Gt Tmgl Limited

All UK companiesConstructionGt Tmgl Limited

Construction of commercial buildings

Open cast coal working

Gt Tmgl Limited contacts: address, phone, fax, email, website, shedule

Address: Po Box 17452 2 Lochside View EH12 1LB Edinburgh

Phone: +44-1527 1599304

Fax: +44-1527 1599304

Email: n\a

Website:

Shedule:

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

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

Registration data Gt Tmgl Limited

Register date: 1934-11-01

Register number: SC018135

Type of company: Private Limited Company

Get full report form global database UK for Gt Tmgl Limited

Owner, director, manager of Gt Tmgl Limited

Michael Norman Carruthers Director. Address: Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH. DoB: August 1980, British

Donald William Borland Director. Address: Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH. DoB: September 1966, British

Sheelagh Jane Duffield Secretary. Address: Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH. DoB:

Richard David Hodsden Director. Address: Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH. DoB: November 1966, English

Michael Norman Carruthers Director. Address: Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH. DoB: August 1980, British

Gordon James Moore Director. Address: Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH. DoB: November 1966, British

J Albert Smith Director. Address: 40 Berkeley Square, London, W1J 5AL, United Kingdom. DoB: August 1965, United States

Philip Bowman Director. Address: 3 St James's Street, London, SW1A 1EG. DoB: December 1952, Australian

Mark Alistair Porterfield Brown Director. Address: Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH. DoB: February 1977, British

Michael William Whitman Director. Address: Berkeley Square, London, W1J 5AL, United Kingdom. DoB: March 1972, American

Timothy John Redburn Director. Address: Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH. DoB: September 1953, British

Christopher Charles Webster Director. Address: Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH. DoB: May 1958, British

Brian Godman Wallace Director. Address: Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH. DoB: March 1954, British

Sir Brian John Stewart Director. Address: Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH. DoB: April 1945, British

Dimitrios Hatzis Director. Address: Cedar House, Abingdon Road Tubney, Oxford, OX13 5QQ. DoB: February 1961, Greek

Timothy John Bowdler Director. Address: Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH. DoB: May 1947, British

Timothy Hough Director. Address: Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH. DoB: April 1957, British

Andrew John Mack Huntley Director. Address: Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH. DoB: January 1939, British

Pamela June Smyth Secretary. Address: Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH. DoB: n\a, British

Iain Lachlan Mackinnon Secretary. Address: 1 Hermitage Drive, Edinburgh, EH10 6DE. DoB: n\a, British

Robert Speirs Director. Address: Arden 5 Pitts Haven, Pitts Lane, Binstead, Isle Of Wight, PO33 3AX. DoB: October 1936, British

Geoffrey Frederick Potton Director. Address: Abbotswood Monkmead Lane, West Chiltington, West Sussex, RH20 2PF. DoB: April 1952, British

John Malcolm Gourlay Director. Address: 57 Dick Place, Edinburgh, EH9 2JA. DoB: September 1942, British

Philip Hartley Miller Director. Address: Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH. DoB: October 1956, British

Hew Edward Ogilvy Balfour Director. Address: Ruchlaw House, Stenton, East Lothian, EH42 1TD. DoB: February 1952, British

Euan James Donaldson Secretary. Address: 28 Trainers Brae, North Berwick, East Lothian, EH39 4NR. DoB: n\a, British

John Steel Richards Director. Address: Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH. DoB: September 1957, British

John Clifford Barratt Shaw Director. Address: Portelet 61 Oldway Drive, Solihull, West Midlands, B91 3HP. DoB: April 1943, British

Peter John Ford Director. Address: 16 The Drive, London, SW20 8TG. DoB: November 1938, British

John Douglas Mather Director. Address: Round Hale Love Lane, Kings Langley, Hertfordshire, WD4 9HW. DoB: January 1936, British

David Wilkinson Cawthra Director. Address: Redhurst, 68 Ravelston Dykes, Edinburgh, Midlothian, EH12 6HF. DoB: March 1943, British

Robert Anthony Clarke Director. Address: 6 The Paddock, Sandy Loan, Gullane, East Lothian, EH31 2BW. DoB: July 1943, British

Arthur Milson Director. Address: 33 The Steils, Edinburgh, Midlothian, EH10 5XD. DoB: November 1948, British

Gordon Kenneth Lawson Secretary. Address: 5 Trench Knowe, Edinburgh, EH10 7HL. DoB: n\a, British

William Ian Mitchell Director. Address: 14 Belgrave Crescent, Edinburgh, Midlothian, EH4 3AH. DoB: April 1933, British

Graeme Ronald Crawford Scott Director. Address: 1 West Cointon House, 40 Woodhall Road, Colinton, Edinburgh, EH13 0DU. DoB: March 1940, British

Roger Ogilvy Stewart Miller Director. Address: 17 Belgrave Crescent, Edinburgh, Midlothian, EH4 3AJ. DoB: April 1936, British

Keith Manson Miller Director. Address: Miller House, 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH. DoB: March 1949, British

James Miller Director. Address: Belmont, Ellersly Road, Edinburgh, Midlothian, EH12 6JA, Scotland. DoB: September 1934, British

Joe Millar Barber Director. Address: Bridgelands, Selkirk, TD7 4PT. DoB: March 1931, British

Michael George Ballard Director. Address: 72 Craigleith View, Edinburgh, Midlothian, EH4 3JY. DoB: July 1934, British

William Joseph Brand Secretary. Address: 1 Wardie Dell, Edinburgh, Midlothian, EH5 1AE. DoB:

Nicholas Irvine Director. Address: Lavender House, Andrew Hill Lane Hedgerley, Slough, Berkshire, SL2 3UL. DoB: November 1942, British

Jobs in Gt Tmgl Limited vacancies. Career and practice on Gt Tmgl Limited. Working and traineeship

Controller. From GBP 2700

Electrician. From GBP 2100

Package Manager. From GBP 1600

Director. From GBP 5200

Carpenter. From GBP 2400

Tester. From GBP 3900

Electrical Supervisor. From GBP 1500

Fabricator. From GBP 2900

Welder. From GBP 1900

Responds for Gt Tmgl Limited on FaceBook

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

Address Gt Tmgl Limited on google map

Other similar UK companies as Gt Tmgl Limited: Mullan Construction Limited | Sjf Installations Ltd | Reliable Rail Limited | Nicks Energy & Electrics Limited | Home Comforts (preston) Limited

1934 marks the founding Gt Tmgl Limited, a firm located at Po Box 17452 2 Lochside View, , Edinburgh. This means it's been eighty two years Gt Tmgl has been in this business, as it was founded on 1934-11-01. The Companies House Registration Number is SC018135 and the post code is EH12 1LB. The official name transformation from The Miller Group to Gt Tmgl Limited came in 2016-06-23. The enterprise is classified under the NACe and SiC code 41201 - Construction of commercial buildings. Gt Tmgl Ltd released its account information up till Wed, 31st Dec 2014. Its latest annual return was released on Tue, 7th Jun 2016. Gt Tmgl Ltd has been operating in the business for over 82 years, an achievement very few firms have achieved.

From the data we have, this limited company was established in 1934-11-01 and has so far been guided by thirty seven directors, and out this collection of individuals two (Michael Norman Carruthers and Donald William Borland) are still a part of the company. Additionally, the director's responsibilities are continually bolstered by a secretary - Sheelagh Jane Duffield, from who was recruited by this limited company four years ago.