Weir Engineering Services Limited

All UK companiesProfessional, scientific and technical activitiesWeir Engineering Services Limited

Engineering related scientific and technical consulting activities

Repair of other equipment

Repair of machinery

Manufacture of pumps

Weir Engineering Services Limited contacts: address, phone, fax, email, website, shedule

Address: Pegasus House Bramah Avenue Scottish Enterprise Technology Park G75 0RD East Kilbride

Phone: +44-1229 7621734

Fax: +44-1464 9586639

Email: n\a

Website:

Shedule:

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

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

Registration data Weir Engineering Services Limited

Register date: 1958-10-09

Register number: SC033381

Type of company: Private Limited Company

Get full report form global database UK for Weir Engineering Services Limited

Owner, director, manager of Weir Engineering Services Limited

Michael Nicholas Mannion Director. Address: Bramah Avenue, Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0RD. DoB: March 1961, British

Andrea Liepert Simon Director. Address: Bramah Avenue, Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0RD. DoB: January 1976, American

Philip John Crookes Director. Address: Bramah Avenue, Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0RD. DoB: May 1958, British

Mark Gary Murphy Secretary. Address: Bramah Avenue, Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0RD. DoB:

Richard Bruno Brawn Director. Address: Bramah Avenue, Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0RD. DoB: April 1969, American

Robert Fraser Pearson Park Director. Address: Bramah Avenue, Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0RD. DoB: October 1970, British

William Mccallum Currie Director. Address: Bramah Avenue, Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0RD. DoB: September 1954, British

Dugald Mactaggart Director. Address: Bramah Avenue, Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0RD. DoB: February 1963, British

Dr Alan Shemmings Boyce Director. Address: Bramah Avenue, Scottish Enterprise Technology Park, East Kilbride, Glasgow, G75 0RD. DoB: February 1948, British

Alan Wallace Fernie Mitchelson Director. Address: Claremont, 11 West Montrose Street, Helensburgh, Scotland, G84 9PF. DoB: March 1949, British

Dennis Gallacher Director. Address: 1 Whinny Grove, Cambusnethan, Wishaw, Lanarkshire, ML2 8XA. DoB: July 1946, British

Thomas James Brown Secretary. Address: 57 Randolph Road, Glasgow, G11 7JJ. DoB: October 1949, British

Anne-Marie Susan Breewood Director. Address: Grougarbank House, Kilmarnock, KA3 6HP. DoB: September 1960, British

William Owen Turner Director. Address: 29 Grove Park Oval, Gosforth, Newcastle Upon Tyne, NE3 1EG. DoB: February 1951, British

Mark William Hardy Director. Address: 20 Chalfield Close, Keynsham, Bristol, BS31 1JZ. DoB: May 1957, British

Lawrence West Director. Address: The Hollies, Roundabout Lane West Chilington, Pulborough, West Sussex, RH20 2RB. DoB: June 1948, British

David Addison Milne Dunbar Director. Address: 7 Cunningham Hill Road, St Albans, Hertfordshire, AL1 5BX. DoB: August 1941, British

Graham Malcolm Bibby Director. Address: 60 Mote Hill, Hamilton, Lanarkshire, ML3 6EF. DoB: January 1956, British

Alexander Angus Grant Director. Address: 2 Deanston View, South Callander Road, Doune, Perthshire, FK16 6AS. DoB: August 1940, British

David Woodley Director. Address: 35 Parkhill Drive, Rutherglen, Glasgow, G73 2PW. DoB: January 1944, British

Michael Leslie Ryall Director. Address: 18 Drumbeg Loan, Killearn, Glasgow, Lanarkshire, G63 9LG. DoB: March 1931, British

John Frew Director. Address: 4c Barrmill Road, Beith, Ayrshire, KA15 1EU. DoB: June 1950, British

Sir Ronald Garrick Director. Address: "Turnberry", 14 Roddinghead Road, Giffnock, Glasgow, G46 6TN. DoB: August 1940, British

John Hood Director. Address: 50 Southbrae Drive, Jordanhill, Glasgow, G13 1QD. DoB: February 1943, British

Harry Denniston Lang Director. Address: 14 Maidens Avenue, Newton Mearns, Glasgow, Lanarkshire, G77 5SL. DoB: November 1933, British

Meldrum Bain Leiper Director. Address: Myrtle Lodge 300 Mearns Road, Newton Mearns, Glasgow, G77 5LS. DoB: September 1941, British

Thomas Orr Leith Director. Address: Pagona, Newton Mearns, Glasgow, G77 5RX. DoB: March 1926, British

William Andrew Mclean Director. Address: 25 Southbank Road, Kenilworth, Warwickshire, CV8 1LA. DoB: December 1938, British

Peter Thomson Syme Director. Address: Netherdale, Mansfield Terrace, Dunlop, Ayrshire, KA3 4AE. DoB: December 1943, British

James Montgomery Director. Address: 19 Knollpark Drive, Clarkston, Glasgow, G76 7SY. DoB: August 1945, British

Jobs in Weir Engineering Services Limited vacancies. Career and practice on Weir Engineering Services Limited. Working and traineeship

Engineer. From GBP 2700

Plumber. From GBP 2200

Assistant. From GBP 1400

Project Co-ordinator. From GBP 2000

Other personal. From GBP 1000

Electrical Supervisor. From GBP 2300

Assistant. From GBP 1400

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Weir Engineering Services Limited on FaceBook

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

Address Weir Engineering Services Limited on google map

Other similar UK companies as Weir Engineering Services Limited: Ithaka Productions Limited | Guy D Jewell Limited | Kingsbury Watersports Limited | Pop Concerts Limited | Mental Genius Ltd

This firm is based in East Kilbride under the following Company Registration No.: SC033381. The firm was established in the year 1958. The headquarters of this firm is located at Pegasus House Bramah Avenue Scottish Enterprise Technology Park. The post code for this location is G75 0RD. Its name is Weir Engineering Services Limited. This company previous customers may remember it as Weir Pumps, which was used until 2007/05/10. This company is classified under the NACe and SiC code 71122 which means Engineering related scientific and technical consulting activities. 2nd January 2015 is the last time account status updates were reported. Weir Engineering Services Ltd is a perfect example that a well prospering business can last for over 58 years and continually achieve high level of success.

Weir Engineering Services Limited is a small-sized vehicle operator with the licence number OB1015917. The firm has one transport operating centre in the country. In their subsidiary in Barton-upon-humber , 2 machines are available. The firm is also widely known as W and its directors are Alan Boyce and Dugald Mactaggart.

With 11 recruitment advertisements since Thursday 19th May 2016, the company has been one of the most active enterprise on the employment market. Recently, it was searching for new employees in Hartlepool, Falkirk and Goole. They tend to hire full time workers to work in Overtime mode. As of yet, they have searched for workers for the Actuator Technician positions. Out of the offered posts, the highest paid post is Mechanical Fitter in Hartlepool with £57200 on an annual basis. More specific details concerning recruitment process and the career opportunity is detailed in particular announcements.

At the moment, the directors employed by this specific firm are: Michael Nicholas Mannion hired in 2016, Andrea Liepert Simon hired in 2014 in December and Philip John Crookes hired on 2011/05/03. Moreover, the director's responsibilities are constantly backed by a secretary - Mark Gary Murphy, from who was selected by this specific firm in June 2007.