Argyll College Uhi Ltd.

All UK companiesEducationArgyll College Uhi Ltd.

Post-secondary non-tertiary education

Argyll College Uhi Ltd. contacts: address, phone, fax, email, website, shedule

Address: West Bay Dunoon PA23 7HP Dunoon

Phone: +44-1499 2995391

Fax: +44-1499 2995391

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Argyll College Uhi Ltd."? - send email to us!

Argyll College Uhi Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Argyll College Uhi Ltd..

Registration data Argyll College Uhi Ltd.

Register date: 1997-02-07

Register number: SC172157

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

Get full report form global database UK for Argyll College Uhi Ltd.

Owner, director, manager of Argyll College Uhi Ltd.

Gillian Mccready Director. Address: West Bay, Dunoon, PA23 7HP. DoB: July 1955, British

Stella Barbara Leitch Director. Address: West Bay, Dunoon, PA23 7HP. DoB: June 1953, British

Linda Mcaulay Director. Address: West Bay, Dunoon, PA23 7HP. DoB: May 1962, British

Charlotte Collins Director. Address: West Bay, Dunoon, PA23 7HP. DoB: December 1997, British

Amber Crowley Director. Address: West Bay, Dunoon, PA23 7HP. DoB: February 1984, British

Ailsa Elizabeth Close Secretary. Address: West Bay, Dunoon, PA23 7HP. DoB:

Fraser John Durie Director. Address: West Bay, Dunoon, PA23 7HP. DoB: October 1958, British

John Patrick Colston Director. Address: West Bay, Dunoon, PA23 7HP. DoB: February 1954, British

Martin Christopher Jones Director. Address: West Bay, Dunoon, PA23 7HP. DoB: October 1969, British

Lesley Margaret Mcinnes Director. Address: West Bay, Dunoon, PA23 7HP. DoB: December 1960, British

Andrew Macfarlane Gordon Campbell Director. Address: West Bay, Dunoon, PA23 7HP. DoB: May 1954, British

Dr Kenneth John Jones Director. Address: West Bay, Dunoon, PA23 7HP. DoB: April 1952, British

Fraser John Durie Secretary. Address: West Bay, Dunoon, PA23 7HP. DoB:

Iain Angus Macdonald Director. Address: West Bay, Dunoon, PA23 7HP. DoB: September 1954, Scottish

William Gordon Blair Director. Address: West Bay, Dunoon, PA23 7HP. DoB: October 1957, Scottish

Johann Catherine Macaskill Director. Address: West Bay, Dunoon, PA23 7HP. DoB: August 1959, British

Gerald Robert Gilmer Michaluk Director. Address: West Bay, Dunoon, PA23 7HP. DoB: February 1960, British

Kenneth William Harrison Director. Address: West Bay, Dunoon, PA23 7HP. DoB: April 1952, British

Isobel Christine Strong Director. Address: West Bay, Dunoon, PA23 7HP. DoB: August 1942, Scottish

Councillor Ellen Morton Director. Address: West Bay, Dunoon, PA23 7HP. DoB: June 1944, British

Hannah Poulton Director. Address: West Bay, Dunoon, PA23 7HP. DoB: May 1993, Scottish

James Alexander Mclellan Director. Address: West Bay, Dunoon, PA23 7HP. DoB: December 1950, British

George Alexander Macphee Director. Address: West Bay, Dunoon, PA23 7HP. DoB: September 1974, British

Neil Barry Ferguson Director. Address: West Bay, Dunoon, PA23 7HP. DoB: June 1967, British

Graeme James Weisse Baird Director. Address: 2 Hm Coastguard House, Southend, Campbeltown, Argyll, PA28 6RW. DoB: June 1962, British

Moira Elizabeth Stephen Secretary. Address: West Bay, Dunoon, PA23 7HP. DoB:

Ian Mcnee Director. Address: 25 Stewart Street, Kirn, Dunoon, Argyll, PA23 8DS. DoB: December 1960, British

Christopher Martin Talbot Director. Address: 12 Mckinlay's Quay, Sandbank, Dunoon, Argyll, PA23 8NZ. DoB: March 1957, British

Kenneth Macleod Director. Address: West Bay, Dunoon, PA23 7HP. DoB: August 1947, British

Vivien Rose Dance Director. Address: West Bay, Dunoon, PA23 7HP. DoB: January 1948, British

Dr Vivian Marcia Shelley Director. Address: Blairbank, 3 Mountstuart Road, Rothesay, Isle Of Bute, PA20 9DY. DoB: March 1947, British

Graeme James Weisse Baird Director. Address: 2 Hm Coastguard House, Southend, Campbeltown, Argyll, PA28 6RW. DoB: June 1962, British

Steven John Thomson Director. Address: West Bay, Dunoon, PA23 7HP. DoB: November 1959, British

Kirsten Maccoll Director. Address: Rockvale, 80 Shore Road, Innellan, Dunoon, Argyll, PA23 7SN. DoB: March 1978, British

Rena Scott Macdonald Director. Address: West Bay, Dunoon, PA23 7HP. DoB: December 1955, British

Councillor Duncan Currie Macintyre Director. Address: Laggan Buie, Kilmore, Oban, Argyll, PA34 4QR. DoB: July 1943, British

Dr Michelle Christina Macleod Director. Address: 9 Mansefield Terrace, Port Ellen, Isle Of Islay, PA42 7BL. DoB: February 1972, British

William Ian Urquhart Mclaren Director. Address: West Bay, Dunoon, PA23 7HP. DoB: March 1954, British

Anne Lawson Director. Address: 3 Newdale, Dervaig Road, Tobermory, Argyll, PA75 6QF. DoB: April 1958, British

Ian Stuart Macfarlane Director. Address: Oakbank, Ardrishaig, Argyll, PA30 8ET. DoB: February 1943, British

Daniel Redpath Marshall Director. Address: Creagan House, Appin, Oban, PA34 4BQ. DoB: September 1941, British

Jacqueline Ann Sinclair Director. Address: 4 Dhailling Court, Kirn, Dunoon, Argyll, PA23 8BD. DoB: June 1963, British

Linda Susan Ward Director. Address: Cruachan, Minard, Argyll, PA32 8YF. DoB: June 1959, British

David James Crook Director. Address: West Bay, Dunoon, PA23 7HP. DoB: June 1947, British

Georgina Dehra Catherine Hobhouse Director. Address: Clachan Calltuin, Scalasaig, Isle Of Colonsay, PA61 7YW. DoB: March 1953, British

James Richard Thomas Walsh Director. Address: 59 Alexander Street, Dunoon, Argyll, PA23 7BB. DoB: December 1946, British

David Ross Green Director. Address: West Bay, Dunoon, PA23 7HP. DoB: November 1951, British

Isobel Christine Strong Director. Address: West Bay, Dunoon, PA23 7HP. DoB: August 1942, Scottish

Campbell Cameron Director. Address: Rowena, Ledaig, Oban, Argyll, PA37 1QP. DoB: March 1959, British

Wilma Tosh Campbell Director. Address: West Bay, Dunoon, PA23 7HP. DoB: August 1943, British

Robert Milne Director. Address: 86 Ayr Road, Newton Mearns, Glasgow, G77 6EJ. DoB: December 1950, British

Susan Marion Smith Director. Address: 4 Alma Terrace, Brodick, Isle Of Arran, KA27 8BA. DoB: December 1947, British

Derek Ross Burns Director. Address: Rowanbank, Back Causeway, Culross, Fife, KY12 8JF. DoB: December 1946, British

Richard Fergus Tickell Director. Address: Tighnaheron, Ormsary, Lochgilphead, Argyll, PA31 8PE. DoB: July 1959, British

Raymond Murray Director. Address: Kirkton Cottage, St. Tarquin's Place, Fordyce, Banff, AB45 2SJ. DoB: February 1937, British

Professor Graham Barry Shimmield Director. Address: Shillong, Barcaldine, Oban, Argyll, PA37 1SG. DoB: December 1958, British

Doctor Alistair Morrison Bullock Director. Address: Rathan, Achnacree, North Connel, Oban, Argyll, PA37 1RE. DoB: May 1941, British

Robert Alexander Director. Address: 1 Barone Road, Rothesay, Argyll & Bute, PA20 0DP. DoB: December 1938, British

Robert Lewis Mcintyre Banks Director. Address: Gowanbrae Ardconnel Road, Oban, Argyll, PA34 5DR. DoB: March 1932, British

John Wilson Director. Address: Tigh Grianach, Lochdon, Isle Of Mull, PA64 6AP. DoB: October 1930, British

Ian Gillies Director. Address: Scarinish, Isle Of Tiree, PA77 6UH. DoB: May 1947, British

Allan Nicolson Macaskill Director. Address: Ullinish Balvicar Chalets, Balvicar, Oban, Argyll, PA34 4TE. DoB: February 1943, British

Michael Charles Breslin Director. Address: West Bay, Dunoon, Toward, Argyll, PA23 7HP. DoB: July 1952, British

Norman Houston Lamond Director. Address: 2 Crichton Road, Rothesay, Isle Of Bute, PA20 9JR. DoB: March 1932, British

Jobs in Argyll College Uhi Ltd. vacancies. Career and practice on Argyll College Uhi Ltd.. Working and traineeship

Fabricator. From GBP 2500

Assistant. From GBP 1400

Assistant. From GBP 1200

Director. From GBP 5300

Project Planner. From GBP 2100

Project Planner. From GBP 2100

Driver. From GBP 2400

Electrician. From GBP 2100

Cleaner. From GBP 1100

Responds for Argyll College Uhi Ltd. on FaceBook

Read more comments for Argyll College Uhi Ltd.. Leave a respond Argyll College Uhi Ltd. in social networks. Argyll College Uhi Ltd. on Facebook and Google+, LinkedIn, MySpace

Address Argyll College Uhi Ltd. on google map

Other similar UK companies as Argyll College Uhi Ltd.: Renasence Limited | Everymail Ltd | Axon Aviation Charter Limited | Datastar Networks Limited | Oceanside Taping & Jointing Limited

Argyll College Uhi Ltd. with the registration number SC172157 has been in this business field for nineteen years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be found at West Bay, Dunoon in Dunoon and company's postal code is PA23 7HP. From 2005-11-08 Argyll College Uhi Ltd. is no longer under the name Argyll & Bute Local Learning Partnership. This company Standard Industrial Classification Code is 85410 which means Post-secondary non-tertiary education. The firm's most recent records were submitted for the period up to 2015-07-31 and the most current annual return was filed on 2015-12-29. 19 years of presence on the market comes to full flow with Argyll College Uhi Limited. as the company managed to keep their customers happy throughout their long history.

In order to meet the requirements of the customer base, the following business is continually directed by a group of eleven directors who are, to enumerate a few, Gillian Mccready, Stella Barbara Leitch and Linda Mcaulay. Their successful cooperation has been of crucial use to the following business for one year. Moreover, the managing director's efforts are constantly aided by a secretary - Ailsa Elizabeth Close, from who was hired by the following business two years ago.