Baird Clothing Ladieswear Limited

Non-trading company

Contacts of Baird Clothing Ladieswear Limited: address, phone, fax, email, website, working hours

Address: 1 Rutland Court Edinburgh EH3 8EY

Phone: +44-1439 5930114 +44-1439 5930114

Fax: +44-1494 7561584 +44-1494 7561584

Email: n\a

Website:

Schedule:

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

Baird Clothing Ladieswear Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Baird Clothing Ladieswear Limited.

Registration data Baird Clothing Ladieswear Limited

Register date: 1958-05-01
Register number: SC033061
Capital: 583,000 GBP
Sales per year: Approximately 608,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Baird Clothing Ladieswear Limited

Addition activities kind of Baird Clothing Ladieswear Limited

1044. Silver ores
394401. Children's vehicles, except bicycles
25140605. Porch swings: metal
26760104. Toilet paper: made from purchased paper
34330105. Gas-oil burners, combination
38290309. Restitution apparatus, photogrammetrical

Owner, director, manager of Baird Clothing Ladieswear Limited

Director - Tim Morgan Davies. Address: Colebrooke Row, London, N1 8AF, England. DoB: September 1971, British

Director - Shaun Simon Wills. Address: Colebrooke Row, London, N1 8AF, England. DoB: February 1972, British

Secretary - Amanda Claire Fogg. Address: 1 Rutland Court, Edinburgh, EH3 8EY. DoB:

Director - Joanne Clare Bennett. Address: 1 Rutland Court, Edinburgh, EH3 8EY. DoB: September 1976, British

Director - Teresa Tideman. Address: 1 Rutland Court, Edinburgh, EH3 8EY. DoB: February 1960, British

Director - Sarah Morris. Address: 1 Rutland Court, Edinburgh, EH3 8EY. DoB: October 1964, British

Secretary - Philip Graham Watt. Address: 1 Rutland Court, Edinburgh, EH3 8EY. DoB:

Secretary - Jenny Warburton. Address: 1 Rutland Court, Edinburgh, EH3 8EY. DoB:

Secretary - Nicholas James Heard. Address: 1 Rutland Court, Edinburgh, EH3 8EY. DoB:

Director - Daphne Valerie Cash. Address: 9 Marquis Close, Harpenden, Hertfordshire, AL5 5QZ. DoB: n\a, British

Secretary - Ian Paul Johnson. Address: Tugwood, Kings Lane, Cookham Dean, Berkshire, SL6 9TZ. DoB: May 1960, British

Director - Ian Paul Johnson. Address: 1 Rutland Court, Edinburgh, EH3 8EY. DoB: May 1960, British

Director - Paul Anthony Edward Peter Bryan. Address: 37 Chantry Avenue, Hartley, Longfield, Kent, DA3 8DD. DoB: April 1950, British

Director - William Reid. Address: Baykers Lamb Lane, Sible Hedingham, Halstead, Essex, CO9 3RS. DoB: November 1937, British

Director - Paul Christopher Allen. Address: 1 Rutland Court, Edinburgh, EH3 8EY. DoB: May 1964, Irish

Secretary - Patricia Mary Alsop. Address: 32 Nicosia Road, London, SW18 3RN. DoB: April 1956, British

Director - Stephen John Roberts. Address: 11 Warden Court, Cuckfield, Haywards Heath, West Sussex, RH17 5DN. DoB: January 1953, British

Director - Russell Finch. Address: 9 Park Place, London, W5 5NQ. DoB: February 1966, British

Director - Adrian Paul Haughton. Address: South Oaks 5 Pyles Thorne Road, Wellington, Somerset, TA21 8DX. DoB: January 1961, British

Director - Robin Poston. Address: Flat 2 3-4 Archer Street, London, W1V 7HE. DoB: March 1958, British

Director - Andrew Mark Fabian. Address: 139 Woodwarde Road, London, SE22 8UP. DoB: December 1961, British

Director - Jonathan Kempster. Address: 144 Finchampstead Road, Wokingham, Berkshire, RG41 2NU. DoB: January 1963, British

Secretary - Allan Chadwick. Address: 32 Chamberlain Way, Pinner, Middlesex, HA5 2AX. DoB: August 1939, British

Director - Allan Chadwick. Address: 32 Chamberlain Way, Pinner, Middlesex, HA5 2AX. DoB: August 1939, British

Director - Patricia Mary Alsop. Address: 32 Nicosia Road, London, SW18 3RN. DoB: April 1956, British

Director - Simone Kern. Address: Nell Gwynne House App 747, Sloane Avenue, London, SW3 3AX. DoB: April 1958, British

Director - James Anthony Gerety. Address: 22 Leadale Avenue, Chingford, London, E4 8AT. DoB: April 1958, British

Director - Charles Mcmurray. Address: 665 Mosspark Drive, Cardonald, Glasgow, G52 3AR. DoB: January 1960, British

Director - John Anthony King. Address: March Cottage 68 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AY. DoB: June 1962, British

Secretary - Robert David Ainsworth. Address: Turner House Station Road, Elsenham, Bishops Stortford, Hertfordshire, CM22 6LA. DoB: December 1949, British

Director - Robert David Ainsworth. Address: Turner House Station Road, Elsenham, Bishops Stortford, Hertfordshire, CM22 6LA. DoB: December 1949, British

Director - Michael John Moody. Address: Fairways Ovingdean Road, Ovingdean, Brighton, East Sussex, BN2 7BB. DoB: March 1949, British

Director - Duncan Meek. Address: 1 Carmelaws, Linlithgow, West Lothian, EH49 6BU. DoB: April 1941, British

Director - Laurance Louis Racke. Address: 29 Quickswood, London, NW3 3SG. DoB: March 1944, British

Director - Douglas Smart. Address: 5 Toll Wynd, Avon Grove, Hamilton, Lanarkshire, ML3 7QF. DoB: August 1962, British

Director - Brian Samuel Faulkner. Address: 2 The Bridges, Peebles, Edinburgh, EH45 8BP. DoB: January 1946, British

Director - Ross Hammer. Address: 103 St Andrews Drive, Stanmore, Middlesex, HA7 2LZ. DoB: July 1948, British

Director - Peter Gerald Brooks. Address: 5 Lethame Gardens, Strathaven, Lanarkshire, ML10 6DF. DoB: June 1938, British

Secretary - Douglas Smart. Address: 5 Toll Wynd, Avon Grove, Hamilton, Lanarkshire, ML3 7QF. DoB: August 1962, British

Director - Andrew Walker. Address: 14 Netherton Grove, Whitburn, Bathgate, West Lothian, EH47 8JQ. DoB: January 1950, British

Director - Robin Joanna Pavett. Address: 7 Carpenter Court, 37-41 Pratt Street, London, NW1. DoB: October 1940, British

Director - Thomas Michael Parr. Address: Flat 3 11/13 Battersea High Street, London, SW11 3JD. DoB: n\a, British

Director - Kenneth Harry Patton. Address: 179 Nanpantan Road, Loughborough, Leicestershire, LE11 3YB. DoB: October 1949, British

Director - William Roger Monteith. Address: 34 Grange Avenue, Bangor, N Ireland. DoB: August 1951, British

Director - James Kenneth Clark. Address: 17 Birchgrove, Houston, Renfrewshire, PA6 7DF. DoB: August 1951, British

Director - Thomas Michael Parr. Address: 45 Campana Road, London, SW6 4AT. DoB: May 1956, British

Jobs in Baird Clothing Ladieswear Limited, vacancies. Career and training on Baird Clothing Ladieswear Limited, practic

Now Baird Clothing Ladieswear Limited have no open offers. Look for open vacancies in other companies

  • Lecturer/Senior Lecturer in Learning Disability Nursing (Hatfield)

    Region: Hatfield

    Company: University of Hertfordshire

    Department: Health and Social Work

    Salary: £32,548 to £49,149 Grade 7/8 p.a.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Senior Lecturer in Management Science (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: The School of Business & Economics

    Salary: Research Teaching and Enterprise grade 8 from £49,772 to £55,998 per annum. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management

  • Practice Education Facilitator (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Northumbria University

    Department: Faculty of Health and Life Sciences, Department of Nursing, Midwifery and Health

    Salary: £34,520 to £38,832 (see notes below)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Senior Library Assistant (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: University Library

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Student Recruitment Administrator (London)

    Region: London

    Company: London School of Economics and Political Science

    Department: Student Marketing and Recruitment

    Salary: £24,760 to £27,831 pa inclusive with potential to progress to £29,942 pa inclusive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Technology Support Officer - Primary Processing (Melting and Rolling) (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Engineering

    Salary: £28,936 to £32,548 per annum together with USS pension benefits

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Production Engineering and Manufacturing,Metallurgy and Minerals Technology

  • Lecturer/Assistant Professor (ATB) in Political Theory (Dublin)

    Region: Dublin

    Company: University College Dublin

    Department: UCD School of Politics & International Relations

    Salary: €51,807 to €79,194
    £47,538.10 to £72,668.41 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Politics and Government

  • Allied Health Professional Facilitator - The CHESS study: Chronic Headache Education and Self-management Study (London)

    Region: London

    Company: University of Warwick

    Department: N\A

    Salary: Not specified

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Lecturer in Secondary English Education (85987) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: School of Education

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Languages,Literature,Education Studies (inc. TEFL),Education Studies

  • PhD Studentships (London)

    Region: London

    Company: University College London

    Department: Centre for Doctoral Training

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Geography,Environmental Sciences,Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    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,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Senior Lecturer in Occupational Therapy (Colchester)

    Region: Colchester

    Company: N\A

    Department: N\A

    Salary: £49,772 to £55,999 per annum (pro-rata for part-time).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

Responds for Baird Clothing Ladieswear Limited on Facebook, comments in social nerworks

Read more comments for Baird Clothing Ladieswear Limited. Leave a comment for Baird Clothing Ladieswear Limited. Profiles of Baird Clothing Ladieswear Limited on Facebook and Google+, LinkedIn, MySpace

Location Baird Clothing Ladieswear Limited on Google maps

Other similar companies of The United Kingdom as Baird Clothing Ladieswear Limited: Value Ventures Limited | Amy Maughan Public Relations Limited | Pile Analysis Limited | Longland Safety Management Limited | Glanville Fine Art Limited

Baird Clothing Ladieswear Limited has existed on the British market for at least fifty eight years. Started with Registered No. SC033061 in the year 1958-05-01, the company is located at 1 Rutland Court, New Town EH3 8EY. It 's been eighteen years that It's name is Baird Clothing Ladieswear Limited, but until 1998 the name was Bairdwear (ladieswear) and up to that point, up till 1995-08-31 the firm was known as Bairdwear Racke. This means it has used three other names. The company SIC code is 74990 - Non-trading company. 2015-01-31 is the last time when company accounts were filed.

Bairdwear (ladieswear) Ltd is a small-sized vehicle operator with the licence number OB0223538. The firm has one transport operating centre in the country. . The firm directors are J King, M Moudy, P G Brooks and 2 others listed below.

The following company owes its accomplishments and unending improvement to a group of two directors, who are Tim Morgan Davies and Shaun Simon Wills, who have been guiding it since 2015. To find professional help with legal documentation, for the last almost one month this specific company has been providing employment to Amanda Claire Fogg, who has been looking for creative solutions ensuring efficient administration of the company.

Baird Clothing Ladieswear Limited is a domestic company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in 1 Rutland Court Edinburgh EH3 8EY. Baird Clothing Ladieswear Limited was registered on 1958-05-01. 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 - 583,000 GBP, sales per year - approximately 608,000 GBP. Baird Clothing Ladieswear Limited is Private Limited Company.
The main activity of Baird Clothing Ladieswear Limited is Professional, scientific and technical activities, including 6 other directions. Director of Baird Clothing Ladieswear Limited is Tim Morgan Davies, which was registered at Colebrooke Row, London, N1 8AF, England. Products made in Baird Clothing Ladieswear Limited were not found. This corporation was registered on 1958-05-01 and was issued with the Register number SC033061 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 Baird Clothing Ladieswear Limited, open vacancies, location of Baird Clothing Ladieswear 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 Baird Clothing Ladieswear Limited from yellow pages of The United Kingdom. Find address Baird Clothing Ladieswear Limited, phone, email, website credits, responds, Baird Clothing Ladieswear Limited job and vacancies, contacts finance sectors Baird Clothing Ladieswear Limited