LH. DoB: December 1944, British

Secretary - Lillian Renton. Address: 20 Cherry Tree Park, Balerno, Midlothian, EH14 5AJ. DoB: August 1945, British

Director - Irene Sime. Address: 46 Parkgrove Gardens, Edinburgh, Midlothian, EH4 7QS. DoB: November 1946, British

Director - John Edgar. Address: 40 Woodhall Bank, Edinburgh, Lothian, EH13 0HJ. DoB: August 1936, British

Director - Lilian Flett. Address: 8 Cortleferry Terrace, Dalkeith, Midlothian, EH22 3HY. DoB: December 1938, British

Director - Graeme Williamson. Address: 25 Lussielaw Road, Edinburgh, Midlothian, EH9 3BU. DoB: August 1950, British

Director - Timothy Macdonald. Address: 56 Greenbank Crescent, Edinburgh, Midlothian, EH10 5SW. DoB: July 1938, British

Director - Kenneth Baxter. Address: 1/33 Bothwell Street, Edinburgh, Midlothian, EH7 5PY. DoB: October 1939, British

Director - Anne Perkins. Address: 1b Forrester Park Grove, Edinburgh, EH12 9AL. DoB: November 1951, British

Director - Clifford King. Address: 78 Temple Park Crescent, Edinburgh, EH11 1HZ. DoB: September 1934, British

Director - Peter Wright. Address: 23 Mayfield Road, Newington, Edinburgh, EH9 2NQ. DoB: May 1940, British

Director - Rosemary Steers. Address: 16 Cammo Crescent, Edinburgh, Lothian, EH4 8DZ. DoB: December 1946, British

Director - Andrea Targett-adams. Address: 27 Heriot Row, Edinburgh, EH3 6EN. DoB: November 1949, British

Director - Ian Crorie. Address: (3f2) 99 Viewforth, Edinburgh, Lothian, EH10 4LL. DoB: September 1956, British

Director - Cad Delworth. Address: 17 Howe Street, Edinburgh, EH3 6TE. DoB: April 1956, British

Director - Florence Henrietta Shanks. Address: 11 Moray Place, Edinburgh, Midlothian, EH3 6DT. DoB: August 1931, British

Director - Clare Gray. Address: Boswall House 19 Boswall Road, Edinburgh, EH5 3RR. DoB: August 1935, British

Director - George Johnstone. Address: 44 Gamekeepers Road, Edinburgh, EH4 6LS. DoB: August 1927, British

Director - George Wiltshire. Address: 1 Barnton Park Place, Edinburgh, Midlothian, EH4 6ET. DoB: May 1925, British

Director - David Frew. Address: 15 Suffolk Road, Edinburgh, EH16 5NR. DoB: January 1943, British

Director - Rona Canning. Address: 5/2 North Werber Place, Fettes Village, Edinburgh. DoB: June 1958, British

Director - Margaret Ross. Address: 13 Cammo Hill, Edinburgh, EH4 8EY. DoB: June 1932, British

Director - James Herbert. Address: 31 Nether Currie Road, Currie, Midlothian, EH14 5HX. DoB: December 1929, British

Director - Leonard Collyer. Address: 10 Regent Terrace, Edinburgh, Midlothian, EH7 5BN. DoB: July 1926, British

Director - Sheila Adamson. Address: 1fl 120 Marchmont Road, Edinburgh, EH9 1BG. DoB: June 1967, British

Director - Cherie Scouller. Address: 16 Beechmount Park, Edinburgh, EH12 5YT. DoB: December 1946, British

Director - James Mckimmie. Address: 15 Riselaw Terrace, Edinburgh, EH10 6HW. DoB: August 1932, British

Director - Christine Irvine. Address: 17 Greenbank Drive, Edinburgh, EH10 5RE. DoB: June 1941, British

Director - Thea Teale. Address: 29 Park Avenue, Edinburgh, EH15 1JS. DoB: July 1956, British

Director - Michael William Dent Nicholson Steinbeck Reeves. Address: 12 Giles Street, Edinburgh, EH6 6DJ. DoB: n\a, British

Director - Josie Bundy. Address: 23a Lauder Road, Edinburgh, EH9 2JG. DoB: April 1947, British

Director - Joan Mercer. Address: 23 Essex Road, Edinburgh, Midlothian, EH4 6LQ. DoB: September 1943, British

Director - John Blake. Address: 51 Abbotsford Rise, Livingston, West Lothian, EH54 6LS. DoB: September 1926, British

Director - Ian Crorie. Address: 31 Bread Street, Edinburgh, EH3 9AL. DoB: September 1956, British

Director - John Millar. Address: 18 The Murrays, Edinburgh, Midlothian, EH17 8UE. DoB: August 1933, British

Director - John Hamilton. Address: 20 Craigmillar Park, Edinburgh, Midlothian, EH16 5PS. DoB: February 1944, British

Director - John Ferguson. Address: 6 Burnside, Edinburgh, Midlothian, EH12 8UD. DoB: October 1927, British

Director - Robert Clement. Address: 96 Morningside Drive, Edinburgh, Midlothian, EH10 5NT. DoB: March 1943, British

Director - Florence Henrietta Shanks. Address: 11 Moray Place, Edinburgh, Midlothian, EH3 6DT. DoB: August 1931, British

Director - Joan Crockett. Address: 40 Hillview Terrace, Edinburgh, Midlothian, EH12 8RB. DoB: July 1930, British

Director - Andrew Ramage. Address: 51 East Trinity Road, Edinburgh, Midlothian, EH5 3DQ. DoB: September 1961, British

Director - James Herbert. Address: 31 Nether Currie Road, Currie, Midlothian, EH14 5HX. DoB: December 1929, British

Director - Irene Beveridge-cram. Address: 47 Meadowfield Avenue, Edinburgh, Midlothian, EH8 7NP. DoB: n\a, British

Director - Dr Steven Henderson. Address: Weldean, Caberston Avenue, Walkerburn, Peebleshire, EH43 6BA. DoB: May 1951, British

Director - Timothy Macdonald. Address: 56 Greenbank Crescent, Edinburgh, Midlothian, EH10 5SW. DoB: July 1938, British

Director - Sydney Kennedy. Address: 8 Grove Park Terrace, Edinburgh, EH21 7HE. DoB: n\a, British

Director - Louise Kennedy. Address: 8 Grove Park Terrace, Edinburgh, EH21 7HE. DoB: n\a, British

Director - Sheila Gillam. Address: 10 Essex Brae, Edinburgh, Midlothian, EH4 6LN. DoB: n\a, British

Director - Mary Forsyth. Address: 9 Granton Gardens, Edinburgh, Midlothian, EH5 1AX. DoB: n\a, British

Director - Morag Davidson. Address: 104 Relugas Road, Edinburgh, Midlothian, EH9 2LZ. DoB: March 1921, British

Director - Ian Crorie. Address: 26 Raeburn Mews, Edinburgh, Midlothian, EH4 1RG. DoB: n\a, British

Secretary - Carolyn Peploe. Address: 25 Blackford Hill Grove, Edinburgh, EH9 3HA. DoB:

Director - William Brown. Address: 40 Grigor Drive, Edinburgh, Midlothian, EH4 2PJ. DoB: n\a, British

Director - Marjory Tattersall. Address: 35 Drummond Place, Edinburgh, Midlothian, EH3 6PW. DoB: n\a, British

Director - Robert Petrie. Address: 3 Baileyfield Road, Edinburgh, Midlothian, EH15 1DL. DoB: n\a, British

Director - Joan Mercer. Address: 23 Essex Road, Edinburgh, Midlothian, EH4 6LQ. DoB: September 1943, British

Director - Andrew Mathieson. Address: 40 Hamilton Drive, Edinburgh, Midlothian, EH15 1NP. DoB: January 1939, British

Director - Leonard Collyer. Address: 10 Regent Terrace, Edinburgh, Midlothian, EH7 5BN. DoB: July 1926, British

Jobs in Carlton Bridge Club Limited, vacancies. Career and training on Carlton Bridge Club Limited, practic

Now Carlton Bridge Club Limited have no open offers. Look for open vacancies in other companies

  • Deputy Head of Corporate & Alumni Events (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Development and Alumni Relations Office

    Salary: £32,548 and rising to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,Senior Management

  • PhD: Translating Knowledge and Evaluating Impactful Resources to Promote Sport, Physical Activity, Health and Well-Being Following an Amputation (London)

    Region: London

    Company: St Mary's University, Twickenham

    Department: School of Sport, Health and Applied Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Sport and Leisure,Sports Science

  • Professional Standards Coordinator (London)

    Region: London

    Company: Faculty of Occupational Medicine

    Department: N\A

    Salary: £26,000 to £32,000 per annum, dependent on relevant experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Administrative,PR, Marketing, Sales and Communication

  • Executive MSc Programmes Manager (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: Department of Health Policy

    Salary: £34,736 to £42,019 per annum inclusive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Executive Officer (Bath)

    Region: Bath

    Company: University of Bath

    Department: Computing Services

    Salary: £32,004 to £38,183

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,IT

  • Project Manager - REACTOR (Cambridge)

    Region: Cambridge

    Company: Anglia Ruskin University

    Department: Faculty of Arts, Law and Social Sciences

    Salary: £32,004 to £37,075 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • IT&S Program & Portfolio Manager (London)

    Region: London

    Company: The Francis Crick Institute

    Department: N\A

    Salary: Competitive with benefits, subject to skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Senior Management

  • Marie Sklodowska-Curie Early Stage Researcher - Interfaces in Opto-electronic Thin Film Multilayer Devices (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physics

    Salary: £31,377 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy

  • Robertson Fellowship in Biomedical Data Science (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Population Health

    Salary: £55,288 to £72,393 E66 p.a.

    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

  • Research Fellow in Bioaerosol Modelling (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Institute for Public Health and Environmental Engineering

    Salary: £32,004 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Biotechnology

  • Research Associate (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Engineering

    Salary: £34,520 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,Physical and Environmental Sciences,Physics and Astronomy

  • Funded PhD Position In Ultrafast Photonics Within The European Research Council (ERC) Project TIMING (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering

Responds for Carlton Bridge Club Limited on Facebook, comments in social nerworks

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

Location Carlton Bridge Club Limited on Google maps

Other similar companies of The United Kingdom as Carlton Bridge Club Limited: Jess-cooke Limited | The Cheshire Polo Club Limited | Gambado Limited | Dvcc Ltd | Fortec Motorsports Limited

Carlton Bridge Club came into being in 1937 as company enlisted under the no SC019934, located at EH3 5NE Edinburgh at 36b Warriston Gardens. The company has been expanding for 79 years and its official state is active. This enterprise principal business activity number is 93290 which stands for Other amusement and recreation activities n.e.c.. Carlton Bridge Club Ltd filed its account information up till 2016-03-31. The latest annual return was submitted on 2015-08-06. Carlton Bridge Club Ltd has been prospering as a part of this market for over seventy nine years, a feat few companies could ever achieve.

In order to meet the requirements of the clients, the firm is constantly being directed by a body of eight directors who are, to mention just a few, Keith Youngs, Michael Baron and Dr Hazel Brown. Their mutual commitment has been of cardinal importance to the firm since 2015/09/30. In addition, the managing director's assignments are continually helped by a secretary - Carolyn Dempsie, from who was selected by the firm in 2015.

Carlton Bridge Club Limited is a foreign stock company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 36b Warriston Gardens EH3 5NE Edinburgh. Carlton Bridge Club Limited was registered on 1937-09-02. 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 - 143,000 GBP, sales per year - approximately 475,000,000 GBP. Carlton Bridge Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Carlton Bridge Club Limited is Arts, entertainment and recreation, including 5 other directions. Director of Carlton Bridge Club Limited is Keith Youngs, which was registered at Warriston Gardens, Edinburgh, EH3 5NE. Products made in Carlton Bridge Club Limited were not found. This corporation was registered on 1937-09-02 and was issued with the Register number SC019934 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 Carlton Bridge Club Limited, open vacancies, location of Carlton Bridge Club 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 Carlton Bridge Club Limited from yellow pages of The United Kingdom. Find address Carlton Bridge Club Limited, phone, email, website credits, responds, Carlton Bridge Club Limited job and vacancies, contacts finance sectors Carlton Bridge Club Limited