Cumbernauld Rugby Football And Sports Club Limited

All companies of The UKArts, entertainment and recreationCumbernauld Rugby Football And Sports Club Limited

Activities of sport clubs

Contacts of Cumbernauld Rugby Football And Sports Club Limited: address, phone, fax, email, website, working hours

Address: Cumbernauld Rugby Club Chapelton Road Po Box 3192 G67 4HA Condorrat

Phone: +44-1329 7132843 +44-1329 7132843

Fax: +44-1547 7740661 +44-1547 7740661

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Cumbernauld Rugby Football And Sports Club Limited"? - Send email to us!

Cumbernauld Rugby Football And Sports Club Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Cumbernauld Rugby Football And Sports Club Limited.

Registration data Cumbernauld Rugby Football And Sports Club Limited

Register date: 1978-11-28
Register number: SC066470
Capital: 654,000 GBP
Sales per year: Less 317,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic nonprofit
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Cumbernauld Rugby Football And Sports Club Limited

Addition activities kind of Cumbernauld Rugby Football And Sports Club Limited

22210401. Acetate broadwoven fabrics
25110203. Chairs, household, except upholstered: wood
27549912. Menus: gravure printing
27899903. Swatches and samples
39449905. Dishes, toy
44990200. Water transportation cleaning services

Owner, director, manager of Cumbernauld Rugby Football And Sports Club Limited

Director - Charles John Kearton. Address: Thorniecroft Drive, Cumbernauld, Glasgow, North Lanarkshire, G67 4JS, Scotland. DoB: September 1941, British

Director - John Mitchell. Address: Cumbernauld Rugby Club, Chapelton Road PO BOX 3192, Condorrat, Cumbernauld, G67 4HA. DoB: December 1956, British

Director - James Cochrane. Address: Cumbernauld Rugby Club, Chapelton Road PO BOX 3192, Condorrat, Cumbernauld, G67 4HA. DoB: July 1947, British

Director - John William Mcdonald. Address: Summerfield Road, Condorrat, Cumbernauld, Glasgow, North Lanarkshire, G67 4PA, Scotland. DoB: July 1948, British

Director - Stephen Brash. Address: Clouden Road, Cumbernauld, G67 2ER. DoB: May 1965, British

Director - James Mclaren. Address: Cumbernauld Rugby Club, Chapelton Road PO BOX 3192, Condorrat, Cumbernauld, G67 4HA. DoB: August 1964, British

Director - Christopher Mooney. Address: 1429 Paisley Road West, Bellahouston, Glasgow, G52 1SU, Scotland. DoB: September 1974, British

Director - Mark Young. Address: Kilbowie Road, South Carbrain, Cumbernauld, G67 2PY. DoB: December 1974, British

Director - Nicholas Henry Dunnachie. Address: Darley Road, Glasgow, North Lanarkshire, G68 0JR. DoB: January 1982, British

Director - Stephen Mooney. Address: Berryhill Road Seafar, Cumbernauld, Glasgow, G67 1LY. DoB: September 1977, British

Director - Kenneth Hutchison. Address: Birkenshaw Road, Glenboig, North Lanarkshire, ML5 2QH. DoB: July 1974, British

Director - Gary Ivady. Address: Sunnyside Road, Camelon, Falkirk, Stirlingshire, FK1 4BG. DoB: January 1976, British

Director - David Inverarity. Address: Hazel Road, Cumbernauld, Glasgow, North Lanarkshire, G67 3BN. DoB: April 1977, British

Director - David Inverarity. Address: 69 Lilac Hill Abronhill, Cumbernauld, Glasgow, G67 3QL. DoB: October 1952, British

Director - Robert Anthony Ramsay. Address: Blantyre Gardens, Cumbernauld, North Lanarkshire, G68 9NJ. DoB: August 1961, British

Director - Ross Steven Gilmour. Address: Rannoch Drive, Condorrat, Cumbernauld, Glasgow, G67 4ES. DoB: March 1987, British

Director - Grant Rodger Cowie. Address: 37 Glen Rosa Gardens, Cumbernauld, Glasgow, Lanarkshire, G68 0ES. DoB: March 1985, British

Director - Nick Squire. Address: 19 Craigside Road, Westfield, Cumbernauld, Lanarkshire, G68 9EL. DoB: June 1985, British

Director - Euan Crichton. Address: 9 Tiree Road Ravenswood, Cumbernauld, Glasgow, Lanarkshire, G67 1NR. DoB: August 1980, Scottish

Director - Paul Edward George Justice. Address: 10 Barbeth Way, Condornat, Cumbernauld, Lanarkshire, G67 4NL. DoB: June 1969, British

Director - Alexander Arthur. Address: 17 Tomtain Brae, Cumbernauld, Lanarkshire, G68 9ER. DoB: March 1963, British

Director - David Barrie. Address: 21 Thorniecroft Drive, Cumbernauld, Lanarkshire, G67 4JT. DoB: January 1950, British

Director - Scott Kearton. Address: 58 Thorniecroft Drive, Lanarkshire, G67 4JS. DoB: December 1974, British

Director - Anthony Mcgaghey. Address: 15 Barbeth Place, Cumbernauld, G67 4SF. DoB: January 1968, British

Secretary - Ian George Mcgregor Gray. Address: 5 Barmore Avenue, Carluke, Lanarkshire, ML8 4PE. DoB: August 1947, British

Director - Stuart Weddell. Address: 5 Blairdennon Drive, Balloch, Cumbernauld, G68 9BE. DoB: December 1964, British

Director - David Inverarity. Address: 21 Skye Road, Ravenswood, Cumbernauld, Lanarkshire, G67 1PB. DoB: April 1977, British

Director - Thomas Devlin. Address: 20e Glenacre Road, Cumbernauld, Lanarkshire, G67 2NZ. DoB: March 1970, British

Secretary - Baird Harves Crabbe. Address: 16 Gainburn Gardens, Condorrat, Cumbernauld, North Lanarkshire, G67 4QH. DoB:

Director - Harvey Crabbe Baird. Address: 16 Gainburn Gardens, Cumbernauld, Glasgow, Lanarkshire, G67 4QH. DoB: August 1948, British

Director - Ian George Mcgregor Gray. Address: 5 Barmore Avenue, Carluke, Lanarkshire, ML8 4PE. DoB: August 1947, British

Director - Iain Cowan Calder. Address: 2 Callander Road, Cumbernauld, Glasgow, Lanarkshire, G68 0BT. DoB: March 1948, British

Director - James Morrison. Address: 11 Medrox Gardens, Cumbernauld, North Lanarkshire, G67 4AS. DoB: August 1959, British

Director - William James Logan. Address: 14 Wellpark Road, Banknock, Bonnybridge, FK4 1TP. DoB: November 1964, British

Director - Harvey Crabbe Baird. Address: 16 Gainburn Gardens, Cumbernauld, Glasgow, Lanarkshire, G67 4QH. DoB: August 1948, British

Director - James Cochrane. Address: 7 Drumpellier Court, Cumbernauld, Glasgow, G67 4NS. DoB: July 1947, British

Director - David Inverarity. Address: 69 Lilac Hill Abronhill, Cumbernauld, Glasgow, G67 3QL. DoB: October 1952, British

Director - John Kevin Anthony Mccarrall. Address: 1 Mclean Place, Airdrie, Condorrat, Dumbarton, G67 4DX. DoB: August 1959, British

Director - David Barrie. Address: 21 Thorniecroft Drive, Cumbernauld, Lanarkshire, G67 4JT. DoB: January 1950, British

Director - Gerald Rush. Address: 39 Thornicroft Place, Condorrat, Cumbernauld, G67 4JU. DoB: January 1964, British

Director - Paul Mooney. Address: 35 Dalshannon View, Condorrat, Cumbernauld, G67 4DP. DoB: November 1976, British

Director - John Lafferty. Address: 69 Dalshannon Road, Condorrat Cumbernauld, Glasgow, G67 4DB. DoB: August 1952, British

Director - Michael Christopher Coletta. Address: 49 Abbotsford Road, Greenfaulds, Cumbernauld, Glasgow, G67 4BP. DoB: September 1968, British

Director - George Hope. Address: 456 Carlisle Rd, Lesmahagow, Lanark, ML11 0HX. DoB: January 1939, British

Director - Paul Mitchell. Address: Millhill Allanfauld Road, Kilsyth, G65 9DE. DoB: July 1964, British

Director - Lindsay Allan. Address: 79 Binniehill Road, Cumbernauld, Glasgow, G68 9DT. DoB: December 1949, British

Director - Brendan Carr. Address: 50 Waverley Crescent, Cumbernauld, Glasgow, G67 4BG. DoB: November 1971, British

Director - John William Mcdonald. Address: 3 Summerfield Road, Cumbernauld, Glasgow, Lanarkshire, G67 4PA. DoB: July 1948, British

Director - James Mclaren. Address: 5 Ben Nevis Way, Cumbernauld, Glasgow, G68 9JG. DoB: August 1964, British

Director - Andrew Robertson Mclellan. Address: 37 Smithyends, Cumbernauld, Glasgow, G67 2SJ. DoB: August 1966, British

Director - John Brash Collins. Address: 25 Ivanhoe Road, Cumbernauld, Glasgow, G67 4BB. DoB: March 1949, British

Director - Dr Alan Norris. Address: 31 Drumpellier Avenue, Cumbernauld, Glasgow, G67 4NP. DoB: June 1950, British

Director - Anthony Reilly. Address: 2n Darroch Way, Seafar, Cumbernauld, G67 1QA. DoB: July 1972, British

Director - James Angus. Address: 38 Myvot Avenue, Condorrat, Cumbernauld, G67 4ND. DoB: September 1954, British

Director - Thomas Devlin. Address: 1 Locksley Avenue, Cumbernauld, Glasgow, Lanarkshire, G67 4EN, Britain. DoB: March 1970, British

Director - William Reid. Address: 150 Macgegor Road, Seafar, Cumbernauld, Glasgow, G67 1JN, Scotland. DoB: November 1961, British

Director - Gerald Rush. Address: 39 Thornicroft Place, Condorrat, Cumbernauld, G67 4JU. DoB: January 1964, British

Director - John Coletta. Address: 30 Athelstane Drive, Cumbernauld, Glasgow, Lanarkshire, G67 4BD. DoB: February 1936, British

Director - John William Mcdonald. Address: 3 Summerfield Road, Cumbernauld, Glasgow, Lanarkshire, G67 4PA. DoB: July 1948, British

Director - Thomas Robertson. Address: 17 Drumpellier Place, Cumbernauld, Glasgow, Lanarkshire, G67 4NX, Scotland. DoB: December 1942, British

Director - David Mackinnon Shearer. Address: 10 Lochlea Road, Cumbernauld, Glasgow, Lanarkshire, G67 2ES. DoB: June 1936, British

Director - Michael Christopher Coletta. Address: 49 Abbotsford Road, Greenfaulds, Cumbernauld, Glasgow, G67 4BP. DoB: September 1968, British

Director - Charlie Mccole. Address: 41 Clouden Road, Cumbernauld, Glasgow, Lanarkshire, G67 2EW. DoB: n\a, British

Director - Laurie Tyson. Address: 57 Lilac Hill, Cumbernauld, Glasgow, Lanarkshire, G67 3QL. DoB: April 1950, British

Director - William Forrest. Address: 16 Drunpellier Gardens, Condorrat, Cumbernauld. DoB: n\a, British

Director - Brian Hannah. Address: 50 Scott Drive, Cumbernauld, Glasgow, Lanarkshire, G67 4LD. DoB: January 1946, British

Secretary - Gary Sweeny. Address: 34 Myvot Avenue, Cumbernauld, Glasgow, Lanarkshire, G67 4ND. DoB:

Director - Harvey Crabbe Baird. Address: 16 Gainburn Gardens, Cumbernauld, Glasgow, Lanarkshire, G67 4QH. DoB: August 1948, British

Director - James Cochrane. Address: 7 Drumpellier Court, Cumbernauld, Glasgow, G67 4NS. DoB: July 1947, British

Director - John Coletta. Address: 30 Athelstane Drive, Cumbernauld, Glasgow, Lanarkshire, G67 4BD. DoB: February 1936, British

Director - Anthony Connelly. Address: 89 Grangeneuk Gardens, Cumbernauld, Glasgow, Lanarkshire, G68 9BN. DoB: January 1945, British

Director - Alan Morris. Address: 31 Drumpellier Avenue, Cumbernauld, Glasgow, Lanarkshire, G67 4NP. DoB: n\a, British

Director - John Stuart. Address: 110 Ciddel Road, Cumbernauld, G67. DoB: n\a, British

Director - Kenneth Johnston. Address: 5 Snowdon Place, Stirling, Stirlingshire, FK8 2NH. DoB: n\a, British

Director - David Mackinnon Shearer. Address: 10 Lochlea Road, Cumbernauld, Glasgow, Lanarkshire, G67 2ES. DoB: June 1936, British

Director - Gerald Rush. Address: 2 Stuart Houses, Cumbernauld, Glasgow, Lanarkshire, G67 2AN. DoB: n\a, British

Director - Clair E Thompson. Address: 3 Dunbrach Road, Cumbernauld, Glasgow, Lanarkshire, G68 9BW. DoB: n\a, British

Jobs in Cumbernauld Rugby Football And Sports Club Limited, vacancies. Career and training on Cumbernauld Rugby Football And Sports Club Limited, practic

Now Cumbernauld Rugby Football And Sports Club Limited have no open offers. Look for open vacancies in other companies

  • Post-Doctoral Training Fellow (Harwell)

    Region: Harwell

    Company: MRC Mammalian Genetics Unit

    Department: MRC Harwell Institute

    Salary: £27,629 to £32,975 per annum (plus settlement and training allowances)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry

  • Lecturer / Associate Professor (Innovation, Technology and Operations) (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £38,833 to £56,950 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Front of House Supervisor (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Institute of Continuing Education

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Hospitality, Retail, Conferences and Events

  • Student Office Assistant (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Academic Registry

    Salary: Administrative Services Grade 4, £19,485 to £23,164 per annum, starting salary to be confirmed on offer of appointment. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Library Services and Information Management,Student Services

  • Research Fellow in Advanced Vehicle Dynamics and Energy Management (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: Department of Mechanical Engineering Sciences

    Salary: £30,688 to £36,613 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Other Engineering

  • Student Liaison Officer (Leicester)

    Region: Leicester

    Company: Leicester College

    Department: N\A

    Salary: £24,020 to £25,462 pro rata (£7,481-£7,930 per annum)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Clinical Research Fellow (London)

    Region: London

    Company: University College London

    Department: Ear Institute

    Salary: £34,911 to £43,471 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Research Assistant (London)

    Region: London

    Company: St George's, University of London

    Department: Population Health Research Institute

    Salary: £25,728 to £28,936 plus London Allowance of £3,027

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Education Studies (inc. TEFL),Research Methods

  • Research Associate: Cancer Awareness, Screening and Early Diagnosis (London)

    Region: London

    Company: University College London

    Department: Department of Behavioural Science and Health, Cancer Communication & Screening Group

    Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology

  • 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

  • Assistant Professor in Creative Writing (Durham)

    Region: Durham

    Company: Durham University

    Department: English Studies

    Salary: £32,004 to £46,924

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Literature

  • Professorial Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Life and Environmental Science (LES)

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences

Responds for Cumbernauld Rugby Football And Sports Club Limited on Facebook, comments in social nerworks

Read more comments for Cumbernauld Rugby Football And Sports Club Limited. Leave a comment for Cumbernauld Rugby Football And Sports Club Limited. Profiles of Cumbernauld Rugby Football And Sports Club Limited on Facebook and Google+, LinkedIn, MySpace

Location Cumbernauld Rugby Football And Sports Club Limited on Google maps

Other similar companies of The United Kingdom as Cumbernauld Rugby Football And Sports Club Limited: Trafalgar Facilities Limited | Subtle Change Limited | Cga Golf Limited | Finest Uk Empire Manufacturing Limited | Bright Lights London Ltd.

1978 is the date that marks the founding Cumbernauld Rugby Football And Sports Club Limited, a company located at Cumbernauld Rugby Club, Chapelton Road Po Box 3192 in Condorrat. That would make 38 years Cumbernauld Rugby Football And Sports Club has prospered on the market, as the company was registered on 1978/11/28. The company's registered no. is SC066470 and its postal code is G67 4HA. The company principal business activity number is 93120 and has the NACE code: Activities of sport clubs. Thu, 31st Mar 2016 is the last time account status updates were reported. It's been thirty eight years for Cumbernauld Rugby Football And Sports Club Ltd in this field, it is still strong and is an object of envy for it's competition.

We have a team of five directors controlling this company right now, specifically Charles John Kearton, John Mitchell, James Cochrane and 2 other directors have been described below who have been doing the directors responsibilities since 2014.

Cumbernauld Rugby Football And Sports Club Limited is a domestic nonprofit company, located in Condorrat, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in Cumbernauld Rugby Club Chapelton Road Po Box 3192 G67 4HA Condorrat. Cumbernauld Rugby Football And Sports Club Limited was registered on 1978-11-28. 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 - 654,000 GBP, sales per year - less 317,000,000 GBP. Cumbernauld Rugby Football And Sports Club Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Cumbernauld Rugby Football And Sports Club Limited is Arts, entertainment and recreation, including 6 other directions. Director of Cumbernauld Rugby Football And Sports Club Limited is Charles John Kearton, which was registered at Thorniecroft Drive, Cumbernauld, Glasgow, North Lanarkshire, G67 4JS, Scotland. Products made in Cumbernauld Rugby Football And Sports Club Limited were not found. This corporation was registered on 1978-11-28 and was issued with the Register number SC066470 in Condorrat, 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 Cumbernauld Rugby Football And Sports Club Limited, open vacancies, location of Cumbernauld Rugby Football And Sports Club 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 April 1st, 2024

Detailed data about Cumbernauld Rugby Football And Sports Club Limited from yellow pages of The United Kingdom. Find address Cumbernauld Rugby Football And Sports Club Limited, phone, email, website credits, responds, Cumbernauld Rugby Football And Sports Club Limited job and vacancies, contacts finance sectors Cumbernauld Rugby Football And Sports Club Limited