Strathclyde Business Park (developments) Limited

All UK companiesReal estate activitiesStrathclyde Business Park (developments) Limited

Buying and selling of own real estate

Strathclyde Business Park (developments) Limited contacts: address, phone, fax, email, website, shedule

Address: Phoenix House Phoenix Crescent ML4 3NJ Bellshill

Phone: +44-1284 7596191

Fax: +44-1284 7596191

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Strathclyde Business Park (developments) Limited"? - send email to us!

Strathclyde Business Park (developments) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Strathclyde Business Park (developments) Limited.

Registration data Strathclyde Business Park (developments) Limited

Register date: 1990-11-07

Register number: SC128301

Type of company: Private Limited Company

Get full report form global database UK for Strathclyde Business Park (developments) Limited

Owner, director, manager of Strathclyde Business Park (developments) Limited

David John Shearer Director. Address: Phoenix House, Phoenix Crescent, Bellshill, Lanarkshire, ML4 3NJ. DoB: March 1960, British

Rosemary Hill Hepburn Director. Address: 51 Blantyre Road, Bothwell, Glasgow, G71 8PJ. DoB: May 1961, British

William Dale Hill Director. Address: 51 Blantyre Road, Bothwell, Glasgow, G71 8PJ. DoB: April 1958, British

Anthony Donnelly Director. Address: 1 Old Kirk Road, Corstorphine, Edinburgh, EH12 6JY. DoB: October 1964, British

Stephen Gerard Kelly Director. Address: 13 Gilmourton Crescent, Newton Mearns, Lanarkshire, G77 5AE. DoB: October 1971, British

Geoffrey Arthur George Shepheard Secretary. Address: Red Tiles, 62 Park Road, Woking, Surrey, GU22 7DB. DoB: n\a, British

Pamela Woodburn Director. Address: 102 Polwarth Terrace, Edinburgh, Midlothian, EH11 1NN. DoB: April 1958, British

Charles Anthony Shields Secretary. Address: Ecus 10 Laurelhill Place, Stirling, FK8 2JH. DoB: n\a, British

John Mcmanus Director. Address: 75 Mote Hill, Hamilton, Lanarkshire, ML3 6EA. DoB: October 1949, British

Paul John Devine Director. Address: Little Garth 33 Marmion Road, North Berwick, East Lothian, EH39 4PF. DoB: July 1963, British

Anthony Donnelly Director. Address: 1 Old Kirk Road, Corstorphine, Edinburgh, EH12 6JY. DoB: October 1964, British

Linda Ellison Director. Address: 17 New Edinburgh Road, Uddingston, Glasgow, G71 6BT. DoB: February 1957, British

David Campbell Coombs Director. Address: 160 Mayfield Road, Edinburgh, Midlothian, EH9 3AP. DoB: December 1966, British

Martin Johnson Winward Director. Address: Entwhistle House, Entwhistle, Bolton, Lancashire, BL7 0LR. DoB: September 1951, British

James Wilson Murray Director. Address: 39 Elvan Street, Motherwell, Lanarkshire, ML1 3EN. DoB: October 1951, British

John Morrison Secretary. Address: Willis Mar, 13 Glen Brae, Falkirk, Central, FK1 5LT, Scotland. DoB: April 1949, British

Andrew Gordon Lawson Director. Address: One The Paddock Seton Mains, Longniddry, East Lothian, EH32 0PG. DoB: April 1957, British

Martyn Daniel Rue Director. Address: 1 Royal Gardens, Stirling, FK8 2RJ. DoB: August 1964, British

John Mcmanus Director. Address: 75 Mote Hill, Hamilton, Lanarkshire, ML3 6EA. DoB: October 1949, British

Niall Alexander Mcgilp Director. Address: 87 Low Waters Road, Hamilton, Lanarkshire, ML3 7LG. DoB: November 1951, British

Iain James Keith Carmichael Director. Address: Holmwood Gardens, Uddingston, G71 7BH. DoB: August 1952, British

Andrew Gordon Lawson Director. Address: One The Paddock Seton Mains, Longniddry, East Lothian, EH32 0PG. DoB: April 1957, British

Charles Anthony Shields Director. Address: Ecus 10 Laurelhill Place, Stirling, FK8 2JH. DoB: n\a, British

Norman Angus Maclennan Director. Address: Croft Na Coille 25 Toberargan Road, Pitlochry, Perthshire, PH16 5HG. DoB: May 1951, British

Peter Russell Secretary. Address: 52 Moorfield, Edgeworth, Bolton, Manchester, BL7 0DH. DoB: September 1956, British

Alasdair Mackay Director. Address: 88 Cammo Grove, Edinburgh, EH4 8HD. DoB: November 1948, British

Robert Thomson Hill Director. Address: Woodiepoint, Bonkle, Newmains, ML2 9QF. DoB: December 1961, Scottish

Jean Simpson Hill Secretary. Address: Woodypoint, Bonkle, Newmains, Lanarkshire, ML2 9QF. DoB: n\a, British

Stewart Wells Hill Director. Address: Woodypoint, Bonkle, Newmains, Wishaw, ML2 9QF. DoB: November 1963, British

Andrew Scott Cockburn Director. Address: 24 Great King Street, Edinburgh, EH3 6QN. DoB: January 1957, British

Karen Davidson Secretary. Address: 24 Great King Street, Edinburgh, Midlothian, EH3 6QN. DoB:

Jobs in Strathclyde Business Park (developments) Limited vacancies. Career and practice on Strathclyde Business Park (developments) Limited. Working and traineeship

Manager. From GBP 2400

Fabricator. From GBP 2400

Responds for Strathclyde Business Park (developments) Limited on FaceBook

Read more comments for Strathclyde Business Park (developments) Limited. Leave a respond Strathclyde Business Park (developments) Limited in social networks. Strathclyde Business Park (developments) Limited on Facebook and Google+, LinkedIn, MySpace

Address Strathclyde Business Park (developments) Limited on google map

Other similar UK companies as Strathclyde Business Park (developments) Limited: Yovel Construction Ltd | Mak Electrical Services Limited | Master Pec Ltd | Abl Plastics Limited | Rhind Electrical Limited

Registered with number SC128301 twenty six years ago, Strathclyde Business Park (developments) Limited was set up as a Private Limited Company. The firm's actual office address is Phoenix House, Phoenix Crescent Bellshill. The company declared SIC number is 68100 and their NACE code stands for Buying and selling of own real estate. Strathclyde Business Park (developments) Ltd released its latest accounts for the period up to December 23, 2015. The firm's latest annual return was submitted on November 5, 2015. Ever since the company started in this particular field 26 years ago, the firm has managed to sustain its praiseworthy level of prosperity.

Strathclyde Business Park (developments) Ltd is a small-sized vehicle operator with the licence number PM0002864. The firm has one transport operating centre in the country. In their subsidiary in Bellshill , 4 machines are available. The company transport managers is William Douglas Telfer. The firm directors are Rosemary Hepburn and William D Hill.

There seems to be a number of three directors controlling this company now, namely David John Shearer, Rosemary Hill Hepburn and William Dale Hill who have been performing the directors tasks since March 2015.