Turner Estate Solutions Limited

All UK companiesConstructionTurner Estate Solutions Limited

Other specialised construction activities not elsewhere classified

Turner Estate Solutions Limited contacts: address, phone, fax, email, website, shedule

Address: 65 Craigton Road Glasgow G51 3EQ Lanarkshire

Phone: +44-1371 7718688

Fax: +44-1371 7718688

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Turner Estate Solutions Limited"? - send email to us!

Turner Estate Solutions Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Turner Estate Solutions Limited.

Registration data Turner Estate Solutions Limited

Register date: 2001-06-08

Register number: SC220014

Type of company: Private Limited Company

Get full report form global database UK for Turner Estate Solutions Limited

Owner, director, manager of Turner Estate Solutions Limited

Graham Bruce Knox Director. Address: Redthorne Grove, Kenilworth, Warwickshire, CV8 2EF, England. DoB: March 1967, British

Thomas Duncan Mackellar Director. Address: Orchardfield, Lenzie, Kirkintilloch, Glasgow, G66 5QW, Scotland. DoB: November 1959, British

Andrew John Mitchinson Director. Address: Spruce Gardens, Cupar Muir, Cupar, Fife, KY15 5WN, United Kingdom. DoB: February 1967, British

Ian Parrack Secretary. Address: Fairfield Drive, Renfrew, PA4 0EG, Scotland. DoB:

John William Laverty Director. Address: 160 Muir Wood Road, Currie, Edinburgh, Midlothian, EH14 5HQ. DoB: March 1964, British

Ian Parrack Director. Address: 42 Fairfield Drive, Inch Lea, Renfrew, Renfrewshire, PA4 0EG. DoB: March 1961, British

Andrew John Mitchinson Director. Address: 6 Spruce Gardens, Cupamuir, Fife, KY15 5WN. DoB: February 1967, British

Ian Graeme Lloyd Charnock Director. Address: 58 Bracken Road, Brighouse, West Yorkshire, HX6 2HR. DoB: July 1962, British

Leslie Alexander England Irvine Director. Address: 63 High Street, Dunblane, Perthshire, FK15 0EJ. DoB: October 1944, British

William Stuart Sharp Secretary. Address: Mountblow, Auchenfoyle Road, Kilmacolm, Strathclyde, PA13 4SX. DoB: August 1957, British

George Reid Pratt Director. Address: 54 Glebe Avenue, Uphall, West Lothian, EH52 6DX. DoB: May 1944, British

Andrew Laird Director. Address: 1 Torphin Bank, Colinton, Midlothian, EH13 0PH. DoB: January 1955, British

Alan Gerard Turner Director. Address: 26 Lady Margaret Drive, Troon, Ayrshire, KA10 7AL. DoB: October 1965, British

Andrew John Warren Director. Address: Weynfleet, 20 Grange Road, Bowdon, Altrincham, Cheshire, WA14 3EE. DoB: October 1961, British

Colin Fellowes Secretary. Address: 9 Thistlewood Drive, Summerfields, Wilmslow, Cheshire, SK9 2RF. DoB: n\a, British

Robert Dalton Director. Address: Nithsdale, Station Road, Biggar, Lanarkshire, ML12 6BW. DoB: October 1945, British

James Fleming Kerr Director. Address: 8 Braidfield Grove, Hardgate, Clydebank, Dunbartonshire, G81 5NF. DoB: July 1940, British

Jobs in Turner Estate Solutions Limited vacancies. Career and practice on Turner Estate Solutions Limited. Working and traineeship

Electrical Supervisor. From GBP 2200

Engineer. From GBP 2200

Electrician. From GBP 1800

Responds for Turner Estate Solutions Limited on FaceBook

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

Address Turner Estate Solutions Limited on google map

Other similar UK companies as Turner Estate Solutions Limited: 4ward Testing Ltd | Ibr Business Solutions Limited | Jay Laxmi Ltd | Bridge Pebble Ltd | Stourbridge Holdings (u.k.) Limited

Turner Estate Solutions came into being in 2001 as company enlisted under the no SC220014, located at G51 3EQ Lanarkshire at 65 Craigton Road. The firm has been expanding for 15 years and its state is active. Despite the fact, that recently referred to as Turner Estate Solutions Limited, the name was not always so. The firm was known under the name Amec Turner until 16th January 2008, at which point the name was replaced by Pacific Shelf 1050. The final was known under the name occurred in 18th July 2001. This business SIC and NACE codes are 43999 and their NACE code stands for Other specialised construction activities not elsewhere classified. The business most recent filings were submitted for the period up to March 27, 2015 and the latest annual return information was submitted on June 8, 2016. Fifteen years of competing in the field comes to full flow with Turner Estate Solutions Ltd as they managed to keep their customers happy through all this time.

On Tue, 10th Jun 2014, the enterprise was searching for a Auxiliary (Facilities Management) to fill a full time vacancy in the infrastructure construction in Forres, Scotland. They offered a full time job with wage £7.6 per hour.

Graham Bruce Knox, Thomas Duncan Mackellar, Andrew John Mitchinson and 2 other directors who might be found below are listed as firm's directors and have been doing everything they can to make sure everything is working correctly since 1st January 2014. Moreover, the director's duties are constantly helped by a secretary - Ian Parrack, from who was chosen by the following company in 2014.