West Lothian Chamber Of Commerce Limited

All companies of The UKOther service activitiesWest Lothian Chamber Of Commerce Limited

Activities of business and employers membership organizations

Contacts of West Lothian Chamber Of Commerce Limited: address, phone, fax, email, website, working hours

Address: Alba Centre The Alba Campus, Rosebank EH54 7EG Livingston

Phone: +44-1444 7957092 +44-1444 7957092

Fax: +44-1444 7957092 +44-1444 7957092

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "West Lothian Chamber Of Commerce Limited"? - Send email to us!

West Lothian Chamber Of Commerce Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders West Lothian Chamber Of Commerce Limited.

Registration data West Lothian Chamber Of Commerce Limited

Register date: 1997-12-19
Register number: SC181673
Capital: 898,000 GBP
Sales per year: More 585,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
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 West Lothian Chamber Of Commerce Limited

Addition activities kind of West Lothian Chamber Of Commerce Limited

807100. Medical laboratories
20990000. Food preparations, nec
33120702. Plate, steel
34690103. Utensils, household: metal, except cast
35320300. Crushing, pulverizing, and screening equipment
51379903. Rack merchandise jobbers

Owner, director, manager of West Lothian Chamber Of Commerce Limited

Director - Diane Mitchell. Address: Almondvale Crescent, Livingston, West Lothian, EH54 7EP, Scotland. DoB: July 1975, British

Director - Alexander Manson. Address: Starlaw Road, Bathgate, West Lothian, EH47 7BW, Scotland. DoB: April 1963, British

Director - Ruth Ross Mccabe. Address: Alderstone Road, Livingston, West Lothian, EH54 7DN, Scotland. DoB: August 1956, Scottish

Director - Archibald Grant Meikle. Address: Starlaw Road, Bathgate, West Lothian, EH47 7BW, Scotland. DoB: July 1962, British

Director - William Roderick Macleod. Address: Wellside Place, Falkirk, FK1 5RL, Scotland. DoB: September 1969, British

Director - John Mclaughlin. Address: The Alba Campus, Rosebank, Livingston, West Lothian, EH54 7EG. DoB: June 1958, British

Director - James Robert Alexander Lucas. Address: The Alba Campus, Rosebank, Livingston, West Lothian, EH54 7EG, Scotland. DoB: August 1980, British

Director - Paul Duffy. Address: Bankton Brae, Bankton Brae Murieston, Livingston, West Lothian, EH54 9LB, Scotland. DoB: October 1986, Scottish

Director - Linda Scott. Address: The Alba Campus, Rosebank, Livingston, West Lothian, EH54 7EG, United Kingdom. DoB: August 1972, Scottish

Director - Dawn Dickson. Address: The Alba Campus, Rosebank, Livingston, West Lothian, EH54 7EG, United Kingdom. DoB: April 1976, British

Director - Alister Mcalister Charnley. Address: Almondvale Crescent, Livingston, West Lothian, EH54 7EP, Scotland. DoB: July 1964, British

Secretary - Brenda Cumming. Address: 42 Main Street, Dechmont, West Lothian, EH52 6LE. DoB:

Director - Cynthia Florence Guthrie. Address: The Alba Campus, Rosebank, Livingston, West Lothian, EH54 7EG. DoB: January 1954, Scottish

Director - Robert Meredith. Address: The Alba Campus, Rosebank, Livingston, West Lothian, EH54 7EG, United Kingdom. DoB: March 1969, British

Director - Rodney Ayre. Address: Nettlehill Road, Houstoun Industrial Estate, Livingston, West Lothian, EH54 5EQ, Scotland. DoB: December 1966, British

Director - Derrick Findley. Address: - 10 Glasgow Road, Glasgow Road, Bathgate, West Lothian, EH48 2AA, Scotland. DoB: September 1980, British

Director - Derrick Findlay. Address: - 10, Glasgow Road, Bathgate, West Lothian, EH48 2AA, Scotland. DoB: September 1980, British

Director - Iain Campbell Catterall. Address: The Alba Campus, Rosebank, Livingston, West Lothian, EH54 7EG, United Kingdom. DoB: October 1954, British

Director - Karen Joan Rogers. Address: The Alba Campus, Rosebank, Livingston, West Lothian, EH54 7EG, United Kingdom. DoB: June 1964, British

Director - Iain Summers. Address: Currievale Park, Currie, Midlothian, EH14 5WR, Scotland. DoB: May 1958, British

Director - Jane Margaret Ramsay. Address: Seton Place, Edinburgh, Lothian, EH9 2JT. DoB: November 1970, British

Director - James Gallacher. Address: Manor Wynd, Maddiston, Falkirk, Stirlingshire, FK2 0AP. DoB: July 1949, Scottish

Director - Paul Hunter. Address: Badger Park, Broxburn, West Lothian, EH52 5GY. DoB: June 1972, British

Director - Des Martin. Address: College, Ecclesmachan, Broxburn, West Lothian, EH52 6NH. DoB: April 1957, Irish

Director - Fiona Elizabeth Barr. Address: Philip Avenue, Bathgate, West Lothian, EH48 1LP. DoB: April 1959, British

Director - Sue Cook. Address: 22 Albyn Drive, Murieston, Livingston, EH54 9JN. DoB: February 1968, British

Director - Martyn Day. Address: Deanburn Road, Linlithgow, West Lothian, EH49 6EY. DoB: March 1971, British

Director - Neil Simpson. Address: 66 Westgate, Mid Calder, Livingston, West Lothian, EH53 0SP. DoB: April 1967, British

Director - Mahyar Mortazavi. Address: 14 Woodrush Glade, Adambrae, Livingston, West Lothian, EH54 9JY. DoB: n\a, British

Director - John Colton Cochrane. Address: 71 Palmer Rise, Dedridge, Livingston, West Lothian, EH54 6NR. DoB: July 1941, British

Director - Mark Anthony Laughlin Ellison. Address: 131 Harburn Avenue, Deans, Livingston, EH54 8NL. DoB: August 1970, British

Director - Paul Romney Bayley. Address: 36 Braid Green, Livingston, West Lothian, EH54 8PN. DoB: December 1953, British

Director - Dr James Wallace. Address: Libra Lodge, Laing Gardens, Broxburn, West Lothian, EH52 6XU. DoB: October 1952, British

Director - James Young. Address: 5 Norwood Court, Whitburn, West Lothian, EH47 8PQ. DoB: February 1958, British

Director - Duncan Mackay Walker. Address: 8 Kirklands Park Grove, Kirkliston, West Lothian, EH29 9EU. DoB: January 1960, British

Director - Archibald Grant Meikle. Address: 23 Glen Terrace, Deans, Livingston, West Lothian, EH54 8BU. DoB: July 1962, British

Director - Linda Showler. Address: South Couston Farm, New Road, Bathgate, EH48 4LG. DoB: March 1954, Scottish

Secretary - Dr Stuart James Aidan Duffin. Address: Kirkhill House, Kirkhill Court, Broxburn, West Lothian, EH52 6GA. DoB: February 1962, British

Director - Alexander Brian Wilson. Address: 1 Foxknowe Place, Eliburn, Livingston, West Lothian, EH54 6TX. DoB: April 1947, British

Director - Duncan Mackay Walker. Address: 8 Kirklands Park Grove, Kirkliston, West Lothian, EH29 9EU. DoB: January 1960, British

Director - Ann Marion Yuille. Address: 2 Herd Green, Livingston, West Lothian, EH54 8PU. DoB: April 1954, British

Director - Pamela Mcmahon. Address: Strathloanhead Cottage, Strathloanhead, Avonbridge, West Lothian, FK1 2JZ. DoB: May 1954, British

Director - David William Calder. Address: 8 Cypress Glade, Adambrae, Livingston, West Lothian, EH54 9JH. DoB: April 1966, British

Director - Ian Richard Jeffrey. Address: 2 Gallacher Green, Livingston, West Lothian, EH54 8RD. DoB: May 1945, British

Director - Lee Walls. Address: 7 Castleblair Lane, Dunfermline, Fife, KY12 9DR. DoB: March 1974, British

Director - Dr Christine Mary Milligan. Address: 64 Lauderdale Gardens, Glasgow, G12 9QW. DoB: September 1956, British

Director - Diane Peden. Address: 16 Albyn Drive, Murieston, Livingston, West Lothian, EH54 9JN. DoB: December 1946, British

Director - David Lachlan Mcdougall. Address: The Paddock, Woodheads, Lauder, TD2 6RS. DoB: March 1948, Scottish

Secretary - Helen Mary Campbell. Address: Southpark House 28 Station Road, Armadale, Bathgate, West Lothian, EH48 3LH. DoB: n\a, British

Director - Iain Thomson Keter. Address: 25 Huntburn Avenue, Linlithgow, West Lothian, EH49 7LE. DoB: June 1954, British

Director - Helen Mary Campbell. Address: Southpark House 28 Station Road, Armadale, Bathgate, West Lothian, EH48 3LH. DoB: n\a, British

Director - John Cunningham. Address: Rosedene 27 Station Road, Kirknewton, Midlothian, EH27 8BJ. DoB: March 1947, British

Director - Jonathan Breck Wilson. Address: 152 Foxknowe Place, Livingston, West Lothian, EH54 6TZ. DoB: October 1973, British

Director - David Williamson Murray. Address: 94 Quentin Rise, Livingston, West Lothian, EH54 6NT. DoB: August 1953, British

Director - John Joseph Gonnella. Address: 7 Burnbrae Road, Shotts, Lanarkshire, ML7 5ED. DoB: n\a, Uk

Director - Derek James Milne. Address: 25 Stoneyflatts Park, South Queensferry, West Lothian, EH30 9YL. DoB: April 1953, British

Director - William Thomas Grant. Address: 29 Balmoral Gardens, Livingston, EH54 9EX. DoB: August 1963, British

Director - Alistair Stangoe. Address: 6 Chestnut Grove, Carluke, Lanarkshire, ML8 5TX. DoB: August 1951, British

Director - William Campbell. Address: 132 Bailielands, Linlithgow, West Lothian, EH49 7TF. DoB: October 1951, British

Director - Ian Alexander Benzie. Address: 50 The Wynd, Dalgety Bay, Dunfermline, KY11 5SJ. DoB: July 1944, British

Director - Wilma Partridge. Address: Fortissat House, Salsburgh, Shotts, Lanarkshire, ML7 4NS. DoB: December 1959, British

Director - James Young Weir. Address: 9 Aikman Road, Greenacres Estate, Motherwell, Lanarkshire, ML1 3BT. DoB: August 1943, British

Director - James Murrie Thomson. Address: 194 East Main Street, Broxburn, West Lothian, EH52 5HQ. DoB: August 1946, British

Director - Gordon Charles Stuart. Address: 11 Hillpark Loan, Edinburgh, EH4 7BH. DoB: April 1955, British

Director - Peter Mcfarlane. Address: 34 Bellhouse Road, Aberdour, Burntisland, Fife, KY3 0TL. DoB: March 1953, British

Director - Maureen Welsh. Address: Hollybank 8 Highfield, Livingston Village, Livingston, West Lothian, EH54 7BQ. DoB: June 1950, British

Jobs in West Lothian Chamber Of Commerce Limited, vacancies. Career and training on West Lothian Chamber Of Commerce Limited, practic

Now West Lothian Chamber Of Commerce Limited have no open offers. Look for open vacancies in other companies

  • Senior Tutor (Cambridge)

    Region: Cambridge

    Company: St Catharine’s College, Cambridge

    Department: N\A

    Salary: £54,372 to £70,893 pa

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,Senior Management,Student Services

  • PhD Studentship: Using Biometrics to Better Understand User Engagement with Autonomous Vehicles (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: WMG

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Engineering and Technology,Other Engineering,Social Sciences and Social Care,Sociology,Social Policy,Creative Arts and Design,Design

  • Post-Doctoral Research Associate - Clinical (Liverpool)

    Region: Liverpool

    Company: Liverpool School of Tropical Medicine

    Department: Clinical Sciences

    Salary: Clinical scales starting salary £32,518 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy

  • Senior Library Assistant (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: University Library

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Research Technician - Genomics Technology Developments (Heidelberg - Germany)

    Region: Heidelberg - Germany

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 4, 5 or 6; depending on qualification and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Genetics,Molecular Biology and Biophysics,Other Biological Sciences

  • Senior Lecturer / Lecturer / Assistant Lecturer - Translation / Interpreting (Shenzhen - China)

    Region: Shenzhen - China

    Company: The Chinese University of Hong Kong, Shenzhen

    Department: The School of Humanities and Social Science

    Salary: Competitive, commensurate with experience and academic accomplishments

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages

  • KTP Associate - Data Scientist (80772-087) (Cambridge)

    Region: Cambridge

    Company: University of Warwick

    Department: School of Engineering

    Salary: £31,604 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Software Engineering,Artificial Intelligence

  • Senior Systems Developer (Harpenden)

    Region: Harpenden

    Company: Rothamsted Research

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance,Hospitality, Retail, Conferences and Events

  • Lecturer (Above Merit Bar) In Business Information Systems (Ireland)

    Region: Ireland

    Company: University College Cork

    Department: Accounting, Finance and Information Systems

    Salary: €60,276 to €79,200
    £54,760.75 to £71,953.20 converted salary* Scale A - B

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • Data Scientist/AI Engineer (Cardiff)

    Region: Cardiff

    Company: Cardiff Metropolitan University

    Department: Computing & Information Systems

    Salary: £36,000

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Teaching Laboratory Manager (London)

    Region: London

    Company: Imperial College London

    Department: Department of Chemistry

    Salary: £45,400 to £54,880 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Property and Maintenance

  • Lecturer/Senior Lecturer in Dementia Care (London)

    Region: London

    Company: University of West London

    Department: N\A

    Salary: Lecturer £39,092 - £44,755 per annum; Senior Lecturer £45,965- £52,143 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing,Social Sciences and Social Care,Social Work

Responds for West Lothian Chamber Of Commerce Limited on Facebook, comments in social nerworks

Read more comments for West Lothian Chamber Of Commerce Limited. Leave a comment for West Lothian Chamber Of Commerce Limited. Profiles of West Lothian Chamber Of Commerce Limited on Facebook and Google+, LinkedIn, MySpace

Location West Lothian Chamber Of Commerce Limited on Google maps

Other similar companies of The United Kingdom as West Lothian Chamber Of Commerce Limited: Pet Care Services Limited | Bellariva Holding Limited | Merriclean Limited | T A Bedford Limited | Sanatore United Ltd

West Lothian Chamber Of Commerce has been operating on the market for at least nineteen years. Registered under SC181673, this firm is listed as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You may visit the headquarters of this firm during business times at the following address: Alba Centre The Alba Campus, Rosebank, EH54 7EG Livingston. This firm started under the name W.l.c.c, but for the last 14 years has been on the market under the name West Lothian Chamber Of Commerce Limited. This firm declared SIC number is 94110 meaning Activities of business and employers membership organizations. West Lothian Chamber Of Commerce Ltd filed its account information up to 31st December 2015. Its latest annual return information was released on 19th December 2015. 19 years of experience in this field comes to full flow with West Lothian Chamber Of Commerce Ltd as the company managed to keep their clients satisfied through all this time.

The following firm owes its achievements and permanent progress to exactly eleven directors, namely Diane Mitchell, Alexander Manson, Ruth Ross Mccabe and 8 other directors have been described below, who have been managing the company since 2016. In addition, the director's tasks are continually bolstered by a secretary - Brenda Cumming, from who was chosen by the following firm in December 2004.

West Lothian Chamber Of Commerce Limited is a domestic company, located in Livingston, The United Kingdom. It is a limited by shares, British proprietary company. Since 2006, the company is headquartered in Alba Centre The Alba Campus, Rosebank EH54 7EG Livingston. West Lothian Chamber Of Commerce Limited was registered on 1997-12-19. 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 - 898,000 GBP, sales per year - more 585,000,000 GBP. West Lothian Chamber Of Commerce Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of West Lothian Chamber Of Commerce Limited is Other service activities, including 6 other directions. Director of West Lothian Chamber Of Commerce Limited is Diane Mitchell, which was registered at Almondvale Crescent, Livingston, West Lothian, EH54 7EP, Scotland. Products made in West Lothian Chamber Of Commerce Limited were not found. This corporation was registered on 1997-12-19 and was issued with the Register number SC181673 in Livingston, 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 West Lothian Chamber Of Commerce Limited, open vacancies, location of West Lothian Chamber Of Commerce 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 West Lothian Chamber Of Commerce Limited from yellow pages of The United Kingdom. Find address West Lothian Chamber Of Commerce Limited, phone, email, website credits, responds, West Lothian Chamber Of Commerce Limited job and vacancies, contacts finance sectors West Lothian Chamber Of Commerce Limited