Miller Cromdale (old Ford Road) Limited

All UK companiesConstructionMiller Cromdale (old Ford Road) Limited

Development of building projects

Miller Cromdale (old Ford Road) Limited contacts: address, phone, fax, email, website, shedule

Address: Miller House 2 Lochside View Edinburgh Park EH12 9DH Edinburgh

Phone: +44-1558 8305633

Fax: +44-1558 8305633

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Miller Cromdale (old Ford Road) Limited"? - send email to us!

Miller Cromdale (old Ford Road) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Miller Cromdale (old Ford Road) Limited.

Registration data Miller Cromdale (old Ford Road) Limited

Register date: 1998-12-21

Register number: SC192082

Type of company: Private Limited Company

Get full report form global database UK for Miller Cromdale (old Ford Road) Limited

Owner, director, manager of Miller Cromdale (old Ford Road) Limited

Euan James Edward Haggerty Director. Address: Miller House, 2 Lochside View Edinburgh Park, Edinburgh, Lothian, EH12 9DH. DoB: April 1977, British

Sheila Ewan Ritchie Director. Address: n\a. DoB: May 1957, British

Andrew Sutherland Director. Address: Miller House, 2 Lochside View Edinburgh Park, Edinburgh, Lothian, EH12 9DH. DoB: January 1961, British

Malcolm Stephen Grigor Director. Address: Dessmuir, Charleston Road, Aboyne, Aberdeenshire, AB34 5EL. DoB: June 1955, British

Martin John Callan Director. Address: Cults Avenue, Cults, Aberdeen, AB15 9TB. DoB: January 1954, British

Pamela June Smyth Secretary. Address: Miller House, 2 Lochside View Edinburgh Park, Edinburgh, Lothian, EH12 9DH. DoB: n\a, British

Pamela Grant Director. Address: Miller House, 2 Lochside View Edinburgh Park, Edinburgh, Lothian, EH12 9DH. DoB: June 1968, British

Sheila Ewan Ritchie Director. Address: The Grant Smith Law Practice, Amicable House, 252 Union Street, Aberdeen, AB10 1TN. DoB: May 1957, British

The Grant Smith Law Practice Corporate-secretary. Address: Amicable House, 252 Union Street, Aberdeen, AB10 1TN. DoB:

Jobs in Miller Cromdale (old Ford Road) Limited vacancies. Career and practice on Miller Cromdale (old Ford Road) Limited. Working and traineeship

Controller. From GBP 2300

Carpenter. From GBP 2500

Responds for Miller Cromdale (old Ford Road) Limited on FaceBook

Read more comments for Miller Cromdale (old Ford Road) Limited. Leave a respond Miller Cromdale (old Ford Road) Limited in social networks. Miller Cromdale (old Ford Road) Limited on Facebook and Google+, LinkedIn, MySpace

Address Miller Cromdale (old Ford Road) Limited on google map

Other similar UK companies as Miller Cromdale (old Ford Road) Limited: Evince Studios Ltd | Shiny Black Block Ltd | Little River Solutions Limited | Albany Limited | Software Creator Ltd

Miller Cromdale (old Ford Road) Limited ,registered as Private Limited Company, based in Miller House, 2 Lochside View Edinburgh Park in Edinburgh. The office post code is EH12 9DH The enterprise exists since 1998-12-21. The registration number is SC192082. Founded as Cromdale Properties, this business used the name up till 2007-05-23, at which point it was replaced by Miller Cromdale (old Ford Road) Limited. The enterprise Standard Industrial Classification Code is 41100 and has the NACE code: Development of building projects. 2015-12-31 is the last time when account status updates were filed. 18 years of presence in this line of business comes to full flow with Miller Cromdale (old Ford Road) Ltd as the company managed to keep their customers satisfied throughout their long history.

When it comes to this specific business, a variety of director's assignments have so far been done by Euan James Edward Haggerty, Sheila Ewan Ritchie, Andrew Sutherland and 2 other members of the Management Board who might be found within the Company Staff section of our website. When it comes to these five people, Martin John Callan has worked for the business for the longest time, having become a member of Board of Directors in December 1998.