Forth Ports Limited

Service activities incidental to water transportation

Contacts of Forth Ports Limited: address, phone, fax, email, website, working hours

Address: 1 Prince Of Wales Dock Edinburgh EH6 7DX Midlothian

Phone: +44-24 3782836 +44-24 3782836

Fax: +44-24 3782836 +44-24 3782836

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Forth Ports Limited"? - Send email to us!

Forth Ports Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Forth Ports Limited.

Registration data Forth Ports Limited

Register date: 1991-10-24
Register number: SC134741
Capital: 423,000 GBP
Sales per year: Approximately 246,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Forth Ports Limited

Addition activities kind of Forth Ports Limited

4213. Trucking, except local
354801. Electric welding equipment
23230100. Men's and boys' neckties and bow ties
24290100. Barrels and barrel parts
35310415. Screeds and screeding machines
50329901. Aggregate

Owner, director, manager of Forth Ports Limited

Director - Stefano Brugnolo. Address: 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX. DoB: September 1982, Italian

Director - Lord Robert Hadlane Smith (of Kelvin). Address: 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX. DoB: August 1944, British

Secretary - Pamela June Smyth. Address: 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX. DoB:

Director - Graham Peter Wilson Marr. Address: 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX. DoB: June 1958, British

Director - Russell Andrew Goodman. Address: Prince Of Wales Dock, Midlothian, Edinburgh, EH6 7DX, United Kingdom. DoB: May 1953, Canadian

Director - Jean-Bastien Auger. Address: 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX. DoB: May 1978, Canadian

Director - Patrick Samson. Address: 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX. DoB: July 1971, Canadian

Director - Simon Philip Gray. Address: 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX. DoB: February 1967, British

Director - Stuart David Gray. Address: 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX. DoB: June 1973, British

Director - Stuart Randall Paterson. Address: 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX. DoB: January 1958, British

Director - Perry Dean Glading. Address: 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX. DoB: July 1958, British

Director - Bruno Guilmette. Address: 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX. DoB: February 1966, Canadian

Director - Dominic James Helmsley. Address: 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX. DoB: April 1967, British

Director - Neil Jonathan Krawitz. Address: 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX. DoB: April 1978, Australian

Director - Nicola Catharine Palmer. Address: 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX. DoB: January 1968, Australian

Director - Michael John Spencer Seymour. Address: 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX. DoB: March 1948, British

Director - Marie-Louise Clayton. Address: Prince Of Wales Docks, Edinburgh, Midlothian, EH6 7DX. DoB: August 1960, British

Director - James Lane Tuckey. Address: 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX. DoB: August 1946, British

Director - David Hedley Richardson. Address: Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9UY. DoB: June 1951, British

Secretary - Morag Mcneill. Address: 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX. DoB: n\a, British

Director - Dave Duncan Struan Robertson. Address: 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX. DoB: December 1949, British

Director - Ernest Gerald Freeman Brown. Address: 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX. DoB: May 1944, British

Director - Gordon Arden Campbell. Address: The Parks, Eastcote Lane Hampton In Arden, Solihull, West Midlands, B92 0AS. DoB: October 1946, British

Director - Christopher Douglas Collins. Address: 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX. DoB: January 1940, British

Director - William Harkness. Address: Torwood Knockbuckle Road, Kilmacolm, Renfrewshire, PA13 4JT. DoB: April 1943, British

Secretary - John Alan Tothill. Address: Ferniehirst, Edgehead, Pathhead, Midlothian, EH37 5RN. DoB:

Director - Alistair Fleming. Address: Mayfield 8 Erskine Road, Giffnock, Glasgow, Lanarkshire, G46 6TQ. DoB: March 1944, British

Director - Graham Hodge Webster. Address: High Williamshaw House, Old Glasgow Road, Stewarton, Ayrshire, KA3 5JR. DoB: May 1940, British

Director - Terence Patrick Smith. Address: Old Market Garden, 10 Ettrick Grove, Edinburgh, Midlothian, EH10 5AW. DoB: February 1947, British

Director - Peter Everett. Address: Cluain, Castleton Road, Auchterarder, Perthshire, PH3 1JW. DoB: September 1931, British

Director - William Andrew Charles Thomson. Address: 24 Hermitage Drive, Edinburgh, EH10 6BY. DoB: January 1948, British

Director - William Wilson Murray. Address: 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX. DoB: March 1951, British

Secretary - Charles Graham Hammond. Address: 32 Macnair Avenue, North Berwick, East Lothian, EH39 4QY. DoB: n\a, British

Director - Hugh Macrae Thompson. Address: The Black Dog & Duck, The Street, Bury, Pulborough, West Sussex, RH20 1PA. DoB: February 1932, British

Director - Alexander Charles Morrison. Address: Drum House, Drum, Kinross, Fife, KY13 0UN. DoB: April 1944, British

Jobs in Forth Ports Limited, vacancies. Career and training on Forth Ports Limited, practic

Now Forth Ports Limited have no open offers. Look for open vacancies in other companies

  • ALSPAC Data Preparation Assistant (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Bristol Medical School

    Salary: £25,298 to £28,453 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Internal Trainer Assessor (Leicester)

    Region: Leicester

    Company: Leicester College

    Department: N\A

    Salary: £24,020 to £25,462 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • HR Partner - Maternity Cover (Hinxton, Cambridge)

    Region: Hinxton, Cambridge

    Company: Wellcome Trust Sanger Institute

    Department: Human Resources

    Salary: £38,989 to £49,602 per annum, plus excellent benefits

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Finance,Human Resources,Senior Management

  • Data Insight Officer (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: N\A

    Salary: £26,052 to £28,452 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management,PR, Marketing, Sales and Communication

  • Lead Arborist (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Estates and Facilities Management

    Salary: £21,585 to £24,983 per annum (Grade 5), with the potential to progress to £27,285 through sustained exceptional contribution.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Research Associate/Fellow or Senior Research Fellow in Intelligent Robotics, Automation and Assembly for Aerospace (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing

  • Student Success Team Leader (Harlow)

    Region: Harlow

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Lecturer/Senior Lecturer in Acting and Drama (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: N\A

    Salary: £33,518 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Performing Arts

  • Lecturer in Water Engineering (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Architecture Building and Civil Engineering

    Salary: £39,324 to £46,924 per annum. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Civil Engineering

  • Postgraduate Research Studentship: Controlling Self-Organising Behaviours in Robotics: An Evolutionary Computation Approach (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: School of Engineering and Applied Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Computer Science,Computer Science

  • Professorial Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Arts and Law (CAL)

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Classics,Languages,Literature,Cultural Studies

  • HE Programme Leader - Interior Design (Nottingham)

    Region: Nottingham

    Company: NDA Foundation

    Department: N\A

    Salary: £35,000 to £45,000 per annum, negotiable according to experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Design,Administrative,PR, Marketing, Sales and Communication,Senior Management

Responds for Forth Ports Limited on Facebook, comments in social nerworks

Read more comments for Forth Ports Limited. Leave a comment for Forth Ports Limited. Profiles of Forth Ports Limited on Facebook and Google+, LinkedIn, MySpace

Location Forth Ports Limited on Google maps

Other similar companies of The United Kingdom as Forth Ports Limited: Marine Sourcing Services Limited | A W Horse Transport Limited | Zbc Haulage Limited | A C H Logistics Limited | S Toase Limited

This enterprise is widely known as Forth Ports Limited. This firm was founded 25 years ago and was registered with SC134741 as the reg. no.. The registered office of the company is located in Midlothian. You may find them at 1 Prince Of Wales Dock, Edinburgh. This enterprise SIC code is 52220 : Service activities incidental to water transportation. Its latest filings were filed up to 2014-12-31 and the most current annual return information was released on 2015-10-24. Twenty five years of competing in this field of business comes to full flow with Forth Ports Ltd as the company managed to keep their customers satisfied through all the years.

Forth Ports Limited is a small-sized vehicle operator with the licence number OM0033284. The firm has one transport operating centre in the country. In their subsidiary in Grangemouth on Grangemouth, 1 machine is available. The firm directors are Charles G Hammond and Perry Dean Gladding.

That firm owes its achievements and constant progress to a team of ten directors, who are Stefano Brugnolo, Lord Robert Hadlane Smith (of Kelvin), Graham Peter Wilson Marr and 7 other members of the Management Board who might be found within the Company Staff section of our website, who have been hired by the company since April 2016. What is more, the director's duties are constantly backed by a secretary - Pamela June Smyth, from who was recruited by this firm four years ago.

Forth Ports Limited is a foreign stock company, located in Midlothian, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in 1 Prince Of Wales Dock Edinburgh EH6 7DX Midlothian. Forth Ports Limited was registered on 1991-10-24. 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 - 423,000 GBP, sales per year - approximately 246,000 GBP. Forth Ports Limited is Private Limited Company.
The main activity of Forth Ports Limited is Transportation and storage, including 6 other directions. Director of Forth Ports Limited is Stefano Brugnolo, which was registered at 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX. Products made in Forth Ports Limited were not found. This corporation was registered on 1991-10-24 and was issued with the Register number SC134741 in Midlothian, 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 Forth Ports Limited, open vacancies, location of Forth Ports 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 Forth Ports Limited from yellow pages of The United Kingdom. Find address Forth Ports Limited, phone, email, website credits, responds, Forth Ports Limited job and vacancies, contacts finance sectors Forth Ports Limited