Clydebank Property Company Limited

All UK companiesAdministrative and support service activitiesClydebank Property Company Limited

Combined facilities support activities

Construction of commercial buildings

Clydebank Property Company Limited contacts: address, phone, fax, email, website, shedule

Address: West Dunbartonshire Council Council Offices Garshake Road G82 3PU Dumbarton

Phone: +44-1565 2561157

Fax: +44-1565 2561157

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Clydebank Property Company Limited"? - send email to us!

Clydebank Property Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Clydebank Property Company Limited.

Registration data Clydebank Property Company Limited

Register date: 2004-12-02

Register number: SC276873

Type of company: Private Limited Company

Get full report form global database UK for Clydebank Property Company Limited

Owner, director, manager of Clydebank Property Company Limited

Christopher Edward Anderson Secretary. Address: Council Offices, Garshake Road, Dumbarton, West Dunbartonshire, G82 3PU, United Kingdom. DoB:

Peter David Hessett Director. Address: Council Offices, Garshake Road, Dumbarton, West Dunbartonshire, G82 3PU, United Kingdom. DoB: May 1971, British

Richard Cairns Director. Address: Council Offices, Garshake Road, Dumbarton, West Dunbartonshire, G82 3PU, United Kingdom. DoB: May 1958, British

Stephen Campbell West Director. Address: Council Offices, Garshake Road, Dumbarton, West Dunbartonshire, G82 3PU, United Kingdom. DoB: January 1965, British

Councillor Gail Casey Director. Address: Council Offices, Garshake Road, Dumbarton, West Dunbartonshire, G82 3PU, United Kingdom. DoB: March 1956, British

Iain Angus Paterson Secretary. Address: Council Offices, Garshake Road, Dumbarton, West Dunbartonshire, G82 3PU, United Kingdom. DoB:

Iain Angus Paterson Director. Address: Council Offices, Garshake Road, Dumbarton, West Dunbartonshire, G82 3PU, United Kingdom. DoB: May 1945, British

Adrian Nicholas Maitland Brown Director. Address: Council Offices, Garshake Road, Dumbarton, West Dunbartonshire, G82 3PU, United Kingdom. DoB: September 1954, British

Alastair Mckenzie Director. Address: Titan Enterprise Centre, 1 Aurora Avenue, Queens Quay, Clydebank, G81 1BF. DoB: July 1978, British

Graham Lawrence Mochan Director. Address: Council Offices, Garshake Road, Dumbarton, West Dunbartonshire, G82 3PU, United Kingdom. DoB: September 1950, British

Derek Stuart Mccrindle Director. Address: Snowdon Terrace, Seamill, Ayrshire, KA23 9HN. DoB: February 1963, British

Martin Mckay Director. Address: Elm Road, Burnside, Glasgow, G73 4ET. DoB: June 1970, British

Councillor Jim Brown Director. Address: 46 Holly Street, Clydebank, Dunbartonshire, G81 3JG. DoB: December 1949, British

Helen Rose Ford Director. Address: 22 Lymekilns Road, Stewartfield, East Kilbride, Lanarkshire, G74 4RR. DoB: January 1958, British

Derek Stuart Mccrindle Director. Address: Snowdon Terrace, Seamill, Ayrshire, KA23 9HN. DoB: February 1963, British

Councillor Connie O'sullivan Director. Address: 69 Strathleven Drive, Bonhill, Alexandria, West Dunbartonshire, G83 9PG. DoB: March 1952, British

James Allan Mcquade Director. Address: Strathdene House, 103 Bonhill Road, Dumbarton, Dunbartonshire, G82 2DX. DoB: November 1957, British

Samuel Colin Paterson Shaw Director. Address: Apartment 11 Home Farm Court, Drumpellier, Coatbridge, Lanarkshire, ML5 1RW. DoB: July 1949, British

Eleanor Catherine Mary Mcallister Director. Address: Flat 3/2, 47 Greendyke Street, Glasgow, G1 5PX. DoB: December 1953, British

Jobs in Clydebank Property Company Limited vacancies. Career and practice on Clydebank Property Company Limited. Working and traineeship

Welder. From GBP 1800

Electrical Supervisor. From GBP 2000

Administrator. From GBP 2100

Fabricator. From GBP 2200

Responds for Clydebank Property Company Limited on FaceBook

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

Address Clydebank Property Company Limited on google map

Other similar UK companies as Clydebank Property Company Limited: Extend Now Limited | 48 South Road (management) Limited | Esag Commercial Properties Limited | Interpage Ltd | Greenrose Lettings (wgc) Limited

Clydebank Property came into being in 2004 as company enlisted under the no SC276873, located at G82 3PU Dumbarton at West Dunbartonshire Council Council Offices. This company has been expanding for 12 years and its last known state is active. The enterprise declared SIC number is 81100 and has the NACE code: Combined facilities support activities. The business latest filed account data documents cover the period up to 31st March 2015 and the latest annual return information was released on 2nd December 2015. From the moment the company started on the local market twelve years ago, it managed to sustain its impressive level of success.

Clydebank Property Company Ltd is a small-sized vehicle operator with the licence number PM1136201. The firm has one transport operating centre in the country. In their subsidiary in Clydebank on Queens Quay, 1 machine is available. The firm directors are Peter David Hessett, Richard Cairns and Stephen Campbell West.

When it comes to this particular business, many of director's responsibilities up till now have been done by Peter David Hessett, Richard Cairns and Stephen Campbell West. Amongst these three executives, Peter David Hessett has worked for the business the longest, having become one of the many members of Board of Directors in 2014. In addition, the managing director's duties are constantly aided by a secretary - Christopher Edward Anderson, from who was recruited by this business two years ago.