The Clyde Football Club Cic
Other sports activities
The Clyde Football Club Cic contacts: address, phone, fax, email, website, shedule
Address: 25 Sandyford Place Sauchiehall Street G3 7NJ Glasgow
Phone: +44-23 1302398
Fax: +44-23 1302398
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Clyde Football Club Cic"? - send email to us!
Registration data The Clyde Football Club Cic
Register date: 1908-01-25
Register number: SC006731
Type of company: Community Interest Company
Get full report form global database UK for The Clyde Football Club CicOwner, director, manager of The Clyde Football Club Cic
John Dick Taylor Director. Address: Menock Road, Kings Park, Glasgow, Lanarkshire, G44 5SF, Scotland. DoB: October 1952, Uk
David Gordon Thomson Secretary. Address: Ardgoil Drive, Cumbernauld, G68 9NE. DoB:
Dr David Macpherson Director. Address: 27 Whitemoss Road, East Kilbride, South Lanarkshire, G74 4JB, Scotland. DoB: November 1967, British
Robert Gary Ballantyne Director. Address: Farm Court, Bothwell, South Lanarkshire, G71 8BU, Scotland. DoB: July 1962, British
Gordon Nisbet Director. Address: Dungoil Road, Lenzie, Kirkintilloch, Glasgow, G66 5PG, Scotland. DoB: January 1956, British
David Gordon Thomson Director. Address: 22 Glenbervie Crescent, Carrickstone, Cumbernauld, G68 0JF. DoB: May 1969, British
David Edward Dishon Director. Address: 6 Oak Avenue, Bearsden, Glasgow, Lanarkshire, G61 3HD. DoB: December 1971, British
John Grant Alexander Director. Address: Farm, St. Catherines, Cairndow, Argyll, PA25 8AZ, Scotland. DoB: March 1959, British
William Joseph O'neill Director. Address: Blackcroft Gardens, Glasgow, G32 0PT, Scotland. DoB: December 1964, British
Robert Dalziel Gracey Director. Address: Castleton Crescent, Newton Mearns, Glasgow, East Renfrewshire, G77 5JX, Scotland. DoB: July 1970, Scottish
James Duffy Director. Address: Sandyford Place, Sauchiehall Street, Glasgow, G3 7NJ. DoB: April 1959, British
Neil James Watt Director. Address: 16 Douglas Muir Place, Milngavie, Glasgow, G62 7RS. DoB: September 1962, British
Ian William Letham Director. Address: 15 Alexandra Park, Lenzie, Glasgow, G66 5BH. DoB: October 1951, British
John Woods Director. Address: 16 Drumpellier Place, Condorrat, Cumbernauld, Lanarkshire, G67 4NX. DoB: August 1955, British
Rosemary Brooking Director. Address: 3 Barbeth Gardens, Condorrat, Cumbernauld, Lanarkshire, G67 4SE. DoB: February 1950, British
David James Boyce Director. Address: 103 Clark Street, Airdrie, ML6 6DU. DoB: December 1946, British
David Dalziel Director. Address: 30 Wordsworth Way, Bothwell, Lanarkshire, G71 8QR. DoB: n\a, British
John Ruddy Director. Address: 15 Elmira Road, Glasgow, Lanarkshire, G69 9EJ. DoB: December 1946, British
Robert Walker Mcpherson Director. Address: 30 Holly Road, Broughty Ferry, Dundee, Angus, DD5 2LZ. DoB: November 1947, British
James Murray Director. Address: Holm Road, Crossford, Carluke, South Lanarkshire, ML8 5RG. DoB: August 1960, British
Leonard Francis Mcguire Director. Address: 25 Meadow View, Cumbernauld, Glasgow, Lanarkshire, G67 2BY. DoB: April 1947, British
Dr Francis Gerard Dunn Director. Address: 14 Gadloch Avenue, Lenzie, G66 5NP. DoB: October 1946, British
Alexander John Director. Address: Gilkerscleugh, Abington, Lanarkshire, ML12 6SQ. DoB: March 1959, British
David Dick Fleming Director. Address: 2 Kirkandrews Place, Chapelhall, Airdrie, Lanarkshire, ML6 8GS. DoB: September 1953, British
George Watson Fairley Director. Address: 75 Stirling Road, Larbert, FK5 4SQ. DoB: October 1957, British
Ronald Duncan Macdonald Director. Address: 6 Kirklee Circus, Glasgow, G12 0TW. DoB: January 1950, British
Gerard Dunn Director. Address: 6 Marguerite Place, Milton Of Campsie, Glasgow, G65 8JX. DoB: January 1955, British
William Carmichael Director. Address: 1 Glamis Court, Gleneagles Village, Auchterarder, Perthshire, PH3 1SQ. DoB: June 1933, British
John Dick Taylor Director. Address: 34 Menock Road, Kings Park, Glasgow, Lanarkshire, G44 5SF. DoB: October 1952, Uk
William Joseph Dunn Director. Address: 32 Langside Drive, Glasgow, Lanarkshire, G43 2QQ. DoB: March 1933, British
John Francis Mcbeth Director. Address: 35 Buchanan Drive, Rutherglen, Glasgow, G73 3PF. DoB: February 1944, British
Professor Robert Barr Jack Director. Address: 50 Lanton Road, Lanton Park, Glasgow, G43 2SR. DoB: March 1928, British
Henry Mccall Director. Address: 47 Beech Avenue, Kilmarnock, Ayrshire, KA1 2EN. DoB: March 1929, British
Sean Fallon Director. Address: 55 Menock Road, Glasgow, Lanarkshire, G44 5SB. DoB: July 1921, British
Jobs in The Clyde Football Club Cic vacancies. Career and practice on The Clyde Football Club Cic. Working and traineeship
Sorry, now on The Clyde Football Club Cic all vacancies is closed.
Responds for The Clyde Football Club Cic on FaceBook
Read more comments for The Clyde Football Club Cic. Leave a respond The Clyde Football Club Cic in social networks. The Clyde Football Club Cic on Facebook and Google+, LinkedIn, MySpaceAddress The Clyde Football Club Cic on google map
Registered as SC006731 one hundred and eight years ago, The Clyde Football Club Cic is categorised as a Community Interest Company. The firm's latest mailing address is 25 Sandyford Place, Sauchiehall Street Glasgow. The company now known as The Clyde Football Club Cic was known as The Clyde Football Club up till Wed, 13th Jul 2011 when the business name got changed. This company declared SIC number is 93199 : Other sports activities. The Clyde Football Club Cic reported its latest accounts up till Tuesday 30th June 2015. The firm's latest annual return information was filed on Saturday 5th December 2015. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to The Clyde Football Club Cic.
John Dick Taylor, Dr David Macpherson, Robert Gary Ballantyne and 4 other directors who might be found below are registered as the company's directors and have been cooperating as the Management Board since October 2014. What is more, the managing director's responsibilities are constantly backed by a secretary - David Gordon Thomson, from who was selected by this specific business on Thu, 1st May 2014.