Mtg (uk) Limited

Non-trading company

Other business support service activities not elsewhere classified

Contacts of Mtg (uk) Limited: address, phone, fax, email, website, working hours

Address: Block 4, Central Business Park Larbert FK5 4RU Falkirk

Phone: +44-1303 9556152 +44-1303 9556152

Fax: +44-1244 9233703 +44-1244 9233703

Email: n\a

Website:

Schedule:

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

Mtg (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mtg (uk) Limited.

Registration data Mtg (uk) Limited

Register date: 1958-12-30
Register number: SC033545
Capital: 540,000 GBP
Sales per year: Approximately 316,000 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 Mtg (uk) Limited

Addition activities kind of Mtg (uk) Limited

20410201. Biscuit dough
34299909. Organ hardware
35230109. Harvesters, fruit, vegetable, tobacco, etc.
35319908. Road construction and maintenance machinery
59129900. Drug stores and proprietary stores, nec

Owner, director, manager of Mtg (uk) Limited

Director - Shirley Bradley. Address: Block 4, Central Business Park, Larbert, Falkirk, Stirlingshire, FK5 4RU. DoB: April 1960, British

Secretary - Shirley Bradley. Address: Block 4, Central Business Park, Larbert, Falkirk, Stirlingshire, FK5 4RU. DoB: April 1960, British

Director - Nigel John Arthur. Address: Block 4, Central Business Park, Larbert, Falkirk, Stirlingshire, FK5 4RU. DoB: March 1961, English

Director - Julia Louise Seary. Address: Block 4, Central Business Park, Larbert, Falkirk, Stirlingshire, FK5 4RU. DoB: May 1972, British

Director - Christopher James Gadsby. Address: Block 4, Central Business Park, Larbert, Falkirk, Stirlingshire, FK5 4RU. DoB: March 1959, British

Director - Ian Simon Ailles. Address: Commonwealth House, Chicago Avenue, Manchester, M90 3FL. DoB: October 1965, British

Director - Andrew Windsor. Address: East Grange, 552 Oundle Road, Orton Longueville, Peterborough, Cambridgeshire, PE2 7ED. DoB: January 1964, British

Director - Alan James Stewart. Address: Little Chantersluer, Smalls Hill Road, Norwood Hill, Surrey, RH6 0HR. DoB: April 1960, British

Director - David Michael William Hallisey. Address: Block 4, Central Business Park, Larbert, Falkirk, Stirlingshire, FK5 4RU. DoB: November 1953, British

Director - Mark Emmen. Address: 11 Grosvenor Crescent, Glasgow, G12 9AF. DoB: n\a, American

Secretary - Brian Flanagan. Address: 26 Robsland Avenue, Ayr, Ayrshire, KA7 2RW. DoB:

Director - Michael Batt. Address: 12000 Marion Lane, Apartment 1318, Minnetonka, Minneapolis, 55343, Usa. DoB: August 1954, British

Director - Raymond Elgie. Address: 8 Harvey Court, Lochwinnoch, Renfrewshire, PA12 4HQ. DoB: May 1947, British

Director - Hugh Green. Address: 2 Meadowcroft Park, Thropton, Morpeth, Northumberland, NE65 7HR. DoB: November 1941, British

Director - Margaret Christine Browne. Address: 2 Briar Gardens, Glasgow, G43 2TF. DoB: April 1960, Irish

Director - Malcolm Andrew Hewitt. Address: 2 Kirklee Terrace, Glasgow, G12 0TQ. DoB: May 1948, British

Director - Ian Allison Lundie. Address: Hildene, 4 Hazelbank Crescent, Ochiltree, Ayrshire, KA18 2QW. DoB: November 1956, British

Director - William Gunn Donaldson. Address: Laurieston 15 Bentinck Drive, Troon, Ayrshire, KA10 6HX. DoB: August 1955, British

Director - John Miller. Address: 49 Barnton Park Avenue, Edinburgh, Midlothian, EH4 6HD. DoB: November 1943, British

Secretary - William Mcturk Finlay. Address: 35 Mount Charles Crescent, Doonfoot, Ayr, Ayrshire, KA7 4PA. DoB: n\a, British

Director - Geoffrey Marshall. Address: 22 Campden Hill Square, London, W8 7JY. DoB: August 1945, British

Director - Robert Erickson. Address: 98 Park Avenue, Oakville, Ontario, Canada, L6J 3X8, Canada. DoB: December 1958, American

Director - Mark Allan Larson. Address: 3485 Christine Drive, Maple Plain, Minnesota, 55359, U S A. DoB: June 1948, American

Secretary - Gordon Frederick Pattison. Address: 1 Charles Street, Largs, Ayrshire, KA30 8HJ. DoB: n\a, British

Director - Paul Vornle. Address: 320 East 58th Street, New York, NY 10022, Usa. DoB: October 1929, American

Director - John Dignan. Address: 6836 Sand Ridge Road Eden Prairie, Minnesota Mn 55344, Usa. DoB: July 1949, American

Director - Gordon Frederick Pattison. Address: 1 Charles Street, Largs, Ayrshire, KA30 8HJ. DoB: n\a, British

Director - Edward Lindsay Grattan. Address: 26 Mount Avenue, Kilmarnock, Ayrshire, KA1 1UE. DoB: January 1943, British

Director - James Rafferty. Address: Whin Cottage, Gullane, East Lothian, EH31 2BQ. DoB: February 1935, British

Director - Samuel Newlands. Address: Wansbeck Knockbuckle Road, Kilmacolm, Renfrewshire, PA13 4JU. DoB: January 1933, British

Director - James Talbot Moffat. Address: Ardneil, Summerlea Road, West Kilbride, Ayrshire, KA23 9HP. DoB: June 1950, British

Director - Alan Bromfield. Address: 5 Symington Road North, Symington, Kilmarnock, Ayrshire, KA1 5PZ. DoB: June 1940, British

Director - John Patrick Kent. Address: Seeley Cottage 5 Embercourt Road, Thames Ditton, Surrey, KT7 0LH. DoB: February 1935, British

Secretary - Sally Alison Whitehouse. Address: 4 Falcon Road, Edinburgh, Midlothian, EH10 4AH. DoB:

Jobs in Mtg (uk) Limited, vacancies. Career and training on Mtg (uk) Limited, practic

Now Mtg (uk) Limited have no open offers. Look for open vacancies in other companies

  • Inclusion Practitioner (Nuns Corner) (Grimsby)

    Region: Grimsby

    Company: Grimsby Institute

    Department: N\A

    Salary: £16,000 per annum

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Head of HR Operations and Wellbeing (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Saïd Business School

    Salary: £39,992 to £52,132 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources,Senior Management

  • Assistant Pension Administrator (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Human Resources

    Salary: £19,305 to £20,989 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • Agent Business Development and Marketing Coordinator (London)

    Region: London

    Company: University Of The Arts London

    Department: UAL Short Courses

    Salary: £33,653 to £41,329 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Personal Assistant to Professors (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Computer Science

    Salary: £24,983 to £29,799 Grade 5 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Partnerships and Engagement Projects Administrator (London)

    Region: London

    Company: Imperial College London

    Department: Academic Partnerships

    Salary: £27,190 to £30,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Technician - Printing (London)

    Region: London

    Company: University of Westminster

    Department: Westminster School of Media, Arts and Design

    Salary: £33,847 to £38,489 per annum, inclusive.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Administrative

  • PhD Studentship in Machine Learning for Face Recognition (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Electrical & Electronic Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering

  • Protein Expression, Purification and Identification Technician (Beijing - China)

    Region: Beijing - China

    Company: N\A

    Department: N\A

    Salary: ¥200,000 to ¥300,000
    £22,800 to £34,200 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry

  • Medical Research Scotland Sponsored Daphne Jackson Fellowships (Scotland)

    Region: Scotland

    Company: Daphne Jackson Trust

    Department: N\A

    Salary: Dependent on qualifications and experience

    Hours: Part 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,Medical Technology,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Strathclyde Chancellor’s Fellowship – Engineering (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: N\A

    Salary: £34,956 to £55,998

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering

  • Tutor in New Testament Language, Literature and Theology (Cambridge)

    Region: Cambridge

    Company: Westminster College, Cambridge

    Department: N\A

    Salary: £39,324 to £51,260 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Theology and Religious Studies

Responds for Mtg (uk) Limited on Facebook, comments in social nerworks

Read more comments for Mtg (uk) Limited. Leave a comment for Mtg (uk) Limited. Profiles of Mtg (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Location Mtg (uk) Limited on Google maps

Other similar companies of The United Kingdom as Mtg (uk) Limited: Sbz Partners Limited | Didar Virdi Photography Ltd | Gpl It Services Limited | Half Minute Media Limited | Trade Frames Newark Ltd

Mtg (uk) began its operations in the year 1958 as a PLC under the ID SC033545. This particular firm has operated successfully for 58 years and the present status is active. The firm's office is located in Falkirk at Block 4, Central Business Park. Anyone can also locate the firm utilizing the post code of FK5 4RU. The firm began under the name A.t. Mays, though for the last 21 years has operated under the name Mtg (uk) Limited. The enterprise SIC and NACE codes are 74990 , that means Non-trading company. 2015-09-30 is the last time the accounts were filed.

Shirley Bradley is this enterprise's single director, who was chosen to lead the company in 2013 in June. For one year Nigel John Arthur, age 55 had been fulfilling assigned duties for this business up until the resignation in June 2014. In addition a different director, specifically Julia Louise Seary, age 44 after two years of taking responsibility. At least one limited company has been appointed director, specifically Thomas Cook Group Management Services Limited.

Mtg (uk) Limited is a domestic company, located in Falkirk, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in Block 4, Central Business Park Larbert FK5 4RU Falkirk. Mtg (uk) Limited was registered on 1958-12-30. 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 - 540,000 GBP, sales per year - approximately 316,000 GBP. Mtg (uk) Limited is Private Limited Company.
The main activity of Mtg (uk) Limited is Professional, scientific and technical activities, including 5 other directions. Director of Mtg (uk) Limited is Shirley Bradley, which was registered at Block 4, Central Business Park, Larbert, Falkirk, Stirlingshire, FK5 4RU. Products made in Mtg (uk) Limited were not found. This corporation was registered on 1958-12-30 and was issued with the Register number SC033545 in Falkirk, 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 Mtg (uk) Limited, open vacancies, location of Mtg (uk) 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 Mtg (uk) Limited from yellow pages of The United Kingdom. Find address Mtg (uk) Limited, phone, email, website credits, responds, Mtg (uk) Limited job and vacancies, contacts finance sectors Mtg (uk) Limited