Scottish Mutual Assurance Limited

Other business support service activities not elsewhere classified

Contacts of Scottish Mutual Assurance Limited: address, phone, fax, email, website, working hours

Address: 301 St. Vincent Street Glasgow G2 5HN Blythswood Hill

Phone: +44-1371 3829528 +44-1371 3829528

Fax: +44-1371 3829528 +44-1371 3829528

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Scottish Mutual Assurance Limited"? - Send email to us!

Scottish Mutual Assurance Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Scottish Mutual Assurance Limited.

Registration data Scottish Mutual Assurance Limited

Register date: 1991-09-04
Register number: SC133846
Capital: 831,000 GBP
Sales per year: More 371,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Scottish Mutual Assurance Limited

Addition activities kind of Scottish Mutual Assurance Limited

1459. Clay and related minerals, nec
206600. Chocolate and cocoa products
361299. Power, distribution and specialty transformers, nec
508401. Food industry machinery
512202. Toiletries
20990303. Frosting mixes, dry: for cakes, cookies, etc.
35560000. Food products machinery
37280203. Aircraft power transmission equipment
60829902. Edge act corporations
72130102. Towel supply

Owner, director, manager of Scottish Mutual Assurance Limited

Director - Samuel Perowne. Address: Wythall Green Way, Wythall, Birmingham, B47 6WG, England. DoB: June 1975, British

Director - James Mcconville. Address: Wythall Green Way, Wythall, Birmingham, B47 6WG, England. DoB: July 1956, British

Director - Rakesh Kishore Thakrar. Address: Wythall Green Way, Wythall, Birmingham, B47 6WG, England. DoB: November 1975, British

Director - David Louis Richardson. Address: Wythall Green Way, Wythall, Birmingham, West Midlands, B47 6WG, United Kingdom. DoB: November 1972, Irish

Director - Paul Lewis Miles. Address: 100 St. Paul's Churchyard, London, EC4M 8BU, United Kingdom. DoB: June 1971, British

Director - Jonathan James Yates. Address: Wythall Green Way, Wythall, Birmingham, B47 6WG, England. DoB: May 1961, British

Director - Diarmuid Cummins. Address: Wythall Green Way, Wythall, Birmingham, B47 6WG, England. DoB: September 1968, British

Director - Layton Gwyn Tamberlin. Address: 8 Lancaster Stables, London, NW3 4PH. DoB: August 1976, British

Director - Edward Jonathan Cameron Hawkes. Address: 10 Hillgate Street, London, W8 7SR. DoB: January 1977, British

Director - Hugh Osmond. Address: 13 Devonshire Place, London, W1G 6HU. DoB: March 1962, British

Director - Manjit Dale. Address: 84 Highgate, West Hill, London, N6 6LU. DoB: June 1965, British

Director - Michael David Ross. Address: Glen Tarra, 8 Comiston Rise, Edinburgh, Midlothian, EH10 6HQ. DoB: July 1946, British

Director - John Simon Bertie Smith. Address: Wythall Green Way, Wythall, Birmingham, West Midlands, B47 6WG, United Kingdom. DoB: August 1964, British

Director - Jonathan Stephen Moss. Address: Wythall Green Way, Wythall, Birmingham, B47 6WG, England. DoB: June 1963, British

Director - Michael John Merrick. Address: Wythall Green Way, Wythall, Birmingham, B47 6WG, England. DoB: January 1960, British

Director - Martin Potkins. Address: 20 Station Road, Aslacton, Norfolk, NR15 2DU. DoB: December 1960, British

Director - Ian Bruce Owen. Address: Whithorne London Road, Charlton Kings, Cheltenham, Gloucestershire, GL52 6UY. DoB: April 1953, British

Director - Anthony Beverley Davidson. Address: Pinnerwood Estate, Castleton Road,Tullibardine, Auchterarder, Perthshire, PH3 1JS. DoB: December 1947, British

Director - Fiona Matthews. Address: Bowling Alley Farm, Commonside, Alvanly, Cheshire, WA6 9HA. DoB: March 1965, British

Director - Duncan George Robin Ferguson. Address: Clive Wood Farm, Clive, Shrewsbury, Shropshire, SY4 5PR. DoB: May 1942, British

Director - Stephen James Mcgee. Address: 1 Apple Way, The Stroud, East Kilbride, G75 0GB. DoB: October 1973, British

Director - Ian Graham Maidens. Address: Monks Park, Monks Lane, Wadhurst, East Sussex, TN5 6EW. DoB: July 1964, British

Director - James Allen Newman. Address: Ely Grange, Frant, Tunbridge Wells, Kent, TN3 9DY. DoB: July 1964, British

Director - Graham Lloyd Singleton. Address: High Meadow, Alderminster, Stratford Upon Avon, Warwickshire, CV37 8NX. DoB: April 1963, British

Director - Javier Maldonado Trinchant. Address: 31 Smith Terrace, London, SW3 4DH. DoB: July 1962, Spanish

Director - Heather Macdonald Logan. Address: 4 Montrose Gardens, Milngavie, Glasgow, G62 8NQ. DoB: September 1957, British

Director - Martin David Moule. Address: East Barn Limes Road, Kemble, Cirencester, Gloucestershire, GL7 6AD. DoB: September 1955, British

Director - Paul Richard Bradshaw. Address: 5 South End Close, Hursley, Winchester, Hampshire, SO21 2LJ. DoB: January 1950, British

Director - David Gordon Wallace. Address: 4 Cresswell Grove, Newton Mearns, Glasgow, G77 5FX. DoB: November 1965, British

Corporate-secretary - Abbey National Secretariat Services Limited. Address: Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN. DoB:

Director - Alan Stephen Wyatt. Address: Flat 1m Portman Mansions, Chiltern Street, London, W1U 5AJ. DoB: July 1949, British

Director - Catherine Dunlop. Address: Slioch Duchray Road, Aberfoyle, Stirling, FK8 3XB. DoB: September 1954, British

Director - Kerr Luscombe. Address: 3e Melbourne Court, Braidpark Drive, Giffnock, Glasgow, G46 6LA. DoB: April 1965, British

Director - Malcolm John Millington. Address: Hayden Barn Cottage, Hayden Lane,, Warnford, Hampshire, SO32 3LF. DoB: February 1951, British

Director - Arthur John Foden. Address: Worleys Hill, Upper Culham, Reading, Berkshire, RG10 8PA. DoB: October 1939, British

Director - David Ernest Woods. Address: 20 Midmar Drive, Edinburgh, Midlothian, EH10 6BU. DoB: December 1947, British

Director - James Ramsay Smart. Address: 13 Alexandra Drive, Newport Pagnell, Buckinghamshire, MK16 0ES. DoB: March 1960, British

Director - Ian Harley. Address: 28 Kingswood Way, Selsdon, South Croydon, Surrey, CR2 8QP. DoB: April 1950, British

Director - Timothy Charles William Ingram. Address: 6 Ranelagh Avenue, London, SW6 3PJ. DoB: June 1947, British

Director - Andrew Howard Pople. Address: Deaconsfield 5 High Elms, Harpenden, Hertfordshire, AL5 2JU. DoB: November 1957, British

Secretary - Fiona Mitchell. Address: 11 Charles Drive, Larbert, Stirlingshire, FK5 3HB. DoB: n\a, Other

Secretary - Helen Marie Mckenzie. Address: 5 Churchill Drive, Bridge Of Allan, Stirlingshire, FK9 4TD. DoB: n\a, British

Director - David Gareth Jones. Address: Hillhouse Farm, Misbrooks Green Road Beare Green, Dorking, Surrey, RH5 4QQ. DoB: November 1948, British

Director - Mark John Boleat. Address: 26 Westbury Road, Northwood, Middlesex, HA6 3BU. DoB: January 1949, British

Director - Professor James Daniel Gallagher. Address: 54 Milton Crescent, Edinburgh, EH15 3PQ. DoB: September 1954, British

Director - Charles Nigel Villiers. Address: 8 Sutherland Street, London, SW1V 4LB. DoB: January 1941, British

Director - Charles Gerard Toner. Address: Ashley, 42 London Road, Berkhamsted, Hertfordshire, HP4 2NE. DoB: January 1942, British

Director - John William Duffus Campbell. Address: 11 Cramond Glebe Gardens, Edinburgh, Midlothian, EH4 6NZ. DoB: January 1943, British

Director - Alastair David Lyons. Address: Tolhurst Barn, Birchetts Green Lane, Ticehurst, East Sussex, TN5 7LJ. DoB: October 1953, British

Director - Graham Robert Pottinger. Address: 1 Gotter Bank, Quarriers Village, Bridge Of Weir, Renfrewshire, PA11 3NX. DoB: June 1949, British

Secretary - Caroline Ramsay. Address: 1 Maclean Place, Bishopbriggs, Glasgow, Lanarkshire, G64 3BJ. DoB: November 1966, Uk

Director - Andrew Howard Pople. Address: 97 Springkell Avenue, Pollokshields, Glasgow, G41 4EN. DoB: November 1957, British

Director - Ian Gilmour. Address: Manna Well House, 99 Brookmans Avenue, Brookmans Park, Hertfordshire, AL9 7QG. DoB: July 1952, British

Director - John Marshall Fry. Address: Clonmel, Flaunden, Hemel Hempstead, Hertfordshire, HP3 0PP. DoB: March 1936, British

Director - Ian Harley. Address: 28 Kingswood Way, Selsdon, South Croydon, Surrey, CR2 8QP. DoB: April 1950, British

Secretary - Lillian Boyle. Address: 18 River Walk, Braddan Hills, Braddan, Isle Of Man, IM4 4TJ. DoB: October 1958, British

Director - Charles Grant Thomson. Address: St Fillans 11 Ralston Road, Bearsden, Glasgow, G61 3BA. DoB: September 1948, British

Secretary - Colin Gilchrist Kirkwood. Address: 6 Glenburn Gardens, Bishopbriggs, Glasgow, Lanarkshire, G64 3BU, United Kingdom. DoB:

Director - John Hannah Forbes Macpherson. Address: 16 Collylinn Road, Bearsden, Glasgow, G61 4PN. DoB: May 1926, British

Director - Sir William Kerr Fraser. Address: Broadwood Edinburgh Road, Gifford, Haddington, East Lothian, EH41 4JE. DoB: March 1929, British

Director - James Allan Denholm. Address: Greencroft 19 Colquhoun Drive, Bearsden, Glasgow, G61 4NQ. DoB: September 1936, British

Director - Alan Robert Devereux. Address: Southfell, 24 Kirkhouse Road Blanefield, Glasgow, Lanarkshire, G63 9BX. DoB: April 1933, British

Director - Professor Robert Barr Jack. Address: 50 Lanton Road, Lanton Park, Glasgow, G43 2SR. DoB: March 1928, British

Director - David Douglas Mckinnon. Address: 4 Carronvale Road, Larbert, Stirlingshire, FK5 3LZ. DoB: July 1926, British

Director - David Garrioch Moodie. Address: The Wallage, Watt Road, Bridge Of Weir, Renfrewshire, PA11 3DL. DoB: May 1926, British

Director - Peter Gibbs Birch. Address: Bibury 24 Broad High Way, Cobham, Surrey, KT11 2RP. DoB: December 1937, British

Director - Frederick Douglas Patrick. Address: Monkdyke Montrose Terrace, Bridge Of Weir, Renfrewshire, PA11 3DD. DoB: February 1943, British

Director - Richard John Baglin. Address: 2 Feathers Place, Greenwich, London, SE10 9NE. DoB: October 1942, British

Director - Lenna Nagrecha. Address: 2 Oaktree Close, Stanmore, Middlesex, HA7 2PX. DoB: December 1955, British

Director - Charles Richard Lorimer Wilson. Address: College Farm Barn, Garford, Abingdon, Oxfordshire, OX13 5PF. DoB: November 1949, British

Director - James Michael Tyrrell. Address: Treetops Aldworth Road, Upper Basildon, Reading, Berkshire, RG8 8NH. DoB: March 1941, British

Director - Norman Wilkes. Address: Westwoods 65 Newport Road, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8UQ. DoB: July 1948, British

Director - Ian Kinsman Treacy. Address: Dry Sandford Old School, 195 Cothill Road Dry Sandford, Abingdon, Oxfordshire, OX13 6JW. DoB: October 1944, British

Jobs in Scottish Mutual Assurance Limited, vacancies. Career and training on Scottish Mutual Assurance Limited, practic

Now Scottish Mutual Assurance Limited have no open offers. Look for open vacancies in other companies

  • Men's Football 4th Team Coach (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: DMUsport

    Salary: £26,495 to £32,548 Grade E p.a. pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Sport and Leisure

  • Senior Business Analyst (London)

    Region: London

    Company: University of London

    Department: Information and Communications Technology

    Salary: £43,220 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Business Analyst (York)

    Region: York

    Company: University of York

    Department: Information Services

    Salary: £38,832 to £47,722 per year

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Senior Management

  • Marketing Recruitment Officer (Enquiries, Data and Events) (Swansea)

    Region: Swansea

    Company: University of Wales, Trinity Saint David

    Department: N\A

    Salary: £21,585 to £24,983 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication

  • Orthopaedic Veterinary Nurse (Grade 5) (Neston, Wirral)

    Region: Neston, Wirral

    Company: University of Liverpool

    Department: Small Animal Clinical Science

    Salary: £23,879 to £27,629 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Research Associate (2 posts) (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Molecular Biology and Biotechnology

    Salary: £30,688 per annum. Grade 7

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Research Officer / Research Fellow (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: N\A

    Department: N\A

    Salary: AU$63,521 to AU$107,758
    £38,906.61 to £66,001.78 converted salary* plus up to 17% superannuation

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Research Scientist - Immunology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Human Immunology Unit

    Salary: £31,076 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,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Qualified Veterinary Nurse - Small Animal Wing and Theatres (Maternity Cover) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Veterinary Medicine

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Postdoctoral Resarch Assistant - Prostate Cancer (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Barts Cancer Institute

    Salary: £32,405 to £42,431 per annum dependent on experience and inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Associate/Full Professor in Information Science, Information Management and Information Systems (Guangzhou, China - China)

    Region: Guangzhou, China - China

    Company: Sun Yat-sen University

    Department: School of Information Management

    Salary: Internationally competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Team Manager – China (Jinhua - China)

    Region: Jinhua - China

    Company: Waikato Institute of Technology

    Department: Jinhua Polytechnic International College

    Salary: NZ$95,000 to NZ$100,000
    £53,627.50 to £56,450 converted salary*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Engineering and Technology,Other Engineering,Languages, Literature and Culture,Languages,Education Studies (inc. TEFL),TEFL/TESOL

Responds for Scottish Mutual Assurance Limited on Facebook, comments in social nerworks

Read more comments for Scottish Mutual Assurance Limited. Leave a comment for Scottish Mutual Assurance Limited. Profiles of Scottish Mutual Assurance Limited on Facebook and Google+, LinkedIn, MySpace

Location Scottish Mutual Assurance Limited on Google maps

Other similar companies of The United Kingdom as Scottish Mutual Assurance Limited: Webtology Limited | Hspk Tech Ltd | Key Cleaning Company Limited | Greenlight Fm Limited | Ron Howell Jetting Services Limited

This company is widely known under the name of Scottish Mutual Assurance Limited. This company was originally established 25 years ago and was registered with SC133846 as its reg. no.. The headquarters of the company is registered in Blythswood Hill. You may visit it at 301 St. Vincent Street, Glasgow. This company SIC and NACE codes are 82990 which stands for Other business support service activities not elsewhere classified. 2015-12-31 is the last time when account status updates were filed. Twenty five years of presence in this line of business comes to full flow with Scottish Mutual Assurance Ltd as the company managed to keep their clients happy through all this time.

The information we have describing the firm's executives implies employment of three directors: Samuel Perowne, James Mcconville and Rakesh Kishore Thakrar who became the part of the company on Thu, 15th May 2014, Mon, 7th Jan 2013 and Tue, 22nd May 2012. Another limited company has been appointed as one of the secretaries of this company: Pearl Group Secretariat Services Limited.

Scottish Mutual Assurance Limited is a foreign company, located in Blythswood Hill, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in 301 St. Vincent Street Glasgow G2 5HN Blythswood Hill. Scottish Mutual Assurance Limited was registered on 1991-09-04. 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 - 831,000 GBP, sales per year - more 371,000 GBP. Scottish Mutual Assurance Limited is Private Limited Company.
The main activity of Scottish Mutual Assurance Limited is Administrative and support service activities, including 10 other directions. Director of Scottish Mutual Assurance Limited is Samuel Perowne, which was registered at Wythall Green Way, Wythall, Birmingham, B47 6WG, England. Products made in Scottish Mutual Assurance Limited were not found. This corporation was registered on 1991-09-04 and was issued with the Register number SC133846 in Blythswood Hill, 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 Scottish Mutual Assurance Limited, open vacancies, location of Scottish Mutual Assurance 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 April 1st, 2024

Detailed data about Scottish Mutual Assurance Limited from yellow pages of The United Kingdom. Find address Scottish Mutual Assurance Limited, phone, email, website credits, responds, Scottish Mutual Assurance Limited job and vacancies, contacts finance sectors Scottish Mutual Assurance Limited