The Campsies Centre Cumbernauld Limited

All companies of The UKConstructionThe Campsies Centre Cumbernauld Limited

Development of building projects

Contacts of The Campsies Centre Cumbernauld Limited: address, phone, fax, email, website, working hours

Address: Civic Centre Motherwell ML1 1TW

Phone: +44-1343 5653808 +44-1343 5653808

Fax: +44-1343 5653808 +44-1343 5653808

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Campsies Centre Cumbernauld Limited"? - Send email to us!

The Campsies Centre Cumbernauld Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Campsies Centre Cumbernauld Limited.

Registration data The Campsies Centre Cumbernauld Limited

Register date: 1995-08-17
Register number: SC159848
Capital: 301,000 GBP
Sales per year: Approximately 563,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for The Campsies Centre Cumbernauld Limited

Addition activities kind of The Campsies Centre Cumbernauld Limited

355601. Dairy and milk machinery
596102. Computer equipment and electronics, mail order
729900. Miscellaneous personal service
27590900. Schedule, ticket, and tag printing and engraving
32720324. Wash foundations, precast terrazzo
34440000. Sheet metalwork
35599932. Synthetic filament extruding machines
38510203. Protectors, eye
50820300. General construction machinery and equipment

Owner, director, manager of The Campsies Centre Cumbernauld Limited

Secretary - Gerard John Gardiner. Address: Windmillhill Street, Motherwell, North Lanarkshire, ML1 1AB, Scotland. DoB:

Director - Allan George Graham. Address: Civic Centre, Motherwell, ML1 1TW. DoB: May 1953, British

Director - Elizabeth Irvine. Address: Civic Centre, Motherwell, ML1 1TW. DoB: July 1948, British

Director - Alan Masterton. Address: Civic Centre, Motherwell, ML1 1TW. DoB: December 1985, Scottish

Director - Stephanie Griffin. Address: Civic Centre, Motherwell, ML1 1TW. DoB: June 1987, British

Director - Councillor Stephen Grant. Address: Civic Centre, Motherwell, ML1 1TW. DoB: May 1961, British

Director - Councillor Jean Reid Jones. Address: Windmillhill Street, Motherwell, ML1 1AB, Scotland. DoB: November 1955, Scottish

Director - Councillor George Cairns Devine. Address: Civic Centre, Motherwell, ML1 1TW. DoB: June 1966, British

Director - Charles Rennie Cefferty. Address: Civic Centre, Motherwell, ML1 1TW. DoB: April 1962, British

Director - Mark Griffin. Address: Parkburn Road, Kilsyth, North Lanarkshire, G65 9DG. DoB: October 1985, British

Director - Alan O'brien. Address: 1 Blairdenon Drive, Cumbernauld, Lanarkshire, G68 9BE. DoB: December 1960, British

Director - Councillor Daniel Carrigan. Address: 3 Avonhead Road, Cumbernauld, Glasgow, Lanarkshire, G67 4RA. DoB: April 1948, British

Secretary - Margaret June Murray. Address: Civic Centre, Motherwell, ML1 1TW. DoB: n\a, British

Director - Gerard Mcelroy. Address: 24 Lomond Crescent, Cumbernauld, North Lanarkshire, G67 4JJ. DoB: August 1947, British

Director - William Homer. Address: 129 Torbrex Road, Cumbernauld, North Lanarkshire, G67 2JY. DoB: January 1970, British

Director - Barry Mcculloch. Address: 11 Ben Venue Road, Cumbernauld, Glasgow, Lanarkshire, G68 9JE. DoB: December 1953, British

Director - Councillor Gordon Murray. Address: 29 Binniehill Road, Cumbernauld, Glasgow, G68 9DT. DoB: July 1927, British

Director - James Brooks. Address: 39 Tweed Street, Coatbridge, ML5 4LH. DoB: March 1943, British

Director - Councillor Suzanne Marie Macleod. Address: 9 Westray Road, Cumbernauld, Glasgow, G67 1NN. DoB: January 1965, British

Director - Councillor Stephen Grant. Address: 27c Afton Road Kildrum, Cumbernauld, Lanarkshire, G67 2DP. DoB: May 1961, British

Director - Douglas Smith Gilchrist. Address: 17a Clouden Road, Cumbernauld, North Lanarkshire, G67 2HY. DoB: February 1929, British

Secretary - Walter Bottomley Kilgour. Address: 88 Main Road, Condorrat, Cumbernauld, G67 4AY. DoB:

Director - Henry Damian Mcguigan. Address: 16 Milnwood Drive, Bellshill, Lanarkshire, ML4 2RB. DoB: October 1943, British

Director - Harry Curran. Address: 81 Orbiston Drive, Bellshill, Lanarkshire, ML4 2LX. DoB: March 1955, Scottish

Director - James Coyle. Address: 15 Oak Path, Holytown, Lanarkshire, ML1 4PT. DoB: August 1944, British

Director - Craig Combe. Address: 12 Lomond Place, Cumbernauld, Glasgow, Lanarkshire, G67 4JP. DoB: December 1935, British

Director - John Scotland Moreland. Address: Broadfields 19a Drumbeg Loan, Killearn, Glasgow, G63 9LG. DoB: May 1931, British

Director - Rosemary Mckenna. Address: 9 Westray Road, Cumbernauld, Glasgow, Lanarkshire, G67 1NN. DoB: May 1941, British

Director - Robert Ronald Cameron Taylor. Address: Westburn Steading, Dunning, Perth, PH2 0QY. DoB: December 1947, British

Director - Ian Robert Young. Address: Kirkland House, Clachan Of Campsie, G66 7AB. DoB: March 1945, British

Director - Patrick Gordon Lockett. Address: Swindridgemuir, Dalry, Ayrshire, KA24 4HJ. DoB: May 1946, British

Director - John Alan Dawson. Address: F2 6 Nelson Street, Edinburgh, Midlothian, EH3 6LG. DoB: August 1944, British

Secretary - Ronald William Mcpherson Robertson. Address: Cumbernauld House, Cumbernauld, G67 3JH, Scotland. DoB:

Director - David William Mitchell. Address: Dunmullin House, Blanefield, Glasgow, G63 9AJ. DoB: January 1933, British

Director - Thomas Myles Barrie. Address: 3 Belmont Street, Kilsyth, Glasgow, Lanarkshire, G65 9UP. DoB: May 1932, British

Corporate-director - Md Secretaries (edinburgh) Limited. Address: Pacific House, 70 Wellington Street, Glasgow, G2 6SB. DoB:

Jobs in The Campsies Centre Cumbernauld Limited, vacancies. Career and training on The Campsies Centre Cumbernauld Limited, practic

Now The Campsies Centre Cumbernauld Limited have no open offers. Look for open vacancies in other companies

  • Lecturer: Professional and Executive Education Programmes (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Sheffield University Management School

    Salary: £39,992 to £47,772 per annum. Grade 8

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management,Management

  • Admissions and Course Administrator (Essex)

    Region: Essex

    Company: N\A

    Department: N\A

    Salary: £18,000 to £20,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Professor in Health Data Science (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Faculty of Health Sciences

    Salary: Competitive Salary Plus Benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Mathematics and Statistics,Statistics

  • Research Assistant (Norwich)

    Region: Norwich

    Company: John Innes Centre, Norwich

    Department: N\A

    Salary: £24,300 to £29,750 per annum depending on qualifications and experience

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Biology,Botany,Genetics,Molecular Biology and Biophysics,Mathematics and Statistics,Statistics

  • Professor in the Department of Computer Science (Durham)

    Region: Durham

    Company: Durham University

    Department: Department of Computer Science

    Salary: £61,179 + per annum and going considerably higher based on experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Systems Developer (High Wycombe)

    Region: High Wycombe

    Company: Buckinghamshire New University

    Department: N\A

    Salary: £32,565 to £36,624 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

Responds for The Campsies Centre Cumbernauld Limited on Facebook, comments in social nerworks

Read more comments for The Campsies Centre Cumbernauld Limited. Leave a comment for The Campsies Centre Cumbernauld Limited. Profiles of The Campsies Centre Cumbernauld Limited on Facebook and Google+, LinkedIn, MySpace

Location The Campsies Centre Cumbernauld Limited on Google maps

Other similar companies of The United Kingdom as The Campsies Centre Cumbernauld Limited: Rugeley G Park Limited | Sherwood Vale Developments Limited | Gaydon Development Limited | Avant Developments (northern) Limited | Sharp Line Construction Ltd

The Campsies Centre Cumbernauld Limited can be contacted at Motherwell at Civic Centre. You can find this business by the zip code - ML1 1TW. The enterprise has been in the field on the UK market for twenty one years. The enterprise is registered under the number SC159848 and company's public status is active. The company known today as The Campsies Centre Cumbernauld Limited, was earlier registered as Pacific Shelf 651. The change has taken place in 1996-01-22. The enterprise is classified under the NACe and SiC code 41100 which means Development of building projects. The Campsies Centre Cumbernauld Ltd released its latest accounts up to March 31, 2015. The firm's most recent annual return was filed on March 15, 2016. It has been 21 years for The Campsies Centre Cumbernauld Ltd in this particular field, it is doing well and is an object of envy for it's competition.

From the data we have, this limited company was established in 1995-08-17 and has so far been steered by thirty one directors, and out this collection of individuals six (Allan George Graham, Elizabeth Irvine, Alan Masterton and 3 remaining, listed below) are still working. In order to help the directors in their tasks, since 2015 the limited company has been utilizing the expertise of Gerard John Gardiner, who's been tasked with ensuring efficient administration of this company.

The Campsies Centre Cumbernauld Limited is a domestic stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in Civic Centre Motherwell ML1 1TW. The Campsies Centre Cumbernauld Limited was registered on 1995-08-17. 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 - 301,000 GBP, sales per year - approximately 563,000,000 GBP. The Campsies Centre Cumbernauld Limited is Private Limited Company.
The main activity of The Campsies Centre Cumbernauld Limited is Construction, including 9 other directions. Secretary of The Campsies Centre Cumbernauld Limited is Gerard John Gardiner, which was registered at Windmillhill Street, Motherwell, North Lanarkshire, ML1 1AB, Scotland. Products made in The Campsies Centre Cumbernauld Limited were not found. This corporation was registered on 1995-08-17 and was issued with the Register number SC159848 in The United Kingdom, 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 The Campsies Centre Cumbernauld Limited, open vacancies, location of The Campsies Centre Cumbernauld 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 The Campsies Centre Cumbernauld Limited from yellow pages of The United Kingdom. Find address The Campsies Centre Cumbernauld Limited, phone, email, website credits, responds, The Campsies Centre Cumbernauld Limited job and vacancies, contacts finance sectors The Campsies Centre Cumbernauld Limited