Project Ability Limited

All UK companiesArts, entertainment and recreationProject Ability Limited

Operation of arts facilities

Project Ability Limited contacts: address, phone, fax, email, website, shedule

Address: 103 Trongate G1 5HD Glasgow

Phone: +44-1353 1540252

Fax: +44-1353 1540252

Email: n\a

Website:

Shedule:

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

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

Registration data Project Ability Limited

Register date: 1984-04-25

Register number: SC087782

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

Get full report form global database UK for Project Ability Limited

Owner, director, manager of Project Ability Limited

Laura Macalpin Hamilton Director. Address: Trongate, Glasgow, Lanarkshire, G1 5HD. DoB: July 1959, British

Rob Kay Director. Address: Trongate, Glasgow, Lanarkshire, G1 5HD, Scotland. DoB: November 1953, English

Robert Paterson Director. Address: Trongate, Glasgow, Lanarkshire, G1 5HD, Scotland. DoB: December 1947, Scottish

Bevis Evans-teush Director. Address: Trongate, Glasgow, Lanarkshire, G1 5HD, Scotland. DoB: February 1966, British

Marion Elizabeth Davis Director. Address: 24 Gibson Street, Flat 2l, Glasgow, G12 8NX. DoB: n\a, British

Murray Ferguson Wilson Secretary. Address: Logan Drive, Troon, Ayrshire, KA10 6PW, Scotland. DoB:

Irene Tweedie Director. Address: 1 Muirfield Meadows, Bothwell, Lanarkshire, G71 8NT. DoB: November 1955, British

Fiona Thomson Director. Address: Flat 2/L, 49 Tassie Street, Glasgow, Lanarkshire, G41 3QG. DoB: December 1971, British

David Paul Hughes Director. Address: Trongate, Glasgow, Lanarkshire, G1 5HD, Scotland. DoB: July 1954, Scottish

Angela Violet Janet Liggat Director. Address: Trongate, Glasgow, Lanarkshire, G1 5HD, Scotland. DoB: March 1966, Scottish

Lynn Graves Director. Address: Trongate, Glasgow, Lanarkshire, G1 5HD, Scotland. DoB: August 1974, British

Dr David Feeney Director. Address: Trongate, Glasgow, Lanarkshire, G1 5HD, Scotland. DoB: November 1974, Irish

Steven Jeffrey Niblock Director. Address: West King Street, Helensburgh, Argyll & Bute, G84 8EB. DoB: September 1960, Dual Brit/Us

Elise Vivien Allan Director. Address: 54 Vennard Gardens, Glasgow, Lanarkshire, G41 2DA. DoB: February 1957, British

Marion Elizabeth Davis Secretary. Address: 24 Gibson Street, Flat 2l, Glasgow, G12 8NX. DoB: n\a, British

Joanna Bleau Director. Address: 24 Carswell Gardens, Strathbungo, Glasgow, Lanarkshire, G41 2DH. DoB: January 1965, British

Graeme Ross Campbell Dickson Secretary. Address: 9 Cleveden Gardens, Glasgow, G12 0PU. DoB:

Professor Robin Downie Director. Address: 17 Hamilton Drive, Glasgow, Lanarkshire, G12 8DN. DoB: April 1933, British

Dr Robert Henry Mcgilp Director. Address: 60 Abbey Drive, Glasgow, G14 9JP. DoB: January 1964, British

James Reilly Director. Address: 20a Westbourne Gardens, Glasgow, Lanarkshire, G12 9PE. DoB: June 1929, British

Ian Mclymont Sharp Director. Address: 2 Creswell Terrace, Uddingston, Glasgow, Lanarkshire, G71 7BZ. DoB: February 1939, British

Jean Margaret Reid Director. Address: 54 St Vincent Crescent, Glasgow, Lanarkshire, G3 8NQ. DoB: March 1931, British

Alison Kennedy Director. Address: 8 Belhaven Terrace, Glasgow, G12 0TF. DoB: October 1965, British

Sally Ann Mary Low Director. Address: Flat 2/3, 25 Riverview, The Waterfront, Glasgow, G5 8EU. DoB: October 1958, British

James Stewart Coulter Director. Address: 56 Great George Street, Glasgow, G12 8LA. DoB: June 1942, British

Patricia Godman Director. Address: 21 Kensington Gate, Glasgow, G12 9LQ. DoB: October 1939, British

Margaret Mary Lee Macleod Director. Address: 222 Whitehill Street, Glasgow, G31 2NX. DoB: November 1946, British

Ferelith Iona Lean Director. Address: Sveavagen 107, 11350 Stockholm, Sweden, FOREIGN, Sweden. DoB: June 1948, British

John Glover Director. Address: Grendon 129 Sinclair Street, Helensburgh, Dunbartonshire, G84 9AJ. DoB: April 1955, British

Frank Mclean Docherty Director. Address: 1 Hollymount, Bearsden, Glasgow, G61 1DQ. DoB: August 1942, British

Peter Occleston Director. Address: 12 Ashgrove Street, Ayr, Ayrshire, KA7 3AQ. DoB: September 1939, British

Archibald Patrick Newall Director. Address: Langton House, Finch Lane, Amersham, Bucks, HP7 9LU. DoB: June 1954, British

Christine Millar Hamilton Director. Address: 20 Caird Drive, Glasgow, G11 5DT. DoB: August 1954, British

John Michael Adams Director. Address: 8 North Gardiner Street, Glasgow, G11 5BY. DoB: September 1940, British

Raymond P W Andrews Director. Address: Rockcliffe, Bowling, G60 5AA. DoB: May 1945, British

Ronald Christopher Carrell Director. Address: 30 Wansdown Crescent, Glasgow, G12. DoB: n\a, British

Joyce Laing Director. Address: 23 High Street, Pittenweem, Anstruther, Fife, KY10 2LA. DoB: April 1939, British

Christine Selbie Henderson Director. Address: 1 Hollymount, Bearsden, Glasgow, G61 1DQ. DoB: March 1952, British

Stephen Thomas Kelly Director. Address: 37 Marywood Square, Glasgow, G41 2BN. DoB: November 1952, British

Susan Elizabeth Stewart Director. Address: 40 Whitehill Street, Glasgow, Lanarkshire, G31 2LR. DoB: August 1958, British

Eleanor Sinclair-hall Director. Address: 27 Hyndland Road, Glasgow, Lanarkshire, G12 9UZ. DoB: March 1941, British

Jobs in Project Ability Limited vacancies. Career and practice on Project Ability Limited. Working and traineeship

Controller. From GBP 2100

Fabricator. From GBP 2800

Assistant. From GBP 1700

Electrical Supervisor. From GBP 1600

Driver. From GBP 1700

Other personal. From GBP 1200

Responds for Project Ability Limited on FaceBook

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

Address Project Ability Limited on google map

Other similar UK companies as Project Ability Limited: Callmaster Limited | Outside Space Productions Ltd | Apex Business Solutions Limited | Retail Is Detail Limited | Centaur System Solutions Limited

This particular business is situated in Glasgow registered with number: SC087782. The firm was set up in 1984. The office of this firm is located at 103 Trongate . The zip code for this location is G1 5HD. The enterprise Standard Industrial Classification Code is 90040 and has the NACE code: Operation of arts facilities. 2015-03-31 is the last time when the accounts were filed. From the moment it started in this field 32 years ago, this firm managed to sustain its great level of prosperity.

The firm's trademark number is UK00003034425. They submitted a trademark application on December 11, 2013 and it was published in the journal number 2014-004.

There's a number of seven directors controlling the company now, namely Laura Macalpin Hamilton, Rob Kay, Robert Paterson and 4 other directors have been described below who have been doing the directors duties since September 2015. To maximise its growth, since the appointment on 2008-09-22 this specific company has been implementing the ideas of Murray Ferguson Wilson, who's been working on maintaining the company's records.