The Claverhouse Group

All companies of The UKOther service activitiesThe Claverhouse Group

Other service activities not elsewhere classified

Contacts of The Claverhouse Group: address, phone, fax, email, website, working hours

Address: Apex 3, 95 Haymarket Terrace EH12 5HD Edinburgh

Phone: +44-1530 2624328 +44-1530 2624328

Fax: +44-1530 2624328 +44-1530 2624328

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Claverhouse Group"? - Send email to us!

The Claverhouse Group detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Claverhouse Group.

Registration data The Claverhouse Group

Register date: 1987-02-27
Register number: SC103428
Capital: 103,000 GBP
Sales per year: More 528,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
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 The Claverhouse Group

Addition activities kind of The Claverhouse Group

10990500. Titanium and zirconium ores mining
17420200. Acoustical and insulation work
22999909. Oakum
30880000. Plastics plumbing fixtures
33169900. Cold finishing of steel shapes, nec
38420419. Walkers
42139909. Mobile homes transport
50870604. Funeral director's equipment and supplies
59990100. Alarm and safety equipment stores
67929901. Oil leases, buying and selling on own account

Owner, director, manager of The Claverhouse Group

Director - Andrew Sherring Llanwarne. Address: Glasclune Way, Broughty Ferry, Dundee, Tayside, DD5 3TJ. DoB: December 1953, British

Director - James Mcgovern. Address: Kinghorne Road, Dundee, Angus, DD3 6PW. DoB: November 1956, British

Secretary - Alastair Cameron. Address: 23 Newton Street, Blairgowrie, Perth & Kinross, PH10 6HT. DoB:

Director - George Fraser Ritchie. Address: 95 Haymarket Terrace, Edinburgh, EH12 5HD. DoB: May 1942, British

Director - Kathleen Scott. Address: 40 Dalkeith Road, Dundee, DD4 7JJ. DoB: December 1939, British

Director - Ernie Ross. Address: 201 Tweed Crescent, Dundee, Tayside, DD2 4DN. DoB: July 1942, British

Director - Colin Paterson Rennie. Address: 3 Somerville Place, Dundee, DD3 6JJ. DoB: August 1956, British

Director - Anthony Arthur Jackson. Address: 6 Shields Avenue, St. Andrews, Fife, KY16 8BJ. DoB: June 1946, British

Director - Ralph Cleland Tiffin. Address: Clifton House, Craigard Road, Crieff, Perthshire, PH7 4BN. DoB: October 1948, British

Director - Elaine Morrison-jures. Address: 38, Millbrae Crescent, Glasgow, Glasgow, G42 9UN. DoB: August 1972, British

Director - Charles Hunter. Address: n\a. DoB: May 1936, British

Director - Iverene Bromfield. Address: James Herald Terrace, Monifieth, Angus, DD5 4JJ. DoB: March 1960, British

Secretary - James Henderson Thomson. Address: 42 Mericmuir Place, Dundee, DD3 9AQ. DoB: November 1945, British

Director - Margaret Lawson. Address: Colliston Mill Cottage, Colliston, Arbroath, Angus, DD11 3RT. DoB: October 1941, British

Director - Richard Mark Scothorne. Address: 71 Murrayfield Gardens, Edinburgh, Midlothian, EH12 6DL. DoB: July 1953, British

Director - Mervyn James Rolfe. Address: 17 Mains Terrace, Dundee, DD4 7BX. DoB: July 1947, British

Director - Graeme Martin. Address: 35 Kilmany Road, Wormit, Fife, DD6 8PG. DoB: October 1949, British

Director - Douglas Alexander Allan Grimmond. Address: 94 Marlee Road, Broughty Ferry, Dundee, DD5 3EW. DoB: March 1949, British

Director - Mike Barr. Address: 31a Clepington Road, Dundee, DD4 7EL. DoB: September 1949, British

Director - Carol Ann Pease. Address: Bank House, Moray Street, Blackford, Perthshire, PH4 1QF. DoB: March 1951, British

Director - Carol Pease. Address: Bank House, Moray Street, Blackford, Perthshire, PH4 1QF. DoB: March 1973, British

Director - Harry Mclevy. Address: 28a Lansdowne Crescent, Glasgow, G20 6NG. DoB: August 1934, British

Secretary - Ken Fagan. Address: Gradhach Cottage Balmossie Farm, Broughty Ferry, Dundee, DD5 3QZ. DoB:

Director - Iain Malone Luke. Address: 4 St Johnswood Terrace, Dundee, DD2 1NR. DoB: October 1951, British

Director - Councillor Andrew Hunter Lynch. Address: 13 Pannal Court, Dundee, Angus, DD2 3SE. DoB: March 1939, British

Director - Mary Whiteside. Address: 47 Albert Road, Broughty Ferry, Dundee, Angus, DD5 1AY. DoB: January 1947, British

Director - Douglas Taylor. Address: 35b Abercorn Street, West Ferry, Dundee, Tayside, DD4 7FA. DoB: December 1946, British

Director - Frank Christie. Address: 1 Gowrie Street, Dundee, Angus, DD2 1ES. DoB: June 1946, British

Director - Harry Mclevy. Address: 28 Lansdowne Crescent, Glasgow, Lanarkshire, G20 6NG, Scotland. DoB: August 1936, British

Director - James Gowans. Address: 41 Dalmahoy Drive, Dundee, Angus, DD2 3UT. DoB: n\a, British

Director - Charles Bowman. Address: 13 Ancrum Gardens, Dundee, Angus, DD2 2HU. DoB: November 1924, British

Secretary - Andrew Hugman. Address: 19 Durham Street, Monifieth, Dundee, Angus, DD5 4PF. DoB:

Director - James Torrance. Address: 13 Mclean Street, Dundee. DoB: February 1927, British

Jobs in The Claverhouse Group, vacancies. Career and training on The Claverhouse Group, practic

Now The Claverhouse Group have no open offers. Look for open vacancies in other companies

  • Research Assistant (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Oncology

    Salary: £25,298 to £29,301

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences

  • Professor and Head of Department of Environmental Science (Suzhou - China)

    Region: Suzhou - China

    Company: N\A

    Department: N\A

    Salary: Negotiable

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Administrative,Senior Management

  • Laboratory Technician (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Orthopaedics, Rheumatology and Musculoskeletal Sciences

    Salary: £24,983 to £29,799 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Administrative

  • Hospitality Catering Supervisor (Reading)

    Region: Reading

    Company: University of Reading

    Department: Catering Hotel & Conference Services

    Salary: £16,654 to £18,777 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Histology Technician Scientific Support (London)

    Region: London

    Company: University College London

    Department: MRC Prion Unit at UCL, Institute of Prion Diseases

    Salary: £34,056 to £41,163 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • BRC Training Facilitator (London)

    Region: London

    Company: Great Ormond Street Hospital for Children NHS Foundation Trust

    Department: Research and Innovation

    Salary: £31,878 to £42,046 pro rata per annum inclusive

    Hours: Part 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,Other Biological Sciences

Responds for The Claverhouse Group on Facebook, comments in social nerworks

Read more comments for The Claverhouse Group. Leave a comment for The Claverhouse Group. Profiles of The Claverhouse Group on Facebook and Google+, LinkedIn, MySpace

Location The Claverhouse Group on Google maps

Other similar companies of The United Kingdom as The Claverhouse Group: P8 Systems Limited | Partnerships In Scotland Limited | Oak Strong Developments Limited | Systemhaus Ltd | Chabad Lubavitch

The Claverhouse Group was set up as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is based in Apex 3,, 95 Haymarket Terrace , Edinburgh. The zip code EH12 5HD The firm has been registered on 1987-02-27. The registration number is SC103428. Although lately it's been operating under the name of The Claverhouse Group, it was not always so. The company was known as The Claverhouse Group until 1996-02-01, at which point it was changed to Ws Training. The final was known as came in 1995-07-12. The firm declared SIC number is 96090 and their NACE code stands for Other service activities not elsewhere classified. The Claverhouse Group reported its account information up till 2014-03-31. The latest annual return was submitted on 2014-08-20.

Andrew Sherring Llanwarne, James Mcgovern, George Fraser Ritchie and 5 other members of the Management Board who might be found within the Company Staff section of this page are listed as firm's directors and have been cooperating as the Management Board since 2009-09-14. To help the directors in their tasks, since 2006 this company has been providing employment to Alastair Cameron, who's been focusing on ensuring the company's growth.

The Claverhouse Group is a foreign stock company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Apex 3, 95 Haymarket Terrace EH12 5HD Edinburgh. The Claverhouse Group was registered on 1987-02-27. 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 - 103,000 GBP, sales per year - more 528,000,000 GBP. The Claverhouse Group is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Claverhouse Group is Other service activities, including 10 other directions. Director of The Claverhouse Group is Andrew Sherring Llanwarne, which was registered at Glasclune Way, Broughty Ferry, Dundee, Tayside, DD5 3TJ. Products made in The Claverhouse Group were not found. This corporation was registered on 1987-02-27 and was issued with the Register number SC103428 in Edinburgh, 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 Claverhouse Group, open vacancies, location of The Claverhouse Group 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 Claverhouse Group from yellow pages of The United Kingdom. Find address The Claverhouse Group, phone, email, website credits, responds, The Claverhouse Group job and vacancies, contacts finance sectors The Claverhouse Group