Wallace Whittle Limited
Engineering related scientific and technical consulting activities
Engineering design activities for industrial process and production
Contacts of Wallace Whittle Limited: address, phone, fax, email, website, working hours
Address: Napier Building Scottish Enterprise Technology Park G75 0QF East Kilbride
Phone: +44-1208 5601074 +44-1208 5601074
Fax: +44-1208 5601074 +44-1208 5601074
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Wallace Whittle Limited"? - Send email to us!
Registration data Wallace Whittle Limited
Get full report from global database of The UK for Wallace Whittle Limited
Addition activities kind of Wallace Whittle Limited
363404. Housewares, excluding cooking appliances and utensils
507801. Refrigerated display equipment
601100. Federal reserve banks
07239903. Vacuum cooling
17529900. Floor laying and floor work, nec, nec
22111109. Friezette, cotton
25140303. Nursery furniture: metal
26210700. Catalog, magazine, and newsprint papers
76991201. Blacksmith shop
80699903. Geriatric hospital
Owner, director, manager of Wallace Whittle Limited
Secretary - William Mcknight. Address: Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0QF. DoB:
Director - Michael Valente. Address: Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0QF. DoB: March 1958, British
Director - William John Mcknight. Address: Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0QF, United Kingdom. DoB: November 1962, British
Director - Brian Mayberry. Address: West Murdieston, Thornhill, Stirling, Stirlingshire, FK8 3QE. DoB: November 1951, British
Director - John Finlayson. Address: 14 Redford Loan, Edinburgh, Midlothian, EH13 0AX. DoB: September 1963, British
Director - Colin Lawrence. Address: Ross Road, Edinburgh, EH16 5QN. DoB: March 1965, British
Director - Allan Mcgill. Address: 11 Calderpark Road, Glasgow, Lanarkshire, G71 7RG. DoB: July 1971, British
Director - Stephen Kelly. Address: 8 Manor Hill, Derry, County Derry, BT47 2JT, Northern Ireland. DoB: October 1971, British
Director - Brian Doyle. Address: 32 Canmore Park, Stonehaven, Kincardineshire, AB39 2WJ. DoB: March 1968, British
Director - Keith Martin Howell. Address: White Moss, West Linton, Peeblesshire, EH46 7BS. DoB: February 1956, British
Director - Kenneth Mackenzie. Address: 5 Blackbraes Way, Newmachar, Aberdeen, AB21 0WF. DoB: May 1949, British
Director - David Clabby. Address: 27 Cottenham Park Road, Wimbledon, London, SW20 0RX. DoB: December 1960, British
Director - Alister Edward Sinclair. Address: 12b Seafield Road, Aberdeen, Aberdeenshire, AB15 7YT. DoB: July 1949, Scottish
Secretary - Ian Docherty. Address: 13a East Montrose St, Helensburgh, Dunbartonshire, G84 7ER. DoB:
Director - Stephen Anthony Mchard. Address: 4 Upper Sutherland Crescent, Helensburgh, Argyll & Bute, G84 9PQ. DoB: n\a, British
Director - Ann Rutherford. Address: 37 Baroness Drive, Newcastle Upon Tyne, NE15 7AU. DoB: June 1962, British
Director - David John Watson. Address: 13 Apperley Avenue, High Shincliffe, Durham, DH1 2TY. DoB: n\a, British
Director - Clare Brown. Address: 6 Silkwood Close, Northburn Lea, Cramlington, Northumberland, NE23 9LS. DoB: n\a, British
Director - John Anthony Foster. Address: 8 Burnside Close, Ovingham, Prudhoe, Northumberland, NE42 6BS. DoB: May 1945, British
Director - John Michael Guerin. Address: 64 Harlsey Road, Stockton On Tees, Cleveland, TS18 5DQ. DoB: April 1946, British
Director - Dr Jonathan Watson Hargreaves. Address: 118 Newgate Street, Morpeth, Northumberland, NE61 1DA. DoB: March 1950, British
Secretary - Martin Parker. Address: 8 Lodore Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3NN. DoB: n\a, British
Director - Brian Mayberry. Address: 28 Westermains Avenue, Kirkintilloch, Glasgow, Lanarkshire, G66 1EQ. DoB: November 1951, British
Secretary - James Robertson. Address: 2 Summerfield Road, Cumbernauld, Glasgow, Lanarkshire, G67 4PA. DoB:
Director - William Higgins. Address: Northwood, Milton, Dumbarton, Dunbartonshire, G82 2SG. DoB: September 1937, British
Director - John Walker. Address: 5 Park Crescent, Bearsden, Glasgow, Lanarkshire, G61 4HL. DoB: July 1967, British
Jobs in Wallace Whittle Limited, vacancies. Career and training on Wallace Whittle Limited, practic
Now Wallace Whittle Limited have no open offers. Look for open vacancies in other companies
-
Student Support Assistant (Saint Albans)
Region: Saint Albans
Company: Oaklands College
Department: N\A
Salary: £10.77 per hour
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Student Services
-
Lecturer/ Senior Teaching Fellow Fashion Promotions (Southampton)
Region: Southampton
Company: University of Southampton
Department: Winchester School of Art
Salary: £37,706 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Marketing,Creative Arts and Design,Design
-
Project Support and Assurance Manager (Swansea)
Region: Swansea
Company: Swansea University
Department: N\A
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
Teaching Assistant in Cyber Security Laboratory (Full-time) (City Of London)
Region: City Of London
Company: City, University of London
Department: School of Mathematics, Computer Science and Engineering - Department of Computer Science
Salary: £36,613 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Research Associate (London)
Region: London
Company: University College London
Department: Department of Neuroscience, Physiology and Pharmacology
Salary: £34,635 to £41,864 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology
-
Project Officer (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: Institute of Cancer and Genomic Sciences
Salary: £26,052 to £28,452 per annum
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Senior Lecturer (Filmmaking) (Manchester)
Region: Manchester
Company: Manchester Metropolitan University
Department: Manchester School of Art
Salary: £41,212 to £47,722 Grade 9
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies
-
Learning Technology Administrator (Leicester)
Region: Leicester
Company: University of Leicester
Department: School of Business
Salary: £21,220 to £25,298
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Teacher / Lecturer in Maths (Wakefield)
Region: Wakefield
Company: Wakefield College
Department: N\A
Salary: £24,271 to £30,715 per annum, pro rata
Hours: Full Time, Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
Research Associate in Animal Behaviour (Bristol)
Region: Bristol
Company: University of Bristol
Department: School of Biological Sciences
Salary: £32,548 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Zoology
-
PhD Studentship in Human-Computer Interaction (London)
Region: London
Company: University College London
Department: Designing and Evaluating New Digital Technologies For HealthCare in Hospitals
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology
-
Lecturer in the Sociology of Inequalities (Glasgow)
Region: Glasgow
Company: University of Glasgow
Department: School of Social & Political Sciences
Salary: £33,943 to £48,327 per annum (grade 7).
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology
Responds for Wallace Whittle Limited on Facebook, comments in social nerworks
Read more comments for Wallace Whittle Limited. Leave a comment for Wallace Whittle Limited. Profiles of Wallace Whittle Limited on Facebook and Google+, LinkedIn, MySpaceLocation Wallace Whittle Limited on Google maps
Other similar companies of The United Kingdom as Wallace Whittle Limited: Blueprint Creative Design Limited | Right Outcome Limited | Berthon (sussex) Ltd | Midfield Ecology Limited | Products 2 U Limited
Wallace Whittle Limited is categorised as Private Limited Company, based in Napier Building, Scottish Enterprise Technology Park in East Kilbride. The postal code is G75 0QF This firm operates since June 27, 1988. The firm's Companies House Reg No. is SC111930. It 's been nineteen years that The firm's name is Wallace Whittle Limited, but till 1997 the business name was Wwp and up to that point, up till October 28, 1996 the business was known under the name Thistle Water. It means this company used four other names. This firm is registered with SIC code 71122 : Engineering related scientific and technical consulting activities. Wallace Whittle Ltd released its latest accounts up to 2015-12-31. The firm's latest annual return information was filed on 2015-09-13. 28 years of experience in this particular field comes to full flow with Wallace Whittle Ltd as they managed to keep their customers satisfied through all this time.
Taking into consideration this company's size, it became vital to recruit other members of the board of directors: Michael Valente, William John Mcknight and Brian Mayberry who have been aiding each other since July 20, 2011 to fulfil their statutory duties for the following limited company. To maximise its growth, since April 2012 this specific limited company has been utilizing the skills of William Mcknight, who's been focusing on maintaining the company's records.
Wallace Whittle Limited is a domestic stock company, located in East Kilbride, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Napier Building Scottish Enterprise Technology Park G75 0QF East Kilbride. Wallace Whittle Limited was registered on 1988-06-27. 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 - 941,000 GBP, sales per year - more 380,000,000 GBP. Wallace Whittle Limited is Private Limited Company.
The main activity of Wallace Whittle Limited is Professional, scientific and technical activities, including 10 other directions. Secretary of Wallace Whittle Limited is William Mcknight, which was registered at Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0QF. Products made in Wallace Whittle Limited were not found. This corporation was registered on 1988-06-27 and was issued with the Register number SC111930 in East Kilbride, 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 Wallace Whittle Limited, open vacancies, location of Wallace Whittle 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