Pantheon Club (glasgow) Ltd. (the)

All UK companiesArts, entertainment and recreationPantheon Club (glasgow) Ltd. (the)

Performing arts

Pantheon Club (glasgow) Ltd. (the) contacts: address, phone, fax, email, website, shedule

Address: 268 Bath Street Glasgow G2 4JR Blythswood Hill

Phone: +44-1420 8319915

Fax: +44-1420 8319915

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Pantheon Club (glasgow) Ltd. (the)"? - send email to us!

Pantheon Club (glasgow) Ltd. (the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Pantheon Club (glasgow) Ltd. (the).

Registration data Pantheon Club (glasgow) Ltd. (the)

Register date: 1948-06-25

Register number: SC026442

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

Get full report form global database UK for Pantheon Club (glasgow) Ltd. (the)

Owner, director, manager of Pantheon Club (glasgow) Ltd. (the)

Megan Donnachie Director. Address: 268 Bath Street, Glasgow, G2 4JR. DoB: January 1992, British

Patricia Welch Director. Address: 268 Bath Street, Glasgow, G2 4JR. DoB: March 1960, British

David Robertson Secretary. Address: 268 Bath Street, Glasgow, G2 4JR. DoB:

Paul John Alford Director. Address: Brougham Street, Greenock, Renfrewshire, PA16 8AL, Scotland. DoB: October 1978, British

David Cooke Director. Address: 268 Bath Street, Glasgow, G2 4JR. DoB: June 1962, British

John Murdoch Director. Address: 18 Leslie Road, Glasgow, Lanarkshire, G41 4PP. DoB: November 1950, British

Gillian Freshney Director. Address: 7 Dundonald Road, Glasgow, G12 9LJ. DoB: March 1967, British

David Robertson Director. Address: Kingfisher Crescent, Cumbernauld, Glasgow, G68 9GP, Scotland. DoB: April 1964, British

Elaine Watt Director. Address: Battlefield Road, 3/2 24 Battlefield Road, Glasgow, G42 9QH, Scotland. DoB: May 1978, British

Alex Muirhead Director. Address: 268 Bath Street, Glasgow, G2 4JR. DoB: January 1973, British

Zoe Inglis Director. Address: 23, Roslea Drive, Glasgow, G31 2LQ, Scotland. DoB: October 1974, British

Patricia Welch Director. Address: Hallhill Road, Spateston, Johnstone, PA5 0SA. DoB: March 1960, British

Steven Rance Director. Address: Albion Gate, Merchant City, Glasgow, G1 1HF. DoB: September 1974, British

Robert Taylor Director. Address: 1 Glebe Wyne, Bothwell, Glasgow, G71 8QT. DoB: March 1972, British

Kenneth Milton Director. Address: 34 Overlee Road, Clarkston, Glasgow, G76 8BU. DoB: January 1979, British

Martin Cook Director. Address: 19 Grantley Gardens, Glasgow, Lanarkshire, G41 3PZ. DoB: February 1974, British

Janis Mckenzie Director. Address: 22 St Germains, Glasgow, Lanarkshire, G61 2RS. DoB: June 1948, British

Alex Muirhead Director. Address: 7 Orchy Terrace, East Kilbride, Glasgow, Lanarkshire, G74 2HT. DoB: January 1973, British

Andrew Robert Forrest Director. Address: 1l 17 Battlefield Gardens, Glasgow, G42 9JR. DoB: March 1974, British

Karen Bartke Director. Address: 54b Bredisholm Road, Baillieston, Glasgow, G69 7HL. DoB: June 1972, British

Alan Johnstone Secretary. Address: 17 Monksbridge Avenue, Glasgow, G13 2LG. DoB:

Patricia Bascom Director. Address: 8 North Gardner Street, Glasgow, G11 5BT. DoB: January 1937, British

Lisbeth Johnstone Director. Address: 8a Lansdowne Crescent, Glasgow, G20 6NQ. DoB: August 1946, British

Janis Mckenzie Director. Address: 57 Kessington Road, Bearsden, Glasgow, G61 2HJ. DoB: June 1948, British

Derek Wightman Secretary. Address: 61 Ravelston Road, Bearsden, Glasgow, G61 1AX. DoB:

Dr Robert Whyte Director. Address: Waverley,70 East Kilbride Road, Clarkston, Glasgow, Lanarkshire, G76 8HU. DoB: June 1941, British

Raymond Morrison Director. Address: 68 Middlepenny Road, Langbank, Port Glasgow, Renfrewshire, PA14 6XF. DoB: February 1961, British

John Murdoch Secretary. Address: 18 Leslie Road, Glasgow, Lanarkshire, G41 4PP. DoB: November 1950, British

Judith Mcmillan Director. Address: 1/2 11 Esmond Street, Yorkhill, Glasgow, G3 8SN. DoB: February 1973, British

Anne Wightman Director. Address: 20 Kilmardinny Gate, Bearsden, Glasgow, G61 3ND. DoB: n\a, British

Noel Mcgovern Secretary. Address: Top Left Flat 163 Broomhill Drive, Glasgow, Lanarkshire, G11 7ND, Scotland. DoB:

Sharon Taylor Director. Address: 5 Buckingham Terrace, Glasgow, G12 8EB. DoB: July 1965, British

Linda Miller Director. Address: Flat 20 10 Dorset Square, Glasgow, G3 7LL. DoB: July 1968, British

Maurice Dunbar Director. Address: Flat 3 18 Riverview Gardens, Glasgow, G5 8EL. DoB: January 1952, British

Robert Mackintosh Mackean Director. Address: 1 Kelvinside Terrace West, Glasgow, G20 6DA. DoB: March 1962, Uk

Kenneth More Director. Address: Heatherdale 12 Roman Road, Balfron, Glasgow, G63 0PW. DoB: April 1964, British

Lynn Dalling Director. Address: 12 Moray Gardens, Cumbernauld, Glasgow, G68 0HY. DoB: November 1963, British

Wilma Forbes Director. Address: 3 Penrith Avenue, Giffnock, Glasgow, Lanarkshire, G46 6LU. DoB: April 1949, British

John Murdoch Director. Address: 18 Leslie Road, Glasgow, Lanarkshire, G41 4PP. DoB: November 1950, British

Robert Mackintosh Mackean Secretary. Address: 1 Kelvinside Terrace West, Glasgow, G20 6DA. DoB: March 1962, Uk

Janis Mckenzie Director. Address: 57 Kessington Road, Bearsden, Glasgow, G61 2HJ. DoB: June 1948, British

Alison Shaw Director. Address: 12 Mains Avenue, Giffnock, Glasgow, G46 6QY. DoB: August 1945, British

Noreen Kinnaird Director. Address: 2003 Great Western Road, Glasgow, Lanarkshire, G13 2XZ. DoB: March 1929, British

Sheila Ramsay Director. Address: 2/R 99 Hyndland Road, Hyndland, Glasgow, G12 9JD. DoB: October 1965, British

Elizabeth Sumner Director. Address: Hillside 8 Grange Road, Bearsden, Glasgow, Lanarkshire, G61 3PL. DoB: June 1947, British

Iain Gouck Director. Address: 42 Minard Road, Glasgow, G41 2HW. DoB: August 1962, British

Isabella Honeyman Director. Address: 9 Burnside Gate, Burnside, Rutherglen, Glasgow, Lanarkshire, G73 5BP. DoB: January 1936, British

Iain Maclean Barclay Director. Address: Clachers, Kilmacolm, PA13 4TH. DoB: September 1935, British/Canadian

George Paterson Director. Address: 70 Staffa Road, Cambuslang, Glasgow, Lanarkshire, G72 8PA. DoB: May 1963, British

Carolyn Russell Director. Address: A 13 Boclair Road, Bearsden, Glasgow, Lanarkshire, G61 2AD. DoB: November 1945, British

Irene Paisley Director. Address: 17 West Chapelton Crescent, Bearsden, Glasgow, G61 2DE. DoB: March 1949, British

William Mclean Director. Address: 8 Crown Circus, Dowanhill, Glasgow, G12 9HB. DoB: March 1941, British

Lisbeth Johnstone Director. Address: 155 Hatfield Drive, Glasgow, Lanarkshire, G12 0AL. DoB: August 1946, British

Alison Hodgson Director. Address: Elmbank Cottage 17 Alexandra Street, Kirkintilloch, Glasgow, Lanarkshire, G66 1HE. DoB: n\a, British

Anne Wightman Director. Address: 6 Pollock Road, Bearsden, Glasgow, Lanarkshire, G61 2NJ. DoB: n\a, British

Muriel Duncan Director. Address: 14 Crofthead Street, Uddingston, Glasgow, Lanarkshire, G71 7LB. DoB: n\a, British

Margaret Davidson Director. Address: 9 Stuart Street, Old Kilpatrick, Glasgow, Lanarkshire, G60 5HA. DoB: n\a, British

Russell Forsyth Secretary. Address: 28 Colquhoun Drive, Bearsden, Glasgow, Dunbartonshire, G61 4NQ. DoB: n\a, British

Noreen Kinnaird Director. Address: 2003 Great Western Road, Glasgow, Lanarkshire, G13 2XZ. DoB: March 1929, British

Finlay Fountain Director. Address: 16 Kirkhouse Road, Blanefield, Glasgow, Lanarkshire, G63 9DA. DoB: May 1940, British

David Shaw Director. Address: Woodburn 12 Mains Avenue, Giffnock, Glasgow, Lanarkshire, G46 6QY. DoB: March 1944, British

Jobs in Pantheon Club (glasgow) Ltd. (the) vacancies. Career and practice on Pantheon Club (glasgow) Ltd. (the). Working and traineeship

Fabricator. From GBP 2600

Helpdesk. From GBP 1500

Responds for Pantheon Club (glasgow) Ltd. (the) on FaceBook

Read more comments for Pantheon Club (glasgow) Ltd. (the). Leave a respond Pantheon Club (glasgow) Ltd. (the) in social networks. Pantheon Club (glasgow) Ltd. (the) on Facebook and Google+, LinkedIn, MySpace

Address Pantheon Club (glasgow) Ltd. (the) on google map

Other similar UK companies as Pantheon Club (glasgow) Ltd. (the): Marez Pm Consultancy Limited | Invoice Quick Limited | Commutuo Limited | Televia Limited | Martin Shaw It And Engineering Solutions Limited

1948 signifies the establishment of Pantheon Club (glasgow) Ltd. (the), a company which is situated at 268 Bath Street, Glasgow , Blythswood Hill. That would make sixty eight years Pantheon Club (glasgow) . (the) has existed in the business, as the company was registered on 1948/06/25. Its reg. no. is SC026442 and its postal code is G2 4JR. This enterprise Standard Industrial Classification Code is 90010 : Performing arts. Pantheon Club (glasgow) Limited. (the) reported its latest accounts up until 30th June 2015. The company's most recent annual return information was submitted on 12th December 2015. Pantheon Club (glasgow) Limited. (the) is an ideal example that a business can constantly deliver the highest quality of services for over 68 years and achieve a constant high level of success.

In order to satisfy its clients, the following limited company is continually taken care of by a number of seven directors who are, to enumerate a few, Megan Donnachie, Patricia Welch and Paul John Alford. Their outstanding services have been of great importance to this specific limited company for one year. In order to find professional help with legal documentation, since the appointment on 2014/01/01 this specific limited company has been making use of David Robertson, who has been looking into ensuring the company's growth.