Gva James Barr Limited

All UK companiesReal estate activitiesGva James Barr Limited

Real estate agencies

Gva James Barr Limited contacts: address, phone, fax, email, website, shedule

Address: 206 St. Vincent Street G2 5SG Glasgow

Phone: +44-1536 7115539

Fax: +44-1487 2452941

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gva James Barr Limited"? - send email to us!

Gva James Barr Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gva James Barr Limited.

Registration data Gva James Barr Limited

Register date: 1994-10-28

Register number: SC153920

Type of company: Private Limited Company

Get full report form global database UK for Gva James Barr Limited

Owner, director, manager of Gva James Barr Limited

Ian Stuart Padbury Secretary. Address: Brindley Place, Birmingham, B1 2JB, England. DoB:

Donald Smith Director. Address: St. Vincent Street, Glasgow, G2 5SG, Scotland. DoB: August 1958, British

Eric Thomas Forgie Director. Address: St. Vincent Street, Glasgow, G2 5SG, Scotland. DoB: October 1957, British

Craigie Marwick Director. Address: St. Vincent Street, Glasgow, G2 5SG, Scotland. DoB: July 1958, British

Keith Aitken Director. Address: St. Vincent Street, Glasgow, G2 5SG, Scotland. DoB: June 1963, British

Malcolm John Whetstone Director. Address: St. Vincent Street, Glasgow, G2 5SG, Scotland. DoB: January 1955, British

Robert John Bould Director. Address: St. Vincent Street, Glasgow, G2 5SG, Scotland. DoB: February 1954, British

Gillian Black Secretary. Address: St. Vincent Street, Glasgow, G2 5SG, Scotland. DoB:

David Stephen Nicholson Director. Address: Marquis Avenue, Newcastle Upon Tyne, Tyne And Wear, NE5 1YF. DoB: July 1964, British

Jamie Thain Director. Address: St. Vincent Street, Glasgow, G2 5SG, Scotland. DoB: June 1972, British

Simon Oliver Roberts Director. Address: St. Vincent Street, Glasgow, G2 5SG, Scotland. DoB: May 1960, British

David Murray Watson Director. Address: 10 Greenlaw Drive, Newton Mearns, Glasgow, Lanarkshire, G77 6NL. DoB: December 1971, British

Mark Boderick Director. Address: St. Vincent Street, Glasgow, G2 5SG, Scotland. DoB: February 1964, British

Yan Stewart Director. Address: St. Vincent Street, Glasgow, G2 5SG, Scotland. DoB: March 1974, British

Graeme William Davies Director. Address: St. Vincent Street, Glasgow, G2 5SG, Scotland. DoB: December 1971, British

Charles Soutar Crighton Director. Address: St. Vincent Street, Glasgow, G2 5SG, Scotland. DoB: October 1949, British

Alexander Campbell Mitchell Director. Address: St. Vincent Street, Glasgow, G2 5SG, Scotland. DoB: March 1970, British

David John Brown Director. Address: 49 Hamilton Drive, Glasgow, G12 8DW. DoB: March 1964, British

Stephen George Pollock Director. Address: St. Vincent Street, Glasgow, G2 5SG, Scotland. DoB: August 1959, British

Scott Andrew Simpson Director. Address: St. Vincent Street, Glasgow, G2 5SG, Scotland. DoB: May 1968, British

James Stuart Macgarvie Director. Address: St. Vincent Street, Glasgow, G2 5SG, Scotland. DoB: September 1960, British

Martin Leslie Roger Dare Director. Address: 28 Woodchurch Road, Kilburn, London, NW6 3PN. DoB: July 1968, British

Gregory Mark Limb Director. Address: 3 Champfleurie Mews, Bridgend, Linlithgow, EH49 6ND. DoB: May 1967, British

Roderick John Charles Macfarlane Director. Address: Linnhe East Mill Farm, Abbey Road, Auchterarder, Perthshire, PH3 1DP. DoB: July 1962, British

Gordon Mcarthur Director. Address: 32 Gallowhill Avenue, Glasgow, G66 4QD. DoB: March 1950, British

Angela Jean Harris Director. Address: Greenhead Farm, Old Greenock Road, Inchinnan, Renfrew, Renfrewshire, PA4 9PH. DoB: August 1968, British

Kenneth Ross Mccormack Director. Address: St. Vincent Street, Glasgow, G2 5SG, Scotland. DoB: May 1960, British

Graeme Fredric Hill Director. Address: 19 Elliot Avenue, Giffnock, Glasgow, G46 7NS. DoB: October 1964, British

Robert David Cairns Director. Address: 12 Ayr Road, Giffnock, Glasgow, Lanarkshire, G46 6RX. DoB: June 1960, British

Alasdair Brodie Roy Director. Address: St. Vincent Street, Glasgow, G2 5SG, Scotland. DoB: October 1961, British

John Gerard Maguire Director. Address: 2 Mansionhouse Grove, Mount Vernon, Glasgow, G32 0RD. DoB: May 1963, British

Niall Renilson Mcclure Director. Address: 115 Broomhill Drive, Glasgow, G11 7NA. DoB: June 1960, British

Alexander Taylor Galbraith Director. Address: Rosehaugh, 49 Langside Drive, Glasgow, G43 2QQ. DoB: June 1950, British

Ewan Blair Weston Director. Address: 37 Thorn Road, Bearsden, Glasgow, Lanarkshire, G61 4BS. DoB: October 1944, British

Robert Orr Director. Address: 9 Langside Park, Kilbarchan, Johnstone, Renfrewshire, PA10 2EP. DoB: February 1953, British

Graham John Sanders Director. Address: 3f2, 1 Ascot Gate, Glasgow, G12 0AP. DoB: July 1960, British

Robert Jeffrey Semple Director. Address: 20 Polnoon Street, Eaglesham, Glasgow, G76 0BH. DoB: March 1950, British

Robert Edward Simpson Director. Address: 12 Moray Place, Edinburgh, EH3 6DT. DoB: September 1944, British

Colin Watson Hunter Director. Address: 5e Golf Court, Strathview Park, Glasgow, G44 3LD. DoB: n\a, British

Alan Edward Smith Director. Address: 32 Golf Drive, Ralston, Paisley, PA1 3LA. DoB: June 1953, British

Kenneth Mccombie Barclay Director. Address: Craig An Righ, Toward, Dunoon, Argyll, PA23 7UA. DoB: October 1943, British

Sylvia Lindsay Secretary. Address: 96 Menock Road, Glasgow, Lanarkshire, G44 5SE. DoB:

Alistair Carnegie Campbell Nominee-director. Address: 50 Inverleith Place, Edinburgh, EH3 5QB. DoB: February 1954, British

Brodies Ws Nominee-secretary. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB:

Julian Cecil Arthur Voge Director. Address: 10 Hermitage Gardens, Edinburgh, Midlothian, EH10 6BA. DoB: February 1958, British

Jobs in Gva James Barr Limited vacancies. Career and practice on Gva James Barr Limited. Working and traineeship

Fabricator. From GBP 2800

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Gva James Barr Limited on FaceBook

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

Address Gva James Barr Limited on google map

Other similar UK companies as Gva James Barr Limited: Golspie Community Power | Sittingbourne Solar Farm Ltd | Material Change Ad Limited | Airtemp Control Limited | Coston Hall Energy Limited

This particular company is based in Glasgow with reg. no. SC153920. This firm was registered in 1994. The headquarters of the company is located at 206 St. Vincent Street . The area code for this address is G2 5SG. In the past, Gva James Barr Limited switched the listed name three times. Until 2013-10-07 it used the name James Barr. After that it switched to the name James Barr & Son which was in use till 2013-10-07 when the current name was accepted. The firm SIC code is 68310 which stands for Real estate agencies. Gva James Barr Ltd filed its latest accounts up to 31st January 2013. The most recent annual return information was filed on 21st October 2013.

The information describing this company's personnel shows employment of two directors: Donald Smith and Eric Thomas Forgie who joined the team on 2013-10-04 and 1994-11-15. In order to help the directors in their tasks, since the appointment on 2014-02-28 the company has been utilizing the skills of Ian Stuart Padbury, who's been in charge of ensuring that the Board's meetings are effectively organised.