The Clyde Maritime Trust Limited

All UK companiesArts, entertainment and recreationThe 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:

Shedule:

Incorrect data or we want add more details informations for "The Clyde Maritime Trust Limited"? - send email to us!

The Clyde Maritime Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Clyde Maritime Trust Limited.

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 Limited

Owner, 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, MySpace

Address 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.