Continental 89 Limited

All UK companiesHuman health and social work activitiesContinental 89 Limited

Other human health activities

Continental 89 Limited contacts: address, phone, fax, email, website, shedule

Address: First Floor,suite 2,clydesdale House 300 Springhill Parkway G69 6GA Baillieston

Phone: +44-1535 5386840

Fax: +44-1535 5386840

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Continental 89 Limited"? - send email to us!

Continental 89 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Continental 89 Limited.

Registration data Continental 89 Limited

Register date: 1997-05-23

Register number: SC175925

Type of company: Private Limited Company

Get full report form global database UK for Continental 89 Limited

Owner, director, manager of Continental 89 Limited

Abigail Mattison Secretary. Address: Station Road, Wilmslow, SK9 1BU, United Kingdom. DoB:

Maureen Claire Royston Director. Address: Alderley Road, Wilmslow, Cheshire, England, SK9 1NX, England. DoB: July 1960, British

Ian Richard Smith Director. Address: First Floor,Suite 2,Clydesdale House, 300 Springhill Parkway, Baillieston, Glasgow, G69 6GA. DoB: January 1954, British

Benjamin Robert Taberner Director. Address: First Floor,Suite 2,Clydesdale House, 300 Springhill Parkway, Baillieston, Glasgow, G69 6GA. DoB: January 1972, British

Dr Peter Calveley Director. Address: Canwick Hill, Canwick, Lincoln, Lincolnshire, LN4 2RF. DoB: November 1960, British

Dominic Jude Kay Director. Address: 4 Glyn Avenue, Hale, Cheshire, WA15 9DG. DoB: August 1972, British

Nicholas John Mitchell Director. Address: Lymbrook, 53 Dore Road Dore, Sheffield, South Yorkshire, S17 3NA. DoB: October 1961, British

Anthony George Heywood Director. Address: Harborough Hall Lane, Messing, Essex, CO5 9UA. DoB: September 1948, British

Hamilton Douglas Anstead Director. Address: 5 Heald Court, 34 Hawthorn Lane, Wilmslow, Cheshire, SK9 5DG. DoB: July 1956, British

Geoffrey Michael Crowe Director. Address: 51 Oakwood Lane, Bowdon, Altrincham, Cheshire, WA14 3DL. DoB: October 1947, British

Graham Kevin Sizer Director. Address: Woodburn, Patrick Brompton, Bedale, North Yorkshire, DL8 1JN. DoB: January 1969, British

John Murphy Director. Address: 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL. DoB: August 1956, British

Graham Nicholas Elliott Director. Address: 9 Bowmans Close, Steyning, West Sussex, BN44 3SR. DoB: February 1953, British

Graeme Willis Director. Address: 3 Carrwood Road, Wilmslow, Cheshire, SK9 5DJ. DoB: April 1964, British

Philip Baines Secretary. Address: 97 Hangleton Road, Hove, East Sussex, BN3 7GH. DoB: n\a, British

Barbara Ann Maxwell Director. Address: 17 Crieff Road, London, SW18 2EB. DoB: July 1948, Irish

Constance Munro Brown Secretary. Address: 8 Dalziel Place, Edinburgh, EH7 5TR. DoB:

Thomas Brown Director. Address: 14 Frogston Road West, Edinburgh, Midlothian, EH10 7AB. DoB: December 1941, British

Roderick Lawrence Bruce Nominee-director. Address: Rosehill, 23 Inveresk Village, Inveresk, East Lothian. DoB: March 1948, British

Bruce Watson Minto Nominee-director. Address: 1 Wester Coates Road, Edinburgh, EH12 5LU. DoB: n\a, British

Jobs in Continental 89 Limited vacancies. Career and practice on Continental 89 Limited. Working and traineeship

Manager. From GBP 2200

Project Planner. From GBP 3400

Other personal. From GBP 1300

Project Planner. From GBP 2500

Controller. From GBP 2100

Cleaner. From GBP 1000

Other personal. From GBP 1200

Carpenter. From GBP 2100

Responds for Continental 89 Limited on FaceBook

Read more comments for Continental 89 Limited. Leave a respond Continental 89 Limited in social networks. Continental 89 Limited on Facebook and Google+, LinkedIn, MySpace

Address Continental 89 Limited on google map

This Continental 89 Limited company has been operating in this business for nineteen years, having launched in 1997. Registered under the number SC175925, Continental 89 is categorised as a PLC located in First Floor,suite 2,clydesdale House, Baillieston G69 6GA. This firm has been on the market under three names. Its very first registered name, Meadowvale Care, was changed on Mon, 23rd Mar 1998 to Dmws 298. The current name, used since 1997, is Continental 89 Limited. The firm is classified under the NACe and SiC code 86900 , that means Other human health activities. 2014-12-31 is the last time the accounts were filed.

Maureen Claire Royston, Ian Richard Smith and Benjamin Robert Taberner are registered as the company's directors and have been doing everything they can to help the company since Fri, 13th Dec 2013. Additionally, the managing director's assignments are aided by a secretary - Abigail Mattison, from who was recruited by the following business in June 2014.