Mccurrach Uk Ltd.

All UK companiesWholesale and retail trade; repair of motor vehicles andMccurrach Uk Ltd.

Non-specialised wholesale of food, beverages and tobacco

Other business support service activities n.e.c.

Mccurrach Uk Ltd. contacts: address, phone, fax, email, website, shedule

Address: 74 Waterloo Street Glasgow G2 7DJ Blythswood Hill

Phone: +44-1452 9036773

Fax: +44-1478 5086364

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Mccurrach Uk Ltd."? - send email to us!

Mccurrach Uk Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Mccurrach Uk Ltd..

Registration data Mccurrach Uk Ltd.

Register date: 1963-12-31

Register number: SC039724

Type of company: Private Limited Company

Get full report form global database UK for Mccurrach Uk Ltd.

Owner, director, manager of Mccurrach Uk Ltd.

Neil Archibald Mcnicol Director. Address: Kingsborough Gardens, Glasgow, G12 9QA, Scotland. DoB: November 1958, British

Angus Maciver Director. Address: Waterloo Street, Glasgow, G2 7DJ, United Kingdom. DoB: March 1964, British

Michelle Christine Jordan Director. Address: 24 Thorncliffe Gardens, Glasgow, G41 2DE. DoB: September 1968, British

Michelle Christine Jordan Secretary. Address: 24 Thorncliffe Gardens, Glasgow, G41 2DE. DoB: September 1968, British

Neil Archibald Mcnicol Director. Address: Kingsborough Gardens, Glasgow, G12 9QA, Scotland. DoB: November 1958, British

Archibald Mcnicol Director. Address: Whinfell, Newton Mearns, Glasgow, G77 5DN. DoB: February 1923, British

William Mason Director. Address: 41 Lismore Place, Newton Mearns, Glasgow, G77 6UQ. DoB: October 1940, British

James Wilson Director. Address: 16 Alexander Avenue, Eaglesham, Glasgow, Lanarkshire, G76 0JG. DoB: n\a, British

William Adamson Director. Address: 34 Campbell Drive, Bearsden, Glasgow, Lanarkshire, G61 4NE. DoB: March 1934, British

Jack Sinclair Director. Address: Springwood, Kimpton Road, Welwyn, Hertfordshire, AL6 9NN. DoB: September 1960, British

Peter John Steel Director. Address: 3 Skernieland Road, Fenwick, Ayrshire, KA3 6EQ. DoB: June 1965, British

Christopher Gregory Page Director. Address: 18 The Maltings, Long Street, Sherborne, Dorset, DT9 3EG. DoB: December 1951, British

Douglas Gilmour Low Director. Address: Flat 0/1, 4 Queens Gardens, Dowanhill, Glasgowhire, G12 9DG. DoB: May 1937, British

Andrew Reilly Director. Address: 89 St Johns Road, Edinburgh, Midlothian, EH12 6NN. DoB: n\a, British

David Murray Bremner Director. Address: Saline, Dunfermline, Fife, KY12 9TA. DoB: October 1957, British

Ronald Story Easton Director. Address: 1 Yew Gardens, Luncarty, Perth, PH1 3UD. DoB: February 1960, British

Perry Dennis Meek Director. Address: 31 Cobden Avenue, Worcester, WR4 0NA. DoB: June 1964, British

Peter John Steel Director. Address: 3 Skernieland Road, Fenwick, Ayrshire, KA3 6EQ. DoB: June 1965, British

Andrew James Robert Hudson Director. Address: 8 Victoria Square, Stirling, FK8 2QZ. DoB: July 1957, British

Andrew Reilly Secretary. Address: 89 St Johns Road, Edinburgh, Midlothian, EH12 6NN. DoB: n\a, British

Michael Fabian Director. Address: Orchard Cottage Paice Lane, Medstead, Alton, Hampshire, GU34 5PT. DoB: September 1946, British

Andrew Leslie Tennant Secretary. Address: Rowardennan, 5 Campbell Drive, Bearsden, Glasgow, Strathclyde, G61 4NF. DoB: March 1958, British

Andrew Leslie Tennant Director. Address: Rowardennan, 5 Campbell Drive, Bearsden, Glasgow, Strathclyde, G61 4NF. DoB: March 1958, British

Allan Reid Director. Address: 73 Broomfield Avenue, Newton Mearns, Glasgow, G77 5JR. DoB: June 1957, British

Allyson Jane Risi Secretary. Address: 4 Shuna Place, Newton Mearns, Glasgow, Lanarkshire, G77 6TN. DoB:

William Mason Director. Address: 41 Lismore Place, Newton Mearns, Glasgow, G77 6UQ. DoB: October 1940, British

William Adamson Director. Address: 34 Campbell Drive, Bearsden, Glasgow, Lanarkshire, G61 4NE. DoB: March 1934, British

James Wilson Director. Address: 16 Alexander Avenue, Eaglesham, Glasgow, Lanarkshire, G76 0JG. DoB: n\a, British

Archibald Mcnicol Director. Address: Whinfell, Newton Mearns, Glasgow, G77 5DN. DoB: February 1923, British

Jobs in Mccurrach Uk Ltd. vacancies. Career and practice on Mccurrach Uk Ltd.. Working and traineeship

Carpenter. From GBP 1700

Engineer. From GBP 2700

Director. From GBP 6300

Package Manager. From GBP 1600

Tester. From GBP 2800

Controller. From GBP 2300

Package Manager. From GBP 1300

Package Manager. From GBP 2100

Responds for Mccurrach Uk Ltd. on FaceBook

Read more comments for Mccurrach Uk Ltd.. Leave a respond Mccurrach Uk Ltd. in social networks. Mccurrach Uk Ltd. on Facebook and Google+, LinkedIn, MySpace

Address Mccurrach Uk Ltd. on google map

Other similar UK companies as Mccurrach Uk Ltd.: Bon Chaunce Travel Limited | Lynher Boatyard Limited | Kingsbury Jet Bike Ltd | Tomasz Grudzinski Ltd | Silverton P.o Services Ltd

Registered as SC039724 fifty three years ago, Mccurrach Uk Ltd. is categorised as a Private Limited Company. The business actual mailing address is 74 Waterloo Street, Glasgow Blythswood Hill. It 's been seventeen years since This company's business name is Mccurrach Uk Ltd., but till 1999 the name was Mccurrach and up to that point, until 1996-09-13 the business was known under the name J. M. Mccurrach And. This means it has used three other names. This firm declared SIC number is 46390 and has the NACE code: Non-specialised wholesale of food, beverages and tobacco. 2015-06-30 is the last time company accounts were filed. Mccurrach Uk Limited. is an ideal example that a well prospering business can last for over 53 years and achieve a constant high level of success.

With 30 recruitment announcements since 2016/02/02, the company has been among the most active employers on the labour market. Most recently, it was looking for job candidates in Bristol, South West London and Hereford. They most frequentlyusually offer full time positions under Compressed hours mode. They seek candidates for such posts as for example: Unilever Territory Manager -Cheshire (Job ID 2016-1822), Unilever Territory Manager and Sales Developers and Unilever Territory Manager START ASAP Basingstoke (Job ID 2016-1814). Out of the available positions, the highest paid offer is Microsoft Territory Manager MRST in Bristol with £21000 annually. More specific details concerning recruitment process and the career opportunity is detailed in particular announcements.

When it comes to this particular company, many of director's duties up till now have been fulfilled by Neil Archibald Mcnicol, Angus Maciver, Michelle Christine Jordan and Michelle Christine Jordan. Within the group of these four executives, Neil Archibald Mcnicol has worked for the company the longest, having become a member of Board of Directors since fourty six years ago. Furthermore, the managing director's tasks are helped by a secretary - Michelle Christine Jordan, age 48, from who was recruited by this specific company sixteen years ago.