The Clyde Maritime Trust Limited
Operation of historical sites and buildings and similar visitor attractions
The Clyde Maritime Trust Limited contacts: address, phone, fax, email, website, shedule
Address: 150 Pointhouse Place G3 8RS Glasgow
Phone: +44-1275 7065277
Fax: +44-1275 7065277
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Clyde Maritime Trust Limited"? - send email to us!
Registration data The Clyde Maritime Trust Limited
Register date: 1990-11-08
Register number: SC128338
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for The Clyde Maritime Trust LimitedOwner, director, manager of The Clyde Maritime Trust Limited
David William Murray Denholm Director. Address: Pointhouse Place, Glasgow, G3 8RS. DoB: April 1962, British
Andrew Mumford Director. Address: Pointhouse Place, Glasgow, G3 8RS. DoB: September 1942, British
Elizabeth Allen Director. Address: Pointhouse Place, Glasgow, G3 8RS. DoB: October 1950, British
Colin Mackenzie Castle Director. Address: Pointhouse Place, Glasgow, G3 8RS, United Kingdom. DoB: July 1950, British
Ron Bailey Director. Address: Pointhouse Place, Glasgow, G3 8RS, United Kingdom. DoB: April 1958, British
Gerald Kaye Director. Address: Pointhouse Place, Glasgow, G3 8RS, United Kingdom. DoB: January 1974, British
Stuart Coulter Director. Address: Pointhouse Place, Glasgow, G3 8RS, United Kingdom. DoB: June 1942, British
Duncan Ian Cunningham Director. Address: 11/4 Kirklee Gate, Glasgow, G12 0SZ. DoB: September 1955, British
Alexander Gardner Taggart Director. Address: 8 Whistlefield Court, Bearsden, Glasgow, Dunbartonshire, G61 1PX. DoB: August 1937, British
Ian Ramsay Director. Address: "Garmoyle", Main Road, Langbank, Port Glasgow, PA14 6XP. DoB: August 1932, British
Frank A Brown Director. Address: Garden Cottage, Church Street, Kilbarchan, PA10 2JJ. DoB: June 1948, British
David Paterson Director. Address: The Wickets 101 Blackhall Street, Paisley, Renfrewshire, PA1 1TD. DoB: July 1945, British
Derek Joseph Statt Director. Address: The Fairways, 1 Fruin Avenue, Newton Mearns, Glasgow, G77 6HA. DoB: April 1940, British
Hamish Graeme Hardie Director. Address: Strathgryffe, Hazelmere Road, Kilmacolm, Renfrewshire, PA13 4ED. DoB: September 1928, British
Duncan Tannahill Director. Address: Pointhouse Place, Glasgow, G3 8RS, United Kingdom. DoB: May 1955, British
Lynn Graves Director. Address: Pointhouse Place, Glasgow, G3 8RS, United Kingdom. DoB: August 1974, British
Sybil Simpson Director. Address: Lochwinnoch, Lochwinnoch, Renfrewshire, PA14 4DN, Scotland. DoB: December 1942, British
Sybil Simpson Secretary. Address: South Fairhills Farm, Lochwinnoch, Renfrewshire, PA14 1DN. DoB: December 1942, British
Helen Henderson Secretary. Address: 48 Hilton Gardens, Glasgow, G13 1DB. DoB:
Bdo Stoy Hayward Llp Secretary. Address: Ballantine House, 168 West George Street, Glasgow, G2 2PT. DoB:
Ian Lorimer Dunsmore Director. Address: 8 Lanton Road, Glasgow, Lanarkshire, G43 2SR. DoB: December 1936, British
James Michael Low Director. Address: 2 Ardgare, Shandon, Helensburgh, G84 8NW. DoB: January 1939, British
Maria Fyfe Director. Address: 10 Ascot Avenue, Glasgow, Lanarkshire, G12 0AX. DoB: November 1938, British
David Griffin Director. Address: 7 Westbourne Gardens, Glasgow, G12 9XD. DoB: n\a, British
Ian Ramsay Director. Address: "Garmoyle", Main Road, Langbank, Port Glasgow, PA14 6XP. DoB: August 1932, British
Robert Graham Maund Director. Address: The Barony 2 Glebe Road, Kilbirnie, Ayrshire, KA25 6HX. DoB: November 1938, British
Bdo Stoy Hayward Secretary. Address: Ballantine House 168 West George Str, Glasgow, Lanarkshire, G2 2PT. DoB:
Charles Orr Director. Address: 20 Plenderleith Court, Kelso, Roxburghshire, TD5 7DF. DoB: September 1936, British
Angus Hillyear Hill Director. Address: 12 Princes Terrace, Glasgow, G12 9JP. DoB: June 1935, British
John Duncan Secretary. Address: 1-109 Bell Street, Glasgow, Lanarkshire, G4 0TG. DoB:
Gordon Robert Borthwick Director. Address: 26 Balshagray Drive, Glasgow, Lanarkshire, G11 7DD. DoB: April 1931, British
Geoffrey Jarvis Director. Address: Manse Brae, Baldernock Milngavie, Glasgow, G62 6HA. DoB: January 1928, British
William Money Director. Address: 48 Victoria Crescent Road, Glasgow, Lanarkshire, G12 9DE. DoB: October 1932, British
Dr. Christopher Michael Mason Director. Address: 25 Braidholm Road, Giffnock, East Renfrewshire, G46 6HS. DoB: March 1941, British
Alexander Charles Gordon Mackie Director. Address: 24a Cleveden Gardens, Glasgow, G12 0PU. DoB: October 1946, British
John Geoffrey Gleave Secretary. Address: Muirpark Way, Drymen, By Glasgow, G63 0DX, Uk. DoB: June 1932, British
Simon Mitchell Director. Address: 24 Banavie Road, Glasgow, Lanarkshire, G11 5AN. DoB: August 1938, British
Burness Solicitors Corporate-nominee-secretary. Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ. DoB:
John Campbell Rafferty Nominee-director. Address: 5 St Margarets Road, Edinburgh, EH9 1AZ. DoB: June 1931, British
Malcolm James Wood Nominee-director. Address: 4 Ettrick Road, Edinburgh, EH10 5BJ. DoB: September 1955, British
Jobs in The Clyde Maritime Trust Limited vacancies. Career and practice on The Clyde Maritime Trust Limited. Working and traineeship
Fabricator. From GBP 2200
Tester. From GBP 3200
Other personal. From GBP 1200
Manager. From GBP 3200
Helpdesk. From GBP 1200
Engineer. From GBP 2300
Engineer. From GBP 3000
Tester. From GBP 3700
Responds for The Clyde Maritime Trust Limited on FaceBook
Read more comments for The Clyde Maritime Trust Limited. Leave a respond The Clyde Maritime Trust Limited in social networks. The Clyde Maritime Trust Limited on Facebook and Google+, LinkedIn, MySpaceAddress The Clyde Maritime Trust Limited on google map
The Clyde Maritime Trust began its operations in 1990 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the ID SC128338. This particular firm has been operating with great success for 26 years and it's currently active. This company's headquarters is based in Glasgow at 150 Pointhouse Place. You could also find this business by its postal code of G3 8RS. The firm SIC code is 91030 , that means Operation of historical sites and buildings and similar visitor attractions. The Clyde Maritime Trust Ltd released its account information up till 31st March 2015. The business latest annual return information was submitted on 8th November 2015. It has been twenty six years for The Clyde Maritime Trust Ltd on the local market, it is constantly pushing forward and is an object of envy for it's competition.
That company owes its accomplishments and constant improvement to a group of fourteen directors, namely David William Murray Denholm, Andrew Mumford, Elizabeth Allen and 11 other members of the Management Board who might be found within the Company Staff section of our website, who have been in charge of it for one year.