John Mcgavigan Limited

All UK companiesManufacturingJohn Mcgavigan Limited

Other manufacturing n.e.c.

John Mcgavigan Limited contacts: address, phone, fax, email, website, shedule

Address: 111 Westerhill Road Bishopbriggs G64 2QR Glasgow

Phone: +44-191 8566284

Fax: +44-191 8566284

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "John Mcgavigan Limited"? - send email to us!

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

Registration data John Mcgavigan Limited

Register date: 1993-06-04

Register number: SC144766

Type of company: Private Limited Company

Get full report form global database UK for John Mcgavigan Limited

Owner, director, manager of John Mcgavigan Limited

David Francis Taylor Director. Address: Westerhill Road, Bishopbriggs, Glasgow, G64 2QR, Scotland. DoB: June 1963, British

Stephen John Mathers Director. Address: Westerhill Road, Bishopbriggs, Glasgow, G64 2QR. DoB: March 1962, British

Caroline Rena Smith Secretary. Address: 111 Westerhill Road, Bishopbriggs, Glasgow, G64 2QR. DoB: January 1969, British

Stephen John Mathers Director. Address: 35-37 Cotton End Road, Wilstead, Bedfordshire, MK45 3BX. DoB: March 1962, British

Elizabeth Jane Aikman Director. Address: 4 Red Cedar Road, Bromham, Bedfordshire, MK43 8GL. DoB: December 1965, British

Christopher John Stuart Woodwark Director. Address: Holm Beech, Wood End Close One Pin Lane, Farnham Common, Bucks, SL2 3RF. DoB: October 1946, British

David Francis Taylor Director. Address: 17 Collylinn Rd, Bearsden, Glasgow, G61 4PN. DoB: June 1963, British

Russell Cameron Director. Address: Saint Meddans Street, Troon, Ayrshire, KA10 6NW. DoB: March 1957, British

Huw Roderic Lewis Director. Address: 26 Chattaway Drive, Balsall Common, Coventry, Warwickshire, CV7 7QH. DoB: March 1948, British

Colin Snaith Director. Address: Springfield Lodge, 1 Raneleigh Road, Malvern Link, Worcestershire, WR14 1BQ. DoB: May 1945, British

Harry Stuart Gordon Director. Address: Greylands Mereside Road, Mere, Knutsford, Cheshire, WA16 6QQ. DoB: May 1945, British

Alfred John Vaisey Director. Address: 8 Jaques Close, Water Orton, Birmingham, West Midlands, B46 1TJ. DoB: November 1953, British

Geoffrey Charles White Director. Address: 8 Rawlings Street, London, SW3 2LS. DoB: September 1952, British

Edward Zabaraskas Smith Director. Address: Mansewood Bellfield Road, Kirkintilloch, Glasgow, G66 1DS. DoB: April 1947, British

David Kilmurry Director. Address: 4 Castle Gardens, Drymen, Glasgow, Lanarkshire, G63 0HT. DoB: January 1931, British

Iain Ritchie Gilmour Stewart Director. Address: Ashdale, 25 Colquhoun Drive, Bearsden, Glasgow, G61 4NQ. DoB: April 1950, British

Francis Mcgavigan Director. Address: 12 Glenbank Avenue, Kirkintilloch, Glasgow, Lanarkshire, G66 5AA. DoB: May 1948, British

Alastair Munro Director. Address: Springfield House, Kirkintilloch, Glasgow, Lanarkshire, G66 1RN. DoB: September 1946, British

Martin Kilmurry Director. Address: Kentwynshall, Coopers Hill Road, Nutfield, Surrey. DoB: August 1956, British

Jobs in John Mcgavigan Limited vacancies. Career and practice on John Mcgavigan Limited. Working and traineeship

Sorry, now on John Mcgavigan Limited all vacancies is closed.

Responds for John Mcgavigan Limited on FaceBook

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

Address John Mcgavigan Limited on google map

Other similar UK companies as John Mcgavigan Limited: Glen Hall Property Management Limited | Reliant Property Services Limited | Abode Lettings Limited | Lexham Tyres (ealing) Limited | Pyle Street (agg2) Ltd

John Mcgavigan Limited may be reached at 111 Westerhill Road, Bishopbriggs in Glasgow. Its postal code is G64 2QR. John Mcgavigan has been operating on the market since the firm was registered on 4th June 1993. Its reg. no. is SC144766. Its official name transformation from John Mcgavigan Automotive Electronics to John Mcgavigan Limited came in 27th November 2009. This enterprise SIC code is 32990 - Other manufacturing n.e.c.. John Mcgavigan Ltd reported its latest accounts up till 31st December 2015. The most recent annual return information was filed on 4th June 2016. Twenty three years of competing in this field comes to full flow with John Mcgavigan Ltd as the company managed to keep their customers satisfied through all the years.

The business owes its well established position on the market and constant development to two directors, specifically David Francis Taylor and Stephen John Mathers, who have been hired by the firm since October 2009. In addition, the director's duties are continually bolstered by a secretary - Caroline Rena Smith, age 47, from who found employment in the business fifteen years ago.