William Hill (grampian) Limited

All UK companiesArts, entertainment and recreationWilliam Hill (grampian) Limited

Gambling and betting activities

William Hill (grampian) Limited contacts: address, phone, fax, email, website, shedule

Address: 39 St Vincent Place G1 2ER Glasgow

Phone: +44-1578 9183990

Fax: +44-1578 9183990

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "William Hill (grampian) Limited"? - send email to us!

William Hill (grampian) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders William Hill (grampian) Limited.

Registration data William Hill (grampian) Limited

Register date: 1952-02-26

Register number: SC028760

Type of company: Private Limited Company

Get full report form global database UK for William Hill (grampian) Limited

Owner, director, manager of William Hill (grampian) Limited

Luke Amos Thomas Director. Address: 50 Station Road, Wood Green, London, N22 7TP, United Kingdom. DoB: June 1966, British

Anthony David Steele Director. Address: Greenside House, 50 Station Road, Wood Green, N22 7TP. DoB: January 1963, British

Dennis Read Secretary. Address: Greenside House, 50 Station Road Wood Green, London, N22 7TP. DoB: n\a, British

Neil Cooper Director. Address: 50 Station Road, Wood Green, London, N22 7TP, United Kingdom. DoB: July 1967, British

Simon Paul Lane Director. Address: Greenside House, 50 Station Road, Wood Green, London, N22 7TP. DoB: February 1963, British

Sarah Anderson Secretary. Address: Greenside House, 50 Station Road, Wood Green, London, N22 7TP. DoB: n\a, British

Andrea Louise Macqueen Secretary. Address: 10 Eglington Road, Chingford, London, E4 7AN. DoB:

Thomas Daniel Singer Director. Address: 27 Observatory Road, East Sheen, London, SW14 7QB. DoB: May 1963, British

Shailen Wasani Director. Address: Greenside House, 50 Station Road, Wood Green, London, N22 7TP. DoB: June 1960, British

David Lowrey Director. Address: Wymondley, 13 Spofforth Hill, Wetherby, West Yorkshire, LS22 6SF. DoB: March 1948, British

Ian John Spearing Director. Address: Greenside House, 50 Station Road, Wood Green, London, N22 7TP. DoB: September 1947, British

Nigel Edwin Blythe-tinker Secretary. Address: Top Farm, High Street, Toseland, Cambs, PE19 6RX. DoB: n\a, British

Fraser Scott Duncan Director. Address: 25 Kippington Road, Sevenoaks, Kent, TN13 2LJ. DoB: May 1960, British

Raymond John Hart Director. Address: Hazel Court, The Drive, Belmont, Surrey, SM2 7DH. DoB: April 1945, British

Matthew John Spencer Mott Secretary. Address: 25 Princess Court, 105 Hornsey Lane Highgate, London, N6 5XD. DoB: n\a, British

William Leslie Haygarth Director. Address: 9 Hillside, Burghfield Common, Reading, Berkshire, RG7 3BQ. DoB: July 1954, British

Stephen Gerard Olive Director. Address: 4 High Park Road, Kew, Richmond, Surrey, TW9 4BH. DoB: August 1953, British

Kevin Matthew Joseph Christopher Hogan Secretary. Address: Willow House, 121 Upper Hoyland Road, Hoyland, South Yorkshire, S74 9NL. DoB: n\a, British

John Michael Brown Director. Address: Milford Court Milford Road, South Milford, Leeds, LS25 5AD. DoB: September 1942, British

Robert Lambert Director. Address: Red Roof, Tithe Barn Lane, Bardsey, Wetherby, LS17 9DX. DoB: May 1941, British

Liam John Mcguigan Director. Address: 9 Park Drive, Thorntonhall, Glasgow, G74 5AS. DoB: October 1944, British

Stephen Frederick Mcadam Director. Address: 12 Hutchings Road, Beaconsfield, South Bucks, HP9 2BB. DoB: July 1953, British

Leonard Ponsonby Cowburn Director. Address: Tranby Lane, Swanland, East Yorkshire, HU14 3NB. DoB: November 1934, British

Michael Edward Smith Director. Address: Hintlesham, 55 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LW. DoB: January 1947, British

Norman Vickers Director. Address: The Gables, Bramham, Yorkshire, LS23 6RR. DoB: March 1945, British

Michael John Whelan Director. Address: 85 Lime Walk, Chelmsford, Essex, CM2 9NJ. DoB: January 1941, British

Jobs in William Hill (grampian) Limited vacancies. Career and practice on William Hill (grampian) Limited. Working and traineeship

Cleaner. From GBP 1200

Carpenter. From GBP 1800

Responds for William Hill (grampian) Limited on FaceBook

Read more comments for William Hill (grampian) Limited. Leave a respond William Hill (grampian) Limited in social networks. William Hill (grampian) Limited on Facebook and Google+, LinkedIn, MySpace

Address William Hill (grampian) Limited on google map

Other similar UK companies as William Hill (grampian) Limited: Cazelle Beauty & Wellbeing Ltd | Footyportal.com Limited | Irlam Appliances Limited | Surrey Copiers Limited | Notts Laser Ltd

This firm referred to as William Hill (grampian) has been founded on Tue, 26th Feb 1952 as a PLC. This firm headquarters is found at Glasgow on 39 St Vincent Place, . Should you have to contact this business by mail, the zip code is G1 2ER. The company registration number for William Hill (grampian) Limited is SC028760. This firm declared SIC number is 92000 meaning Gambling and betting activities. Its latest financial reports cover the period up to Tue, 29th Dec 2015 and the latest annual return was released on Thu, 14th Jan 2016. William Hill (grampian) Ltd has been prospering in the business for sixty four years, a feat few firms have achieved.

From the data we have, this firm was incorporated in Tue, 26th Feb 1952 and has so far been guided by twenty directors, out of whom two (Luke Amos Thomas and Anthony David Steele) are still employed. To help the directors in their tasks, since the appointment on Fri, 26th Oct 2007 this firm has been providing employment to Dennis Read, who has been looking for creative solutions ensuring efficient administration of this company.