Landwise Limited

All UK companiesAdministrative and support service activitiesLandwise Limited

Other activities of employment placement agencies

Landwise Limited contacts: address, phone, fax, email, website, shedule

Address: 72 Charlotte Street Glasgow G1 5DW Merchant City

Phone: +44-1349 4239044

Fax: +44-1528 6554687

Email: n\a

Website:

Shedule:

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

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

Registration data Landwise Limited

Register date: 1987-04-01

Register number: SC103928

Type of company: Private Limited Company

Get full report form global database UK for Landwise Limited

Owner, director, manager of Landwise Limited

Laurie Russell Director. Address: 72 Charlotte Street, Glasgow, G1 5DW. DoB: August 1958, British

Keith Stuart Anderson Director. Address: 72 Charlotte Street, Glasgow, G1 5DW. DoB: September 1964, British

Carron Ann Garmory Secretary. Address: 49 Alexander Gibson Way, Motherwell, Lanarkshire, ML1 3FA. DoB: n\a, British

Stephen John Inch Director. Address: 72 Stirling Drive, Bishopbriggs, Glasgow, G64 3PQ. DoB: August 1953, British

Desmond Mcnulty Director. Address: 16 Kelvinside Gardens, Glasgow, G20 6BB. DoB: July 1952, British

James Stretton Director. Address: 15 Letham Mains, Haddington, East Lothian, EH41 4NW. DoB: December 1943, British

Gordon John Holmes Mowat Director. Address: Whistlers Dell, Clarinish, Rhu, Argyll & Bute, G84 8NH. DoB: n\a, British

David Nicoll Director. Address: 18 Austen Road, Glasgow, G13 1SJ. DoB: December 1956, British

George Arthur Cumberlidge Secretary. Address: 47 Newlands Road, Glasgow, G43 2JH. DoB:

Cbe Peter Mckinlay Director. Address: Braemoray, 11 Alexander Third Street, Kinghorn, Fife, HY3 9SD. DoB: December 1939, British

Alan Anthony Sinclair Director. Address: Montgomery House, 11 Cleveden Road, Glasgow, G12 0PQ. DoB: September 1954, British

Desmond Mcnulty Director. Address: 16 Kelvinside Gardens, Glasgow, G20 6BB. DoB: July 1952, British

Brian James Mellon Director. Address: 37 Stewarton Drive, Cambuslang, Glasgow, G72 8DQ. DoB: November 1955, British

Diane Ruth Lurie Director. Address: 2 Crown Gardens, Dowanhill, Glasgow, G12 9HJ. DoB: May 1958, British

Francis Welsh Director. Address: 30 Rhinsdale Crescent, Glasgow, G69 6BT. DoB: December 1946, British

Kenneth Webster Scott Director. Address: 6 Mathieson Street, Paisley, Renfrewshire, PA1 3PL. DoB: January 1955, British

Dr James Campbell Gemmell Director. Address: 30 Bobbin Wynd, Cambusbarron, Stirling, Stirlingshire, FK7 9LZ. DoB: January 1959, British

Timothy Graham Birley Director. Address: 6 Malta Terrace, Edinburgh, Midlothian, EH4 1HR. DoB: March 1947, British

James Macdonald Hastie Director. Address: Flat 2/1 1636 Great Western Road, Glasgow, G13 1HH. DoB: August 1949, British

Councillor James Mccarron Director. Address: 9 Cardonald Place Road, Glasgow, G52 3JP. DoB: October 1934, British

Simon Rennie Director. Address: 2 Merchiston Place, Edinburgh, Midlothian, EH10 4NR. DoB: September 1959, British

Martin Russell Ogilvie Secretary. Address: 36 Paidmyre Road, Newton Mearns, Glasgow, G77 5AJ. DoB:

Marjorie O'neill Director. Address: 285 Drumry Road East, Drumchapel, Glasgow, G15 8PA. DoB: April 1937, British

William Stevenson Sinclair Director. Address: Drumdroch 21 Boclair Road, Bishopbriggs, Glasgow, G64 2NB. DoB: September 1931, British

John Joseph Donachie Director. Address: 24 Moray Place, Strathbungo, Glasgow, G41 2BA. DoB: March 1959, British

Janice Wilson Director. Address: 20 Rylees Road, Penilee, Glasgow, Lanarkshire, G52 4DF. DoB: October 1956, British

Alistaire Gilchrist Director. Address: Woodbank 16 Cedar Drive, Lenzie, Glasgow, G66 4RD. DoB: October 1929, British

Thomas Mcguigan Director. Address: 60 Coshneuk Road, Millerston, Glasgow, Lanarkshire, G33 6JJ. DoB: May 1948, British

Alan William Denham Director. Address: 23 Hillpark Way, Edinburgh, Midlothian, EH4 7ST. DoB: March 1944, British

John Francis Whyte Director. Address: 23 Bullwood Avenue, Crookston, Glasgow, G53 7PL. DoB: April 1947, British

Ian Graham Davidson Director. Address: 71 Queen Margaret Drive, Glasgow, Lanarkshire, G20 8PA. DoB: September 1950, British

David Brown Director. Address: 27 Fulbar Road, Glasgow, G51 4HU. DoB: August 1932, British

David Piggot Director. Address: 6 Birgidale Avenue, Glasgow, Lanarkshire, G45 9XH. DoB: November 1920, British

George Murray Wilson Director. Address: 21 Dick Place, Edinburgh, Midlothian, EH9 2JU. DoB: June 1938, British

Stewart Macleod Murdoch Director. Address: 16 Huntly Gardens, Glasgow, Lanarkshire, G12 9AT. DoB: n\a, British

Robert Allan Paterson Secretary. Address: 11 Dunglass View, Strathblane, Glasgow, G63 9BQ. DoB: October 1927, British

John Lowrie Director. Address: 57 Beech Avenue, Newton Mearns, Glasgow, Strathclyde, G77 5QR. DoB: April 1920, British

John Morton Haldane Director. Address: Blair, East Wing, Dalry, Ayrshire, KA24 4ER. DoB: April 1929, British

Donald James Forbes Director. Address: 20 Trongate, Glasgow, Lanarkshire, G1 5ES. DoB: n\a, British

Colin George Taylor Director. Address: 112 Kenmure Street, Pollokshields, Glasgow, Lanarkshire, G41 2NS. DoB: n\a, British

John Anderson Director. Address: 25 Dalnair Street, Glasgow, G38 5D. DoB: March 1938, British

Jobs in Landwise Limited vacancies. Career and practice on Landwise Limited. Working and traineeship

Project Planner. From GBP 2000

Driver. From GBP 1500

Project Co-ordinator. From GBP 1700

Driver. From GBP 2400

Project Planner. From GBP 2700

Welder. From GBP 1400

Tester. From GBP 3800

Electrician. From GBP 2000

Electrical Supervisor. From GBP 2500

Responds for Landwise Limited on FaceBook

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

Address Landwise Limited on google map

Other similar UK companies as Landwise Limited: Daineswell Limited | Penntree Waste Ltd | Reclaim (waste) Limited | Your Safe Solutions Ltd. | Direct Recycling Ltd

Landwise came into being in 1987 as company enlisted under the no SC103928, located at G1 5DW Merchant City at 72 Charlotte Street. This company has been expanding for twenty nine years and its up-to-data status is active. The company currently known as Landwise Limited was known as Landwise Glasgow until 1996-05-15 then the name was changed. This business SIC code is 78109 which stands for Other activities of employment placement agencies. 2014/12/31 is the last time company accounts were reported. From the moment the company began on the local market 29 years ago, the firm has sustained its great level of success.

Landwise Glasgow Ltd is a small-sized vehicle operator with the licence number OM0029366. The firm has one transport operating centre in the country. . The firm directors are Alan Denham, Alistair Gilchrist, John Anderson and 4 others listed below.

In the following company, a variety of director's responsibilities have so far been performed by Laurie Russell who was assigned this position in 2008. That company had been controlled by Keith Stuart Anderson (age 52) who finally gave up the position in 2013. As a follow-up another director, namely Stephen John Inch, age 63 gave up the position after 6 years of fulfilling the tasks put before him.