Tartan Golf International Limited
Activities of professional membership organizations
Contacts of Tartan Golf International Limited: address, phone, fax, email, website, working hours
Address: Broom House Quarrywood Court EH54 6AX Livingston
Phone: +44-28 3048950 +44-28 3048950
Fax: +44-28 3048950 +44-28 3048950
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Tartan Golf International Limited"? - Send email to us!
Registration data Tartan Golf International Limited
Get full report from global database of The UK for Tartan Golf International Limited
Addition activities kind of Tartan Golf International Limited
20829905. Porter (alcoholic beverage)
25110703. Porch furniture and swings: wood
73610100. Placement agencies
79480103. Race car owners
86119902. Chamber of commerce
91990000. General government, nec
Owner, director, manager of Tartan Golf International Limited
Director - Andrew Carlton. Address: Broom House, Quarrywood Court, Livingston, West Lothian, EH54 6AX. DoB: September 1984, British
Director - Alex Keighley. Address: Broom House, Quarrywood Court, Livingston, West Lothian, EH54 6AX. DoB: June 1981, British
Director - Peter Hanna. Address: Broom House, Quarrywood Court, Livingston, West Lothian, EH54 6AX. DoB: December 1958, Northern Irish
Director - Michael Brooks. Address: Broom House, Quarrywood Court, Livingston, West Lothian, EH54 6AX. DoB: October 1971, British
Director - Cameron Richard John Clark. Address: Broom House, Quarrywood Court, Livingston, West Lothian, EH54 6AX. DoB: April 1974, British
Director - Gordon Stewart. Address: Broom House, Quarrywood Court, Livingston, West Lothian, EH54 6AX. DoB: January 1971, British
Director - Michael John Taylor. Address: Broom House, Quarrywood Court, Livingston, West Lothian, EH54 6AX. DoB: November 1970, British
Director - Amanda Wilson. Address: Bavelaw Road, Edinburgh, EH14 7AE. DoB: n\a, British
Director - Edward Reid. Address: 32 Dalbeattie Braes, Chapelhall, Lanarkshire, ML6 8GQ. DoB: February 1960, British
Secretary - Amanda Wilson. Address: Bavelaw Road, Edinburgh, EH14 7AE. DoB: n\a, British
Director - Paul Christopher Mcevoy. Address: The South Barn, Ightenhill Park Lane, Burnley, Lancashire, BB12 0LE. DoB: July 1973, British
Director - David Stuart Johnson. Address: Greenways Drive, Ascot, Berkshire, SL5 9QS, United Kingdom. DoB: June 1948, British
Director - Stuart John Syme. Address: Woodgrove Avenue, Dumfries, DG1 1RR, United Kingdom. DoB: August 1970, British
Director - Parnell Edward Reilly. Address: Almondbury Close, Almondbury, Huddersfield, West Yorkshire, HD5 8XX. DoB: March 1949, British
Director - Parnell Edward Reilly. Address: Almondbury Close, Almondbury, Huddersfield, West Yorkshire, HD5 8XX. DoB: March 1949, British
Director - Paul Anderson. Address: 419 Finchampstead Road, Wokingham, Berkshire, RG40 3RL. DoB: January 1962, British
Director - Ian Mowbray. Address: 125 Oriental Road, Woking, Surrey, GU22 7AS. DoB: December 1975, British
Director - Christopher Raymond Potter. Address: 1 Northgate, Thorpe End, Norwich, Norfolk, NR13 5DH. DoB: August 1961, British
Director - Philip Robert Sparks. Address: Hawksdown, Walmer, Deal, Kent, CT14 7PL, United Kingdom. DoB: April 1958, British
Director - Ian Muir. Address: Main Street, Upper Largo, Fife, KY8 6EJ, Scotland. DoB: June 1973, British
Director - Kevan Jackson Whitson. Address: Ballagh Road, Newcastle, Co Down, BT33 0LA, N Ireland. DoB: December 1958, British
Director - Gregor Howie. Address: 75 Fullarton Drive, Troon, Ayrshire, KA10 6LF. DoB: January 1959, British
Director - Ian Doran. Address: Ludwick House, 129 Abbey Foregate, Shrewsbury, Shropshire, SY2 6AX. DoB: May 1951, British
Director - Christopher Gill. Address: 12 Almond Way, Greasby, Wirral, CH49 3QQ. DoB: May 1954, British
Director - Brendan Mcgovern. Address: 8 Sunset Heights, Moynelty Road, Kells, Co Meath, IRISH, Ireland. DoB: October 1965, Irish
Director - Tim Packham. Address: 59 Goring Road, Steyning, West Sussex, BN44 3GF. DoB: January 1959, British
Director - Paul Collins. Address: 1 Linwood Avenue, Clarkston, Glasgow, Lanarkshire, G76 8BZ. DoB: April 1946, British
Director - William Williamson Bennett. Address: Bellville, Harviestoun Road, Dollar, Clackmannanshire, FK14 7PT. DoB: January 1951, British
Director - Thomas Eckford. Address: 2 Middlepenny Place, Langbank, Renfrewshire, PA14 6XD. DoB: November 1959, British
Director - Gordon William Stewart. Address: 74 Lyoncross Avenue, Barrhead, Glasgow, G78 2TG. DoB: January 1971, British
Director - John Graham Montgomery. Address: 9 Knowesley Park, Haddington, EH41 3TB. DoB: October 1965, British
Director - Leonard Peter Tupling. Address: 3 Pine Close, Wetherby, West Yorkshire, LS22 7XU. DoB: April 1950, British
Secretary - Kenneth Kelly. Address: 26 Tranter Road, Aberlady, East Lothian, EH32 0UE. DoB: April 1961, British
Director - Ian Braidwood Johnston. Address: 24 Pentland Avenue, Colinton, Edinburgh, EH13 0HZ. DoB: February 1947, British
Director - Charles Dernie. Address: 1 Pinel Lodge, Murthly, Perth, Perthshire, PH1 4ES. DoB: April 1955, British
Director - Paul Stevenson. Address: 1 Ashgrove Avenue, Banbridge, County Down, BT32 3RG. DoB: May 1966, British
Director - Kenneth Kelly. Address: 26 Tranter Road, Aberlady, East Lothian, EH32 0UE. DoB: April 1961, British
Director - Kenneth Hutton. Address: 14 Wemyss Gardens, Broughty Ferry, Dundee, DD5 3BX. DoB: November 1963, British
Director - John Mctear. Address: 28 Langside Drive, Glasgow, G43 2QA. DoB: March 1949, British
Secretary - Gregor Howie. Address: 75 Fullarton Drive, Troon, Ayrshire, KA10 6LF. DoB: January 1959, British
Director - Kevan Jackson Whitson. Address: 16 Ardaluin Court, Newcastle, Co Down, BT33 0RT, N Ireland. DoB: December 1958, British
Director - Robert Stewart. Address: 11 Leighton Gardens, Ellon, Aberdeenshire, AB41 9BH. DoB: December 1960, British
Director - Stephen Bree. Address: 150 Brownside Road, Burnside, Glasgow, Strathclyde, G73 5AZ. DoB: July 1957, British
Director - Alistair Mclean. Address: 52 Duddingston Road West, Edinburgh, EH15 3PS. DoB: March 1959, British
Director - Gordon Gray. Address: 15 Warrenhill Road, Collin, Dumfries, Dumfriesshire, DG1 4PW. DoB: May 1944, British
Director - Gordon Mckinlay. Address: 80 Lang Road, Barassie, Troon, Ayrshire, KA10 6TS. DoB: June 1957, British
Director - Kendal Mcwade. Address: 39 Greenfarm Road, Newton Mearns, Glasgow, Lanarkshire, G77 6RH. DoB: March 1957, British
Director - Richard Bowman. Address: 48 Duntocher Road, Dalmuir, Clydebank, Dunbartonshire, G81 3LN. DoB: October 1948, British
Director - Martin Gray. Address: Ruisdale, Freuchie, Fife, KY7 7ET. DoB: n\a, British
Director - William Jardine. Address: 22 Woodside Avenue, Kilmarnock, Ayrshire, KA1 1TU. DoB: November 1932, British
Director - Stuart Campbell. Address: The Neuk, Near Avonbridge, Falkirk. DoB: n\a, British
Director - Gregor Howie. Address: 32 Kilruskin Drive, West Kilbride, Ayrshire, KA23 9JA. DoB: January 1959, British
Director - John Henderson. Address: 16 Waugh Path, Bonnyrigg, Midlothian, EH19 3QE. DoB: n\a, British
Secretary - William Russell Lockie. Address: 60 Fullarton Drive, Troon, Ayrshire, KA10 6LF. DoB:
Jobs in Tartan Golf International Limited, vacancies. Career and training on Tartan Golf International Limited, practic
Now Tartan Golf International Limited have no open offers. Look for open vacancies in other companies
-
Postdoctoral Researcher (Pirbright)
Region: Pirbright
Company: The Pirbright Institute
Department: Virus (Viral Glycoproteins Group)
Salary: Band D, Up to £38,154
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics
-
Information Systems Analyst (Manchester)
Region: Manchester
Company: Royal Northern College of Music
Department: N\A
Salary: £27,285 to £29,799 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Library Services and Information Management
-
Senior Lecturer in Management (Organisational Studies) (Brayford)
Region: Brayford
Company: University of Lincoln
Department: Lincoln International Business School - Department of People and Organisation
Salary: £37,706 + per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management
-
PhD Scholarship in the Division of Biomedical Imaging: "Quantification of Novel MR Imaging Biomarkers using Machine Learning for Prognosis in Diabetic Kidney Disease" (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Medicine and Health
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Artificial Intelligence
-
Accounts Assistant – SLMS (London, Home Based)
Region: London, Home Based
Company: University College London
Department: UCL Finance and Business Affairs
Salary: £28,014 to £32,830 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Research Associate in Quantum Security Devices (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Quantum Technology Centre (QTC)
Salary: £27,285 to £31,604
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering
-
Head of Postgraduate Studies (London)
Region: London
Company: N\A
Department: N\A
Salary: £45,000 to £47,000 circa per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Performing Arts,Other Creative Arts
-
Administrative Officer (Awards) (Guildford)
Region: Guildford
Company: University of Surrey
Department: Student Services & Administration
Salary: £22,494 to £25,728 Per annum + Benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Research Assistant (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Royal Dick School of Veterinary Studies
Salary: £26,829 to £31,076
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Veterinary Science,Health and Medical,Medicine and Dentistry,Biological Sciences,Zoology,Microbiology,Molecular Biology and Biophysics
-
Assistant Professorship in the Archaeology of Urban Networks and Exchange (Aarhus - Denmark)
Region: Aarhus - Denmark
Company: University of Aarhus
Department: School of Culture and Society
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History,Archaeology
-
Research Fellow in Chemistry (EPSRC-QUIET) (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: College of Engineering and Physical Sciences
Salary: £29,301 to £40,523 a year
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Research Associate (London)
Region: London
Company: King's College London
Department: Child and Adolescent Psychiatry Department
Salary: £32,958 to £34,956 per annum, plus £2,923 per annum London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology
Responds for Tartan Golf International Limited on Facebook, comments in social nerworks
Read more comments for Tartan Golf International Limited. Leave a comment for Tartan Golf International Limited. Profiles of Tartan Golf International Limited on Facebook and Google+, LinkedIn, MySpaceLocation Tartan Golf International Limited on Google maps
Other similar companies of The United Kingdom as Tartan Golf International Limited: Valdor Designs Ltd | Farfield Masonic Hall Limited | Double Eleven Investment Ltd | Terence Alford Limited | Twisted Alley Limited
Tartan Golf International Limited 's been on the local market for thirty two years. Registered with number SC086571 in 1984-02-03, the firm have office at Broom House, Livingston EH54 6AX. From 2000-11-21 Tartan Golf International Limited is no longer under the business name Tartan Golf. This enterprise is registered with SIC code 94120 - Activities of professional membership organizations. 2015-03-31 is the last time the company accounts were reported. It has been 32 years for Tartan Golf International Ltd in this field, it is constantly pushing forward and is very inspiring for the competition.
Andrew Carlton, Alex Keighley, Peter Hanna and 7 other directors who might be found below are the enterprise's directors and have been monitoring progress towards achieving the objectives and policies for one year. Moreover, the managing director's duties are supported by a secretary - Amanda Wilson, from who was recruited by this specific limited company nine years ago.
Tartan Golf International Limited is a foreign company, located in Livingston, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Broom House Quarrywood Court EH54 6AX Livingston. Tartan Golf International Limited was registered on 1984-02-03. 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 - 541,000 GBP, sales per year - less 508,000 GBP. Tartan Golf International Limited is Private Limited Company.
The main activity of Tartan Golf International Limited is Other service activities, including 6 other directions. Director of Tartan Golf International Limited is Andrew Carlton, which was registered at Broom House, Quarrywood Court, Livingston, West Lothian, EH54 6AX. Products made in Tartan Golf International Limited were not found. This corporation was registered on 1984-02-03 and was issued with the Register number SC086571 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 Tartan Golf International Limited, open vacancies, location of Tartan Golf International 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