3 Ed Glasgow Limited

All UK companiesConstruction3 Ed Glasgow Limited

Construction of commercial buildings

3 Ed Glasgow Limited contacts: address, phone, fax, email, website, shedule

Address: 1 Atlantic Quay 1 Robertson Street G2 8JB Glasgow

Phone: +44-115 7485778

Fax: +44-1547 2289520

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "3 Ed Glasgow Limited"? - send email to us!

3 Ed Glasgow Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders 3 Ed Glasgow Limited.

Registration data 3 Ed Glasgow Limited

Register date: 1998-10-16

Register number: SC190330

Type of company: Private Limited Company

Get full report form global database UK for 3 Ed Glasgow Limited

Owner, director, manager of 3 Ed Glasgow Limited

Sarah Catherine Mcinnes Director. Address: Atlantic Quay, 1 Robertson Street, Glasgow, Scotland, G2 8JB. DoB: December 1975, British

Kenneth Andrew Mclellan Director. Address: Broad Quay House, Prince Street, Bristol, BS1 4DJ, United Kingdom. DoB: November 1961, British

Christopher Thomas Solley Director. Address: Edinburgh One, 60 Morrison Street, Edinburgh, Scotland, EH3 8BE, Scotland. DoB: September 1970, British

Alan Campbell Ritchie Director. Address: Broad Quay House, Prince Street, Bristol, BS1 4DJ, United Kingdom. DoB: April 1967, British

Martin Timothy Smith Director. Address: 9 Carlingnose Point, North Queensferry, KY11 1ER. DoB: January 1967, British

Maria Lewis Secretary. Address: Craighall Business Park, 23 Eagle Street, Glasgow, G4 9XA. DoB:

Martin John Malone Watson Director. Address: Atlantic Quay, 1 Robertson Street, Glasgow, Scotland, G2 8JB, Scotland. DoB: June 1951, British

Zaida Munshi Conlon Director. Address: 1 Gresham Street, London, EC2V 7BX. DoB: December 1975, British

Danielle Jane Palmer Director. Address: 150 Victoria Street, London, SW1E 5LB. DoB: November 1980, British

Zaida Munshi Conlon Director. Address: 1 Gresham Street, London, EC2V 7BX. DoB: December 1975, British

Roger Keith Miller Secretary. Address: Kingsway, London, WC2B 6AN, United Kingdom. DoB: n\a, British

Michael Andrew Donn Director. Address: New Uberior House, 11 Earl Grey Street, Edinburgh, EH3 9BN. DoB: February 1972, British

Kenneth Andrew Mclellan Director. Address: Flat 3/3, 80 Monreith Road, Newlands, Glasgow, G43 2PE. DoB: November 1961, British

Peter Geoffrey Shell Secretary. Address: 5 Kingsdale Road, Berkhamsted, Hertfordshire, HP4 3BS. DoB: n\a, British

Ian Richard Gethin Director. Address: 3 Lyncroft Gardens, London, NW6 1LB. DoB: November 1971, British

Barry Simon Williams Director. Address: 208 Worple Road, Wimbledon, London, SW20 8RH. DoB: September 1970, British

Joseph Mark Linney Director. Address: Atlantic Quay, 1 Robertson Street, Glasgow, Scotland, G2 8JB, Scotland. DoB: November 1958, British

Kenneth William Gillespie Director. Address: 7 Shaws Crescent, Milton Bridge, Midlothian, EH26 0RE. DoB: June 1961, British

David Bruce Marshall Director. Address: Brackens, Heathdown Road Pyrford, Woking, Surrey, GU22 8LX. DoB: February 1960, British

Philip Mcvey Director. Address: 57 Cypress Glade, Adambrae Parks, Livingston, West Lothian, EH54 9JH. DoB: March 1960, British

Andrew Leslie Tennant Director. Address: Rowardennan, 5 Campbell Drive, Bearsden, Glasgow, Strathclyde, G61 4NF. DoB: March 1958, British

Richard Weston Director. Address: 5 Brackendale Grove, Harpenden, St Albans, Herts, AL5 3EL. DoB: April 1948, British

Gerard David Blood Director. Address: Flat 3, 88 Greencroft Gardens, London, NW6 3JQ. DoB: February 1966, Australian

Alan Scott Director. Address: 23 Strathalmond Road, Edinburgh, EH4 8HP. DoB: May 1966, British

Pamela June Smyth Secretary. Address: Hillside House, Ecclesmachan, Broxburn, West Lothian, EH52 6NG. DoB: n\a, British

Andrew David Darling Director. Address: 4 Grange Knowe, Linlithgow, West Lothian, EH49 7HX. DoB: December 1961, British

Philip Robert Grant Director. Address: 40 Lumsdaine Drive, Dalgety Bay, Fife, KY11 9YU. DoB: January 1966, British

Neil Smith Director. Address: 9 Hopkins Close, Milton Keynes Village, Milton Keynes, MK10 9AS. DoB: April 1947, British

Iain Lachlan Mackinnon Secretary. Address: 1 Hermitage Drive, Edinburgh, EH10 6DE. DoB: n\a, British

Iain Allan Macdonald Director. Address: 20 Trout Road, Haslemere, Surrey, GU27 1RD. DoB: January 1961, British

Douglas Iain Sutherland Director. Address: Claro House Stratton Chase Drive, Chalfont St Giles, Buckinghamshire, HP8 4NS. DoB: March 1965, British

Michael William Mcewan Director. Address: 46 Learmonth Grove, Edinburgh, EH4 1BN. DoB: February 1968, British

Alexander George Bremner Director. Address: Inch Avenue, Aberdour, Burntisland, Fife, KY3 0TF. DoB: September 1954, British

Andrew Latham Nelson Director. Address: 9 Rosebury Road, London, SW6 2NH. DoB: April 1959, British

Nicholas Jeremy Wakefield Director. Address: Julian Hill House, Julian Hill, Harrow-On-The-Hill, Middlesex, HA1 3NE. DoB: February 1947, British

James Douglas Mortimer Smallwood Director. Address: 4 Chestnuts, Hertford, Hertfordshire, SG13 8AQ. DoB: June 1965, British

Robin Smith Mackie Director. Address: 4 Harburn Lane, West Calder, West Lothian, EH55 8BP. DoB: May 1950, British

Niven Charles Tait Kelly Director. Address: 31 Grigor Avenue, Edinburgh, Midlothian, EH4 2PQ. DoB: May 1944, British

Charles Michael Mogg Director. Address: Ladywood Stray, Church Road, Wilmcote, Stratford Upon Avon, Warwickshire, CV37 9XD. DoB: April 1945, British

Euan James Donaldson Secretary. Address: 28 Trainers Brae, North Berwick, East Lothian, EH39 4NR. DoB: n\a, British

Dimitrios Hatzis Director. Address: Cedar House, Abingdon Road Tubney, Oxford, OX13 5QQ. DoB: February 1961, Greek

Macroberts - (firm) Corporate-nominee-secretary. Address: 152 Bath Street, Glasgow, G2 4TB. DoB:

Jobs in 3 Ed Glasgow Limited vacancies. Career and practice on 3 Ed Glasgow Limited. Working and traineeship

Other personal. From GBP 1200

Assistant. From GBP 1300

Other personal. From GBP 1000

Manager. From GBP 2500

Manager. From GBP 1900

Other personal. From GBP 1500

Administrator. From GBP 2100

Responds for 3 Ed Glasgow Limited on FaceBook

Read more comments for 3 Ed Glasgow Limited. Leave a respond 3 Ed Glasgow Limited in social networks. 3 Ed Glasgow Limited on Facebook and Google+, LinkedIn, MySpace

Address 3 Ed Glasgow Limited on google map

Other similar UK companies as 3 Ed Glasgow Limited: Delvecatch Limited | Albury Court Management Company Limited | Downview Court (worthing) Ltd. | Oak Croft (bearsted) Management Company Limited | Tudor Gate (cheam) Management Company Limited

The 3 Ed Glasgow Limited company has been operating in this business for at least 18 years, as it's been established in 1998. Started with registration number SC190330, 3 Ed Glasgow was set up as a Private Limited Company with office in 1 Atlantic Quay, Glasgow G2 8JB. The company now known as 3 Ed Glasgow Limited was known as Macrocom (517) until 1998-12-09 when the business name was replaced. This enterprise principal business activity number is 41201 which means Construction of commercial buildings. The business most recent filed account data documents cover the period up to March 31, 2016 and the most current annual return was released on November 3, 2015. Eighteen years of presence in the field comes to full flow with 3 Ed Glasgow Ltd as they managed to keep their clients satisfied throughout their long history.

For the following limited company, many of director's tasks have so far been executed by Sarah Catherine Mcinnes, Kenneth Andrew Mclellan, Christopher Thomas Solley and 2 others listed below. When it comes to these five people, Martin Timothy Smith has been with the limited company for the longest period of time, having become a member of company's Management Board in 2004-01-29. At least one secretary in this firm is a limited company: Semperian Secretariat Services Limited.