Lycidas Nominees Limited
Dormant Company
Contacts of Lycidas Nominees Limited: address, phone, fax, email, website, working hours
Address: 1 George Square G2 1AL Glasgow
Phone: +44-1249 3934448 +44-1249 3934448
Fax: +44-1249 3934448 +44-1249 3934448
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Lycidas Nominees Limited"? - Send email to us!
Registration data Lycidas Nominees Limited
Get full report from global database of The UK for Lycidas Nominees Limited
Addition activities kind of Lycidas Nominees Limited
6019. Central reserve depository, nec
651200. Nonresidential building operators
27419907. Racing forms and programs: publishing only, not printing
35230115. Shakers, tree: nuts, fruits, etc.
50870300. Cleaning and maintenance equipment and supplies
84129900. Museums and art galleries, nec
89990303. Ghost writing
Owner, director, manager of Lycidas Nominees Limited
Director - Alexis Irene Graham. Address: George Square, Glasgow, G2 1AL, United Kingdom. DoB: November 1980, British
Director - Douglas John Blyth. Address: Thriplee Road, Bridge Of Weir, Renfrewshire, PA11 3HH, United Kingdom. DoB: November 1976, British
Director - Lorna Margaret Mccaa. Address: George Square, Glasgow, G2 1AL, United Kingdom. DoB: July 1977, British
Director - Andrew Stevenson Biggart. Address: Lochwinnoch Road, Kilmacolm, Renfrewshire, PA13 4DZ, United Kingdom. DoB: December 1960, British
Director - Eleanor Mary Kerr. Address: 25 Raceource Road, Ayr, Ayrshire, KA7 2TE, United Kingdom. DoB: July 1964, British
Director - Rona Nicolson Hutchison. Address: George Square, Glasgow, G2 1AL, United Kingdom. DoB: July 1980, British
Director - Nils Reid. Address: 47 King William Street, London, EC4R 9AF, England. DoB: May 1978, British
Director - Alistair Charles Croft. Address: 47 King William Street, London, EC4R 9AF, England. DoB: April 1977, British
Director - Scott Thomas Reid Kerr. Address: Ponton Street, Edinburgh, EH3 9QQ, Scotland. DoB: October 1963, British
Director - Mark Jonathan Parkhouse. Address: 47 King William Street, London, EC4R 9AF, England. DoB: February 1967, British
Director - Mark Edward Adams. Address: 47 King William Street, London, EC4R 9AF, United Kingdom. DoB: July 1975, British
Director - Iain Stewart Whyte. Address: 292 St. Vincent Street, Glasgow, G2 5TQ. DoB: January 1974, British
Director - Christopher John William Stenning. Address: 47 King William Street, London, EC4R 9AF, England. DoB: October 1950, British
Director - Mairi-Claire Dougan. Address: 15 Cramond Place, Dalgety Bay, Dunfermline, Fife, KY11 9LS. DoB: January 1976, British
Director - Derek William Hogg. Address: 112 Moira Terrace, Edinburgh, EH7 6TG. DoB: December 1963, British
Director - Euan David Thomas Pirie. Address: Ponton Street, Edinburgh, EH3 9QQ, Scotland. DoB: April 1970, British
Director - David Mcrae Gourlay. Address: Ponton Street, Edinburgh, EH3 9QQ, Scotland. DoB: October 1970, British
Director - Ashok Ghosh. Address: 47 King William Street, London, EC4R 9AF, England. DoB: May 1957, British
Director - Patrick Ian Bell. Address: 2 Clark Road, Edinburgh, EH5 3BD. DoB: March 1967, British
Director - Andrew Grant Williamson. Address: 47 King William Street, London, EC4R 9AF, England. DoB: October 1967, Scottish
Director - Philip Andrew Sewell. Address: 47 King William Street, London, EC4R 9AF, England. DoB: August 1966, British
Director - Philip Andrew Sewell. Address: 47 King William Street, London, EC4R 9AF, England. DoB: August 1966, British
Director - Virginia Margaret Greer Czarnocki. Address: 2 James View, Motherwell, Lanarkshire, ML1 4HN. DoB: March 1970, British
Director - Martin Alexander Quinn. Address: 23 Croft Wynd, Milnathort, Kinross, Kinross Shire, KY13 9GH. DoB: March 1970, British
Director - Euan Findlay Duncan. Address: 292 St. Vincent Street, Glasgow, G2 5TQ. DoB: June 1967, British
Director - Colin John Millar. Address: George Square, Glasgow, Glasgow, G2 1AL, Scotland. DoB: August 1967, British
Director - Mark Fraser Alexander Cowie. Address: Ponton Street, Edinburgh, EH3 9QQ, Scotland. DoB: May 1968, British
Director - John Grahame Blackwood. Address: Ponton Street, Edinburgh, EH3 9QQ, Scotland. DoB: November 1965, British
Director - Jeremy Fieldhouse. Address: 193 Hermitage Waterside, Thomas Moore Street, London, E1W 1YD. DoB: January 1946, British
Director - Peter George Wilson. Address: Thirlstane House, Collessie, Fife, KY15 7RQ. DoB: May 1963, British
Director - Keith Leslie Patterson. Address: 21 Viewforth Terrace, Edinburgh, EH10 4LJ. DoB: September 1966, British
Director - James William Rattray Mackie. Address: 47 King William Street, London, EC4R 9AF, England. DoB: July 1953, British
Director - Geoffrey Paul Gilks. Address: 6 Old Palace Terrace, The Green, Richmond, Surrey, TW9 1NB. DoB: May 1954, British
Director - George William Frier. Address: 16 Tavistock Drive, Glasgow, G43 2SJ. DoB: November 1962, British
Director - Andrew Stewart Cameron Macmillan. Address: 4 Park Road, Edinburgh, EH6 4LF. DoB: March 1964, British
Director - Jeffrey Andrew Hutcheson. Address: Roselea, 34 Woodland Grove, Duddingston, Edinburgh, EH15 3PP. DoB: July 1957, British
Director - Peter Colin Campbell. Address: 16 Campbell Road, Edinburgh, Midlothian, EH12 6DT. DoB: January 1953, British
Director - Alan Keith Simpson. Address: 20 Greenbank Crescent, Edinburgh, Midlothian, EH10 5SG. DoB: November 1951, British
Director - Ian William Wood. Address: 12 Masons Avenue, London, EC2V 5BT. DoB: December 1956, British
Director - Andrew Page. Address: Pountney Hill House, 6 Laurence Pountney Hill, London, EC4R 0BL. DoB: November 1935, British
Director - Alistair Stewart Burrow. Address: Kintail 27 North Erskine Park, Bearsden, Glasgow, G61 4LY. DoB: October 1951, British
Director - William Donald Walker. Address: 62 Trinity Road, Edinburgh, Midlothian, EH5 3HT. DoB: December 1952, British
Director - Caroline Docherty. Address: 21 Beechmount Park, Edinburgh, Midlothian, EH12 5YT. DoB: February 1960, British
Director - Thomas Wilson Aitken. Address: George Square, Glasgow, Glasgow, G2 1AL, Scotland. DoB: May 1957, British
Director - Robin James Mackenzie Morton. Address: Flat 3/2 The Printworks, 14 Norval Street, Glasgow, G11 7RX. DoB: October 1951, British
Director - Dr Kenneth George Chrystie. Address: 2 Redlands Road, Glasgow, Lanarkshire, G12 0SJ. DoB: November 1946, British
Director - Morag Campbell. Address: George Square, Glasgow, Glasgow, G2 1AL, Scotland. DoB: August 1957, British
Director - Steven Brown. Address: Ponton Street, Edinburgh, EH3 9QQ, Scotland. DoB: November 1956, British
Director - Robin Thomas Shannan. Address: George Square, Glasgow, Glasgow, G2 1AL, Scotland. DoB: January 1952, British
Director - Andrew Falconer Sleigh. Address: 56 Second Avenue, Kings Park, Glasgow, G44 4TE. DoB: September 1957, British
Secretary - John Parker Maillie. Address: 292 St Vincent Street, Glasgow, Lanarkshire, G2 5TQ. DoB:
Director - Alan Lamont Barr. Address: 292 St. Vincent Street, Glasgow, G2 5TQ. DoB: September 1960, British
Jobs in Lycidas Nominees Limited, vacancies. Career and training on Lycidas Nominees Limited, practic
Now Lycidas Nominees Limited have no open offers. Look for open vacancies in other companies
-
Senior Researcher in Aerodynamics and Aeroelastics of Smart Blades (Lyngby - Denmark)
Region: Lyngby - Denmark
Company: Technical University of Denmark
Department: DTU Wind Energy
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Other Engineering
-
Senior Employment Relations Advisor (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: N\A
Salary: £29,799 to £38,833 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Human Resources
-
B85589A - Lecturer in Architectural Technologies (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Humanities and Social Sciences - Architecture, Planning & Landscape
Salary: £34,520 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Strategic Change Unit Senior Administrator (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Strategic Change Unit
Salary: £22,494 to £26,829 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Production Coordinator (Canterbury)
Region: Canterbury
Company: Canterbury Christ Church University
Department: Department of Marketing & WP & Outreach
Salary: £29,799 to £31,604 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Scientific Data Curator (Hinxton)
Region: Hinxton
Company: European Molecular Biology Laboratory (EMBL)
Department: N\A
Salary: Grade 5 (monthly salary starting at £1,276 after tax).
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,IT
-
Research Manager (London)
Region: London
Company: MS International Federation
Department: N\A
Salary: £35,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,PR, Marketing, Sales and Communication,International Activities
-
Management Information Services (MIS) & Exams Administrator (Hereford)
Region: Hereford
Company: Herefordshire and Ludlow College
Department: N\A
Salary: £16,499 to £17,683 dependent on qualifications and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Scientific Officer (Alderley, Manchester)
Region: Alderley, Manchester
Company: The University of Manchester
Department: Molecular Biology Core Facility
Salary: £19,600 to £31,900 (dependent upon experience) per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry
-
Lecturer in Commercial Law (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Law
Salary: £32,004 to £46,924 per annum (Grade 7 to Grade 8)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law,Business and Management Studies,Other Business and Management Studies
-
Teaching Fellow (Automotive Engineering) - Fixed Term Contract (Bath)
Region: Bath
Company: University of Bath
Department: Mechanical Engineering
Salary: £39,324 rising to £46,924
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering
-
Diamond Jubilee Chairs in Computing - Computer Science (2 posts) (Leeds)
Region: Leeds
Company: University of Leeds
Department: School of Computing
Salary: Grade 10
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Information Systems,Artificial Intelligence,Business and Management Studies,Accountancy and Finance,Other Business and Management Studies
Responds for Lycidas Nominees Limited on Facebook, comments in social nerworks
Read more comments for Lycidas Nominees Limited. Leave a comment for Lycidas Nominees Limited. Profiles of Lycidas Nominees Limited on Facebook and Google+, LinkedIn, MySpaceLocation Lycidas Nominees Limited on Google maps
Other similar companies of The United Kingdom as Lycidas Nominees Limited: Masterjack & Co. Ltd | Thwaites Properties Limited | Sgd Building Services (cardiff) Ltd | Ahc Hometextile Co., Ltd | Scd Construction Limited
This company is situated in Glasgow registered with number: SC110029. The company was set up in the year 1988. The office of this company is located at 1 George Square . The area code for this address is G2 1AL. This company principal business activity number is 99999 - Dormant Company. Lycidas Nominees Ltd reported its account information up to 2015-03-31. Its most recent annual return was filed on 2015-10-31.
As stated, the following limited company was created in March 23, 1988 and has been led by fifty one directors, and out of them six (Alexis Irene Graham, Douglas John Blyth, Lorna Margaret Mccaa and 3 others listed below) are still employed. At least one secretary in this firm is a limited company, specifically Maclay Murray & Spens Llp.
Lycidas Nominees Limited is a domestic nonprofit company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in 1 George Square G2 1AL Glasgow. Lycidas Nominees Limited was registered on 1988-03-23. 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 - 502,000 GBP, sales per year - less 650,000,000 GBP. Lycidas Nominees Limited is Private Limited Company.
The main activity of Lycidas Nominees Limited is Activities of extraterritorial organisations and other, including 7 other directions. Director of Lycidas Nominees Limited is Alexis Irene Graham, which was registered at George Square, Glasgow, G2 1AL, United Kingdom. Products made in Lycidas Nominees Limited were not found. This corporation was registered on 1988-03-23 and was issued with the Register number SC110029 in Glasgow, 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 Lycidas Nominees Limited, open vacancies, location of Lycidas Nominees 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