3 Ed Glasgow Limited
Construction of commercial buildings
Contacts of 3 Ed Glasgow Limited: address, phone, fax, email, website, working hours
Address: 1 Atlantic Quay 1 Robertson Street G2 8JB Glasgow
Phone: +44-115 7485778 +44-115 7485778
Fax: +44-1547 2289520 +44-1547 2289520
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "3 Ed Glasgow Limited"? - Send email to us!
Registration data 3 Ed Glasgow Limited
Get full report from global database of The UK for 3 Ed Glasgow Limited
Addition activities kind of 3 Ed Glasgow Limited
357299. Computer storage devices, nec
508402. Textile and leather machinery
30699910. Linings, vulcanizable rubber
34239921. Plumbers' hand tools
35230417. Silo fillers and unloaders
35890104. Microwave ovens (cooking equipment), commercial
36340110. Heating units, for electric appliances
41110202. Trolley operation
70320103. Nudist camp
Owner, director, manager of 3 Ed Glasgow Limited
Director - Sarah Catherine Mcinnes. Address: Atlantic Quay, 1 Robertson Street, Glasgow, Scotland, G2 8JB. DoB: December 1975, British
Director - Kenneth Andrew Mclellan. Address: Broad Quay House, Prince Street, Bristol, BS1 4DJ, United Kingdom. DoB: November 1961, British
Director - Christopher Thomas Solley. Address: Edinburgh One, 60 Morrison Street, Edinburgh, Scotland, EH3 8BE, Scotland. DoB: September 1970, British
Director - Alan Campbell Ritchie. Address: Broad Quay House, Prince Street, Bristol, BS1 4DJ, United Kingdom. DoB: April 1967, British
Director - Martin Timothy Smith. Address: 9 Carlingnose Point, North Queensferry, KY11 1ER. DoB: January 1967, British
Secretary - Maria Lewis. Address: Craighall Business Park, 23 Eagle Street, Glasgow, G4 9XA. DoB:
Director - Martin John Malone Watson. Address: Atlantic Quay, 1 Robertson Street, Glasgow, Scotland, G2 8JB, Scotland. DoB: June 1951, British
Director - Zaida Munshi Conlon. Address: 1 Gresham Street, London, EC2V 7BX. DoB: December 1975, British
Director - Danielle Jane Palmer. Address: 150 Victoria Street, London, SW1E 5LB. DoB: November 1980, British
Director - Zaida Munshi Conlon. Address: 1 Gresham Street, London, EC2V 7BX. DoB: December 1975, British
Secretary - Roger Keith Miller. Address: Kingsway, London, WC2B 6AN, United Kingdom. DoB: n\a, British
Director - Michael Andrew Donn. Address: New Uberior House, 11 Earl Grey Street, Edinburgh, EH3 9BN. DoB: February 1972, British
Director - Kenneth Andrew Mclellan. Address: Flat 3/3, 80 Monreith Road, Newlands, Glasgow, G43 2PE. DoB: November 1961, British
Secretary - Peter Geoffrey Shell. Address: 5 Kingsdale Road, Berkhamsted, Hertfordshire, HP4 3BS. DoB: n\a, British
Director - Ian Richard Gethin. Address: 3 Lyncroft Gardens, London, NW6 1LB. DoB: November 1971, British
Director - Barry Simon Williams. Address: 208 Worple Road, Wimbledon, London, SW20 8RH. DoB: September 1970, British
Director - Joseph Mark Linney. Address: Atlantic Quay, 1 Robertson Street, Glasgow, Scotland, G2 8JB, Scotland. DoB: November 1958, British
Director - Kenneth William Gillespie. Address: 7 Shaws Crescent, Milton Bridge, Midlothian, EH26 0RE. DoB: June 1961, British
Director - David Bruce Marshall. Address: Brackens, Heathdown Road Pyrford, Woking, Surrey, GU22 8LX. DoB: February 1960, British
Director - Philip Mcvey. Address: 57 Cypress Glade, Adambrae Parks, Livingston, West Lothian, EH54 9JH. DoB: March 1960, British
Director - Andrew Leslie Tennant. Address: Rowardennan, 5 Campbell Drive, Bearsden, Glasgow, Strathclyde, G61 4NF. DoB: March 1958, British
Director - Richard Weston. Address: 5 Brackendale Grove, Harpenden, St Albans, Herts, AL5 3EL. DoB: April 1948, British
Director - Gerard David Blood. Address: Flat 3, 88 Greencroft Gardens, London, NW6 3JQ. DoB: February 1966, Australian
Director - Alan Scott. Address: 23 Strathalmond Road, Edinburgh, EH4 8HP. DoB: May 1966, British
Secretary - Pamela June Smyth. Address: Hillside House, Ecclesmachan, Broxburn, West Lothian, EH52 6NG. DoB: n\a, British
Director - Andrew David Darling. Address: 4 Grange Knowe, Linlithgow, West Lothian, EH49 7HX. DoB: December 1961, British
Director - Philip Robert Grant. Address: 40 Lumsdaine Drive, Dalgety Bay, Fife, KY11 9YU. DoB: January 1966, British
Director - Neil Smith. Address: 9 Hopkins Close, Milton Keynes Village, Milton Keynes, MK10 9AS. DoB: April 1947, British
Secretary - Iain Lachlan Mackinnon. Address: 1 Hermitage Drive, Edinburgh, EH10 6DE. DoB: n\a, British
Director - Iain Allan Macdonald. Address: 20 Trout Road, Haslemere, Surrey, GU27 1RD. DoB: January 1961, British
Director - Douglas Iain Sutherland. Address: Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS. DoB: March 1965, British
Director - Michael William Mcewan. Address: 46 Learmonth Grove, Edinburgh, EH4 1BN. DoB: February 1968, British
Director - Alexander George Bremner. Address: Inch Avenue, Aberdour, Burntisland, Fife, KY3 0TF. DoB: September 1954, British
Director - Andrew Latham Nelson. Address: 9 Rosebury Road, London, SW6 2NH. DoB: April 1959, British
Director - Nicholas Jeremy Wakefield. Address: Julian Hill House, Julian Hill, Harrow-On-The-Hill, Middlesex, HA1 3NE. DoB: February 1947, British
Director - James Douglas Mortimer Smallwood. Address: 4 Chestnuts, Hertford, Hertfordshire, SG13 8AQ. DoB: June 1965, British
Director - Robin Smith Mackie. Address: 4 Harburn Lane, West Calder, West Lothian, EH55 8BP. DoB: May 1950, British
Director - Niven Charles Tait Kelly. Address: 31 Grigor Avenue, Edinburgh, Midlothian, EH4 2PQ. DoB: May 1944, British
Director - Charles Michael Mogg. Address: Ladywood Stray, Church Road, Wilmcote, Stratford Upon Avon, Warwickshire, CV37 9XD. DoB: April 1945, British
Secretary - Euan James Donaldson. Address: 28 Trainers Brae, North Berwick, East Lothian, EH39 4NR. DoB: n\a, British
Director - Dimitrios Hatzis. Address: Cedar House, Abingdon Road Tubney, Oxford, OX13 5QQ. DoB: February 1961, Greek
Corporate-nominee-secretary - Macroberts - (firm). Address: 152 Bath Street, Glasgow, G2 4TB. DoB:
Jobs in 3 Ed Glasgow Limited, vacancies. Career and training on 3 Ed Glasgow Limited, practic
Now 3 Ed Glasgow Limited have no open offers. Look for open vacancies in other companies
-
Joint Honours Lead (Academic) (Derby)
Region: Derby
Company: University of Derby
Department: Student Experience
Salary: £36,380 to £47,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Finance Assistant (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Financial Management
Salary: £17,399 to £20,624 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Finance
-
Estates PMO Manager (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Estates
Salary: £34,137 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Property and Maintenance
-
Project Coordinator and Research Associate (London)
Region: London
Company: King's College London
Department: War Studies
Salary: £32,958 to £39,324 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Other Social Sciences,Administrative,Finance
-
Lecturer/Senior Lecturer in Instrumentation & Control Engineering (Middlesbrough)
Region: Middlesbrough
Company: Teesside University
Department: School of Science, Engineering & Design
Salary: £30,175 to £48,327 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering
-
Senior Assistant Registrar (Quality Assurance and Enhancement) (London)
Region: London
Company: Imperial College London
Department: Registry
Salary: £54,880 to £62,980 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Finance Officer (Colchester)
Region: Colchester
Company: University of Essex
Department: Essex Pathways
Salary: £21,585 per annum, pro-rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance
-
Senior Research Strategy Manager (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Usher Institute
Salary: £49,772 to £55,998
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,PR, Marketing, Sales and Communication,Senior Management
-
Project Manager (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Estates Office - Projects Division
Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Property and Maintenance
-
MAX-CAM Research Assistant/Associate (Part Time, Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Archaeology and Anthropology
Salary: £25,298 to £38,183 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Anthropology,Other Social Sciences
-
PhD Studentship in Nutrition and Health: Association Between Dairy Products and Cardiometabolic Disease (Reading)
Region: Reading
Company: University of Reading
Department: Institute for Food, Nutrition and Health
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Nutrition
-
Research Assistant – Business, Markets & the State (Brighton)
Region: Brighton
Company: Institute of Development Studies
Department: N\A
Salary: £25,486 to £30,929 per annum, in the IDS Grade 5, subject to experience and pro rata for part time hours
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Economics,Social Sciences and Social Care,Social Policy,Business and Management Studies,Business Studies,Other Business and Management Studies
Responds for 3 Ed Glasgow Limited on Facebook, comments in social nerworks
Read more comments for 3 Ed Glasgow Limited. Leave a comment for 3 Ed Glasgow Limited. Profiles of 3 Ed Glasgow Limited on Facebook and Google+, LinkedIn, MySpaceLocation 3 Ed Glasgow Limited on Google maps
Other similar companies of The United Kingdom as 3 Ed Glasgow Limited: Wheldone (developments) Limited | Earl Property Ltd | Kaye Electrical Limited | Thornex Limited | Yardley Heating Services Limited
The 3 Ed Glasgow Limited company has been operating in this business for at least 18 years, as it's been established in 1998. Started with registration number SC190330, 3 Ed Glasgow was set up as a Private Limited Company with office in 1 Atlantic Quay, Glasgow G2 8JB. The company now known as 3 Ed Glasgow Limited was known as Macrocom (517) until 1998-12-09 when the business name was replaced. This enterprise principal business activity number is 41201 which means Construction of commercial buildings. The business most recent filed account data documents cover the period up to March 31, 2016 and the most current annual return was released on November 3, 2015. Eighteen years of presence in the field comes to full flow with 3 Ed Glasgow Ltd as they managed to keep their clients satisfied throughout their long history.
For the following limited company, many of director's tasks have so far been executed by Sarah Catherine Mcinnes, Kenneth Andrew Mclellan, Christopher Thomas Solley and 2 others listed below. When it comes to these five people, Martin Timothy Smith has been with the limited company for the longest period of time, having become a member of company's Management Board in 2004-01-29. At least one secretary in this firm is a limited company: Semperian Secretariat Services Limited.
3 Ed Glasgow Limited is a domestic company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in 1 Atlantic Quay 1 Robertson Street G2 8JB Glasgow. 3 Ed Glasgow Limited was registered on 1998-10-16. 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 - 142,000 GBP, sales per year - more 386,000,000 GBP. 3 Ed Glasgow Limited is Private Limited Company.
The main activity of 3 Ed Glasgow Limited is Construction, including 9 other directions. Director of 3 Ed Glasgow Limited is Sarah Catherine Mcinnes, which was registered at Atlantic Quay, 1 Robertson Street, Glasgow, Scotland, G2 8JB. Products made in 3 Ed Glasgow Limited were not found. This corporation was registered on 1998-10-16 and was issued with the Register number SC190330 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 3 Ed Glasgow Limited, open vacancies, location of 3 Ed Glasgow 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 April 1st, 2024