Yipworld

All UK companiesInformation and communicationYipworld

Other information technology service activities

Yipworld contacts: address, phone, fax, email, website, shedule

Address: Barrhill Road Cumnock KA18 1PG Ayrshire

Phone: +44-1423 6565948

Fax: +44-1322 4456573

Email: n\a

Website:

Shedule:

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

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

Registration data Yipworld

Register date: 2000-03-10

Register number: SC204833

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Yipworld

Owner, director, manager of Yipworld

Ian Donaldson Director. Address: Main Street, Ochiltree, Cumnock, Ayrshire, KA18 2PF, Scotland. DoB: April 1951, British

Neil Mcghee Director. Address: Barrhill Road, Cumnock, Ayrshire, KA18 1PG. DoB: July 1950, British

Colin Smith Director. Address: Lorimer Crescent, Cumnock, Ayrshire, KA18 1AJ. DoB: March 1972, British

William Steele Rennie Cuthbert Director. Address: Mackie Place, Kilmarnock, Ayrshire, KA3 7NL. DoB: December 1951, British

Councillor James Boyle Roberts Director. Address: Stair, Mauchline, Ayrshire, KA5 5JB, Scotland. DoB: December 1950, British

Kathleen Marion Aitken Secretary. Address: 39 Hoyle Crescent, Cumnock, Ayrshire, KA18 1RX. DoB: August 1966, British

Katherine Anne Morrice Director. Address: 57 Cairnscadden Road, Craigens, Cumnock, Ayrshire, KA18 3BD. DoB: July 1952, British

William Crawford Director. Address: 60 Emrys Avenue, Cumnock, Ayrshire, KA18 1EL. DoB: April 1946, British

Kathleen Marion Aitken Director. Address: 39 Hoyle Crescent, Cumnock, Ayrshire, KA18 1RX. DoB: August 1966, British

Stewart Birrell Director. Address: 18 The Holm, Cumnock, Ayrshire, KA18 1AW. DoB: February 1966, British

Christopher Reid Ross Director. Address: 1 Robbiesland Drive, Cumnock, Ayrshire, KA18 1UD. DoB: n\a, British

James Mccaffrey Director. Address: 10 Holm, Cumnock, Ayrshire, KA18 1AW. DoB: June 1958, British

Ian John Williams Director. Address: Darvel Avenue, Southcraigs, Kilmarnock, Ayrshire, KA3 6FW, Scotland. DoB: June 1966, British

Josephine Mcdonald Russell Orr Director. Address: 3 Glasgow Road, Kilmarnock, Ayrshire, KA3 1TJ. DoB: August 1953, British

John Goodlet Mullen Director. Address: Forbes Avenue, Cumnock, Ayrshire, KA18 1HG. DoB: November 1960, British

John Charles Hunter Director. Address: 24 Mcdonald Street, Cumnock, Ayrshire, KA18 1DE. DoB: November 1967, British

Councillor Andrew Robert Filson Director. Address: 16 Broomknowe, Dalmellington, Ayrshire, KA6 7RL. DoB: December 1961, British

Robert Mcdill Director. Address: Campbell Street, Darvel, Ayrshire, KA17 0DA. DoB: March 1946, British

Catherine Anne Phillips Secretary. Address: 7 Kyle Court, Cumnock, Ayrshire, KA18 1DL. DoB: October 1965, British

Elaine Orr Stewart Director. Address: 4 Bellsbank Road, Dalmellington, Ayrshire, KA6 7SN. DoB: November 1965, Scottish

Ian Johnstone Director. Address: 133 Glaisnock Street, Cumnock, Ayrshire, KA18 1JT. DoB: August 1957, British

Robert Kerr Mitchell Director. Address: Plantainside Cottage, Glenmuir Water Road, Cumnock, Ayrshire, KA18 3HY. DoB: January 1945, British

John Laurenson Director. Address: 32 Nans Terrace, Cumnock, Ayrshire, KA18 1HQ. DoB: January 1956, British

Christopher Reid Ross Secretary. Address: 1 Robbiesland Drive, Cumnock, Ayrshire, KA18 1UD. DoB: n\a, British

Barbara Taylor Director. Address: 5 Townhead Street, Cumnock, Ayrshire, KA18 1LA. DoB: August 1957, British

Michael Mcginn Director. Address: 21 Wylie Crescent, Cumnock, East Ayrshire, KA18 1LU. DoB: September 1953, British

Alexander Baird Director. Address: 38 Oakbank Drive, Holmhead, Cumnock, Ayrshire, KA18 1BD. DoB: March 1947, British

William Menzies Director. Address: 1 Netherthird Place, Cumnock, Ayrshire, KA18 3DL. DoB: August 1957, British

Cllr David Macrae Director. Address: 15 Barward Road, Galston, Ayrshire, KA4 8BX. DoB: May 1955, British

Julie Faulds Director. Address: 124 Main Street, Ochiltree, Cumnock, Ayrshire, KA18 2PG. DoB: March 1961, British

Elaine Dinwoodie Director. Address: 1 Jellieston Terrace, Patna, East Ayrshire, KA6 7JZ. DoB: April 1964, British

Linzi Walker Director. Address: 7 Barony Road, Auchinleck, Cumnock, Ayrshire, KA18 2LL. DoB: March 1985, British

Marion Welsh Director. Address: 21 Main Street, Auchinleck, Cumnock, Ayrshire, KA18 2AB. DoB: May 1963, British

James Kelso Secretary. Address: Kames Farm, Muirkirk, Ayrshire, KA18 3ND. DoB: n\a, British

Janet Tait Smith Baillie Director. Address: 88 Ayr Road, Cumnock, Ayrshire, KA18 1EE. DoB: November 1939, British

Roberta Baird Director. Address: 9 Burnock Street, Ochiltree, East Ayrshire, KA18 2NP. DoB: April 1948, British

Paul Whyte Director. Address: 57 Dalgleish Avenue, Cumnock, Ayrshire, KA18 1QG. DoB: January 1984, British

Sarah Auld Lindsay Brown Director. Address: 63 Main Street, Ochiltree, Cumnock, Ayrshire, KA18 2PE. DoB: March 1951, British

Elizabeth Lyn Chidwick Director. Address: 51 Leggate, New Cumnock, Cumnock, Ayrshire, KA18 4NG. DoB: May 1960, British

Sheila Watkin White Director. Address: Skerrington Farm House, Glaisnock Road, Cumnock, Ayrshire, KA18 3BU. DoB: April 1947, British

Donald Howe Director. Address: 1 Station Lane, Mauchline, Ayrshire, KA5 5EW. DoB: September 1942, British

James Kelso Director. Address: Kames Farm, Muirkirk, Ayrshire, KA18 3ND. DoB: n\a, British

Catherine Anne Phillips Director. Address: 7 Kyle Court, Cumnock, Ayrshire, KA18 1DL. DoB: October 1965, British

Neil Thomas Mcevoy Director. Address: 52 Main Street, Ochiltree, Cumnock, Ayrshire, KA18 2PB. DoB: July 1958, British

Josephine Mcdonald Russell Orr Director. Address: 3 Glasgow Road, Kilmarnock, Ayrshire, KA3 1TJ. DoB: August 1953, British

Jobs in Yipworld vacancies. Career and practice on Yipworld. Working and traineeship

Sorry, now on Yipworld all vacancies is closed.

Responds for Yipworld on FaceBook

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

Address Yipworld on google map

Other similar UK companies as Yipworld: Chainrace Flat Management Limited | Hazelmere Management (bowdon) Limited | 17 Brock Street Bath (management) Limited | Topicdrive Limited | Propertunities Limited

Yipworld started conducting its business in the year 2000 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) under the following Company Registration No.: SC204833. This particular company has operated with great success for 16 years and the present status is active. The company's head office is based in Ayrshire at Barrhill Road. Anyone can also locate the company by the postal code of KA18 1PG. The company's listed name transformation from Yipworld to Yipworld occurred in 2013-11-19. The company is classified under the NACe and SiC code 62090 - Other information technology service activities. Yipworld released its latest accounts up to 2015-03-31. The most recent annual return was submitted on 2016-03-10. Sixteen years of presence in this line of business comes to full flow with Yipworld as they managed to keep their clients satisfied through all the years.

Ian Donaldson, Neil Mcghee, Colin Smith and 8 other members of the Management Board who might be found within the Company Staff section of this page are the firm's directors and have been doing everything they can to make sure everything is working correctly for 3 years. Furthermore, the managing director's duties are regularly aided by a secretary - Kathleen Marion Aitken, age 50, from who found employment in this specific business on 2008-12-08.