East Dunbartonshire Cvs Ltd.
Other business support service activities not elsewhere classified
Contacts of East Dunbartonshire Cvs Ltd.: address, phone, fax, email, website, working hours
Address: 19 Donaldson Crescent Kirkintilloch G66 1XF Glasgow
Phone: +44-1494 7522308 +44-1494 7522308
Fax: +44-1520 6221801 +44-1520 6221801
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "East Dunbartonshire Cvs Ltd."? - Send email to us!
Registration data East Dunbartonshire Cvs Ltd.
Get full report from global database of The UK for East Dunbartonshire Cvs Ltd.
Addition activities kind of East Dunbartonshire Cvs Ltd.
342100. Cutlery
542101. Fish and seafood markets
23950203. Emblems, embroidered
34239921. Plumbers' hand tools
35230300. Fertilizing, spraying, dusting, and irrigation machinery
38250236. Test equipment for electronic and electrical circuits
50879900. Service establishment equipment, nec
51990700. Smokers' supplies
Owner, director, manager of East Dunbartonshire Cvs Ltd.
Director - Karen Murray. Address: Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, Scotland. DoB: October 1957, Brittish
Director - Tom Friel. Address: 19 Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF. DoB: August 1955, British
Director - Francis Martin Brickley. Address: 19 Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF. DoB: August 1937, British
Director - Catherine Ann Bradley. Address: 19 Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF. DoB: September 1957, British
Director - Seamus Harkins. Address: 53 Hillhead Road, Kirkintilloch, Lanarkshire, G66 2HY. DoB: December 1947, Irish
Director - Rhondda Geekie. Address: 59 Iona Way, Kirkintilloch, Glasgow, G66 3QB, Scotland. DoB: July 1949, British
Director - David Gordon Thomson. Address: 22 Glenbervie Crescent, Carrickstone, Cumbernauld, G68 0JF. DoB: May 1969, British
Secretary - Gilbert Brown Grieve. Address: Machan Road, Larkhall, Lanarkshire, ML9 1HU. DoB:
Director - John William Dunlop. Address: 19 Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF. DoB: September 1953, British
Director - Margaret Hopkins. Address: 19 Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF. DoB: September 1968, Brittish
Director - Bhagat Singh Jhund. Address: 34 Switchback Road, Bearsden, Glasgow, G61 1AD. DoB: May 1944, British
Director - Dr Thomas Kay Slimming. Address: 45 Pinewood Avenue, Lenzie, East Dunbartonshire, G66 4EB. DoB: December 1944, British
Director - Heather Gartshore. Address: Burns Road, Kirkintilloch, East Dunbartonshire, G66 2NW. DoB: May 1941, British
Director - Manjinder Shergill. Address: Stirling Avenue, Bearsden, Glasgow, G61 1PF, United Kingdom. DoB: September 1977, British
Director - Akhtar Saeed Bhutta. Address: 25 Duncryne Place, Bishopbriggs, Glasgow, Lanarkshire, G64 2DP. DoB: June 1950, British
Director - Gavin Kenny. Address: 1 Palmerston Place, Johnstone, Renfrewshire, PA5 0RF. DoB: June 1955, British
Director - Bernard Mills. Address: 6 Craigmarloch Avenue, Balmore Park, Torrance, Glasgow, Lanarkshire, G64 4AY. DoB: September 1942, British
Director - Keith William Moody. Address: 3 Stirling Drive, Bearsden, Lanarkshire, G61 4NX. DoB: November 1934, British
Director - Ian Bowman. Address: 24 Strathearn Grove, Kirkintilloch, Strathclyde, G66 2PL. DoB: April 1952, British
Director - Falconer Alexander Conn. Address: 8 Gartconner Avenue, Kirkintilloch, East Dunbartonshire, G66 3QH. DoB: April 1937, British
Director - Ian Dickson. Address: 7 Romney Avenue, Glasgow, G44 5AW. DoB: February 1943, British
Director - Margaret Henderson. Address: 20 Yetts Crescent, Kirkintilloch, Glasgow, G66 3RN. DoB: March 1934, British
Director - Sandra Truten Sutton. Address: 27 Macdonald Crescent, Twechar, Kilsyth, Glasgow, East Dunbartonshire, G65 9SH. DoB: April 1959, Scottish
Director - Raj Kumar Sood. Address: 20 Duncryne Place, Bishopbriggs, G64 2DP. DoB: November 1934, British
Director - June Smith. Address: 25 Merkland Drive, Kirkintilloch, East Dunbarton, G66 3PG. DoB: June 1934, British
Director - Kausar Ara Ilahi. Address: 10 Flora Gardens, Bishopbriggs, Strathkelvin, G64 1DS. DoB: November 1954, British
Director - Robert Mclean. Address: 10 Sycamore Way, Milton Of Campsie, East Dumbartonshire, G66 8AZ. DoB: January 1937, British
Director - Philippa Catherine Stephenson. Address: 27 Charles Crescent, Lenzie, Kirkintilloch, G66 5HH. DoB: February 1940, British
Director - Pamela Margaret Mcgaughrin. Address: 24 Marmion Drive, Kirkintilloch, Glasgow, Lanarkshire, G66 2BQ. DoB: April 1935, British
Director - Margaret Coats. Address: 3 Alva Place, Lenzie, Glasgow, G66 5NQ. DoB: August 1956, British
Director - Margaret Mcleish Whitelaw. Address: 7 Douglas Avenue, Lenzie, Kirkintilloch, East Dunbartonshire, G66 4NT. DoB: April 1939, British
Director - George Gregory. Address: 20 Glenwood Place, Lenzie, Glasgow, Strathclyde, G66 4DT. DoB: June 1951, British
Director - Michael Molyneux. Address: 138 Stirling Drive, Bishopbriggs, East Dunbartonshire, G64 3AU. DoB: August 1954, British
Director - Kenneth Thomas Alexander. Address: 45 Alexandra Street, Kirkintilloch, East Dunbartonshire, G66 1HE. DoB: July 1959, British
Director - Colin Adams. Address: 30 Regent Park Square, Glasgow, G41 2AG. DoB: June 1963, British
Director - David Benbow Campbell. Address: Rockbank, Milngavie, Glasgow, G62 8. DoB: March 1930, British
Director - Grace Mcpherson Joss. Address: Saint Ronans,6 Beech Road, Lenzie, East Dunbarton, G66 4HL. DoB: September 1931, British
Director - Peter Alan Meakin. Address: 16 Douglas Park Crescent, Bearsden, Glasgow, Lanarkshire, G61 3DS. DoB: August 1969, British
Director - Loraine Mary Mckenzie. Address: 21 Campsie Road, Milton Of Campsie, Glasgow, Lanarkshire, G66 8EB. DoB: May 1950, British
Director - Catherine Ann Bradley. Address: 11 Ashcroft Avenue, Lennoxtown, Glasgow, Lanarkshire, G66 7EN. DoB: September 1957, British
Director - Colin Gerard Campbell. Address: 52 Campsie Road, Milton Of Campsie, Glasgow, Lanarkshire, G66 8EF. DoB: July 1961, British
Director - Susan Margaret Frost. Address: 35 Earlsburn Road, Lenzie, Glasgow, G66 5PD. DoB: February 1958, British
Director - Jennifer Proctor. Address: 17 Ninians Rise, Kirkintilloch, Glasgow, G66 3HU. DoB: March 1944, British
Jobs in East Dunbartonshire Cvs Ltd., vacancies. Career and training on East Dunbartonshire Cvs Ltd., practic
Now East Dunbartonshire Cvs Ltd. have no open offers. Look for open vacancies in other companies
-
Undergraduate Support Officer (80439-097) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Statistics
Salary: £21,585 to £24,983 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Disability Advisor (London)
Region: London
Company: GSM London
Department: N\A
Salary: £30,000 to £34,000 per annum, depending on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
Instructor/Technician (Engineering) (Evesham)
Region: Evesham
Company: Warwickshire College Group
Department: N\A
Salary: £20,247 to £22,238 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering
-
Reception/Security Steward (Kensington, White City)
Region: Kensington, White City
Company: Royal College of Art
Department: Buildings & Estates
Salary: £23,208 to £25,748 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Property and Maintenance
-
Legal Officer (Reading)
Region: Reading
Company: N\A
Department: N\A
Salary: £69,700 to £80,977 per annum, net of tax
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law,Administrative,Senior Management
-
Senior Research Associate/Research Associate in the Theory of Cold Atoms and Long-Range Radiative Dipolar Interactions (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: N\A
Salary: £27,285 to £38,832
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Postdoctoral Scientist in RNA Virus/Host Cell Interactions (Oxford)
Region: Oxford
Company: University of Oxford
Department: NDM Experimental Medicine
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics
-
Lecturer in Politics and International Relations (Asia Pacific/East Asia) (Canterbury)
Region: Canterbury
Company: University of Kent
Department: School of Politics and International Relations
Salary: £33,518 to £47,722
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Politics and Government
-
Senior Lecturer/ Lecturer – General Education (Humanities/Social Science) (Shenzhen, China - China)
Region: Shenzhen, China - China
Company: The Chinese University of Hong Kong, Shenzhen
Department: The School of Humanities and Social Science
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Languages, Literature and Culture,Literature,Historical and Philosophical Studies,History,Philosophy
-
Research Fellow in Environmental Geochemistry (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Earth and Environment
Salary: £32,548 to £38,833 per annum*
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Geology,Environmental Sciences,Other Physical Sciences
-
Energy Futures Lab Institute Manager (London)
Region: London
Company: Imperial College London
Department: Energy Futures Lab
Salary: £32,800 to £37,788 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
PhD Studentship: Understanding a Photonic Crystal Biosensor (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Chemistry
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Biology,Other Biological Sciences,Physical and Environmental Sciences,Chemistry
Responds for East Dunbartonshire Cvs Ltd. on Facebook, comments in social nerworks
Read more comments for East Dunbartonshire Cvs Ltd.. Leave a comment for East Dunbartonshire Cvs Ltd.. Profiles of East Dunbartonshire Cvs Ltd. on Facebook and Google+, LinkedIn, MySpaceLocation East Dunbartonshire Cvs Ltd. on Google maps
Other similar companies of The United Kingdom as East Dunbartonshire Cvs Ltd.: Sunki Ltd | Super Sense Services Limited | Commodity Flow Limited | Cis Payment Solutions Limited | Merlin Healthcare Limited
East Dunbartonshire Cvs Ltd. ,registered as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), based in 19 Donaldson Crescent, Kirkintilloch in Glasgow. The headquarters zip code is G66 1XF The enterprise 's been 16 years on the British market. The company's registered no. is SC211521. The enterprise Standard Industrial Classification Code is 82990 and has the NACE code: Other business support service activities not elsewhere classified. The company's latest filings cover the period up to Saturday 31st March 2012 and the latest annual return was submitted on Tuesday 2nd October 2012.
In order to be able to match the demands of their customer base, the business is constantly overseen by a unit of seven directors who are, to mention just a few, Karen Murray, Tom Friel and Francis Martin Brickley. Their work been of extreme use to the following business for 6 years. What is more, the director's efforts are regularly supported by a secretary - Gilbert Brown Grieve, from who found employment in the following business in 2000.
East Dunbartonshire Cvs Ltd. is a foreign stock company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in 19 Donaldson Crescent Kirkintilloch G66 1XF Glasgow. East Dunbartonshire Cvs Ltd. was registered on 2000-10-02. 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 - 613,000 GBP, sales per year - approximately 850,000 GBP. East Dunbartonshire Cvs Ltd. is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of East Dunbartonshire Cvs Ltd. is Administrative and support service activities, including 8 other directions. Director of East Dunbartonshire Cvs Ltd. is Karen Murray, which was registered at Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, Scotland. Products made in East Dunbartonshire Cvs Ltd. were not found. This corporation was registered on 2000-10-02 and was issued with the Register number SC211521 in Glasgow, 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 East Dunbartonshire Cvs Ltd., open vacancies, location of East Dunbartonshire Cvs Ltd. 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