Glencairn Uk Holdings Limited
Activities of head offices
Contacts of Glencairn Uk Holdings Limited: address, phone, fax, email, website, working hours
Address: 30 Fenchurch Avenue EC3M 5AD London
Phone: +44-1329 7132843 +44-1329 7132843
Fax: +44-1478 9678375 +44-1478 9678375
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Glencairn Uk Holdings Limited"? - Send email to us!
Registration data Glencairn Uk Holdings Limited
Get full report from global database of The UK for Glencairn Uk Holdings Limited
Addition activities kind of Glencairn Uk Holdings Limited
492500. Gas production and/or distribution
02140200. Sheep
17319902. Computer installation
36710100. Cathode ray tubes, including rebuilt
76991300. Recreational vehicle repair services
91319901. Indian reservation
Owner, director, manager of Glencairn Uk Holdings Limited
Director - Katherine Louise Clark. Address: Fenchurch Avenue, London, EC3M 5AD. DoB: June 1970, British
Director - Oliver Hew Wallinger Goodinge. Address: Fenchurch Avenue, London, EC3M 5AD. DoB: February 1960, British
Director - Stephen Edward Wood. Address: Fenchurch Avenue, London, EC3M 5AD. DoB: September 1963, British
Secretary - Alistair Peel. Address: Fenchurch Avenue, London, EC3M 5AD, England. DoB:
Corporate-secretary - Willis Corporate Secretarial Services Limited. Address: Lime Street, London, EC3M 7DQ, England. DoB:
Director - Shaun Kevin Bryant. Address: 22 Searle Way, Eight Ash Green, Colchester, Essex, CO6 3QS. DoB: n\a, British
Director - Michael Patrick Chitty. Address: 17 Eskdale Road, Bexleyheath, Kent, DA7 5DL. DoB: March 1951, British
Secretary - Christina Porter. Address: Fenchurch Avenue, London, EC3M 5AD, England. DoB:
Secretary - Rajendra Paul Aggarwal. Address: 68 Dorothy Road, London, SW11 2JP. DoB: May 1967, British
Secretary - Kerry Victoria Humphries. Address: 2 Woodside, Maldon Road, Great Totham, Maldon, Essex, CM9 8YB. DoB: May 1971, British
Secretary - Rajendra Paul Aggarwal. Address: 68 Dorothy Road, London, SW11 2JP. DoB: May 1967, British
Director - Stephen Patrick Hearn. Address: Fenchurch Avenue, London, EC3M 5AD, England. DoB: August 1966, British
Director - Angus Geoffrey Michael Priestley Simpson. Address: Willow Cottage, Bethersden, Ashford, Kent, TN26 3EE. DoB: January 1964, British
Secretary - Alan Robert Lambourne. Address: 17 Campion Way, Millers Rise Bingham, Nottingham, NG13 8TR. DoB:
Secretary - Laurence Nigel Holdcroft. Address: 51 Park Crescent, Enfield, Middlesex, EN2 6HT. DoB: n\a, British
Director - Paul Gregory. Address: 300 Mercer Street Suite 19j, New York, Ny10003-6738, Usa. DoB: February 1935, American
Director - Rajendra Paul Aggarwal. Address: 68 Dorothy Road, London, SW11 2JP. DoB: May 1967, British
Secretary - George Hilton. Address: 43 Eglantine Road, London, SW18 2DE. DoB: n\a, British
Director - Mark Pattle. Address: Tamarisk 27 Burleigh Park, Sandy Lane, Cobham, Surrey, KT11 2DU. DoB: December 1962, British
Director - Andrew Stanley Wallas. Address: Headland Avenue, Seaford, East Sussex, BN25 4PY. DoB: February 1956, British
Director - David Harpur. Address: 9 Hunt Road, Bryanston, Sandton 2021, DT11 7LZ, South Africa. DoB: March 1949, South African
Secretary - Ivor Pigram. Address: 93 Haydon Road, Watford, Hertfordshire, WD1 4DD. DoB:
Director - Julliet Kathleen Natasha Dunbar. Address: 221a Brixton Hill, London, SW2 1NP. DoB: January 1970, British American
Secretary - Paul Robert Farmer. Address: 10 Braintree Road, Witham, Essex, CM8 2DD. DoB: July 1960, British
Director - Brian Seach. Address: 7 Karen Street, Lyme Park, Sandton, 2060, South Africa. DoB: January 1947, South African
Director - Gustav Munro. Address: 10 Oak Avenue, Duxberry, Sandton, 2146, South Africa. DoB: March 1949, South African
Director - Michael Ryan. Address: 53-1st Avenue, Illovo, Sandton, Transvaal, 2196, South Africa. DoB: May 1943, South African
Director - Allan Mansfield. Address: 87 Atholl Road, Atholl, Sandton, 2196, South Africa. DoB: November 1942, South African
Director - Lidia Goliszek. Address: 1 Helme Close, Lake Road, London, SW19 7EB. DoB: July 1957, British
Director - Brian Peter Marsh. Address: Flat 8, 82 Onslow Gardens, London, SW7 3BS. DoB: February 1941, British
Director - Philip John Mortlock. Address: Tan Yr Allt, Tymawr, Llanybydder, Dyfed, SA40 9RB. DoB: October 1937, British
Jobs in Glencairn Uk Holdings Limited, vacancies. Career and training on Glencairn Uk Holdings Limited, practic
Now Glencairn Uk Holdings Limited have no open offers. Look for open vacancies in other companies
-
IT Support Technician (75123-097) (Coventry)
Region: Coventry
Company: University of Warwick
Department: IT Services
Salary: £21,585 to £24,983 per annum.
Hours: Full Time
Contract type: Permanent
Type / Role: Technical
Categories: IT
-
Lecturer/Assistant Lecturer in Psychology (Cave Hill - Barbados)
Region: Cave Hill - Barbados
Company: University of the West Indies
Department: Department of Government, Sociology & Social Work
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology
-
PhD: Classifying Mechanisms of Pleiotropy To Improve Causal Modelling (Bristol)
Region: Bristol
Company: University of Bristol
Department: Faculty of Health Sciences/Bristol Medical School
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biology,Botany
-
EDUCATE Project Research Advice and Mentorship (London)
Region: London
Company: University College London
Department: Institute of Education
Salary: £34,635 to £41,864 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Human Resources
-
Statistical Research Assistant/Fellow in Palliative Care (Leeds)
Region: Leeds
Company: University of Leeds
Department: N\A
Salary: £26,495 to £38,833 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Social Policy
-
Post Award Finance and Project Officer (Durham)
Region: Durham
Company: Durham University
Department: Research and Innovation Services
Salary: £25,298 to £31,076
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Fundraising and Alumni
-
Instructor/Technician (Carpentry) (Warwick)
Region: Warwick
Company: Warwickshire College Group
Department: N\A
Salary: £20,247 to £22,238 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Teaching and Learning Administrator (London)
Region: London
Company: University College London
Department: Department of Security and Crime Science
Salary: £28,014 to £32,830 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Project Manager – ESF & Projects (Fixed term to September 2020) (Coventry)
Region: Coventry
Company: Coventry College
Department: N\A
Salary: £30,000 per annum (circa)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management
-
Lecturer (Maternity Cover) (New Cross)
Region: New Cross
Company: Goldsmiths, University of London
Department: Visual Cultures
Salary: £37,393.78 to £41,705.50
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Historical and Philosophical Studies,History of Art,Cultural Studies
-
IPCC WG-III TSU Personal Assistant and Administrator (London)
Region: London
Company: Imperial College London
Department: Faculty of Natural Sciences
Salary: £30,770 to £34,960 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Research Associate (Statistician) (London)
Region: London
Company: University College London
Department: Institute for Women's Health Research, Department of Nenonatology
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: Mathematics and Statistics,Statistics
Responds for Glencairn Uk Holdings Limited on Facebook, comments in social nerworks
Read more comments for Glencairn Uk Holdings Limited. Leave a comment for Glencairn Uk Holdings Limited. Profiles of Glencairn Uk Holdings Limited on Facebook and Google+, LinkedIn, MySpaceLocation Glencairn Uk Holdings Limited on Google maps
Other similar companies of The United Kingdom as Glencairn Uk Holdings Limited: Iceni Developments Bse Limited | Translocal Ltd | Word Winners Limited | Ensco 648 Limited | Recine Limited
Glencairn Uk Holdings Limited with reg. no. 02747909 has been in this business field for 24 years. This PLC can be reached at 30 Fenchurch Avenue, in London and their area code is EC3M 5AD. In the past, Glencairn Uk Holdings Limited switched it’s official name three times. Up till 2005-05-11 it used the name Glencairn Uhuru. After that it adapted the name Glenrand M.i.b. International which was in use up till 2005-05-11 when the final name was adopted. This enterprise Standard Industrial Classification Code is 70100 , that means Activities of head offices. Glencairn Uk Holdings Ltd released its latest accounts up until Thu, 31st Dec 2015. Its latest annual return was submitted on Wed, 16th Sep 2015. Twenty four years of experience in this line of business comes to full flow with Glencairn Uk Holdings Ltd as they managed to keep their customers happy through all the years.
The data at our disposal that details this specific enterprise's employees shows there are two directors: Katherine Louise Clark and Oliver Hew Wallinger Goodinge who assumed their respective positions on 2016-01-29 and 2015-10-22. At least one limited company has been appointed as a director, specifically Willis Corporate Director Services Limited.
Glencairn Uk Holdings Limited is a foreign stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in 30 Fenchurch Avenue EC3M 5AD London. Glencairn Uk Holdings Limited was registered on 1992-09-16. 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 - 348,000 GBP, sales per year - approximately 702,000 GBP. Glencairn Uk Holdings Limited is Private Limited Company.
The main activity of Glencairn Uk Holdings Limited is Professional, scientific and technical activities, including 6 other directions. Director of Glencairn Uk Holdings Limited is Katherine Louise Clark, which was registered at Fenchurch Avenue, London, EC3M 5AD. Products made in Glencairn Uk Holdings Limited were not found. This corporation was registered on 1992-09-16 and was issued with the Register number 02747909 in London, 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 Glencairn Uk Holdings Limited, open vacancies, location of Glencairn Uk Holdings 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