United Clyde Angling Protective Association Limited

All UK companiesAgriculture, Forestry and FishingUnited Clyde Angling Protective Association Limited

Manufacture electricity distribution etc.

United Clyde Angling Protective Association Limited contacts: address, phone, fax, email, website, shedule

Address: 101 Glenmore Whitburn EH47 8NP Bathgate

Phone: +44-1372 9830810

Fax: +44-1372 9830810

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "United Clyde Angling Protective Association Limited"? - send email to us!

United Clyde Angling Protective Association Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders United Clyde Angling Protective Association Limited.

Registration data United Clyde Angling Protective Association Limited

Register date: 1976-07-21

Register number: SC060404

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for United Clyde Angling Protective Association Limited

Owner, director, manager of United Clyde Angling Protective Association Limited

Thomas Mcgregor Secretary. Address: Glenmore, Whitburn, Bathgate, West Lothian, EH47 8NP, Scotland. DoB:

Alexander Spiers Richmond Director. Address: Glenmore, Whitburn, Bathgate, West Lothian, EH47 8NP, Scotland. DoB: August 1950, Scottish

Fraser Thomas Simpson Director. Address: 26 Nursery Drive, Ashgill, Lanarkshire, ML9 3BQ. DoB: December 1958, Scottish

Kenmuir Mackie Director. Address: Kirk Street, Carluke, Lanarkshire, ML8 5BW. DoB: December 1942, British

Kenneth Macmillan Director. Address: 79 Belhaven Terrace, Wishaw, Lanarkshire, ML2 7AY. DoB: August 1952, British

Thomas Mcgregor Director. Address: 101 Glenmore, Whitburn, Bathgate, West Lothian, EH47 8NP. DoB: November 1947, British

David Richards Director. Address: Glenmore, Whitburn, Bathgate, West Lothian, EH47 8NP, Scotland. DoB: March 1952, British

William Ramage Director. Address: Glenmore, Whitburn, Bathgate, West Lothian, EH47 8NP, Scotland. DoB: October 1947, British

Patrick John Henry Director. Address: Glenmore, Whitburn, Bathgate, West Lothian, EH47 8NP, Scotland. DoB: May 1962, British

William Birkmyre Ramage Lindsay Director. Address: Glenmore, Whitburn, Bathgate, West Lothian, EH47 8NP, Scotland. DoB: November 1964, British

Munro Reid Director. Address: Holm Road, Crossford, Carluke, Lanarkshire, ML8 5RG, Scotland. DoB: July 1975, British

Kenneth William John Smith Director. Address: Glenmore, Whitburn, Bathgate, West Lothian, EH47 8NP, Scotland. DoB: August 1969, British

Peter Mcmahon Director. Address: Bracken Way, Larkhall, Lanarkshire, ML9 2NE, Scotland. DoB: October 1960, British

Donald Mclaren Foster Milne Director. Address: Blin Wel Way, Carnwath, Lanark, South Lanarkshire, ML11 8HQ. DoB: September 1954, British

William Thomas Gillan Director. Address: Scott Street, Hamilton, South Lanarkshire, ML3 6SE. DoB: July 1962, British

Stephen Small Director. Address: Cartland Avenue, Carluke, Lanarkshire, ML8 5TQ. DoB: February 1986, British

David Richards Director. Address: Steel Street, Wishaw, Lanarkshire, ML2 8AS. DoB: March 1952, British

James Martin Mcculloch Director. Address: 13 Kildare Place, Lanark, Lanarkshire, ML11 7BA. DoB: November 1956, British

William Whitelaw Director. Address: 127 Strathaven Road, Stonehouse, Larkhall, Lanarkshire, ML9 3JN. DoB: June 1966, British

John Mcculloch Director. Address: 21 The Marches, Lanark, Lanarkshire, ML11 7JQ. DoB: January 1958, British

Ian Neil Miller Director. Address: 36a Carlisle Road, Crawford, Lanarkshire, ML12 6TW. DoB: February 1960, British

Robert Cowan Director. Address: 1 Mansefield Place, Rigside, Lanark, Strathclyde, ML11 9NS. DoB: December 1949, British

Neil Mcewan Miller Director. Address: 15 Coranation Drive, Crawford, Lanarkshire, ML12 6TW. DoB: October 1935, British

Thomas Boyle Director. Address: 78 Unitas Cres, Carluke, South Lanarkshire, ML8 5AP. DoB: June 1960, British

Allan Russell Director. Address: 16 Castlehill Crescent, Law Village, Lanarkshire, ML8 5LY. DoB: March 1961, British

Edward Mcardle Director. Address: 10 Livingstone Street, Burnbank, Hamilton, ML3 9LW. DoB: February 1931, British

Andrew Banks Director. Address: Salisbury Cottage, Ayr Road, Rigside, Lanark, Lanarkshire, ML11 9TU. DoB: June 1943, British

John King Findlay Director. Address: 17 Laggan Avenue, Shotts, Lanarkshire, ML7 5HQ. DoB: October 1964, British

Hendry Russell Crosthwaite Director. Address: 38 Ivanhoe, East Kilbride, Glasgow, South Lanarkshire, G74 3NZ. DoB: February 1935, British

Frank Keenan Director. Address: 37 Kenilworth Crescent, Burnbank, Hamilton, South Lanarkshire, ML3 9LR. DoB: January 1963, Scottish

Colin Moore Director. Address: Rose Cottage, 641 Stirling Road, Luggiebank, Cumbernauld, G67 4AB. DoB: April 1965, British

Gerald Kennedy Director. Address: 3 Tinto Crescent, Wishaw, Lanarkshire, ML2 8JB. DoB: September 1957, British

John Mcgregor Director. Address: 7 Mcpherson Crescent, Chapehall, ML6 8XL. DoB: March 1950, British

Brian Francis Taylor Director. Address: 14 Sherry Avenue, Holytown, Motherwell, Lanarkshire, ML1 4YA. DoB: December 1959, British

Alan Hind Director. Address: 18 Barncluith Road, Hamilton, Lanarkshire, ML3 7DQ. DoB: February 1943, British

George Williams Director. Address: 1 Denholm Terrace, Hamilton, Lanarkshire, ML3 9RX. DoB: May 1920, British

John Mockus Director. Address: 40 Rosevale Crescent, Mossend, Bellshill, Lanarkshire, ML4 2PJ. DoB: July 1950, British

Ian Macpherson Director. Address: 68 South Commonhead, Airdrie, ML6 6PA. DoB: February 1966, British

Thomas Dallas Director. Address: 89 Horatious Street, Motherwell, Strathclyde, ML1 3RS. DoB: September 1960, British

John Glassford Director. Address: 6 Murray Terrace, Motherwell, Lanarkshire, ML1 3PZ. DoB: August 1951, British

John Mccoubrey Director. Address: Camp Cottage, Motherwell. DoB: May 1917, British

James Mcbride Director. Address: 198 Trossachs Road, Rutherglen, Glasgow, Lanarkshire, G73 5PQ. DoB: February 1929, British

Gordon Barrie Director. Address: 7 New Lane, Calderbank, Airdrie, Lanarkshire, ML6 9TT. DoB: January 1924, British

Thomas George Borthwick Director. Address: 52 Rannoch Drive, Wishaw, Lanarkshire, ML2 0PW. DoB: February 1916, British

Charles Bulloch Director. Address: 30 Hospitland Drive, Lanark, Lanarkshire, ML11 7EJ. DoB: November 1929, British

John Cameron Director. Address: 104 Wellhead Road, Hamilton. DoB: May 1922, British

William Campbell Director. Address: 46 Livingstone Crescent, Blantyre. DoB: October 1950, British

Graeme Clark Director. Address: 26 Saddlers Gate, Strathaven, Lanarkshire, ML10 6US. DoB: February 1967, British

George Ian Crawford Director. Address: 2 Bellside Avenue, Uddingston. DoB: July 1932, British

Mathew Maxwell Fisher Director. Address: 15 Corrie Court, Hamilton, Lanarkshire, ML3 9XE. DoB: July 1927, British

Iain Forrest Director. Address: 23 High Pleasance, Larkhall, Lanarkshire, ML9 2HJ. DoB: March 1953, British

William Gentles Director. Address: 74 Low Waters Road, Hamilton, Lanarkshire, ML3 7NN. DoB: February 1947, British

George Hunter Director. Address: 72 Low Waters Road, Hamilton, Lanarkshire, ML3 7NN. DoB: June 1948, British

Kenmuir Mackie Director. Address: Kirk Street, Carluke, Lanarkshire, ML8 5BW. DoB: December 1942, British

William Miller Director. Address: 7 Brooklands Avenue, Uddingston, Glasgow, Lanarkshire, G71 7AT. DoB: January 1936, British

Matthew Mitchell Director. Address: 10 Ross Drive, Motherwell, Lanarkshire, ML1 3BD. DoB: July 1948, British

Douglas Potter Director. Address: 14 Foxknowe Place, Livingston, West Lothian, EH54 6TX. DoB: December 1966, British

David Robertson Director. Address: 41 Jerviston Road, Motherwell, Lanarkshire, ML1 4AA. DoB: December 1917, British

William K. Smith Director. Address: 28 Firpark Street, Motherwell, Lanarkshire, ML1 2PR. DoB: September 1930, British

David Stewart Director. Address: 47 Carlisle Road, Hamilton, Lanarkshire, ML3 7TU. DoB: May 1941, British

George Thomson Director. Address: 18 Ryde Road, Wishaw, Lanarkshire, ML2 7DX. DoB: June 1936, British

Ian Ferguson Director. Address: 10 Woodhall Road, Calderbank, Airdrie, Lanarkshire, ML6 9SP. DoB: May 1941, British

David Ferguson Director. Address: 2 Beatrice Avenue, Holytown, Motherwell, Lanarkshire. DoB: September 1965, British

Joseph Quigley Secretary. Address: 39 Hillfoot Avenue, Wishaw, Lanarkshire, ML2 8TR. DoB: April 1951, British

James Mcaloon Director. Address: 12 Chalmers Crescent, East Kilbride, Glasgow, Lanarkshire, G75 0PE. DoB: July 1936, British

David Mcdonald Director. Address: 28 Glebe Street, Bellshill, Lanarkshire, ML4 3DG. DoB: January 1931, British

Thomas Mathie Director. Address: 5 Highfield Crescent, Motherwell, Lanarkshire, ML1 4BN. DoB: July 1920, British

Jobs in United Clyde Angling Protective Association Limited vacancies. Career and practice on United Clyde Angling Protective Association Limited. Working and traineeship

Manager. From GBP 2200

Cleaner. From GBP 1200

Responds for United Clyde Angling Protective Association Limited on FaceBook

Read more comments for United Clyde Angling Protective Association Limited. Leave a respond United Clyde Angling Protective Association Limited in social networks. United Clyde Angling Protective Association Limited on Facebook and Google+, LinkedIn, MySpace

Address United Clyde Angling Protective Association Limited on google map

Other similar UK companies as United Clyde Angling Protective Association Limited: Kmfa Limited | Beeline Promotional Products Ltd | Hs Profile Limited | Pepa And Co. Ltd | Titan Instrumentation Limited

United Clyde Angling Protective Association has been operating offering its services for fourty years. Established under no. SC060404, this company is considered a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can reach the main office of the company during business hours under the following location: 101 Glenmore Whitburn, EH47 8NP Bathgate. This business Standard Industrial Classification Code is 3120 and their NACE code stands for Manufacture electricity distribution etc.. 2015-10-31 is the last time the company accounts were filed. It's been 40 years for United Clyde Angling Protective Association Ltd on the local market, it is still in the race and is an example for the competition.

The following firm owes its achievements and unending progress to a team of five directors, specifically Alexander Spiers Richmond, Fraser Thomas Simpson, Kenmuir Mackie and 2 other directors have been described below, who have been overseeing it since 2013. Additionally, the managing director's efforts are constantly supported by a secretary - Thomas Mcgregor, from who was recruited by this firm two years ago.