The Claverhouse Group
Other service activities not elsewhere classified
The Claverhouse Group contacts: address, phone, fax, email, website, shedule
Address: Apex 3, 95 Haymarket Terrace EH12 5HD Edinburgh
Phone: +44-1530 2624328
Fax: +44-1530 2624328
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Claverhouse Group"? - send email to us!
Registration data The Claverhouse Group
Register date: 1987-02-27
Register number: SC103428
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for The Claverhouse GroupOwner, director, manager of The Claverhouse Group
Andrew Sherring Llanwarne Director. Address: Glasclune Way, Broughty Ferry, Dundee, Tayside, DD5 3TJ. DoB: December 1953, British
James Mcgovern Director. Address: Kinghorne Road, Dundee, Angus, DD3 6PW. DoB: November 1956, British
Alastair Cameron Secretary. Address: 23 Newton Street, Blairgowrie, Perth & Kinross, PH10 6HT. DoB:
George Fraser Ritchie Director. Address: 95 Haymarket Terrace, Edinburgh, EH12 5HD. DoB: May 1942, British
Kathleen Scott Director. Address: 40 Dalkeith Road, Dundee, DD4 7JJ. DoB: December 1939, British
Ernie Ross Director. Address: 201 Tweed Crescent, Dundee, Tayside, DD2 4DN. DoB: July 1942, British
Colin Paterson Rennie Director. Address: 3 Somerville Place, Dundee, DD3 6JJ. DoB: August 1956, British
Anthony Arthur Jackson Director. Address: 6 Shields Avenue, St. Andrews, Fife, KY16 8BJ. DoB: June 1946, British
Ralph Cleland Tiffin Director. Address: Clifton House, Craigard Road, Crieff, Perthshire, PH7 4BN. DoB: October 1948, British
Elaine Morrison-jures Director. Address: 38, Millbrae Crescent, Glasgow, Glasgow, G42 9UN. DoB: August 1972, British
Charles Hunter Director. Address: n\a. DoB: May 1936, British
Iverene Bromfield Director. Address: James Herald Terrace, Monifieth, Angus, DD5 4JJ. DoB: March 1960, British
James Henderson Thomson Secretary. Address: 42 Mericmuir Place, Dundee, DD3 9AQ. DoB: November 1945, British
Margaret Lawson Director. Address: Colliston Mill Cottage, Colliston, Arbroath, Angus, DD11 3RT. DoB: October 1941, British
Richard Mark Scothorne Director. Address: 71 Murrayfield Gardens, Edinburgh, Midlothian, EH12 6DL. DoB: July 1953, British
Mervyn James Rolfe Director. Address: 17 Mains Terrace, Dundee, DD4 7BX. DoB: July 1947, British
Graeme Martin Director. Address: 35 Kilmany Road, Wormit, Fife, DD6 8PG. DoB: October 1949, British
Douglas Alexander Allan Grimmond Director. Address: 94 Marlee Road, Broughty Ferry, Dundee, DD5 3EW. DoB: March 1949, British
Mike Barr Director. Address: 31a Clepington Road, Dundee, DD4 7EL. DoB: September 1949, British
Carol Ann Pease Director. Address: Bank House, Moray Street, Blackford, Perthshire, PH4 1QF. DoB: March 1951, British
Carol Pease Director. Address: Bank House, Moray Street, Blackford, Perthshire, PH4 1QF. DoB: March 1973, British
Harry Mclevy Director. Address: 28a Lansdowne Crescent, Glasgow, G20 6NG. DoB: August 1934, British
Ken Fagan Secretary. Address: Gradhach Cottage Balmossie Farm, Broughty Ferry, Dundee, DD5 3QZ. DoB:
Iain Malone Luke Director. Address: 4 St Johnswood Terrace, Dundee, DD2 1NR. DoB: October 1951, British
Councillor Andrew Hunter Lynch Director. Address: 13 Pannal Court, Dundee, Angus, DD2 3SE. DoB: March 1939, British
Mary Whiteside Director. Address: 47 Albert Road, Broughty Ferry, Dundee, Angus, DD5 1AY. DoB: January 1947, British
Douglas Taylor Director. Address: 35b Abercorn Street, West Ferry, Dundee, Tayside, DD4 7FA. DoB: December 1946, British
Frank Christie Director. Address: 1 Gowrie Street, Dundee, Angus, DD2 1ES. DoB: June 1946, British
Harry Mclevy Director. Address: 28 Lansdowne Crescent, Glasgow, Lanarkshire, G20 6NG, Scotland. DoB: August 1936, British
James Gowans Director. Address: 41 Dalmahoy Drive, Dundee, Angus, DD2 3UT. DoB: n\a, British
Charles Bowman Director. Address: 13 Ancrum Gardens, Dundee, Angus, DD2 2HU. DoB: November 1924, British
Andrew Hugman Secretary. Address: 19 Durham Street, Monifieth, Dundee, Angus, DD5 4PF. DoB:
James Torrance Director. Address: 13 Mclean Street, Dundee. DoB: February 1927, British
Jobs in The Claverhouse Group vacancies. Career and practice on The Claverhouse Group. Working and traineeship
Electrical Supervisor. From GBP 1700
Project Planner. From GBP 3200
Engineer. From GBP 2700
Controller. From GBP 3000
Tester. From GBP 2500
Electrician. From GBP 2200
Director. From GBP 6400
Electrician. From GBP 1700
Carpenter. From GBP 2400
Responds for The Claverhouse Group on FaceBook
Read more comments for The Claverhouse Group. Leave a respond The Claverhouse Group in social networks. The Claverhouse Group on Facebook and Google+, LinkedIn, MySpaceAddress The Claverhouse Group on google map
Other similar UK companies as The Claverhouse Group: Okeygo Ltd | Ditchling Common And Tenantry Down Limited | Jethill Limited | Tilsun Vehicle Management Limited | Quince Integrated Solutions Limited
The Claverhouse Group was set up as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), that is based in Apex 3,, 95 Haymarket Terrace , Edinburgh. The zip code EH12 5HD The firm has been registered on 1987-02-27. The registration number is SC103428. Although lately it's been operating under the name of The Claverhouse Group, it was not always so. The company was known as The Claverhouse Group until 1996-02-01, at which point it was changed to Ws Training. The final was known as came in 1995-07-12. The firm declared SIC number is 96090 and their NACE code stands for Other service activities not elsewhere classified. The Claverhouse Group reported its account information up till 2014-03-31. The latest annual return was submitted on 2014-08-20.
Andrew Sherring Llanwarne, James Mcgovern, George Fraser Ritchie and 5 other members of the Management Board who might be found within the Company Staff section of this page are listed as firm's directors and have been cooperating as the Management Board since 2009-09-14. To help the directors in their tasks, since 2006 this company has been providing employment to Alastair Cameron, who's been focusing on ensuring the company's growth.