Forth Ports Limited

All UK companiesTransportation and storageForth Ports Limited

Service activities incidental to water transportation

Forth Ports Limited contacts: address, phone, fax, email, website, shedule

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

Phone: +44-24 3782836

Fax: +44-24 3782836

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details 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

Type of company: Private Limited Company

Get full report form global database UK for Forth Ports Limited

Owner, director, manager of Forth Ports Limited

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Jobs in Forth Ports Limited vacancies. Career and practice on Forth Ports Limited. Working and traineeship

Cleaner. From GBP 1200

Project Co-ordinator. From GBP 1400

Carpenter. From GBP 2500

Driver. From GBP 2300

Electrical Supervisor. From GBP 1600

Administrator. From GBP 2300

Package Manager. From GBP 1700

Welder. From GBP 1900

Administrator. From GBP 2100

Responds for Forth Ports Limited on FaceBook

Read more comments for Forth Ports Limited. Leave a respond Forth Ports Limited in social networks. Forth Ports Limited on Facebook and Google+, LinkedIn, MySpace

Address Forth Ports Limited on google map

Other similar UK companies as Forth Ports Limited: Cjr Trading (uk) Limited | Jakabel Limited | Toolseeker Ltd. | Saridale Ltd | Creative Distributor Ltd.

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.