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:

Schedule:

Is data incorrect or do we want to add more detail informations for "East Dunbartonshire Cvs Ltd."? - Send email to us!

East Dunbartonshire Cvs Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders East Dunbartonshire Cvs Ltd..

Registration data East Dunbartonshire Cvs Ltd.

Register date: 2000-10-02
Register number: SC211521
Capital: 613,000 GBP
Sales per year: Approximately 850,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign stock
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 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, MySpace

Location 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

Detailed data about East Dunbartonshire Cvs Ltd. from yellow pages of The United Kingdom. Find address East Dunbartonshire Cvs Ltd., phone, email, website credits, responds, East Dunbartonshire Cvs Ltd. job and vacancies, contacts finance sectors East Dunbartonshire Cvs Ltd.