The Scottish Hockey Union Limited

All UK companiesArts, entertainment and recreationThe Scottish Hockey Union Limited

Other sports activities

The Scottish Hockey Union Limited contacts: address, phone, fax, email, website, shedule

Address: Glasgow National Hockey Centre 8 Kings Drive G40 1HB Glasgow

Phone: +44-1478 9678375

Fax: +44-1478 9678375

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Scottish Hockey Union Limited"? - send email to us!

The Scottish Hockey Union Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Scottish Hockey Union Limited.

Registration data The Scottish Hockey Union Limited

Register date: 2000-06-14

Register number: SC208125

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

Get full report form global database UK for The Scottish Hockey Union Limited

Owner, director, manager of The Scottish Hockey Union Limited

Barbara Mcfarlane Morgan Director. Address: 8 Kings Drive, Glasgow, G40 1HB, Scotland. DoB: October 1964, British

Cheryl Una Morrison Osborne Director. Address: 8 Kings Drive, Glasgow, G40 1HB, Scotland. DoB: December 1958, British

Angela Patricia Isobel Keith Director. Address: 8 Kings Drive, Glasgow, G40 1HB, Scotland. DoB: March 1969, British

Robin Alexander Mclaren Director. Address: 8 Kings Drive, Glasgow, G40 1HB, Scotland. DoB: December 1953, British

Alister Scott Baird Director. Address: 8 Kings Drive, Glasgow, G40 1HB, Scotland. DoB: May 1966, British

Andrew Robert Joseph Scoular Director. Address: 8 Kings Drive, Glasgow, G40 1HB, Scotland. DoB: November 1961, British

Robert Johnston Heatly Director. Address: 589 Lanark Road, Juniper Green, Edinburgh, EH14 5DA. DoB: August 1958, British

James Crawford Aitken Director. Address: 8 Kings Drive, Glasgow, G40 1HB, Scotland. DoB: August 1959, British

Pamela Mary Scott Director. Address: 589 Lanark Road, Juniper Green, Edinburgh, EH14 5DA. DoB: July 1955, British

Richard Elliott Atkinson Director. Address: 8 Kings Drive, Glasgow, G40 1HB, Scotland. DoB: January 1974, British

Mary Allison Director. Address: Lanark Road, Juniper Green, Midlothian, EH14 5DA. DoB: March 1965, British

Peter Monaghan Director. Address: 8 Kings Drive, Glasgow, G40 1HB, Scotland. DoB: August 1943, British

Michael Lindsay Gilbert Director. Address: 589 Lanark Road, Juniper Green, Edinburgh, EH14 5DA. DoB: June 1959, British

Colin Bruce Manderson Director. Address: 589 Lanark Road, Juniper Green, Edinburgh, EH14 5DA. DoB: December 1948, British

Anne Wotherspoon Director. Address: 589 Lanark Road, Juniper Green, Edinburgh, EH14 5DA. DoB: November 1957, British

Denis Robertson Sullivan Director. Address: 589 Lanark Road, Juniper Green, Edinburgh, EH14 5DA. DoB: March 1945, British

Donald Ian Kerr Macleod Director. Address: Penvalla 23 Barnshot Road, Edinburgh, EH13 0DJ. DoB: April 1937, British

Richard Maxwell Keith Director. Address: 14 Russell Place, Edinburgh, EH5 3HH, Scotland. DoB: June 1948, British

Pauline Judith Stott Director. Address: 9 Duff Street, Dundee, Tayside, DD4 7AN. DoB: December 1968, British

Graeme Maxwell Simmers Director. Address: Kincaple, Balfron, Glasgow, G63 ORW. DoB: May 1935, British

Jacqueline Burnett Director. Address: 38 Lasswade Road, Eskbank, Dalkeith, Midlothian, EH22 3EF. DoB: May 1949, British

Roger Lee Cousins Director. Address: 589 Lanark Road, Juniper Green, Edinburgh, EH14 5DA. DoB: June 1946, British

Alistair William Gray Director. Address: Westfield 26 Glenburn Road, Bearsden, Glasgow, Lanarkshire, G61 4PT. DoB: September 1948, British

Brent Stanley Deans Director. Address: 589 Lanark Road, Juniper Green, Edinburgh, EH14 5DA. DoB: November 1954, British

Colin Thomas Grahamslaw Director. Address: 19/14 Roseburn Maltings, Edinburgh, EH12 5LL. DoB: August 1970, British

Stephen Edward David Thomson Director. Address: 54 Abbotswell Drive, Aberdeen, Aberdeenshire, AB12 5QN. DoB: January 1958, British

Gerald Campbell Ralph Director. Address: Marrald, Brabloch Crescent, Paisley, Renfrewshire, PA3 4RG. DoB: April 1950, British

Peter Monaghan Director. Address: 3 Scott Crescent, Cumbernauld, Glasgow, Lanarkshire, G67 4LF, Scotland. DoB: August 1943, British

Gerard Toner Director. Address: 6 Park Crescent, Bearsden, G61 4HL. DoB: May 1942, British

Jobs in The Scottish Hockey Union Limited vacancies. Career and practice on The Scottish Hockey Union Limited. Working and traineeship

Carpenter. From GBP 2500

Cleaner. From GBP 1100

Other personal. From GBP 1100

Welder. From GBP 1700

Administrator. From GBP 2300

Controller. From GBP 2200

Welder. From GBP 1700

Responds for The Scottish Hockey Union Limited on FaceBook

Read more comments for The Scottish Hockey Union Limited. Leave a respond The Scottish Hockey Union Limited in social networks. The Scottish Hockey Union Limited on Facebook and Google+, LinkedIn, MySpace

Address The Scottish Hockey Union Limited on google map

Other similar UK companies as The Scottish Hockey Union Limited: Dhc Car Rental Ltd | Gemini Carbon Ltd | T Hadala Limited | Bath Abbey Ltd | Consol Partners Limited

The Scottish Hockey Union Limited is established as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), registered in Glasgow National Hockey Centre, 8 Kings Drive , Glasgow. The main office postal code is G40 1HB This business has existed 16 years on the market. The firm's reg. no. is SC208125. This business is registered with SIC code 93199 - Other sports activities. 2015-12-31 is the last time account status updates were filed. Ever since the firm began in this field sixteen years ago, the company has sustained its great level of prosperity.

The firm's trademark number is UK00003014603. They applied for its registration on 2013-07-19 and it was accepted three months later. The trademark expires on 2023-07-19.

There is a number of six directors running this business at present, namely Barbara Mcfarlane Morgan, Cheryl Una Morrison Osborne, Angela Patricia Isobel Keith and 3 others listed below who have been carrying out the directors responsibilities since March 2013.