Stornoway Gazette Limited

All UK companiesInformation and communicationStornoway Gazette Limited

Publishing of newspapers

Stornoway Gazette Limited contacts: address, phone, fax, email, website, shedule

Address: 8th Floor Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh

Phone: +44-151 6278106

Fax: +44-151 6278106

Email: n\a

Website:

Shedule:

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

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

Registration data Stornoway Gazette Limited

Register date: 1954-01-18

Register number: SC029826

Type of company: Private Limited Company

Get full report form global database UK for Stornoway Gazette Limited

Owner, director, manager of Stornoway Gazette Limited

David John King Director. Address: Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, Scotland. DoB: August 1959, British

Ashley Gilroy Mark Highfield Director. Address: Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, Scotland. DoB: October 1965, British

Peter Mccall Secretary. Address: Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, Scotland. DoB:

Alan Stephen Plews Director. Address: Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS. DoB: July 1959, British

Grant Murray Director. Address: Holyrood Road, Edinburgh, EH8 8AS, Scotland. DoB: April 1964, British

Daniel Cammiade Director. Address: Holyrood Road, Edinburgh, EH8 8AS, Scotland. DoB: April 1960, British

John Anthony Fry Director. Address: Church Hill, Saxlingham Nethergate, Norfolk, NR15 1TD, Uk. DoB: January 1957, British

Philip Richard Cooper Secretary. Address: Grange Knowe, Linlithgow, West Lothian, EH49 7HX, United Kingdom. DoB: n\a, British

Timothy John Bowdler Director. Address: 2-11 St Vincent Place, Edinburgh, EH3 5BQ. DoB: May 1947, British

Stuart Randall Paterson Director. Address: 41 Fernielaw Avenue, Edinburgh, Midlothian, EH13 0EF. DoB: January 1958, British

David Graham Goode Director. Address: Westbank, Duchal Road, Kilmacolm, Renfrewshire, PA13 4AY. DoB: September 1947, British

Angus Macdonald Morrison Director. Address: Mollingnish, Balallan, Lochs, Ilse Of Lewis, HS2 9PN. DoB: February 1958, British

Jane Elizabeth Anne Tames Secretary. Address: 5 Hatfield Drive, Kelvinside, Glasgow, G12 0XZ. DoB: n\a, British

Richard Findlay Director. Address: Woodville 20 Laverockbank Road, Edinburgh, Midlothian, EH5 3DE. DoB: November 1943, British

Alan Raeburn Wilson Director. Address: 11 Inchcolm Terrace, South Queensferry, West Lothian, EH30 9NA. DoB: January 1948, British

Stuart Randall Paterson Director. Address: 41 Fernielaw Avenue, Edinburgh, Midlothian, EH13 0EF. DoB: January 1958, British

Philip Richard Cooper Secretary. Address: Grange Knowe, Linlithgow, West Lothian, EH49 7HX, United Kingdom. DoB: n\a, British

Timothy John Bowdler Director. Address: 62 Northumberland Street, Edinburgh, EH3 6JE. DoB: May 1947, British

Christopher John Oakley Director. Address: Random Wood, Ling Lane, Scarcroft, Leeds, West Yorkshire, LS14 3HY. DoB: November 1941, British

Susan Christine Laverick Director. Address: Sycamore Cottage, Park Lane, Emley, Huddersfield, West Yorkshire, HD8 9SS. DoB: July 1959, British

Ann Milnes Secretary. Address: 5 Dawsons Meadow, Farsley, Pudsey, West Yorkshire, LS28 5TU. DoB: May 1947, British

Ernest Ross Petrie Director. Address: White House Barn Mop Meadow Lane, Lowsonford, Solihull, West Midlands, B95 5HJ. DoB: October 1940, British

Alan Stephen Plews Director. Address: 44 Syke Green, Scarcroft, Leeds, West Yorkshire, LS14 3BS. DoB: July 1959, British

William Sloan Allan Director. Address: Middleton Farm, Milnathort, Kinross, Perthshire & Kinross, KY13 0SD, Scotland. DoB: April 1925, British

Gary Bilbrough Secretary. Address: Englecot Larg Avenue, Stranraer, Wigtownshire, DG9 0JP. DoB:

Iain Shaw Forbes Brown Director. Address: Doonhill House, Newton Stewart, DG8 6JD. DoB: May 1938, British

Charles Macgregor Director. Address: 1 Charteris Court, Longniddry, East Lothian, EH32 0NU. DoB: July 1919, British

James Shaw Grant Director. Address: Ardgrianach, Inshes, Inverness. DoB: May 1910, British

Elizabeth M Smith Director. Address: Golval, Newton Stewart. DoB: April 1925, British

William Sloan Allan Director. Address: Middleton Farm, Milnathort, Kinross, Perthshire & Kinross, KY13 0SD, Scotland. DoB: April 1925, British

Jobs in Stornoway Gazette Limited vacancies. Career and practice on Stornoway Gazette Limited. Working and traineeship

Sorry, now on Stornoway Gazette Limited all vacancies is closed.

Responds for Stornoway Gazette Limited on FaceBook

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

Address Stornoway Gazette Limited on google map

Other similar UK companies as Stornoway Gazette Limited: 60 Mirabel Road Limited | Welcombe Properties Limited | Lewes Patterns Limited | Channel 2000 Limited | Westward Industrial Projects Ltd

This firm is located in Edinburgh registered with number: SC029826. This firm was started in the year 1954. The headquarters of this company is situated at 8th Floor Orchard Brae House, 30 Queensferry Road. The area code for this address is EH4 2HS. The company SIC and NACE codes are 58130 , that means Publishing of newspapers. 2016-01-02 is the last time when the company accounts were filed. Stornoway Gazette Ltd is an ideal example that a well prospering business can constantly deliver the highest quality of services for over sixty two years and continually achieve high level of success.

As found in this particular firm's employees list, for three years there have been two directors: David John King and Ashley Gilroy Mark Highfield. In addition, the managing director's duties are regularly backed by a secretary - Peter Mccall, from who found employment in this specific limited company on November 2, 2009.