Keyline Builders Merchants Limited

Agents involved in the sale of timber and building materials

Contacts of Keyline Builders Merchants Limited: address, phone, fax, email, website, working hours

Address: Suite S3 8 Strathkelvin Place G66 1XT Kirkintilloch

Phone: +44-1452 8687683 +44-1452 8687683

Fax: +44-1452 8687683 +44-1452 8687683

Email: n\a

Website:

Schedule:

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

Keyline Builders Merchants Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Keyline Builders Merchants Limited.

Registration data Keyline Builders Merchants Limited

Register date: 1965-07-21
Register number: SC042425
Capital: 251,000 GBP
Sales per year: Approximately 293,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Keyline Builders Merchants Limited

Addition activities kind of Keyline Builders Merchants Limited

7312. Outdoor advertising services
565100. Family clothing stores
20219900. Creamery butter, nec
32110401. Plate glass, polished and rough
32419900. Cement, hydraulic, nec
39999912. Fingerprint equipment
50830400. Dairy machinery and equipment
50840510. Metalworking machinery
79970402. Football club, except professional and semi-professional
92290101. Criminal justice statistics center, government

Owner, director, manager of Keyline Builders Merchants Limited

Director - Kieran Griffin. Address: Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom. DoB: January 1970, British

Director - Francis Mark Elkins. Address: Lodge Way, Harlestone Road, Northampton, Leicestershire, NN5 7UG, United Kingdom. DoB: February 1967, British

Director - Stephen Harris. Address: 8 Strathkelvin Place, Kirkintilloch, Scotland, G66 1XT, Scotland. DoB: February 1972, British

Director - Anthony David Buffin. Address: 8 Strathkelvin Place, Kirkintilloch, Scotland, G66 1XT, Scotland. DoB: November 1971, British

Director - Norman Bell. Address: Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom. DoB: March 1958, British

Director - Carol Kavanagh. Address: Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG. DoB: March 1962, British

Director - Robin David Proctor. Address: Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG. DoB: March 1969, British

Director - Martin Richard Meech. Address: Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG. DoB: June 1957, British

Director - John Peter Carter. Address: Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG. DoB: May 1961, British

Director - Jean-Jacques Michel Van Oosten. Address: 8 Strathkelvin Place, Kirkintilloch, Scotland, G66 1XT, Scotland. DoB: March 1968, Belgian

Director - Christopher Dicks. Address: 8 Strathkelvin Place, Kirkintilloch, Scotland, G66 1XT, Scotland. DoB: October 1975, British

Director - Christopher Dicks. Address: 8 Strathkelvin Place, Kirkintilloch, Scotland, G66 1XT, Scotland. DoB: October 1975, British

Director - Andrew Peter Harrison. Address: Lodge Way House, Lodge Way Harlestone Road, Northampton, NN5 7UG. DoB: September 1961, British

Director - David Stewart. Address: Lodge Way, Harlestone Road, Northampton, NN5 7UG. DoB: April 1956, British

Director - Geoffrey Ian Cooper. Address: Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, Northamptonshire, NN5 7UG. DoB: March 1954, British

Director - Dr Ian Robert Goldsmith. Address: Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG. DoB: January 1962, British

Director - Francis John Mckay. Address: Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG. DoB: October 1945, British

Secretary - Andrew Stephen Pike. Address: Lodge Way House, Lodge Way, Harlestone Road, Northampton, Northamptonshire, NN5 7UG. DoB: n\a, British

Director - Ernest Raymond Anthony Travis. Address: 86 Drayton Gardens, London, SW10 9SB. DoB: May 1943, British

Director - Paul Nigel Hampden Smith. Address: Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, Northamptonshire, NN5 7UG. DoB: December 1960, British

Director - Edward Cyril Adams. Address: Granville House Holly Farm Road, Otham, Maidstone, Kent, ME15 8RY. DoB: July 1940, British

Secretary - Michael Robert Howlett. Address: 45 Kendal Close, Northampton, Northamptonshire, NN3 6WJ. DoB: March 1947, British

Director - Brian Gerard Hill. Address: Ringdijk 14, 3054 Kw, Rotterdam, FOREIGN, The Netherlands. DoB: May 1944, Irish

Director - Liam Patrick Hughes. Address: 55 Southlea Road, Datchet, Slough, Berkshire, SL3 9BZ. DoB: February 1948, Irish

Director - Michael John O'callaghan. Address: 48 West End Rise, Horsforth, Leeds, LS18 5JL. DoB: March 1960, British

Director - Jacobus Gouka. Address: Bosrand-38, Schiedam, Zuid, 3121 XA, Holland. DoB: January 1943, Dutch

Director - Maeve Catherine Carton. Address: 56 Mountain View Road, Ranelagh, Dublin 6, IRISH, Ireland. DoB: September 1958, Irish

Director - John Arthur Sullivan. Address: 17 Grimescar Meadows, Birkby, Huddersfield, West Yorkshire, HD2 2DZ. DoB: February 1944, British

Secretary - John Doohan. Address: Trefoil Avenue, Shawlands, Glasgow, G41 3PE. DoB: April 1963, British

Director - Don Godson. Address: Island View, Nerano Road, Dalkey, Co Durham, IRISH, Ireland. DoB: May 1939, Irishsh

Director - Malcolm Whitton. Address: The Causeway, Middle Winterslow, Salisbury, Wiltshire, SP5 1QW. DoB: January 1949, British

Director - James Lankester. Address: Vistri Vale, Old Hall Lane, Fornham St Martin, Suffolk, IP31 1SS. DoB: February 1947, British

Director - Patrick Francis O'sullivan. Address: 2 Hamilton Park, Sandisplatt Road, Maidenhead, Berkshire, SL6 4TB. DoB: March 1959, British

Director - Jack Cahill. Address: 36 Netherblane, Blanefield, Glasgow, G63 9JW. DoB: August 1938, British

Director - Leslie Owen Tench. Address: St Michaels, St Michaels Road Stramshall, Uttoxeter, Staffordshire, ST14 5AH. DoB: April 1945, British

Director - Liam O'mahony. Address: Were Di, Carrickbrack Road, Sutton, Dublin 13, IRISH, Ireland. DoB: July 1946, Irish

Secretary - Andrew Campbell Sutherland. Address: Fairways, 28 Gadloch Avenue, Lenzie, Glasgow, G66 5NP. DoB: July 1960, British

Director - John David Aitken. Address: 26 Salisbury Road, Andover, Hampshire, SP10 2JL. DoB: June 1933, British

Director - William Gerard Griffin. Address: Moonacre, Killincarrig, Delgany, Co Wicklow, IRISH, Republic Of Ireland. DoB: January 1950, Irish

Director - David Gandy. Address: Malton Farm Malton Lane, Meldreth, Royston, Hertfordshire, SG8 6PE. DoB: December 1938, British

Director - Scott Staig Muir. Address: Toward Ochlochy Park, Dunblane, Perthshire, FK15 0DX. DoB: September 1943, British

Director - John David Aitken. Address: 26 Salisbury Road, Andover, Hampshire, SP10 2JL. DoB: June 1933, British

Director - Anthony Dermot Barry. Address: Annamore 30 Sydney Avenue, Blackrock, Co Dublin, IRISH. DoB: January 1935, Irish

Director - Arthur Joseph Davidson. Address: Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG. DoB: August 1952, British

Jobs in Keyline Builders Merchants Limited, vacancies. Career and training on Keyline Builders Merchants Limited, practic

Now Keyline Builders Merchants Limited have no open offers. Look for open vacancies in other companies

  • Post-Doctoral Research Associate in Cardiovascular Regenerative Medicine (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Medicine

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Statistics

  • BioBank Manager (Coventry)

    Region: Coventry

    Company: University Hospitals Coventry and Warwickshire NHS Trust

    Department: N\A

    Salary: £31,696 to £41,787 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Solvent Stores Technician (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Chemistry

    Salary: £18,263 to £20,411 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Other

  • Senior Lecturer/Reader in Anatomy (Aston)

    Region: Aston

    Company: Aston University

    Department: Life & Health Sciences

    Salary: £49,149 to £56,950 per annum (Grade 10)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology

  • Institute Administrator (London)

    Region: London

    Company: University College London

    Department: Department of Clinical Epidemiology

    Salary: £34,635 to £41,864 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Senior Solicitors (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Department of Law and Criminology - SHU Law

    Salary: £50,885 to £55,885 per annum, dependent on experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Other,PR, Marketing, Sales and Communication,Senior Management

  • Development Officer (Research) – AD1635AC (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: Development Office

    Salary: £26,052 to £31,076

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni

  • Operations Manager (Rotherham)

    Region: Rotherham

    Company: University of Sheffield

    Department: Advanced Manufacturing Research Centre - AMRC Machining Group

    Salary: £49,772 to £55,998 per annum, with potential to progress to £64,894

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Production Engineering and Manufacturing,Administrative,Senior Management

  • Clinical Data Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Primary Care Health Sciences

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Assistant/Associate in Functional Ink Formulation (Fixed-Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Electrical and Electronic Engineering

  • Lecturer/Associate Professor in Civil Engineering (Suzhou - China)

    Region: Suzhou - China

    Company: N\A

    Department: N\A

    Salary: ¥246,840 to ¥525,876
    £28,065.71 to £59,792.10 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering

  • PhD Project: Printing of Organic Electronic Displays (Durham)

    Region: Durham

    Company: Durham University

    Department: Department of Chemistry

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Chemical Engineering

Responds for Keyline Builders Merchants Limited on Facebook, comments in social nerworks

Read more comments for Keyline Builders Merchants Limited. Leave a comment for Keyline Builders Merchants Limited. Profiles of Keyline Builders Merchants Limited on Facebook and Google+, LinkedIn, MySpace

Location Keyline Builders Merchants Limited on Google maps

Other similar companies of The United Kingdom as Keyline Builders Merchants Limited: Bedfordshire Flower Company Limited | Mynetwork Ltd | Fyi Apparel Limited | Regal Calibre Uk Limited | Erindar Storage Solutions Ltd

The company known as Keyline Builders Merchants has been established on 1965-07-21 as a PLC. The company headquarters can be gotten hold of Kirkintilloch on Suite S3, 8 Strathkelvin Place. If you have to contact the firm by post, the zip code is G66 1XT. It's company registration number for Keyline Builders Merchants Limited is SC042425. The company declared SIC number is 46130 and their NACE code stands for Agents involved in the sale of timber and building materials. The most recent filings were filed up to 2014-12-31 and the most recent annual return was filed on 2016-06-15. Keyline Builders Merchants Ltd has been prospering as a part of this field for more than 51 years, a feat very few companies could ever achieve.

The firm works in retail industry. Its FHRSID is 25323. It reports to Bedford and its last food inspection was carried out on December 19, 2014 , Kempston, MK40 4JX. The most recent quality assessment result obtained by the company is exempt, which translates as exept.

Keyline Builders Merchants Ltd is a small-sized vehicle operator with the licence number OC0278110. The firm has one transport operating centre in the country. . The company transport managers are Adam Baillie, Graham Howard Bellman, Christopher Crew-gee and 6 others listed below. The firm directors are Andrew Harrison, Andrew Stephen Pike, Anthony Buffin and 9 others listed below.

With four recruitment offers since July 15, 2014, the corporation has been a relatively active employer on the job market. On January 9, 2015, it started recruiting new workers for a full time senior telesales assit (landscaping sales) position in Broxburn, and on July 15, 2014, for the vacant position of a full time Driver HGV Class 2 in Broxburn. They look for employees on such posts as: tool hire manager or Yard and Transport supervisor. Applicants who want to apply for this job ought to email to [email protected].

We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the South Gloucestershire Council, with over 216 transactions from worth at least 500 pounds each, amounting to £329,925 in total. The company also worked with the Gateshead Council (47 transactions worth £73,757 in total) and the Middlesbrough Council (11 transactions worth £32,708 in total). Keyline Builders Merchants was the service provided to the Gateshead Council Council covering the following areas: Supplies And Services and Transport was also the service provided to the Middlesbrough Council Council covering the following areas: Materials - General and Equipment, Furniture And Materials.

According to the information we have, the following firm was built in July 1965 and has been supervised by fourty directors, and out this collection of individuals nine (Kieran Griffin, Francis Mark Elkins, Stephen Harris and 6 other members of the Management Board who might be found within the Company Staff section of our website) are still a part of the company. At least one secretary in this firm is a limited company, specifically Tpg Management Services Limited.

Keyline Builders Merchants Limited is a foreign company, located in Kirkintilloch, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Suite S3 8 Strathkelvin Place G66 1XT Kirkintilloch. Keyline Builders Merchants Limited was registered on 1965-07-21. 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 - 251,000 GBP, sales per year - approximately 293,000 GBP. Keyline Builders Merchants Limited is Private Limited Company.
The main activity of Keyline Builders Merchants Limited is Wholesale and retail trade; repair of motor vehicles and, including 10 other directions. Director of Keyline Builders Merchants Limited is Kieran Griffin, which was registered at Lodge Way, Harlestone Road, Northampton, NN5 7UG, United Kingdom. Products made in Keyline Builders Merchants Limited were not found. This corporation was registered on 1965-07-21 and was issued with the Register number SC042425 in Kirkintilloch, 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 Keyline Builders Merchants Limited, open vacancies, location of Keyline Builders Merchants 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 June 1st, 2024

Detailed data about Keyline Builders Merchants Limited from yellow pages of The United Kingdom. Find address Keyline Builders Merchants Limited, phone, email, website credits, responds, Keyline Builders Merchants Limited job and vacancies, contacts finance sectors Keyline Builders Merchants Limited