Hamilton Bridge Club, Ltd., (the)

All companies of The UKArts, entertainment and recreationHamilton Bridge Club, Ltd., (the)

Other amusement and recreation activities n.e.c.

Contacts of Hamilton Bridge Club, Ltd., (the): address, phone, fax, email, website, working hours

Address: ""alstonville"" 121 Cadzow Street ML3 6JA Hamilton

Phone: +44-1252 4367309 +44-1252 4367309

Fax: +44-1252 4367309 +44-1252 4367309

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Hamilton Bridge Club, Ltd., (the)"? - Send email to us!

Hamilton Bridge Club, Ltd., (the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Hamilton Bridge Club, Ltd., (the).

Registration data Hamilton Bridge Club, Ltd., (the)

Register date: 1910-03-24
Register number: SC007482
Capital: 142,000 GBP
Sales per year: Less 827,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Hamilton Bridge Club, Ltd., (the)

Addition activities kind of Hamilton Bridge Club, Ltd., (the)

336402. Lead and zinc die-castings
01810201. Florists' greens, cultivated: growing of
20260204. Cottage cheese
20330101. Barbecue sauce: packaged in cans, jars, etc.
27419907. Racing forms and programs: publishing only, not printing
35310410. Mixers, bituminous
41199900. Local passenger transportation, nec, nec
50470201. Dental laboratory equipment
73590301. Pallet box rental

Owner, director, manager of Hamilton Bridge Club, Ltd., (the)

Director - Crawford George Russell. Address: Spruce Avenue, Hamilton, Lanarkshire, ML3 7NQ, Scotland. DoB: March 1946, British

Secretary - Mary Leggate Baird Thompson. Address: "Alstonville", 121 Cadzow Street, Hamilton, ML3 6JA. DoB:

Director - Johanna Nolan. Address: "Alstonville", 121 Cadzow Street, Hamilton, ML3 6JA. DoB: June 1958, British

Director - Anne Wright. Address: "Alstonville", 121 Cadzow Street, Hamilton, ML3 6JA. DoB: July 1958, Scottish

Director - Jean Fleming Robertson. Address: "Alstonville", 121 Cadzow Street, Hamilton, ML3 6JA. DoB: March 1948, Scottish

Director - Mary Papworth. Address: "Alstonville", 121 Cadzow Street, Hamilton, ML3 6JA. DoB: January 1944, Scottish

Director - Mary Leggate Baird Thompson. Address: "Alstonville", 121 Cadzow Street, Hamilton, ML3 6JA. DoB: January 1945, British

Director - Gerald Sweeney Obe. Address: Loch Torridon, East Kilbride, Glasgow, G74 2ET, Scotland. DoB: October 1946, British

Director - Eleanor Hunter Logan. Address: Laighlands Road, Bothwell, G71 8AL, Scotland. DoB: November 1947, British

Director - Thomas Cameron Aitchison. Address: Alder Avenue, Hamilton, Lanarkshire, Scotland. DoB: April 1949, British

Director - Wiliam Ballantyne. Address: Croft Wynd, Uddingston, Glasgow, G71 7BJ, Scotland. DoB: November 1946, British

Director - Joanna Elizabeth Harvie. Address: Douglas Gardens, Uddingston, Glasgow, G71 7HB, Scotland. DoB: April 1953, British

Director - Joan Lees. Address: Lockhart Place, Cambusnethan, Wishaw, ML02 8PP. DoB: January 1949, British

Director - Kathleen Fallon. Address: Glasgow Road, Coatbridge, ML5 1EL, Uk. DoB: June 1950, British

Director - Ann Macgregor. Address: Sycamore Drive, Hamilton, ML3 7HF, Uk. DoB: February 1941, British

Director - John Kelly. Address: 65 Calder Court, Coatbridge, Lanarkshire, ML5 4EU. DoB: January 1946, British

Secretary - Frederick Macfarlane. Address: 26 Iona Ridge, Hamilton, Lanarkshire, ML3 8PY. DoB: September 1935, British

Director - Douglas Weir. Address: "Alstonville", 121 Cadzow Street, Hamilton, ML3 6JA. DoB: November 1962, Scottish

Secretary - Kathleen Fallon. Address: "Alstonville", 121 Cadzow Street, Hamilton, ML3 6JA. DoB:

Director - Robert Ballantyne Sim. Address: Cedar Place, Strathaven, Lanarkshire, ML10 6DW, Scotland. DoB: July 1948, British

Director - Dolores Mcinnes. Address: Weavers Court, 24 Woodside Walk, Hamilton, Lanarkshire, ML3 7HY, Scotland. DoB: November 1937, British

Director - Henry Michael Murphy. Address: Mary Drive, Bellshill, Lanarkshire, ML4 2UP, Scotland. DoB: July 1946, British

Director - Hamish Archibald Watson. Address: Keats Park, Bothwell, G71 8TG, Uk. DoB: January 1950, British

Director - Maureen Mcintosh. Address: Hamilton Drive, Bothwell, G71 8RR, Uk. DoB: January 1939, British

Director - Jack Lees. Address: Lockhart Place, Wishaw, ML2 8PP, Uk. DoB: December 1945, British

Director - Linda Watson. Address: Keats Park, Bothwell, G71 8TG, Uk. DoB: May 1953, British

Secretary - Alison Margaret Robertson. Address: Old Mill Road, Bothwell, G71 8AY. DoB:

Director - James Robertson. Address: Cairnhill Avenue, Airdrie, ML6 8HQ, Uk. DoB: January 1950, British

Director - Dolores Mcinnes. Address: 24 Woodside Walk, Hamilton, ML3 7HY, Uk. DoB: November 1937, British

Director - Andrew Douglas Mchenry. Address: Powburn Crescent, Uddingston, G71 7SS, Uk. DoB: December 1938, British

Director - Norman Hunter Campbell. Address: Montgomery Street, Eaglesham, G76 0AS. DoB: April 1940, British

Director - Isabel Coutts Ritchie. Address: Clyde Court, Carluke, ML8 5BG, Uk. DoB: December 1936, British

Director - John Crawford Munro. Address: Clearfield Avenue, Hamilton, Lanarkshire, ML3 9BU, Scotland. DoB: March 1945, British

Director - William Angus Mason. Address: 3 Lennox Avenue, Blairhill, Coatbridge, Lanarkshire, ML5 1NN. DoB: July 1944, British

Director - William Norman Dines. Address: 92 Coatbridge Road, Glenmavis, Airdrie, Lanarkshire, ML6 0NJ. DoB: April 1935, British

Director - Robin Gardner Donald. Address: Grahamshill Street, Airdrie, ML6 7EN. DoB: May 1942, British

Director - Hamish Archibald Watson. Address: 4 Keats Park, Bothwell, Glasgow, Lanarkshire, G71 8TG. DoB: January 1950, British

Director - Margaret Maccallum. Address: Flat 1/2, 104 Queens Drive, Glasgow, G42 8BJ. DoB: February 1955, British

Director - Patrick Eliot Soutter. Address: 5 Somerset Avenue, Hamilton, Lanarkshire, ML3 9BS. DoB: June 1945, British

Director - Catherine Ferguson. Address: 11 Cedar Road, Killearn, Glasgow, Lanarkshire, G63 9RU. DoB: November 1954, British

Director - Fiona Williamson. Address: 12 Woodfield, Uddingston, Glasgow, Lanarkshire, G71 6LZ. DoB: April 1942, British

Director - Alison Margaret Robertson. Address: Kenmore Cottage 10 Old Mill Road, Bothwell, G71 8AY. DoB: November 1950, British

Director - Gavin Ritchie Griffin. Address: 19 Auchingramont Court, 64 Union Street, Hamilton, Lanarkshire, ML3 6NB. DoB: January 1936, British

Director - Richard Bruce Williamson. Address: 12 Woodfield, Uddingston, Glasgow, Lanarkshire, G71 6LZ. DoB: July 1942, British

Director - Joan Elizabeth Frances Fulton. Address: 43 Lockhart Place, Wishaw, Lanarkshire, ML2 8PP. DoB: January 1949, British

Director - Irene Mary Mcmaster. Address: 75 Lethame Road, Strathaven, Lanarkshire, ML10 6EF. DoB: November 1924, British

Director - Laurence John Mcintosh. Address: 2 Hamilton Drive, Bothwell, Glasgow, G71 8RR. DoB: January 1939, British

Director - Gordon Stanfield. Address: 3 Barncluith Court, Hamilton, South Lanarkshire, ML3 7EW. DoB: March 1961, British

Director - Shirish Chotai. Address: Lochbroom Drive, Newton Mearns, Glasgow, G77 5PF. DoB: February 1956, British

Director - David Telford. Address: 30 Riverside Road, Eaglesham, Glasgow, G76 0DF. DoB: August 1950, British

Director - Henry Michael Murphy. Address: 16mary Drive, Bellshill, Lanarkshire, ML4 2UP. DoB: July 1946, British

Director - Dr Margaret Mcfarlane. Address: 14 Allanshaw Street, Hamilton, Lanarkshire, ML3 6NJ. DoB: February 1930, British

Secretary - David Lindsay. Address: 10 John Murray Court, Motherwell, Lanarkshire, ML1 2QW. DoB:

Director - Mary Burt Mason. Address: 3 Lennox Avenue, Coatbridge, Lanarkshire, ML5 1NN. DoB: December 1948, British

Director - Kenneth Crooks. Address: 6 Heathfield Drive, Kirkmuirhill, Lanark, Lanarkshire, ML11 9SR. DoB: June 1940, British

Director - Mary Perrin. Address: 2 Silverwells Court, Bothwell, Glasgow, Lanarkshire, G71 8LT. DoB: August 1923, British

Director - James Harold. Address: 21 Glen Lethnot, East Kilbride, Glasgow, Lanarkshire, G74 3UZ. DoB: May 1927, British

Director - Maureen Mcfarlane. Address: 17 Strathearn Road, Clarkston, Glasgow, Lanarkshire, G76 7TY. DoB: April 1939, British

Director - John Robson. Address: 8 Newfield Crescent, Hamilton, Lanarkshire, ML3 9DS. DoB: November 1912, British

Director - Margaret Smart. Address: 87 Craig Street, Blantyre, Glasgow, Lanarkshire, G72 0NH. DoB: June 1944, British

Director - James Lyon. Address: 16 Swift Bank, Hamilton, Lanarkshire, ML3 8PX. DoB: July 1940, British

Director - Frederick Macfarlane. Address: 26 Iona Ridge, Hamilton, Lanarkshire, ML3 8PY. DoB: September 1935, British

Director - Dr Margaret Mcfarlane. Address: 14 Allanshaw Street, Hamilton, Lanarkshire, ML3 6NJ. DoB: February 1930, British

Director - Charles Mcclymont. Address: 39 Whitlawburn Terrace, Cambuslang, Glasgow, Lanarkshire, G72 8BZ. DoB: March 1944, British

Director - George Bryson. Address: 91 Lanark Road, Crossford, Carluke, Lanarkshire, ML8 5RA. DoB: September 1932, British

Director - Wilhelmina Daly. Address: 5 Edgemont Park, Hamilton, Lanarkshire, ML3 8ER. DoB: n\a, British

Director - Alan Dunsire. Address: 5 Tinto View Road, Ashgill, Larkhall, ML9 3AY. DoB: n\a, British

Director - Isobel Fraser. Address: 23 Maple Drive, Larkhall, Lanarkshire, ML9 2AR. DoB: December 1925, British

Director - Stephen Reilly. Address: 8 Heathfield Drive, Kirkmuirhill, Lanark, Lanarkshire, ML11 9SR. DoB: June 1935, British

Director - Ann Mclean. Address: 44 Elvan Tower, Motherwell, Lanarkshire, ML1 1YT. DoB: n\a, British

Jobs in Hamilton Bridge Club, Ltd., (the), vacancies. Career and training on Hamilton Bridge Club, Ltd., (the), practic

Now Hamilton Bridge Club, Ltd., (the) have no open offers. Look for open vacancies in other companies

  • Student Liaison Officer (Leicester)

    Region: Leicester

    Company: Leicester College

    Department: N\A

    Salary: £24,020 to £25,462 pro rata (£7,481-£7,930 per annum)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Head of Communications (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: External Relations / Communications

    Salary: £49,149 to £58,655 (Grade 9)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Senior Management

  • Resourcing Adviser (Campaigns) - FTC 12 Months (London)

    Region: London

    Company: University of Bristol

    Department: Human Resources

    Salary: £28,936 to £32,548 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • KTP Associate (Research Software Developer) - D81721R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Computing

    Salary: £21,600 to £27,000 plus substantial training package

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Research Associate (York)

    Region: York

    Company: University of York

    Department: Department of Physics

    Salary: £31,076 to £38,183 a year

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Market Research Assistant (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: Student Recruitment and Marketing

    Salary: £24,983 and rising to £28,936 per annum. It is normal to appoint at the first point of the salary scale.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

Responds for Hamilton Bridge Club, Ltd., (the) on Facebook, comments in social nerworks

Read more comments for Hamilton Bridge Club, Ltd., (the). Leave a comment for Hamilton Bridge Club, Ltd., (the). Profiles of Hamilton Bridge Club, Ltd., (the) on Facebook and Google+, LinkedIn, MySpace

Location Hamilton Bridge Club, Ltd., (the) on Google maps

Other similar companies of The United Kingdom as Hamilton Bridge Club, Ltd., (the): Carbon Pt Limited | Step Ahead Workout Limited | Marjentin Limited | The Harding's Pits Community Association Limited | Stepping On Out

Hamilton Bridge Club, ., (the) is a business with it's headquarters at ML3 6JA Hamilton at ""alstonville"". This company was established in 1910 and is registered under reg. no. SC007482. This company has been active on the English market for 106 years now and the current status is is active. This company Standard Industrial Classification Code is 93290 - Other amusement and recreation activities n.e.c.. The most recent filings cover the period up to Thu, 31st Mar 2016 and the most recent annual return was submitted on Thu, 22nd Oct 2015. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Hamilton Bridge Club, Limited., (the).

Taking into consideration this specific enterprise's employees register, for nearly one year there have been fifteen directors to name just a few: Crawford George Russell, Johanna Nolan and Anne Wright. To find professional help with legal documentation, for the last nearly one month this business has been implementing the ideas of Mary Leggate Baird Thompson, who has been concerned with ensuring that the Board's meetings are effectively organised.

Hamilton Bridge Club, Ltd., (the) is a domestic company, located in Hamilton, The United Kingdom. It is a limited by shares, British proprietary company. Since 2008, the company is headquartered in ""alstonville"" 121 Cadzow Street ML3 6JA Hamilton. Hamilton Bridge Club, Ltd., (the) was registered on 1910-03-24. 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 - 142,000 GBP, sales per year - less 827,000 GBP. Hamilton Bridge Club, Ltd., (the) is Private Limited Company.
The main activity of Hamilton Bridge Club, Ltd., (the) is Arts, entertainment and recreation, including 9 other directions. Director of Hamilton Bridge Club, Ltd., (the) is Crawford George Russell, which was registered at Spruce Avenue, Hamilton, Lanarkshire, ML3 7NQ, Scotland. Products made in Hamilton Bridge Club, Ltd., (the) were not found. This corporation was registered on 1910-03-24 and was issued with the Register number SC007482 in Hamilton, 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 Hamilton Bridge Club, Ltd., (the), open vacancies, location of Hamilton Bridge Club, Ltd., (the) 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 June 1st, 2024

Detailed data about Hamilton Bridge Club, Ltd., (the) from yellow pages of The United Kingdom. Find address Hamilton Bridge Club, Ltd., (the), phone, email, website credits, responds, Hamilton Bridge Club, Ltd., (the) job and vacancies, contacts finance sectors Hamilton Bridge Club, Ltd., (the)