Energy Action Scotland
Activities of other membership organizations n.e.c.
Energy Action Scotland contacts: address, phone, fax, email, website, shedule
Address: Suite 4a Ingram House 227 Ingram Street G1 1DA Glasgow
Phone: +44-1234 6914489
Fax: +44-1234 6914489
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Energy Action Scotland"? - send email to us!
Registration data Energy Action Scotland
Register date: 1986-11-03
Register number: SC101660
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Energy Action ScotlandOwner, director, manager of Energy Action Scotland
Elizabeth Kate Marquis Director. Address: Suite 4a Ingram House, 227 Ingram Street, Glasgow, G1 1DA. DoB: May 1959, British
James Bernard Paterson Director. Address: Suite 4a Ingram House, 227 Ingram Street, Glasgow, G1 1DA. DoB: July 1957, British
Lucinda Kathrine Gillie Director. Address: Suite 4a Ingram House, 227 Ingram Street, Glasgow, G1 1DA. DoB: June 1970, British
Dr Amanda Jane Currie Director. Address: Suite 4a Ingram House, 227 Ingram Street, Glasgow, G1 1DA. DoB: March 1963, Scottish
Stewart Dallas Wilson Director. Address: Suite 4a Ingram House, 227 Ingram Street, Glasgow, G1 1DA. DoB: July 1964, British
Peter Robert Rae Director. Address: Suite 4a Ingram House, 227 Ingram Street, Glasgow, G1 1DA. DoB: November 1958, British
Donald Angus Mackay Director. Address: Suite 4a Ingram House, 227 Ingram Street, Glasgow, G1 1DA. DoB: November 1962, Scottish
Chistopher Richard Bartter Director. Address: Suite 4a Ingram House, 227 Ingram Street, Glasgow, G1 1DA. DoB: April 1953, British
Dr Lesley Mcintosh Lonnen Director. Address: Suite 4a Ingram House, 227 Ingram Street, Glasgow, G1 1DA. DoB: May 1952, British
Jennifer Margaret Saunders Director. Address: 34 Rothbury Terrace, Heaton, Newcastle Upon Tyne, Tyne & Wear, NE6 5XH. DoB: May 1959, British
Norman William Kerr Secretary. Address: 57 Raeswood Gardens, Glasgow, G53 7LD. DoB: May 1955, British
Susan Margaret Goodsir Director. Address: Suite 4a Ingram House, 227 Ingram Street, Glasgow, G1 1DA. DoB: March 1973, British
Dr Katherine Anne Trebeck Director. Address: Suite 4a Ingram House, 227 Ingram Street, Glasgow, G1 1DA. DoB: May 1979, Australian
Trish Baxter Director. Address: Suite 4a Ingram House, 227 Ingram Street, Glasgow, G1 1DA. DoB: January 1957, British
Carol Cairns Gemmell Director. Address: Suite 4a Ingram House, 227 Ingram Street, Glasgow, G1 1DA. DoB: March 1967, British
Lynn (Catherine) Campbell Director. Address: Sandyford Place, Glasgow, G3 7NB, Scotland. DoB: July 1965, Brisith
Hamish John Grant Mcpherson Director. Address: Ingram House, 227 Ingram Street, Glasgow, G1 1DA. DoB: June 1942, British
Elizabeth Kate Marquis Director. Address: Barquhey Farm, Sundrum, Ayrshire, KA6 5JZ. DoB: May 1959, British
Peter Gerard Kelly Director. Address: Flat 3/1, 106 Novar Drive, Glasgow, G20 6EA. DoB: November 1968, British
Alan Hutton Director. Address: Southburn Road, Blanefield, Glasgow, G63 9DB. DoB: August 1945, British
Stewart Dallas Wilson Director. Address: 43 Leurbost, Lochs, Isle Of Lewis, HS2 9NS. DoB: July 1964, British
Alison Anne Crook Director. Address: 9 Millflat, Auchtermuchty, Cupar, Fife, KY14 7BQ. DoB: February 1960, British
Archibald Stoddart Director. Address: 40 Silverknows Drive, Edinburgh, Lothian, EH4 5HH. DoB: August 1958, British
Dr David Gordon Mcneish Director. Address: 2 Provost Milne Grove, South Queensferry, West Lothian, EH30 9PJ. DoB: October 1975, Scottish
Ian Forbes Watson Director. Address: 47a Charlotte Street, Fraserburgh, Aberdeenshire, AB43 9JE. DoB: March 1941, British
David Sigsworth Director. Address: 9 Station Road, South Queensferry, West Lothian, EH30 9HY. DoB: July 1946, British
George Hamilton Thom Director. Address: Ballagan Cottage, Strathblane, Glasgow, G63 9AE. DoB: September 1950, British
William Andrew Kilpatrick Director. Address: 23 Ross Avenue, Perth, Perthshire, PH1 1GZ. DoB: April 1967, British
Donald Martin Macintyre Director. Address: 26 Adams Gate, Barassie, Troon, Ayrshire, KA10 6UD. DoB: June 1954, British
Alexandra Martin Director. Address: 1/2 1 Fox Street, Greenock, Renfrewshire, PA16 8AT. DoB: January 1952, British
Hamilton Smillie Director. Address: 6 South Park Road, Hamilton, Strathclyde, ML3 6PH. DoB: July 1946, British
Edward Lafferty Director. Address: 10 Murieston Vale, Livingston, West Lothian, EH54 9EP. DoB: May 1952, British
John Charles Robert Wells Director. Address: Lyking, Holm, Orkney, KW17 2SB. DoB: February 1940, British
Christine Agnes Murison Davis Director. Address: 24 Newton Crescent, Dunblane, Perthshire, FK15 0DZ. DoB: March 1944, British
Laura Elizabeth Mcgadie Director. Address: 14 Bonnington Grove, Edinburgh, EH6 4BW. DoB: June 1968, British
Liz Marquis Director. Address: 49 Bellevue Crescent, Ayr, Ayrshire, KA7 2DP. DoB: May 1959, British
Barbara Atterson Director. Address: 68 Highburgh Road, Glasgow, G12 9EN. DoB: April 1958, British
William Wright Gillis Director. Address: 77 Queens Road, Monkseaton, Whitley Bay, Tyne & Wear, NE26 3AR. DoB: June 1951, British
Michael John King Director. Address: 13 Fieldsway House, Fieldway Crescent, London, Greater London, N5 1QA. DoB: April 1953, British
Linda Melough Dunion Director. Address: Craignoon 39b John Street, Cellardyke, Anstruther, Fife, KY10 3BA. DoB: September 1956, British
Geoffrey William Jago Director. Address: 20 Stanford Way, Northampton, Northamptonshire, NN4 0FQ. DoB: February 1958, British
Alistair Kerr Director. Address: 2 Crinan Road, Bishopbriggs, Glasgow, G64 1BG. DoB: March 1938, British
Jeanie Murray Mcgeachie Glass Director. Address: Strathcona 11 Glen Road, Old Kilpatrick, Glasgow, G60 5DQ. DoB: July 1939, British
Simon Jonathan Lee Director. Address: 6 Mayville Park, Dunbar, EH42 1AH. DoB: October 1960, British
Alistair Kerr Director. Address: 2 Crinan Road, Bishopbriggs, Glasgow, G64 1BG. DoB: March 1938, British
Tracey White Director. Address: 4 Lauriston Farm Road, Edinburgh, EH4 5EY. DoB: February 1965, British
Archibald Mcleod Stoddart Director. Address: 38 Silverknowes Crescent, Edinburgh, EH4 5JB. DoB: August 1958, British
Patricia Shirras Newman Director. Address: Flat 1/1, 17 Overdale Street, Glasgow, Lanarkshire, G42 9PZ. DoB: December 1946, Scots
David Watson Stevenson Director. Address: 65 Kingsknowe Drive, Glasgow, G73 2AB. DoB: July 1946, British
Stephen Gerard Bonner Director. Address: Prospect House 163 High Street, Prestonpans, East Lothian, EH32 9AY. DoB: March 1963, British
Rodney Peter Sands Director. Address: 1 Telny Place, Aberdour, Burntisland, Fife, KY3 0TG. DoB: August 1945, British
Professor Thomas Francis Carbery Director. Address: 24 Fairfax Avenue, Glasgow, G44 5AL. DoB: January 1925, British
James Henderson Thomson Director. Address: 42 Mericmuir Place, Dundee, DD3 9AQ. DoB: November 1945, British
Charles Turner Director. Address: 44 Midlothian Drive, Glasgow, G41 3QU. DoB: November 1956, British
David William Cross Director. Address: 140 Primrose Avenue, Rosyth, Dunfermline, Fife, KY11 2TZ. DoB: May 1947, British
John Michael Mcneil Director. Address: Greenpark, Charlotte Street, Helensburgh, Dunbartonshire, G84 7SE. DoB: December 1939, British
Ann Loughrey Secretary. Address: Eastville 102 West Clyde Street, Helensburgh, Dunbartonshire, G84 8BE. DoB: n\a, Scottish
Robert Philip Grubb Director. Address: 36 Princes Street, Monifieth, Dundee, Tayside, DD4. DoB: October 1935, British
William Monro Houston Director. Address: Rocklea, 28 Craigendarroch Walk, Ballater, Aberdeenshire, AB35 5ZB. DoB: October 1936, British
Proffessor Thomas Andrew Markus Director. Address: 2 Westbourne Gardens, Glasgow, Lanarkshire, G12 9XD. DoB: March 1928, British
Christine Agnes Murison Davis Director. Address: 24 Newton Crescent, Dunblane, Perthshire, FK15 0DZ. DoB: March 1944, British
Richard Mowat Morris Director. Address: 9 Letham Drive, Newlands, Glasgow, Lanarkshire, G43 2SL. DoB: November 1941, British
Carol Ann Godridge Secretary. Address: Ben Doran, Ayr Street, Moniaive, Thornhill, Dumfriesshire, DG3 4HW. DoB: n\a, British
Simon John Carey Director. Address: 20 St Anne's Drive, Glasgow, Lanarkshire, G46 6JP. DoB: October 1957, British
John Frederick Crotch Director. Address: 7 Central Avenue, Kilmarnock, Ayrshire, KA1 4PT. DoB: February 1925, British
James Richardson Graham Director. Address: 67 Empire Street, Whitburn, West Lothian, EH47 0DY, Scotland. DoB: May 1942, British
Michael Christopher Thornton Director. Address: 1 The Trows, Carberry, Musselburgh, EH21 8PU. DoB: September 1958, British
Jeanie Simpson Morrison Director. Address: 35 Stewart Road, Alford, Aberdeenshire, AB33 8UA. DoB: April 1947, British
Jackie Muldoon Director. Address: 6 Arran Drive, Kirkintilloch, Glasgow, Lanarkshire, G66 1QU. DoB: n\a, British
Isabel Nelson Director. Address: 115 Minard Road, Glasgow, Lanarkshire, G41 2EL. DoB: March 1940, British
John Carrington Palmer Director. Address: 15/2 Brights Crescent, Edinburgh, Midlothian, EH9 2DB. DoB: November 1950, British
John Stephen Maxwell Director. Address: 96 Findhorn Place, Edinburgh, Midlothian, EH9 2NZ. DoB: October 1942, British
David Alan Ogg Director. Address: 2 Welltrees Square, Maybole, Ayrshire, KA19 7AT. DoB: n\a, British
Donald Martin Macintyre Director. Address: 26 Adams Gate, Barassie, Troon, Ayrshire, KA10 6UD. DoB: June 1954, British
Christine Bakhshaee Director. Address: 8 Park Avenue, Bishopbriggs, Glasgow, G64 2SN. DoB: October 1958, British
James Ferguson Director. Address: 68 Northfield Avenue, Port Glasgow, Renfrewshire, PA14 6PJ. DoB: May 1947, British
Councillor Robert Young Director. Address: 20 Gordon Terrace, Dunfermline, Fife, KY11 3BH. DoB: September 1943, British
Sheila Durie Director. Address: 244 West Princes Street, Glasgow, Lanarkshire, G4 9DP. DoB: August 1954, British
Ali Lazizi Director. Address: 5 Sommers Park, Mid Calder, Livingston, West Lothian, EH53 0RZ. DoB: November 1952, British
William Alexander Mclean Director. Address: Swallow Apartments 29 Union Street, Monifieth, Dundee, Angus, DD1 4BS. DoB: n\a, British
Dr Anthony Michael Hugh Clayton Director. Address: The Old Schoolhouse, 9 Old Stage Road, Fountainhall, Galashiels, Selkirkshire, TD1 2SY. DoB: January 1957, British
Alan Anthony Sinclair Director. Address: Montgomery House, 11 Cleveden Road, Glasgow, G12 0PQ. DoB: September 1954, British
Andrea Cook Director. Address: Gilesgate, Durham, County Durham, DH1 1QH. DoB: September 1956, British
John William Whiteford Stevenson Director. Address: 591 Clarkston Road, Glasgow, G44 3QD. DoB: July 1931, British
Robert Antony Barnham Secretary. Address: Mews Cottage 5 Botanic Garden, Glasgow, G20 8QQ. DoB:
Eamonn Francis Kelly Director. Address: 68 Westland Drive, Glasgow, Lanarkshire, G14 9PE. DoB: November 1957, British
James Roy Director. Address: 35 Pentland Park, Loanhead, Midlothian, EH20 9PA. DoB: September 1943, British
Forbes George Howie Director. Address: 8 Westbrae Crescent, Turriff, Aberdeenshire, AB53 7AR. DoB: September 1939, British
Jobs in Energy Action Scotland vacancies. Career and practice on Energy Action Scotland. Working and traineeship
Administrator. From GBP 2100
Director. From GBP 6300
Helpdesk. From GBP 1400
Tester. From GBP 3600
Electrical Supervisor. From GBP 2200
Fabricator. From GBP 2000
Tester. From GBP 2500
Project Co-ordinator. From GBP 1100
Welder. From GBP 1300
Responds for Energy Action Scotland on FaceBook
Read more comments for Energy Action Scotland. Leave a respond Energy Action Scotland in social networks. Energy Action Scotland on Facebook and Google+, LinkedIn, MySpaceAddress Energy Action Scotland on google map
Other similar UK companies as Energy Action Scotland: Haalogaland Takstforretning Ltd | Nu-look Ltd. | Yes - Utvikling Ltd | Wiseally Consultants Limited | Green Ways Countryside Management Limited
Energy Action Scotland is a firm with it's headquarters at G1 1DA Glasgow at Suite 4a Ingram House. This enterprise has been operating since 1986 and is registered under the registration number SC101660. This enterprise has been present on the English market for thirty years now and the status at the time is is active. This enterprise is registered with SIC code 94990 which means Activities of other membership organizations n.e.c.. 2016-03-31 is the last time when the company accounts were reported. It's been 30 years for Energy Action Scotland in this line of business, it is still in the race and is an object of envy for many.
For this specific business, a number of director's assignments up till now have been carried out by Elizabeth Kate Marquis, James Bernard Paterson, Lucinda Kathrine Gillie and 7 other members of the Management Board who might be found within the Company Staff section of this page. As for these ten managers, Jennifer Margaret Saunders has been working for the business for the longest time, having been a vital part of Board of Directors in August 2007. Furthermore, the director's assignments are regularly aided by a secretary - Norman William Kerr, age 61, from who found employment in this business eleven years ago.