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:

Schedule:

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

Lycidas Nominees Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lycidas Nominees Limited.

Registration data Lycidas Nominees Limited

Register date: 1988-03-23
Register number: SC110029
Capital: 502,000 GBP
Sales per year: Less 650,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

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, MySpace

Location 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

Detailed data about Lycidas Nominees Limited from yellow pages of The United Kingdom. Find address Lycidas Nominees Limited, phone, email, website credits, responds, Lycidas Nominees Limited job and vacancies, contacts finance sectors Lycidas Nominees Limited