Regenersis (glasgow) Limited
Other telecommunications activities
Other service activities not elsewhere classified
Regenersis (glasgow) Limited contacts: address, phone, fax, email, website, shedule
Address: 32 Fountain Drive Inchinnan Business Park PA4 9RF Inchinnan
Phone: +44-1206 1755035
Fax: +44-1206 1755035
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Regenersis (glasgow) Limited"? - send email to us!
Registration data Regenersis (glasgow) Limited
Register date: 1988-08-22
Register number: SC112872
Type of company: Private Limited Company
Get full report form global database UK for Regenersis (glasgow) LimitedOwner, director, manager of Regenersis (glasgow) Limited
Leo David Parsons Director. Address: 32 Fountain Drive, Inchinnan Business Park, Inchinnan, Renfrewshire, PA4 9RF. DoB: June 1960, American
Gerald Joseph Parsons Director. Address: 32 Fountain Drive, Inchinnan Business Park, Inchinnan, Renfrewshire, PA4 9RF. DoB: June 1952, American
Christopher Howe Director. Address: 32 Fountain Drive, Inchinnan Business Park, Inchinnan, Renfrewshire, PA4 9RF. DoB: June 1967, American
Jog Dhody Director. Address: 32 Fountain Drive, Inchinnan Business Park, Inchinnan, Renfrewshire, PA4 9RF, United Kingdom. DoB: April 1978, British
Andrew Stephen Lee Director. Address: Floor, 32 Wigmore Street, London, W1U 2RP, United Kingdom. DoB: March 1958, British
Sergio Tansini Director. Address: 32 Fountain Drive, Inchinnan Business Park, Inchinnan, Renfrewshire, PA4 9RF. DoB: February 1956, Italian
Sally Weatherall Secretary. Address: 32 Fountain Drive, Inchinnan Business Park, Inchinnan, Renfrewshire, PA4 9RF. DoB:
David William Kelham Director. Address: 32 Fountain Drive, Inchinnan Business Park, Inchinnan, Renfrewshire, PA4 9RF. DoB: December 1957, British
Jeremy Michael Charles Wilson Director. Address: Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FN, United Kingdom. DoB: June 1966, British
John Nicholas Temple Secretary. Address: Windfalls Highfield Road, West Moors, Ferndown, Dorset, BH22 0NA. DoB: March 1951, British
David William Kelham Director. Address: Chastilian, Gough Road, Fleet, Hampshire, GU51 4LJ. DoB: December 1957, British
Gary Martin Stokes Director. Address: 16a Fiery Hill Road, Barnt Green, Birmingham, West Midlands, B45 8LG. DoB: May 1961, British
Sergio Tansini Secretary. Address: 55 Gamekeepers Road, Edinburgh, Midlothian, EH4 6LR. DoB: February 1956, Italian
Paul Williams Secretary. Address: 18 Kirkhouse Road, Blanefield, Glasgow, G63 9DA. DoB: July 1965, British
Sergio Tansini Director. Address: 55 Gamekeepers Road, Edinburgh, Midlothian, EH4 6LR. DoB: February 1956, Italian
William Alexander Simpson Director. Address: 8 Airbles Farm Road, Motherwell, Lanarkshire, ML1 3AZ. DoB: September 1948, British
Philip James Johnston Secretary. Address: 10 Mclaren Grove, Kittoch Glen, East Kilbride, Glasgow, G74 4SR. DoB: March 1968, British
Philip James Johnston Director. Address: 10 Mclaren Grove, Kittoch Glen, East Kilbride, Glasgow, G74 4SR. DoB: March 1968, British
Christopher Simon Gorman Director. Address: Ravenswood Prieston Road, Bridge Of Weir, Renfrewshire, PA11 3AN. DoB: December 1966, British
John Joseph Whyte Director. Address: 8 Greenbank Avenue, Whitecraigs, Glasgow, G46 6SG. DoB: April 1949, British
Richard John Metcalfe Emanuel Director. Address: Le Formentor, 27 Avenue Princesse Grace, Monaco, 98000. DoB: October 1967, British
Margaret Sinclair Secretary. Address: 37 Turnberry Drive, Newton Mearns, Glasgow, G77 5SE. DoB:
Robert Telford Director. Address: 1-102 Byres Road, Glasgow, Lanarkshire, G11 5RD. DoB: September 1949, British
Bruce Telford Secretary. Address: Westwood,51 Broompark Drive, Newton Mearns, Renfrewshire, G77 5EH. DoB: n\a, British
Bruce Telford Director. Address: Westwood,51 Broompark Drive, Newton Mearns, Renfrewshire, G77 5EH. DoB: n\a, British
William Austin Dick Secretary. Address: Broomfield Avenue, Newton Mearns, Glasgow, G77 5JP. DoB: April 1949, British
Jobs in Regenersis (glasgow) Limited vacancies. Career and practice on Regenersis (glasgow) Limited. Working and traineeship
Driver. From GBP 2500
Plumber. From GBP 2200
Director. From GBP 6700
Cleaner. From GBP 1100
Driver. From GBP 1600
Helpdesk. From GBP 1300
Electrical Supervisor. From GBP 2000
Responds for Regenersis (glasgow) Limited on FaceBook
Read more comments for Regenersis (glasgow) Limited. Leave a respond Regenersis (glasgow) Limited in social networks. Regenersis (glasgow) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Regenersis (glasgow) Limited on google map
Other similar UK companies as Regenersis (glasgow) Limited: Rodden & Maher Limited | Selborne Services Limited | R S Electrical (nw) Limited | Humberstone Developments Limited | Jj Insulations Ltd
Regenersis (glasgow) started its business in the year 1988 as a PLC with reg. no. SC112872. This particular business has been developing successfully for 28 years and the present status is active. This firm's head office is located in Inchinnan at 32 Fountain Drive. Anyone can also locate the firm by its area code : PA4 9RF. This particular Regenersis (glasgow) Limited business was known under four other names before it adapted the current name. The firm was founded under the name of of Total Repair Solutions and was changed to Regenersis (glasgow) on Wednesday 5th October 2011. The company's third registered name was present name until 2010. The enterprise Standard Industrial Classification Code is 61900 and has the NACE code: Other telecommunications activities. Regenersis (glasgow) Ltd released its latest accounts up until Tue, 30th Jun 2015. The firm's latest annual return information was submitted on Sun, 14th Feb 2016. From the moment the firm began on this market twenty eight years ago, the company managed to sustain its impressive level of prosperity.
As suggested by this particular company's employees list, for almost one year there have been three directors: Leo David Parsons, Gerald Joseph Parsons and Christopher Howe. At least one secretary in this firm is a limited company, specifically Lorraine Young Company Secretaries Limited.