Laser Hotels Three Limited
Hotels and similar accommodation
Laser Hotels Three Limited contacts: address, phone, fax, email, website, shedule
Address: First Floor, Quay 2 139 Fountainbridge EH3 9QG Edinburgh
Phone: +44-1333 3568328
Fax: +44-1333 3568328
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Laser Hotels Three Limited"? - send email to us!
Registration data Laser Hotels Three Limited
Register date: 1992-11-12
Register number: SC141209
Type of company: Private Limited Company
Get full report form global database UK for Laser Hotels Three LimitedOwner, director, manager of Laser Hotels Three Limited
Neal Morar Secretary. Address: 139 Fountainbridge, Edinburgh, EH3 9QG, Scotland. DoB:
Robert Edward Gray Director. Address: 139 Fountainbridge, Edinburgh, EH3 9QG, Scotland. DoB: June 1977, British
Neal Morar Director. Address: 139 Fountainbridge, Edinburgh, EH3 9QG, Scotland. DoB: May 1970, British
Heiko Figge Director. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: March 1960, British
Nicholas William John Edwards Director. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: November 1973, British
Charles John Ferguson Davie Director. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: October 1978, British
Steven Hall Director. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: June 1977, British
Graham Robert Sidwell Director. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: October 1953, British
Timothy Robin Llewelyn Sanderson Secretary. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB:
Graham Bryan Stanley Director. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: May 1963, British
Marc Edward Charles Gilbard Director. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: May 1962, British
David Andrew Guile Director. Address: 5 Leaheath Way, Hurst, Berkshire, RG10 0TY. DoB: March 1964, British
Robert Gordon Fraser Director. Address: 1 Glebe Court, Kilmarnock, Ayrshire, KA1 3BD. DoB: September 1957, British
Gerard Henry Smith Director. Address: Dallarich, Caledonian Crescent, Gleneagles, Perthshire, PH3 1NG. DoB: August 1950, British
John O'malley Director. Address: 132 Widney Manor Road, Solihull, West Midlands, B91 3JJ. DoB: August 1955, British
Robert Gordon Fraser Secretary. Address: 1 Glebe Court, Kilmarnock, Ayrshire, KA1 3BD. DoB: September 1957, British
Scott Sommervaille Christie Director. Address: Gospatric House, Bankhead Road Dalmeny, Edinburgh, EH30 9TT. DoB: December 1965, British
Brendan Gillespie Secretary. Address: 56 Blairbeth Road, Rutherglen, Glasgow, Lanarkshire, G73 4JQ. DoB: n\a, British
Alan Charles Palmer Secretary. Address: 7 Earlsgate, Brierie Hills, Houston, Renfrewshire, PA6 7FB. DoB: December 1962, British
James George William Busby Secretary. Address: 4 Murchison Road,Houston, Bridge Of Weir, Renfrewshire, PA6 7JU. DoB: October 1948, British
Angus Donald Mackintosh Macdonald Director. Address: 18 Hermitage Drive, Edinburgh, EH10 6BZ. DoB: April 1939, British
Donald John Macdonald Director. Address: Cardrona, Glen Road, Dunblane, Perthshire, FK15 0DT. DoB: February 1947, British
Gerard Henry Smith Director. Address: Dallarich, Caledonian Crescent, Gleneagles, Perthshire, PH3 1NG. DoB: August 1950, British
James George William Busby Director. Address: 16 Fairyknowe Court, Bothwell, Glasgow, G71 8SZ. DoB: October 1948, British
Orr Macqueen W S Secretary. Address: 36 Heriot Row, Edinburgh, EH3 6ES. DoB:
Pauline Anne Orr Director. Address: 9 Saxe Coburg Street, Edinburgh, Midlothian, EH3 5BN. DoB: June 1959, British
Rodger Grant Murray Director. Address: 36 Heriot Row, Edinburgh, Midlothian, EH3 6ES. DoB: November 1959, British
Jobs in Laser Hotels Three Limited vacancies. Career and practice on Laser Hotels Three Limited. Working and traineeship
Sorry, now on Laser Hotels Three Limited all vacancies is closed.
Responds for Laser Hotels Three Limited on FaceBook
Read more comments for Laser Hotels Three Limited. Leave a respond Laser Hotels Three Limited in social networks. Laser Hotels Three Limited on Facebook and Google+, LinkedIn, MySpaceAddress Laser Hotels Three Limited on google map
Other similar UK companies as Laser Hotels Three Limited: Savenergy Limited | Scott Creative Limited | Natalie Clifford Associates Ltd | Print Library Limited | Systementfaltung Ltd
SC141209 is the company registration number assigned to Laser Hotels Three Limited. It was registered as a PLC on 12th November 1992. It has been actively competing on the British market for 24 years. The enterprise may be contacted at First Floor, Quay 2 139 Fountainbridge in Edinburgh. The office zip code assigned to this place is EH3 9QG. This particular Laser Hotels Three Limited business was recognized under three different names before. This firm was established as of Mref Hotels Three to be changed to Macdonald Hotels (uk) on 24th August 2015. The third registered name was current name up till 1998. The enterprise SIC code is 55100 - Hotels and similar accommodation. 2015-12-31 is the last time when the accounts were filed. Twenty four years of presence in this field comes to full flow with Laser Hotels Three Ltd as they managed to keep their clients satisfied through all the years.
As the data suggests, the following limited company was incorporated in November 1992 and has so far been managed by twenty directors, and out of them two (Robert Edward Gray and Neal Morar) are still working. In addition, the director's assignments are constantly aided by a secretary - Neal Morar, from who was selected by the limited company in May 2015.