Iti Scotland Limited

Other professional, scientific and technical activities n.e.c.

Contacts of Iti Scotland Limited: address, phone, fax, email, website, working hours

Address: Atrium Court Floor 4 50 Waterloo Street G2 6HQ Glasgow

Phone: +44-1389 2089019 +44-1389 2089019

Fax: +44-1571 9274627 +44-1571 9274627

Email: n\a

Website:

Schedule:

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

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

Registration data Iti Scotland Limited

Register date: 2003-06-27
Register number: SC251900
Capital: 934,000 GBP
Sales per year: Approximately 678,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic nonprofit
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 Iti Scotland Limited

Addition activities kind of Iti Scotland Limited

3692. Primary batteries, dry and wet
02140200. Sheep
07210201. Sprout and twig cultivation services
07230000. Crop preparation services for market
34310104. Sinks: enameled iron, cast iron, or pressed metal
36430300. Electric connectors
36799907. Hermetic seals, for electronic equipment
38450108. Electrocardiographs
50870202. Laundry equipment and supplies

Owner, director, manager of Iti Scotland Limited

Director - Dr Eleanor Mitchell. Address: Floor 4, 50 Waterloo Street, Glasgow, G2 6HQ, Scotland. DoB: January 1962, British

Director - Neil Francis. Address: 50 Waterloo Street, Glasgow, G2 6HQ. DoB: February 1964, British

Director - Paul Dominic Lewis. Address: 50 Waterloo Street, Glasgow, G2 6HQ. DoB: December 1963, British

Secretary - James Mcroberts. Address: 50 Waterloo Street, Glasgow, G2 6HQ. DoB:

Secretary - Alexander Lawrie Paterson. Address: Cowan House, Inverness, IV2 7GF, United Kingdom. DoB:

Director - Martin De Porres Hughes. Address: Viewpark Drive, Glasgow, G73 3QQ. DoB: October 1955, British

Director - Alexander Lawrie Paterson. Address: 74 Holm Park, Inverness, Inverness Shire, IV2 4XU. DoB: October 1963, British

Director - Jane Karwoski Mccracken. Address: 65 Honour Avenue, Atlanta, Georgia, 30305, Usa. DoB: July 1958, American

Director - Jacqueline Forrest Wright. Address: Arkavie, Muirshearlich, Fort William, Inverness-Shire, PH33 7PB. DoB: April 1958, British

Director - Donal Edward Nial Mccollam. Address: 4 Comely Bank, Perth, Perthshire, PH2 7HU. DoB: April 1966, British

Director - Gerard Kelly. Address: 50 Waterloo Street, Glasgow, G2 6HQ. DoB: September 1959, British

Director - David Warnock Robson. Address: 35 Westbourne Drive, Glasgow, Lanarkshire, G61 4BH. DoB: January 1960, British

Director - Iain Archibald Mclaren. Address: 191 West George Street, Glasgow, Strathclyde, G2 2LB. DoB: February 1951, British

Secretary - Mark Stjohn Courtney. Address: Flat G1, 59 Novar Drive, Glasgow, G12 9UB. DoB: July 1959, British

Director - Anthony Roger Amor. Address: 61 Rubislaw Den South, Aberdeen, AB15 4BA. DoB: February 1945, British

Director - George Edward Watkins. Address: 12 Rubislaw Den South, Aberdeen, Aberdeenshire, AB15 4BB. DoB: August 1943, British

Director - Sir Professor Timothy Michael Martin O'shea. Address: 14 Heriot Row, Edinburgh, EH3 6HP. DoB: March 1949, British

Director - Freddie John Moran. Address: 206 Greenock Road, Largs, Ayrshire, KA30 8SB. DoB: August 1944, Irish

Director - Agnes Lawrie Addie Shonaig Macpherson. Address: Lochcote, Linlithgow, West Lothian, EH49 6QE. DoB: September 1958, British

Director - David Morris Creed. Address: 6 Mains Avenue, Apartment 12, Giffnock, Glasgow, G46 6QY. DoB: September 1955, British

Director - John Chiplin. Address: The Old Millhouse, Boarhills, St. Andrews, Fife, KY16 8PS. DoB: November 1958, British

Director - Charles Davidson. Address: Albion House, Church Street, Cromarty, Ross-Shire, IV11 8XA. DoB: April 1959, British

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

Director - Roger Martin Dickinson. Address: The Paddock, Carnedanns Road, Milngavie, East Dunbartonshire, G62 7HE. DoB: October 1952, British

Director - Dr Janet Marjorie Brown. Address: 33 South Avenue, Paisley, Renfrewshire, PA2 7SG. DoB: July 1951, British

Director - John Douglas Macdiarmid. Address: Kingsview, North Ballachulish, Fort William, PH33 6RZ. DoB: January 1953, British

Secretary - James Mcroberts. Address: 11 Birchfield Road, Hamilton, ML3 8NR. DoB:

Director - Graeme Palmer. Address: 22 Oban Drive, Glasgow, Lanarkshire, G20 6AF. DoB: n\a, British

Secretary - Robert Richard Miller. Address: Flat 2/R, 56 Airlie Street, Glasgow, G12 9SN. DoB:

Director - John Mcmillan. Address: 235 Glasgow Road, Paisley, Renfrewshire, PA1 3JR. DoB: June 1956, British

Jobs in Iti Scotland Limited, vacancies. Career and training on Iti Scotland Limited, practic

Now Iti Scotland Limited have no open offers. Look for open vacancies in other companies

  • Senior Curriculum Manager: Art & Media and Hair & Beauty (Harrow)

    Region: Harrow

    Company: Harrow College

    Department: N\A

    Salary: £50,815 (dependent on qualifications and experience)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Administrator (Student Funding Service) (x2) (High Holborn)

    Region: High Holborn

    Company: University Of The Arts London

    Department: Academic Development and Services

    Salary: £28,274 to £34,515

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Student Services

  • International Opportunities Cordinator (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Student & Academic Services

    Salary: £29,799 to £32,548 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services,International Activities

  • Clerical Assistant - B78603C (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Geography, Politics & Sociology

    Salary: please see advert for salary details

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • 2 x Lecturer in Psychology (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: School of Psychology

    Salary: £32,958 to £46,924 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • IB Examiner for Information Technology in a Global Society (Bilingual English-Spanish) (Nationwide, Cardiff)

    Region: Nationwide, Cardiff

    Company: International Baccalaureate Organization

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Social Sciences and Social Care,Sociology,Languages, Literature and Culture,Linguistics,Languages

  • Director (3ie Synthesis and Reviews office) (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: London International Development Centre

    Salary: £53,477 to £61,380 per annum inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Senior Management,International Activities

  • School Research Manager (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Business, Management and Economics, department of Professional Services

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Academic appointment in Compound Semiconductor Optoelectronics and Technology (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: School of Physics and Astronomy

    Salary: £40,523 to £55,998 per annum, see advert text

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Engineering and Technology,Electrical and Electronic Engineering,Chemical Engineering,Metallurgy and Minerals Technology,Biotechnology,Other Engineering

  • Lecturer in Law (Sheffield)

    Region: Sheffield

    Company: Sheffield Hallam University

    Department: Department of Law and Criminology

    Salary: £32,958 to £37,075 dependent on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Law

  • Reader in Finance (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: School of Business & Economics

    Salary: £49,772 to £55,998 per annum. Subject to annual pay award.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • University Lecturer (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Land Economy

    Salary: £39,324 to £49,772

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics

Responds for Iti Scotland Limited on Facebook, comments in social nerworks

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

Location Iti Scotland Limited on Google maps

Other similar companies of The United Kingdom as Iti Scotland Limited: Plenum Management Consultants Limited | Orex Ltd | Ncn 9 Limited | Denecrown Management Limited | Mckenna & Co Solicitors Limited

Iti Scotland Limited is officially located at Glasgow at Atrium Court Floor 4. Anyone can search for this business by its area code - G2 6HQ. This enterprise has been in business on the British market for thirteen years. This enterprise is registered under the number SC251900 and its status at the time is active. The firm currently known as Iti Scotland Limited, was previously listed under the name of Intermediate Technologies. The transformation has occurred in 2003/07/07. This enterprise principal business activity number is 74909 and has the NACE code: Other professional, scientific and technical activities not elsewhere classified. Iti Scotland Ltd reported its latest accounts up till 2015-03-31. The firm's latest annual return information was released on 2016-06-27. Ever since the company began in this particular field 13 years ago, this firm has managed to sustain its great level of success.

From the data we have gathered, this business was created in 2003 and has been led by twenty five directors, out of whom three (Dr Eleanor Mitchell, Neil Francis and Paul Dominic Lewis) are still employed. In addition, the managing director's efforts are backed by a secretary - James Mcroberts, from who was chosen by this specific business twelve years ago.

Iti Scotland Limited is a domestic nonprofit company, located in Glasgow, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in Atrium Court Floor 4 50 Waterloo Street G2 6HQ Glasgow. Iti Scotland Limited was registered on 2003-06-27. 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 - 934,000 GBP, sales per year - approximately 678,000 GBP. Iti Scotland Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Iti Scotland Limited is Professional, scientific and technical activities, including 9 other directions. Director of Iti Scotland Limited is Dr Eleanor Mitchell, which was registered at Floor 4, 50 Waterloo Street, Glasgow, G2 6HQ, Scotland. Products made in Iti Scotland Limited were not found. This corporation was registered on 2003-06-27 and was issued with the Register number SC251900 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 Iti Scotland Limited, open vacancies, location of Iti Scotland 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 Iti Scotland Limited from yellow pages of The United Kingdom. Find address Iti Scotland Limited, phone, email, website credits, responds, Iti Scotland Limited job and vacancies, contacts finance sectors Iti Scotland Limited