Capita Mclarens Limited

Other business support service activities not elsewhere classified

Contacts of Capita Mclarens Limited: address, phone, fax, email, website, working hours

Address: The Beacon 176 St Vincent Street G2 5SG Glasgow

Phone: +44-1444 7957092 +44-1444 7957092

Fax: +44-1444 7957092 +44-1444 7957092

Email: n\a

Website:

Schedule:

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

Capita Mclarens Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Capita Mclarens Limited.

Registration data Capita Mclarens Limited

Register date: 1939-05-13
Register number: SC021024
Capital: 310,000 GBP
Sales per year: More 254,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Capita Mclarens Limited

Addition activities kind of Capita Mclarens Limited

31720101. Billfolds
33990105. Powder, metal
50929901. Arts and crafts equipment and supplies
51310118. Textiles, woven, nec
59939904. Tobacconist
86210100. Medical field-related associations

Owner, director, manager of Capita Mclarens Limited

Director - Richard John Shearer. Address: Rochester Row, Westminster, London, SW1P 1QT. DoB: February 1964, British

Director - Timothy Jennings. Address: 8 Beaumaris Grove, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6EN. DoB: August 1964, British

Director - William Ellsworth Dye. Address: 5 Taverners Close, Addison Avenue, London, W11 4RH. DoB: March 1962, British

Director - Peter Nigel Shaw. Address: Hedges, St Chaveney Road, Quorn, Loughborough, Leicestershire, LE12 8AB. DoB: April 1957, British

Director - Alistair Robert Mactaggart. Address: Parr, Main Street, Wick, Pershore, Worcestershire, WR10 3NZ. DoB: September 1960, British

Director - Stewart Steel. Address: 16 Cross Green, Formby, Liverpool, Merseyside, L37 4BL. DoB: October 1961, British

Director - Alastair John Whiteside. Address: 2 Regency Court, Barncluith, Hamilton, ML3 7EA. DoB: May 1956, British

Director - Robert John Martin. Address: 27 Castellan Avenue, Romford, Essex, RM2 6EB. DoB: May 1954, British

Director - Paul Richard Martin Pindar. Address: The Registry, 34 Beckenham Road, Beckenham, Kent, BR3 4TU. DoB: April 1959, British

Director - Phil Heron. Address: 49 Maypole Gardens, Cawood, Selby, North Yorkshire, YO8 3TG. DoB: January 1952, British

Director - Mark Robert Smith. Address: 100 Water Meadows, Worksop, Nottinghamshire, S80 3DB. DoB: October 1961, British

Director - Martin John Trainer. Address: 6 Stone Pine Road, Bromham, Bedfordshire, MK43 8GG. DoB: October 1962, British

Director - Philip Charles Braithwaite. Address: 90 Rosebury Road, Muswell Hill, London, N10 2LA. DoB: April 1951, British

Director - Gordon Mark Hurst. Address: The Registry, 34 Beckenham Road, Beckenham, Kent, BR3 4TU. DoB: January 1962, British

Director - Bryan James Clark. Address: 5 Ostringen Close, Abergavenny, Gwent, NP7 5LY. DoB: April 1955, British

Director - Philip Heron. Address: 49 Maypole Gardens, Cawood, Selby, North Yorkshire, YO8 3TG. DoB: February 1952, British

Director - Richard Brian Stokes. Address: 38 Godfrey Way, Dunmow, Essex, CM6 2AY. DoB: August 1952, British

Director - Nicholas Charles Michell. Address: 26 Saint Marys Road, Lutterworth, Leicestershire, LE17 4PS. DoB: November 1959, British

Director - Giles George Smallwood. Address: 31 Runnymede Road, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9HG. DoB: December 1956, British

Director - Peter Nigel Shaw. Address: 57 Chaveney Road, Quorn, Leicestershire, LE12 8AB. DoB: April 1957, British

Director - Christopher Raymond Wells. Address: 187 Mountsorrel Lane, Rothley, Leicestershire, LE7 7PU. DoB: September 1954, British

Director - Jeffrey Ian Rawlins. Address: Hermitage Lodge, Hextalls Lane, Bletchingley, Redhill, Surrey, RH1 4QT. DoB: December 1952, British

Director - Nigel Paul Minett. Address: 3 Walden Grove, Huntingdon, Cambridgeshire, PE18 6BB. DoB: September 1957, British

Director - Simon Paul Taylor. Address: 52 Chapeltown Road, Radcliffe, Manchester, Greater Manchester, M26 1YF. DoB: February 1963, British

Director - Martin Quick. Address: Tarn Hows, High Bradfield, Sheffield, South Yorkshire, S6 6LJ. DoB: September 1955, British

Director - Peter Geoffrey Chart. Address: 24 Shepherds Way, Rickmansworth, Hertfordshire, WD3 2NL. DoB: July 1954, British

Director - Brian James Polley. Address: 92 Morven Road, Sutton Coldfield, West Midlands, B73 6NE. DoB: March 1956, British

Director - Richard Brendan George. Address: 5 Riverside Green, Kings Somborne, Stockbridge, Hampshire, SO20 6NG. DoB: April 1956, British

Director - Peter Golding. Address: Thatched Cottage Conduit Lane, Woodham Mortimer, Maldon, Essex, CM9 6SZ. DoB: June 1943, British

Director - Peter Michael Tinsley. Address: 2 Hollyshaw, Camden Park, Tunbridge Wells, Kent, TN2 5AD. DoB: April 1953, British

Director - Alastair John Whiteside. Address: 2 Regency Court, Barncluith, Hamilton, ML3 7EA. DoB: May 1956, British

Director - Martin Laurie Almond. Address: 108 Thame Road, Warborough, Wallingford, Oxfordshire, OX10 7DG. DoB: March 1957, British

Director - Simon Oliver Green-wilkinson. Address: 1 Lavershot Court, London Road, Windlesham, Surrey, GU20 6LF. DoB: March 1954, British

Director - Thomas Ernest Heward. Address: 80 Parkside Drive, Watford, WD1 3AZ. DoB: September 1946, British

Director - Michael Charles Damian Barnes. Address: 66 Ringmer Avenue, London, SW6 5LW. DoB: January 1957, British

Director - Christopher David Hall. Address: 1 Chartley Close, Dorridge, Solihull, West Midlands, B93 8SQ. DoB: July 1958, British

Director - David Peter Harrison. Address: 2 Pennygate, Spring Lane Eldwick, Bingley, West Yorkshire, BD16 3BN. DoB: January 1956, British

Director - Christopher Mikkelson. Address: "Evergreen" 1 The Larches, Ystradowen, Cowbridge, South Glamorgan, CF7 7TT, Wales. DoB: September 1958, British

Director - Martyn Beesley. Address: 32 Usher Park Road, Haxby, York, North Yorkshire, YO3 3RY, England. DoB: November 1951, British

Director - Timothy Edward Michael Hope. Address: Whitecroft Station Road, Elton, Nottingham, Nottinghamshire, NG13 9LG. DoB: September 1949, British

Director - Fergus Gilbert Johnston. Address: South Lodge Linden Acres, Longhorsley, Morpeth, Northumberland, NE65 8XQ. DoB: May 1955, British

Director - Campbell Smith. Address: 17 Whitefield Avenue, Cambuslang, Glasgow, Lanarkshire, G72 8NP. DoB: August 1949, British

Director - Michael Weatherhead. Address: Edge House, Quickedge Road, Lydgate, Saddleworth, Lancashire, OL4 5TX. DoB: January 1957, British

Director - Robert Ross Thomson. Address: 48 Cammo Gardens, Edinburgh, EH4 8HF. DoB: February 1947, British

Director - Ian Victor Muress. Address: Rosewood, Stonewall Park Road, Langton Green, Tunbridge Wells, Kent, TN3 0HD. DoB: June 1957, British

Director - Ian Robert Murray. Address: Highfield, Chamberlains, Harpenden, Hertfordshire, AL5 3PW. DoB: October 1947, British

Director - David Alexander Harrod. Address: Court Lodge Cottage, Star Lane, Chipstead, Surrey, CR5 3RA. DoB: February 1955, British

Director - Leslie Bagshaw. Address: Hayes Farm 34 Kenyon Lane, Lowton, Warrington, Cheshire, WA3 1LH. DoB: April 1945, British

Director - Peter Geoffrey Rich. Address: 25 Pinecroft Way, Needham Market, Ipswich, Suffolk, IP6 8HB. DoB: December 1940, British

Director - Richard Dennis Knibb. Address: Eaglefield House, Pinkney, Malmesbury, Wiltshire, SN16 0PA. DoB: December 1952, British

Director - Robert Fleming Hamilton. Address: 10 Brighton Hall, Brighton Road, Foxrock, Dublin, IRISH. DoB: December 1947, British

Director - Trevor Alan Bladen. Address: 97 Guywood Lane, Romiley, Stockport, Cheshire, SK6 4AW. DoB: n\a, British

Director - Donald Mathison Braidwood. Address: Druimfas 19 Balgrove Road, Gauldry, Newport-On-Tay, Fife, DD6 8RW. DoB: September 1937, British

Director - Alan William Arthur. Address: Songers, Boxted, Essex, CO4 5RE. DoB: June 1931, British

Director - David Arthur Rolfe. Address: 25 Willow Park Drive, Oldswinford, Stourbridge, West Midlands, DY8 2HL. DoB: February 1938, British

Director - Peter Malcolm Russell. Address: Lambards Oast, Comp Lane, St Mary's Platt, Kent, TN15 8QS. DoB: March 1944, British

Director - Noel Bernard Radcliffe. Address: The Cleats 71 Crossfields, Tarvin, Chester, Cheshire, CH3 8EP. DoB: May 1946, British

Director - Michael Brian Bullett. Address: 44 Avenue Road, Dorridge, Solihull, West Midlands, B93 8LA. DoB: May 1935, British

Director - Roger Preedy. Address: 6 Knowsley Close, Maidenheaad, Berkshire, SL6 6QA. DoB: June 1946, British

Director - Ian Campbell Wightman. Address: Gorron Trip Lane, Linton, Wetherby, West Yorkshire, LS22 4HX. DoB: February 1942, British

Director - David Chaplin. Address: 42 Thorntree Green, Appleton, Warrington, Cheshire, WA4 4QU. DoB: March 1942, British

Director - Albert Victor Muress. Address: 15 Cedar Close, Anlaby, Hull, North Humberside, HU10 7HY. DoB: n\a, British

Director - John Alan Severn. Address: 15 Marchbank House, 31 Ducks Hill Road, Northwood, Middlesex, HA6 2SG. DoB: June 1942, British

Director - Malcolm Scott Beer. Address: 24 Byron Court, Harrogate, North Yorkshire, HG2 0LL. DoB: August 1940, British

Director - David James Heaney. Address: 14 Western Road, Nazeing, Waltham Abbey, Essex, EN9 2QJ. DoB: November 1940, British

Director - Patrick Charles John Smith. Address: 1 The Spinneys, Hockley, Essex, SS5 4PW. DoB: December 1938, British

Director - Iain William Grindlay Taylor. Address: Strathallan, Knocksink, Eniskerry, Co Wicklow, IRISH, Rep Of Ireland. DoB: n\a, British

Director - John Frederick Mace. Address: 2 Hunt Drive, Melton Mowbray, Leicestershire, LE13 1PB. DoB: June 1947, British

Director - Ronald Ian Leith. Address: 1 Clermont Close, Hempstead, Gillingham, Kent, ME7 3TQ. DoB: September 1943, British

Director - Arthur Frederick Langhorst. Address: 1 The Gables, Tonbridge, Kent, TN9 1ES. DoB: September 1938, British

Director - Terence Norman Griffin. Address: 1 Rectory Gardens, Wollaton, Nottingham, Nottinghamshire, NG8 2AR. DoB: n\a, British

Director - Iain Wilson Kinnear. Address: 17 Crossway, Petts Wood, Orpington, Kent, BR5 1PF. DoB: January 1938, British

Director - Royston Frederick Jones. Address: 68 Rushmere Road, Northampton, Northamptonshire, NN1 5RY. DoB: November 1939, British

Director - Arthur John Cork. Address: Dodds Farm, Ingatestone, Essex, CM4 0NW. DoB: August 1938, British

Director - William Currie. Address: Annfield 18 Victoria Road, Brookfield, Johnstone, Renfrewshire, PA5 8TZ. DoB: September 1944, British

Director - George Cuthbert. Address: 6 Chepstow, Douglas Road, Harpenden, Hertfordshire, AL5 2HW. DoB: December 1941, British

Director - John Richard Hudson. Address: Sycamore House Loughbon, Orston, Nottingham, NG13 9NJ. DoB: March 1944, British

Director - John Maurice Houdmont. Address: 100 Totley Brook Road, Sheffield, South Yorkshire, S17 3QT. DoB: March 1946, British

Director - Ronald Sinclair Horsburgh. Address: 23 Smithy Road, Balmullo, St Andrews, Fife, KY16 0BG. DoB: January 1943, British

Director - Raymond Aloysius Donoghue. Address: 1 Wallston Close, Wenvoe, Cardiff, South Glamorgan, CF5 6AS. DoB: January 1937, British

Director - Anthony Charles Hewitt. Address: 6 Alderhithe Grove, Sutton Coldfield, West Midlands, B74 3BN. DoB: May 1943, British

Director - Michael Edward Tomlinson. Address: 64 Station Lane, Birkenshaw, Bradford, West Yorkshire, BD11 2JE. DoB: July 1940, British

Director - Ian Paul Drury. Address: 4 Nursery Cottages, Wetherby Road, Rufforth, York, North Yorkshire, YO23 3QB. DoB: April 1949, British

Director - David Macdonald Baird. Address: 13-16 Britton Street, London, EC1M 5SX. DoB: March 1945, British

Director - John Mitchell Andrews. Address: 5 Ardgare, Shandon, Helensburgh, Dunbartonshire, G84 8NW. DoB: August 1939, British

Director - Malcolm Ingram Wallington. Address: Merryfield Coles Farm, Backwell, Bristol, BS19 3PL. DoB: March 1938, British

Director - Alexander Mccullough Gargolinski. Address: 1 Marlborough Close, Tunbridge Wells, Kent, TN4 8XZ. DoB: August 1947, British

Director - Anthony Paul Welham. Address: 81 Brangwyn Drive, Brighton, East Sussex, BN1 8XB. DoB: June 1939, British

Director - George Frank Gooden. Address: St Judes 17 Victoria Road, Woodbridge, Suffolk, IP12 1EJ. DoB: October 1939, British

Secretary - Peter Michael Tinsley. Address: 2 Hollyshaw, Camden Park, Tunbridge Wells, Kent, TN2 5AD. DoB: April 1953, British

Director - Robert Francis Goring. Address: 46 Grove Road, Ilkley, LS29 9QF. DoB: November 1939, British

Director - Neville Douglas Gray. Address: 3 Howard Close, Dunchurch, Rugby, Warwickshire, CV22 6PU. DoB: February 1940, British

Director - Robin John Craig Gray. Address: 39 Crosswood Crescent, Balerno, Midlothian, EH14 7LX. DoB: May 1940, British

Director - Charles Peter Harris. Address: Rushlye Lodge, Bells Yew Green, Tunbridge Wells, Kent, TN3 9AP. DoB: June 1935, British

Jobs in Capita Mclarens Limited, vacancies. Career and training on Capita Mclarens Limited, practic

Now Capita Mclarens Limited have no open offers. Look for open vacancies in other companies

  • Lecturer - Professional Cookery (Southend-on-sea)

    Region: Southend-on-sea

    Company: South Essex College of Further & Higher Education

    Department: N\A

    Salary: £21,508 to £34,120 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Food Science

  • Project Officer (ATHENA and SMILE Mechanical) (Milton Keynes)

    Region: Milton Keynes

    Company: Open University

    Department: Faculty of Science, Technology, Engineering and Mathematics, School of Physical Sciences

    Salary: £26,495 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,Software Engineering,Engineering and Technology,Mechanical Engineering

  • Research Associate - A83907R (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Faculty of Medical Sciences - Institute of Neuroscience

    Salary: £29,301 to £38,183 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology

  • Project Manager (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

  • Senior Lecturers in Computer Science (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Department of Computer and Information Sciences

    Salary: £39,324 to £48,327

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Clinical Research Nurse (London)

    Region: London

    Company: Imperial College London

    Department: Infectious Diseases, Medicine

    Salary: £26,565 to £35,577 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Post-doctoral Research Associate in Composite Materials (Derby)

    Region: Derby

    Company: University of Derby

    Department: N\A

    Salary: £28,452 + per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science

  • Associate Lecturer/Lecturer/Senior Lecturer in Statistics (Adelaide - Australia)

    Region: Adelaide - Australia

    Company: University of Adelaide

    Department: N\A

    Salary: AU$65,894 to AU$132,966
    £39,852.69 to £80,417.84 converted salary* per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics

  • Professor/Associate Professor in Aviation (Academic Level D/E) (Adelaide - Australia)

    Region: Adelaide - Australia

    Company: University of South Australia

    Department: School of Engineering

    Salary: AU$138,776 to AU$178,762
    £84,223.15 to £108,490.66 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Aerospace Engineering,Other Engineering

  • Faculty Position in Transportation Engineering (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Commensurate with qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Aerospace Engineering,Other Engineering

  • Senior Lecturer in Events Management (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Oxford Brookes Business School

    Salary: £39,324 to £48,327 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies

  • Consultant Lecturer: BSc Biomedical Sciences (London)

    Region: London

    Company: Medipathways College

    Department: N\A

    Salary: £40,000 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology

Responds for Capita Mclarens Limited on Facebook, comments in social nerworks

Read more comments for Capita Mclarens Limited. Leave a comment for Capita Mclarens Limited. Profiles of Capita Mclarens Limited on Facebook and Google+, LinkedIn, MySpace

Location Capita Mclarens Limited on Google maps

Other similar companies of The United Kingdom as Capita Mclarens Limited: Pcg Commercial Limited | Ms Rentals Ltd | Gold Medal Travel Group Plc | Cennox Plc | Re-cognition Consultancy Ltd

This company is located in Glasgow under the ID SC021024. This company was established in the year 1939. The main office of this company is located at The Beacon 176 St Vincent Street. The postal code for this location is G2 5SG. 15 years ago this business changed its registered name from Mclaren Dick & to Capita Mclarens Limited. The firm principal business activity number is 82990 meaning Other business support service activities not elsewhere classified. The firm's most recent filed account data documents were filed up to 2015-12-31 and the latest annual return was submitted on 2015-12-31. Capita Mclarens Ltd is an ideal example that a company can last for over 77 years and achieve a constant satisfactory results.

Richard John Shearer is this particular firm's single managing director, that was assigned to lead the company in 2008. That company had been governed by Timothy Jennings (age 52) who quit thirteen years ago. As a follow-up another director, specifically William Ellsworth Dye, age 54 resigned in 2004. At least one secretary in this firm is a limited company: Capita Group Secretary Limited.

Capita Mclarens Limited is a foreign company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in The Beacon 176 St Vincent Street G2 5SG Glasgow. Capita Mclarens Limited was registered on 1939-05-13. 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 - 310,000 GBP, sales per year - more 254,000 GBP. Capita Mclarens Limited is Private Limited Company.
The main activity of Capita Mclarens Limited is Administrative and support service activities, including 6 other directions. Director of Capita Mclarens Limited is Richard John Shearer, which was registered at Rochester Row, Westminster, London, SW1P 1QT. Products made in Capita Mclarens Limited were not found. This corporation was registered on 1939-05-13 and was issued with the Register number SC021024 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 Capita Mclarens Limited, open vacancies, location of Capita Mclarens 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 Capita Mclarens Limited from yellow pages of The United Kingdom. Find address Capita Mclarens Limited, phone, email, website credits, responds, Capita Mclarens Limited job and vacancies, contacts finance sectors Capita Mclarens Limited