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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Capita Mclarens Limited"? - Send email to us!
Registration data Capita Mclarens Limited
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 annumHours: 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, MySpaceLocation 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