Rbag Mctear Limited
Other activities auxiliary to insurance and pension funding
Contacts of Rbag Mctear Limited: address, phone, fax, email, website, working hours
Address: Trinity Court Trinity Square EC3N 4TH London
Phone: +44-1547 5978729 +44-1547 5978729
Fax: +44-1547 5978729 +44-1547 5978729
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Rbag Mctear Limited"? - Send email to us!
Registration data Rbag Mctear Limited
Get full report from global database of The UK for Rbag Mctear Limited
Addition activities kind of Rbag Mctear Limited
228402. Thread from natural fibers
358506. Humidifiers and dehumidifiers
31310206. Wood heel blocks
50230402. Floor cushion and padding
50320201. Drywall materials
50320306. Tile, clay or other ceramic, excluding refractory
52119909. Roofing material
56990304. Western apparel
Owner, director, manager of Rbag Mctear Limited
Director - Stephen David Pearsall. Address: Trinity Square, London, EC3N 4TH, England. DoB: January 1968, British
Director - Ian Victor Muress. Address: Trinity Square, London, EC3N 4TH, England. DoB: June 1957, British
Secretary - Paul James Brown. Address: 6 London Street, London, EC3R 7LP, England. DoB:
Secretary - Elizabeth Janet Mary Tubb. Address: The Chestnuts, 91b Aylesbury Road, Aston Clinton, Buckinghamshire, HP22 5AJ. DoB:
Secretary - Colin Andrew Mason. Address: 6 Lacebark Close, Sidcup, Kent, DA15 8WD. DoB: n\a, British
Director - Paul James Brown. Address: 6 London Street, London, EC3R 7LP, England. DoB: August 1965, British
Director - Peter Nicholas Hardy. Address: 32 Shoreham Lane, Sevenoaks, Kent, TN13 3DT. DoB: June 1966, New Zealand
Director - Clive Geoffrey Nicholls. Address: St Peters House, Main Road, Appleford, Abingdon, Oxfordshire, OX14 4PD. DoB: November 1958, British
Secretary - Ruth Judi Frances Saunders. Address: 2 Bokes Farm Cottages, Horns Hill, Hawkhurst, Cranbrook, Kent, TN18 4XE. DoB: n\a, British
Director - Ian Lang Holmes Gray. Address: Amberley 26 Stuart Road, Bishopton, Renfrewshire, PA7 5BX. DoB: April 1943, British
Director - Campbell Dawson Adair. Address: 17 Glen Road, Holywood, County Down, BT18 0HB, Northern Ireland. DoB: February 1953, British
Director - Chester Aleksander Studzinski. Address: Kilnrigg Glenorchard Road, Balmore Torrance, Glasgow, G64 4AJ. DoB: October 1946, British
Director - Graham Hay. Address: 5 Player Green, Livingston, West Lothian, EH54 8RZ. DoB: October 1952, British
Director - Iain Baird. Address: 6 Wattfield Road, Ayr, Ayrshire, KA7 2SW. DoB: May 1954, British
Director - Michael Alexander Gibb. Address: 32 Woodhill Road, Aberdeen, AB2 4JW. DoB: September 1945, British
Director - Ian Francis Cox. Address: 135 Kyle Park Drive, Uddingston, Lanarkshire, G71 7DB. DoB: July 1945, British
Director - David Douglas Hope Coltart. Address: 35 Campbell Road, Edinburgh, Midlothian, EH12 6DT. DoB: September 1941, British
Director - John Mcnaughton Mcswan. Address: Mossdale 19 Lytham Meadows, Bothwell, Glasgow, G71 8ED. DoB: August 1932, British
Director - Robert Gibson. Address: Westleigh 22 Neilston Road, Uplawmoor, Glasgow, Lanarkshire, G78 4AB. DoB: March 1929, British
Director - Colin Edward John Carter. Address: Little Waltham Lodge, Little Waltham, Chelmsford, Essex, CM3 3NZ. DoB: July 1940, British
Director - Graham Morton Bell. Address: 30 Edzell Drive, Newton Mearns, Glasgow, Lanarkshire, G77 5QY. DoB: May 1944, British
Director - George Arnott Scott. Address: 64 Barnton Park View, Edinburgh, EH4 6HJ. DoB: June 1934, British
Director - Ian Lang Holmes Gray. Address: Amberley 26 Stuart Road, Bishopton, Renfrewshire, PA7 5BX. DoB: April 1943, British
Director - Peter Arthur Gregg. Address: Balgownie, Starrock Lane, Chipstead, Surrey, CR5 3QD. DoB: November 1940, British
Director - Kenneth Buchan Henderson. Address: 43 Corstorphine Bank Drive, Edinburgh, Midlothian, EH12 8RH. DoB: December 1945, British
Director - Edwin Anderson High. Address: Newlands 41 Carlogie Road, Carnoustie, Angus, DD7 6ER. DoB: April 1950, British
Director - Andrew James Lund. Address: The Ridings Copt Hall Road, Ightham, Sevenoaks, Kent, TN15 9DU. DoB: June 1944, British
Secretary - Rowan Mark Paterson. Address: 135 Downhall Park Way, Rayleigh, Essex, SS6 9TP. DoB: n\a, British
Director - Roy Richard Whelan. Address: 14 Elwill Way, Beckenham, Kent, BR3 3AD. DoB: May 1941, British
Jobs in Rbag Mctear Limited, vacancies. Career and training on Rbag Mctear Limited, practic
Now Rbag Mctear Limited have no open offers. Look for open vacancies in other companies
-
Programme Manager - Student Lifecycle Project (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: N\A
Salary: £50,618 to £56,950 per annum, with potential to progress to £65,997
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,IT
-
Research Assistant (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Engineering
Salary: £28,098 to £31,604 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Electrical and Electronic Engineering
-
Tutor in Tourism & Hospitality (Coventry)
Region: Coventry
Company: CU Coventry
Department: N\A
Salary: £33,930 to £37,088 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports and Leisure Management
-
Digital Learning Designer (London)
Region: London
Company: Imperial College London
Department: Digital Learning & Innovation
Salary: £45,400 to £54,880 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT,Senior Management,Student Services
-
Hourly Paid Lecturers in Mathematics and Statistics (Winchester)
Region: Winchester
Company: University of Winchester
Department: Winchester Business School
Salary: £44.72 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics
-
Research Fellow, Global Surgery and Global Health (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Institute of Applied Health Research
Salary: £29,301 to £40,523
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Research Associate (Leicester)
Region: Leicester
Company: University of Leicester
Department: Archaeology and Ancient History
Salary: £32,958 to £38,183 per annum, due to external funding restrictions, an appointment can only be made at £32,958 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Archaeology
-
Full Professor of Health Economics (Vienna - Austria)
Region: Vienna - Austria
Company: Vienna University of Economics and Business
Department: Department of Socioeconomics
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Economics
-
PhD Studentship: The Role of Biodiversity in Ecosytem Resilience to Climate Change (Exeter)
Region: Exeter
Company: University of Exeter
Department: Mathematics Department
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Environmental Sciences,Mathematics and Statistics,Mathematics
-
Teaching Fellow (Fixed Term, Part Time) (Bath)
Region: Bath
Company: University of Bath
Department: Psychology
Salary: £32,004 rising to £38,183
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology
-
Postdoctoral Research Associate in Cancer Imaging (Biologist) (London)
Region: London
Company: King's College London
Department: Division of Imaging Sciences & Biomedical Engineering / Department of Imaging Chemistry and Biology
Salary: £32,958 to £36,001 per annum, plus £2,623 per annum London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Biological Sciences,Biology
-
George Pitt-Rivers Professorship of Archaeological Science (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Archaeology and Anthropology
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,Archaeology
Responds for Rbag Mctear Limited on Facebook, comments in social nerworks
Read more comments for Rbag Mctear Limited. Leave a comment for Rbag Mctear Limited. Profiles of Rbag Mctear Limited on Facebook and Google+, LinkedIn, MySpaceLocation Rbag Mctear Limited on Google maps
Other similar companies of The United Kingdom as Rbag Mctear Limited: Dylann Archman Limited | Richard Brown Wealth Management Limited | Moving Currency Limited | The Support Group Limited | Bridgemarsh Home Finance Limited
Rbag Mctear has been in this business field for at least 32 years. Registered under no. 01858795, the firm operates as a Private Limited Company. You can reach the main office of this firm during its opening hours at the following address: Trinity Court Trinity Square, EC3N 4TH London. It is known as Rbag Mctear Limited. It should be noted that the firm also operated as Robins Mctear up till it was changed 0 years ago. This business SIC code is 66290 - Other activities auxiliary to insurance and pension funding. The company's latest filed account data documents were filed up to 2015-10-31 and the most current annual return information was released on 2015-12-08. It has been thirty two years for Rbag Mctear Ltd in the field, it is not planning to stop growing and is an object of envy for the competition.
Due to the following enterprise's growing number of employees, it was vital to hire new executives: Stephen David Pearsall and Ian Victor Muress who have been working as a team since 2014-12-01 to exercise independent judgement of the following limited company.
Rbag Mctear Limited is a domestic stock company, located in London, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in Trinity Court Trinity Square EC3N 4TH London. Rbag Mctear Limited was registered on 1984-10-26. 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 - 358,000 GBP, sales per year - more 353,000 GBP. Rbag Mctear Limited is Private Limited Company.
The main activity of Rbag Mctear Limited is Financial and insurance activities, including 8 other directions. Director of Rbag Mctear Limited is Stephen David Pearsall, which was registered at Trinity Square, London, EC3N 4TH, England. Products made in Rbag Mctear Limited were not found. This corporation was registered on 1984-10-26 and was issued with the Register number 01858795 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 Rbag Mctear Limited, open vacancies, location of Rbag Mctear 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