United Clyde Angling Protective Association Limited

All companies of The UKAgriculture, Forestry and FishingUnited Clyde Angling Protective Association Limited

Manufacture electricity distribution etc.

Contacts of United Clyde Angling Protective Association Limited: address, phone, fax, email, website, working hours

Address: 101 Glenmore Whitburn EH47 8NP Bathgate

Phone: +44-1372 9830810 +44-1372 9830810

Fax: +44-1372 9830810 +44-1372 9830810

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "United Clyde Angling Protective Association Limited"? - Send email to us!

United Clyde Angling Protective Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders United Clyde Angling Protective Association Limited.

Registration data United Clyde Angling Protective Association Limited

Register date: 1976-07-21
Register number: SC060404
Capital: 542,000 GBP
Sales per year: Approximately 359,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic
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 United Clyde Angling Protective Association Limited

Addition activities kind of United Clyde Angling Protective Association Limited

284201. Specialty cleaning
24991203. Cloth winding reels, wood
28740100. Phosphates
34290101. Builders' hardware
34620101. Chains, forged steel

Owner, director, manager of United Clyde Angling Protective Association Limited

Secretary - Thomas Mcgregor. Address: Glenmore, Whitburn, Bathgate, West Lothian, EH47 8NP, Scotland. DoB:

Director - Alexander Spiers Richmond. Address: Glenmore, Whitburn, Bathgate, West Lothian, EH47 8NP, Scotland. DoB: August 1950, Scottish

Director - Fraser Thomas Simpson. Address: 26 Nursery Drive, Ashgill, Lanarkshire, ML9 3BQ. DoB: December 1958, Scottish

Director - Kenmuir Mackie. Address: Kirk Street, Carluke, Lanarkshire, ML8 5BW. DoB: December 1942, British

Director - Kenneth Macmillan. Address: 79 Belhaven Terrace, Wishaw, Lanarkshire, ML2 7AY. DoB: August 1952, British

Director - Thomas Mcgregor. Address: 101 Glenmore, Whitburn, Bathgate, West Lothian, EH47 8NP. DoB: November 1947, British

Director - David Richards. Address: Glenmore, Whitburn, Bathgate, West Lothian, EH47 8NP, Scotland. DoB: March 1952, British

Director - William Ramage. Address: Glenmore, Whitburn, Bathgate, West Lothian, EH47 8NP, Scotland. DoB: October 1947, British

Director - Patrick John Henry. Address: Glenmore, Whitburn, Bathgate, West Lothian, EH47 8NP, Scotland. DoB: May 1962, British

Director - William Birkmyre Ramage Lindsay. Address: Glenmore, Whitburn, Bathgate, West Lothian, EH47 8NP, Scotland. DoB: November 1964, British

Director - Munro Reid. Address: Holm Road, Crossford, Carluke, Lanarkshire, ML8 5RG, Scotland. DoB: July 1975, British

Director - Kenneth William John Smith. Address: Glenmore, Whitburn, Bathgate, West Lothian, EH47 8NP, Scotland. DoB: August 1969, British

Director - Peter Mcmahon. Address: Bracken Way, Larkhall, Lanarkshire, ML9 2NE, Scotland. DoB: October 1960, British

Director - Donald Mclaren Foster Milne. Address: Blin Wel Way, Carnwath, Lanark, South Lanarkshire, ML11 8HQ. DoB: September 1954, British

Director - William Thomas Gillan. Address: Scott Street, Hamilton, South Lanarkshire, ML3 6SE. DoB: July 1962, British

Director - Stephen Small. Address: Cartland Avenue, Carluke, Lanarkshire, ML8 5TQ. DoB: February 1986, British

Director - David Richards. Address: Steel Street, Wishaw, Lanarkshire, ML2 8AS. DoB: March 1952, British

Director - James Martin Mcculloch. Address: 13 Kildare Place, Lanark, Lanarkshire, ML11 7BA. DoB: November 1956, British

Director - William Whitelaw. Address: 127 Strathaven Road, Stonehouse, Larkhall, Lanarkshire, ML9 3JN. DoB: June 1966, British

Director - John Mcculloch. Address: 21 The Marches, Lanark, Lanarkshire, ML11 7JQ. DoB: January 1958, British

Director - Ian Neil Miller. Address: 36a Carlisle Road, Crawford, Lanarkshire, ML12 6TW. DoB: February 1960, British

Director - Robert Cowan. Address: 1 Mansefield Place, Rigside, Lanark, Strathclyde, ML11 9NS. DoB: December 1949, British

Director - Neil Mcewan Miller. Address: 15 Coranation Drive, Crawford, Lanarkshire, ML12 6TW. DoB: October 1935, British

Director - Thomas Boyle. Address: 78 Unitas Cres, Carluke, South Lanarkshire, ML8 5AP. DoB: June 1960, British

Director - Allan Russell. Address: 16 Castlehill Crescent, Law Village, Lanarkshire, ML8 5LY. DoB: March 1961, British

Director - Edward Mcardle. Address: 10 Livingstone Street, Burnbank, Hamilton, ML3 9LW. DoB: February 1931, British

Director - Andrew Banks. Address: Salisbury Cottage, Ayr Road, Rigside, Lanark, Lanarkshire, ML11 9TU. DoB: June 1943, British

Director - John King Findlay. Address: 17 Laggan Avenue, Shotts, Lanarkshire, ML7 5HQ. DoB: October 1964, British

Director - Hendry Russell Crosthwaite. Address: 38 Ivanhoe, East Kilbride, Glasgow, South Lanarkshire, G74 3NZ. DoB: February 1935, British

Director - Frank Keenan. Address: 37 Kenilworth Crescent, Burnbank, Hamilton, South Lanarkshire, ML3 9LR. DoB: January 1963, Scottish

Director - Colin Moore. Address: Rose Cottage, 641 Stirling Road, Luggiebank, Cumbernauld, G67 4AB. DoB: April 1965, British

Director - Gerald Kennedy. Address: 3 Tinto Crescent, Wishaw, Lanarkshire, ML2 8JB. DoB: September 1957, British

Director - John Mcgregor. Address: 7 Mcpherson Crescent, Chapehall, ML6 8XL. DoB: March 1950, British

Director - Brian Francis Taylor. Address: 14 Sherry Avenue, Holytown, Motherwell, Lanarkshire, ML1 4YA. DoB: December 1959, British

Director - Alan Hind. Address: 18 Barncluith Road, Hamilton, Lanarkshire, ML3 7DQ. DoB: February 1943, British

Director - George Williams. Address: 1 Denholm Terrace, Hamilton, Lanarkshire, ML3 9RX. DoB: May 1920, British

Director - John Mockus. Address: 40 Rosevale Crescent, Mossend, Bellshill, Lanarkshire, ML4 2PJ. DoB: July 1950, British

Director - Ian Macpherson. Address: 68 South Commonhead, Airdrie, ML6 6PA. DoB: February 1966, British

Director - Thomas Dallas. Address: 89 Horatious Street, Motherwell, Strathclyde, ML1 3RS. DoB: September 1960, British

Director - John Glassford. Address: 6 Murray Terrace, Motherwell, Lanarkshire, ML1 3PZ. DoB: August 1951, British

Director - John Mccoubrey. Address: Camp Cottage, Motherwell. DoB: May 1917, British

Director - James Mcbride. Address: 198 Trossachs Road, Rutherglen, Glasgow, Lanarkshire, G73 5PQ. DoB: February 1929, British

Director - Gordon Barrie. Address: 7 New Lane, Calderbank, Airdrie, Lanarkshire, ML6 9TT. DoB: January 1924, British

Director - Thomas George Borthwick. Address: 52 Rannoch Drive, Wishaw, Lanarkshire, ML2 0PW. DoB: February 1916, British

Director - Charles Bulloch. Address: 30 Hospitland Drive, Lanark, Lanarkshire, ML11 7EJ. DoB: November 1929, British

Director - John Cameron. Address: 104 Wellhead Road, Hamilton. DoB: May 1922, British

Director - William Campbell. Address: 46 Livingstone Crescent, Blantyre. DoB: October 1950, British

Director - Graeme Clark. Address: 26 Saddlers Gate, Strathaven, Lanarkshire, ML10 6US. DoB: February 1967, British

Director - George Ian Crawford. Address: 2 Bellside Avenue, Uddingston. DoB: July 1932, British

Director - Mathew Maxwell Fisher. Address: 15 Corrie Court, Hamilton, Lanarkshire, ML3 9XE. DoB: July 1927, British

Director - Iain Forrest. Address: 23 High Pleasance, Larkhall, Lanarkshire, ML9 2HJ. DoB: March 1953, British

Director - William Gentles. Address: 74 Low Waters Road, Hamilton, Lanarkshire, ML3 7NN. DoB: February 1947, British

Director - George Hunter. Address: 72 Low Waters Road, Hamilton, Lanarkshire, ML3 7NN. DoB: June 1948, British

Director - Kenmuir Mackie. Address: Kirk Street, Carluke, Lanarkshire, ML8 5BW. DoB: December 1942, British

Director - William Miller. Address: 7 Brooklands Avenue, Uddingston, Glasgow, Lanarkshire, G71 7AT. DoB: January 1936, British

Director - Matthew Mitchell. Address: 10 Ross Drive, Motherwell, Lanarkshire, ML1 3BD. DoB: July 1948, British

Director - Douglas Potter. Address: 14 Foxknowe Place, Livingston, West Lothian, EH54 6TX. DoB: December 1966, British

Director - David Robertson. Address: 41 Jerviston Road, Motherwell, Lanarkshire, ML1 4AA. DoB: December 1917, British

Director - William K. Smith. Address: 28 Firpark Street, Motherwell, Lanarkshire, ML1 2PR. DoB: September 1930, British

Director - David Stewart. Address: 47 Carlisle Road, Hamilton, Lanarkshire, ML3 7TU. DoB: May 1941, British

Director - George Thomson. Address: 18 Ryde Road, Wishaw, Lanarkshire, ML2 7DX. DoB: June 1936, British

Director - Ian Ferguson. Address: 10 Woodhall Road, Calderbank, Airdrie, Lanarkshire, ML6 9SP. DoB: May 1941, British

Director - David Ferguson. Address: 2 Beatrice Avenue, Holytown, Motherwell, Lanarkshire. DoB: September 1965, British

Secretary - Joseph Quigley. Address: 39 Hillfoot Avenue, Wishaw, Lanarkshire, ML2 8TR. DoB: April 1951, British

Director - James Mcaloon. Address: 12 Chalmers Crescent, East Kilbride, Glasgow, Lanarkshire, G75 0PE. DoB: July 1936, British

Director - David Mcdonald. Address: 28 Glebe Street, Bellshill, Lanarkshire, ML4 3DG. DoB: January 1931, British

Director - Thomas Mathie. Address: 5 Highfield Crescent, Motherwell, Lanarkshire, ML1 4BN. DoB: July 1920, British

Jobs in United Clyde Angling Protective Association Limited, vacancies. Career and training on United Clyde Angling Protective Association Limited, practic

Now United Clyde Angling Protective Association Limited have no open offers. Look for open vacancies in other companies

  • Men's Football 2nd Team Coach (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: Strategic and International Partnerships

    Salary: £26,495 to £32,548 per annum, pro rata (Grade E)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Sport and Leisure,Sports Coaching

  • Professor of Physical Chemistry (York)

    Region: York

    Company: University of York

    Department: N\A

    Salary: Professorial: current minimum £62,585 a year

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry

  • Research Assistant: Stimulating Endogenous Cardiovascular Stem Cells with Small Molecules: In Vitro Assays, Image Analysis and Validation in Animal Models (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physiology, Anatomy and Genetics

    Salary: £28,098 to £33,518 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Marketing Officer (Grimsby)

    Region: Grimsby

    Company: Grimsby Institute

    Department: N\A

    Salary: £18,500 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Recruitment Coordinator (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: £24,285 to £27,285

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Postdoctoral Research Assistant (Reading)

    Region: Reading

    Company: University of Reading

    Department: Meteorology - SMPCS

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences

  • Postdoctoral Scientist – PNAC (Cambridge)

    Region: Cambridge

    Company: MRC Laboratory of Molecular Biology

    Department: N\A

    Salary: £30,162 to £32,975 per annum

    Hours: Full 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

  • Research Assistant in Molecular Immunology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Paediatrics

    Salary: £27,629 to £32,958 per annum (Grade 6)

    Hours: Full 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,Molecular Biology and Biophysics

  • C83026A - Data Integration Analyst (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: IT Service

    Salary: £29,301 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Assistant (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Veterinary Medicine

    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,Genetics,Microbiology,Molecular Biology and Biophysics

  • Lecturer/Senior Lecturer/Associate Professor in Accounting (Auckland - New Zealand)

    Region: Auckland - New Zealand

    Company: University of Auckland, New Zealand

    Department: Graduate School of Management

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Lecturer/Senior Lecturer/Associate Professor in Human Resource Management (HRM) (Sarawak - Malaysia)

    Region: Sarawak - Malaysia

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management,Other Business and Management Studies

Responds for United Clyde Angling Protective Association Limited on Facebook, comments in social nerworks

Read more comments for United Clyde Angling Protective Association Limited. Leave a comment for United Clyde Angling Protective Association Limited. Profiles of United Clyde Angling Protective Association Limited on Facebook and Google+, LinkedIn, MySpace

Location United Clyde Angling Protective Association Limited on Google maps

Other similar companies of The United Kingdom as United Clyde Angling Protective Association Limited: Trenoweth Horticultural Centre Limited | P Johnstone Fishing Ltd. | Calvia-uk Limited | Thomas Whittle Contracts Limited | Pascal Properties Limited

United Clyde Angling Protective Association has been operating offering its services for fourty years. Established under no. SC060404, this company is considered a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can reach the main office of the company during business hours under the following location: 101 Glenmore Whitburn, EH47 8NP Bathgate. This business Standard Industrial Classification Code is 3120 and their NACE code stands for Manufacture electricity distribution etc.. 2015-10-31 is the last time the company accounts were filed. It's been 40 years for United Clyde Angling Protective Association Ltd on the local market, it is still in the race and is an example for the competition.

The following firm owes its achievements and unending progress to a team of five directors, specifically Alexander Spiers Richmond, Fraser Thomas Simpson, Kenmuir Mackie and 2 other directors have been described below, who have been overseeing it since 2013. Additionally, the managing director's efforts are constantly supported by a secretary - Thomas Mcgregor, from who was recruited by this firm two years ago.

United Clyde Angling Protective Association Limited is a domestic company, located in Bathgate, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in 101 Glenmore Whitburn EH47 8NP Bathgate. United Clyde Angling Protective Association Limited was registered on 1976-07-21. 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 - 542,000 GBP, sales per year - approximately 359,000,000 GBP. United Clyde Angling Protective Association Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of United Clyde Angling Protective Association Limited is Agriculture, Forestry and Fishing, including 5 other directions. Secretary of United Clyde Angling Protective Association Limited is Thomas Mcgregor, which was registered at Glenmore, Whitburn, Bathgate, West Lothian, EH47 8NP, Scotland. Products made in United Clyde Angling Protective Association Limited were not found. This corporation was registered on 1976-07-21 and was issued with the Register number SC060404 in Bathgate, 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 United Clyde Angling Protective Association Limited, open vacancies, location of United Clyde Angling Protective Association 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 United Clyde Angling Protective Association Limited from yellow pages of The United Kingdom. Find address United Clyde Angling Protective Association Limited, phone, email, website credits, responds, United Clyde Angling Protective Association Limited job and vacancies, contacts finance sectors United Clyde Angling Protective Association Limited