Mitie Olscot Limited
Other service activities not elsewhere classified
Mitie Olscot Limited contacts: address, phone, fax, email, website, shedule
Address: 35 Duchess Road Rutherglen G73 1AU Glasgow
Phone: +44-1436 5017150
Fax: +44-1565 2561157
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Mitie Olscot Limited"? - send email to us!
Registration data Mitie Olscot Limited
Register date: 1969-05-27
Register number: SC046617
Type of company: Private Limited Company
Get full report form global database UK for Mitie Olscot LimitedOwner, director, manager of Mitie Olscot Limited
Peter Iain Maynard Skoulding Director. Address: 35 Duchess Road, Rutherglen, Glasgow, G73 1AU. DoB: May 1966, British
Martyn Alexander Freeman Director. Address: Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN, England. DoB: June 1963, British
James Ian Clarke Director. Address: Monarch Court, The Brooms, Emersons Green, Bristol, BS16 7FH, United Kingdom. DoB: March 1975, British
Suzanne Claire Baxter Director. Address: Monarch Court, The Brooms, Emersons Green, Bristol, BS16 7FH, United Kingdom. DoB: April 1968, British
Patrick Walter Stirland Director. Address: Monarch Court, The Brooms, Emersons Green, Bristol, BS16 7FH, United Kingdom. DoB: September 1965, British
Ruby Mcgregor-smith Director. Address: 8 Monarch Court, The Brooms Emersons Green, Bristol, BS16 7FH. DoB: February 1963, British
Michael Mccarthy Director. Address: Fernwood, Kings Drive, Caldy, Wirral, Merseyside, CH48 2JF. DoB: April 1948, British
Neville Roger Goodman Director. Address: White Cottage, Bowesden Lane, Shorne, Kent, DA12 3LA. DoB: September 1946, British
Corina Katherine Ross Secretary. Address: Ainslie's Cottage, 30b Belvedere, Lansdown, Bath, Avon, BA1 5HR. DoB:
Elizabeth Jane Manning Director. Address: Monarch Court, The Brooms, Emersons Green, Bristol, BS16 7FH, United Kingdom. DoB: September 1964, British
Stewart Prain Gardyne Director. Address: 28 Braemar St, Langside, Glasgow, G42 9QA. DoB: February 1952, British
David William Reynolds Director. Address: 19 Despard Avenue, Glasgow, G32 0SD. DoB: July 1963, British
Marshall Owen Thomas Secretary. Address: Rushmoor, Clevedon Lane, Clapton In Gordano, Bristol, BS20 7RH. DoB: January 1946, British
David Malcolm Telling Director. Address: Meeting House Farm, Long Lane Wrington, Bristol, BS40 5SP. DoB: August 1938, British
Anthony Floyd Waters Secretary. Address: The Stable Block, Barley Wood, Wrington, Bristol, BS40 5SA. DoB: n\a, British
John Astley Director. Address: Rhubeg, Strone, Argyll, PA23 8RX. DoB: August 1949, British
David John Robertson Director. Address: 18a Victoria Road, Hanham, Bristol, Avon, BS15 3QH. DoB: May 1955, British
Ian Reginald Stewart Director. Address: Lullingworth, Stroud Road, Painswick, Gloucestershire, GL6 6UT. DoB: August 1941, British
Laraine Robertson Mcbean Director. Address: The Elms, 84 Main Street, East Calder, West Lothian, EH53 0EX. DoB: February 1954, British
Iain Murdo Duff Macleod Director. Address: 26 Carleton Gate, Giffnock, Glasgow, Lanarkshire, G46 6NU. DoB: February 1931, British
Laraine Robertson Mcbean Secretary. Address: The Elms, 84 Main Street, East Calder, West Lothian, EH53 0EX. DoB: February 1954, British
Iain Fraser Morrison Director. Address: St.Ola, Helensburgh, G84 7RT. DoB: n\a, British
Peter James Fleming-brown Director. Address: 68 Glencairn Drive, Glasgow, Lanarkshire, G41 4PR. DoB: May 1934, British
Dr. John Alasdair Johnston Macleod Director. Address: Doctors House, Lochmaddy, Isle Of North Uist, Renfrewshire. DoB: January 1935, British
Daniel Roy Rennie Director. Address: 5 Orchard Avenue, Bothwell, Glasgow, Lanarkshire, G71 8NF. DoB: n\a, British
John Ronald Maxwell Macdonald Director. Address: Gortinanane House, Tayinloan, Cambeltown, Argyll, PA29 6XG. DoB: May 1936, British
Jobs in Mitie Olscot Limited vacancies. Career and practice on Mitie Olscot Limited. Working and traineeship
Welder. From GBP 1800
Electrical Supervisor. From GBP 2000
Administrator. From GBP 2100
Fabricator. From GBP 2200
Responds for Mitie Olscot Limited on FaceBook
Read more comments for Mitie Olscot Limited. Leave a respond Mitie Olscot Limited in social networks. Mitie Olscot Limited on Facebook and Google+, LinkedIn, MySpaceAddress Mitie Olscot Limited on google map
Other similar UK companies as Mitie Olscot Limited: Kalamaki Consulting Ltd | Treman Limited | Claritas Vision Llp | Japan Radio Co., Limited | Fresh Green Thoughts Ltd
Mitie Olscot started its operations in 1969 as a Private Limited Company registered with number: SC046617. The business has been functioning successfully for fourty seven years and it's currently active - proposal to strike off. This firm's office is situated in Glasgow at 35 Duchess Road. Anyone could also find the firm utilizing its post code of G73 1AU. It changed its registered name already two times. Until 2000 it has delivered the services it's been known for under the name of Mitie Olscot but currently it is registered under the business name Mitie Olscot Limited. This business principal business activity number is 96090 which means Other service activities not elsewhere classified. 2012-03-31 is the last time the company accounts were filed.
Mitie Olscot Ltd is a small-sized vehicle operator with the licence number OM1000879. The firm has one transport operating centre in the country. . The company transport managers is Norman Lindsay Raleigh. The firm is also widely known as Lis also widely known as and M and its directors are Co Sec Services Ltd Mitie, David Johnson, David Noel and 8 others listed below.
In order to be able to match the demands of the clientele, this limited company is continually being controlled by a unit of two directors who are Peter Iain Maynard Skoulding and Martyn Alexander Freeman. Their successful cooperation has been of extreme importance to this limited company since 2011. Another limited company has been appointed as one of the secretaries of this company: Mitie Company Secretarial Services Limited.