Ashtenne Caledonia Limited
Dormant Company
Ashtenne Caledonia Limited contacts: address, phone, fax, email, website, shedule
Address: 6th Floor 80 St Vincent Street G2 5UB Glasgow
Phone: +44-1477 4307159
Fax: +44-1478 3183807
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Ashtenne Caledonia Limited"? - send email to us!
Registration data Ashtenne Caledonia Limited
Register date: 2001-04-11
Register number: SC218018
Type of company: Private Limited Company
Get full report form global database UK for Ashtenne Caledonia LimitedOwner, director, manager of Ashtenne Caledonia Limited
James Havery Director. Address: Floor, Clarendon House 12 Clifford Street, London, England, W1S 2LL, England. DoB: June 1974, British
Richard Phillip Lowes Director. Address: Floor, Clarendon House 12 Clifford Street, London, England, W1S 2LL, England. DoB: n\a, British
Janine Anne Mcdonald Director. Address: Floor, Clarendon House 12 Clifford Street, London, England, W1S 2LL, England. DoB: January 1964, British
Mark Douglas Ovens Director. Address: 6th Floor, 80 St Vincent Street, Glasgow, G2 5UB. DoB: January 1962, British
Ian Richard Watson Director. Address: Floor, Clarendon House 12 Clifford Street, London, England, W1S 2LL, England. DoB: February 1960, British
Morgan Lewis Jones Director. Address: 6th Floor, 80 St Vincent Street, Glasgow, G2 5UB. DoB: October 1957, British
Robert William Game Director. Address: 6th Floor, 80 St Vincent Street, Glasgow, G2 5UB. DoB: September 1967, English
John Anthony Nicholas Heawood Director. Address: 6th Floor, 80 St Vincent Street, Glasgow, G2 5UB. DoB: February 1953, British
Mark William Keogh Director. Address: 6th Floor, 80 St Vincent Street, Glasgow, G2 5UB. DoB: August 1961, Irish
Richard Moore Director. Address: 88 Alzey Gardens, Harpenden, Hertfordshire, AL5 5SZ. DoB: November 1945, British
Sir Philip Courtenay Thomas Warner Director. Address: 6th Floor, 80 St Vincent Street, Glasgow, G2 5UB. DoB: April 1951, British
Karl Robert Meade Director. Address: Holly Mount, Penn Road, Beaconsfield, Buckinghamshire, HP9 2TS. DoB: October 1958, British
David James Lanchester Secretary. Address: 1 Holly Close, Buckhurst Hill, Essex, IG9 6HT. DoB: n\a, British
Vinod Bachulal Vaghela Director. Address: 99 Cathles Road, Balham, London, SW12 9LF. DoB: August 1956, British
Michael John Stevens Director. Address: 32 Woodfield Park, Amersham, Buckinghamshire, HP6 5QH. DoB: August 1963, British
Peter William Collins Director. Address: The Oaks, 23 Croft Road, Wokingham, Berkshire, RG40 3HX. DoB: December 1948, British
Mark Douglas Ovens Director. Address: Birdhurst, 37 The Warren, Carshalton, Surrey, SM5 4EQ. DoB: January 1962, British
Ian Richard Watson Director. Address: Old Dove House, Annables Lane, Harpenden, Hertfordshire, AL5 3PR. DoB: February 1960, British
Richard Phillip Lowes Secretary. Address: 2 Westcott Keep, Horley, Surrey, RH6 9US. DoB: n\a, British
Morgan Lewis Jones Director. Address: 4 Camden Close, Chislehurst, Kent, BR7 5PH. DoB: October 1957, British
William Fowler Nominee-director. Address: 8c Craighill Gardens, Edinburgh, EH10 5PY. DoB: January 1968, British
Archibald Campbell & Harley Nominee-secretary. Address: 37 Queen Street, Edinburgh, EH2 1JX. DoB:
Jobs in Ashtenne Caledonia Limited vacancies. Career and practice on Ashtenne Caledonia Limited. Working and traineeship
Project Co-ordinator. From GBP 1400
Project Planner. From GBP 3800
Project Co-ordinator. From GBP 1200
Responds for Ashtenne Caledonia Limited on FaceBook
Read more comments for Ashtenne Caledonia Limited. Leave a respond Ashtenne Caledonia Limited in social networks. Ashtenne Caledonia Limited on Facebook and Google+, LinkedIn, MySpaceAddress Ashtenne Caledonia Limited on google map
Other similar UK companies as Ashtenne Caledonia Limited: Tabor Southwest Llp | Img Resourcing Ltd | Pnw Autos Limited | A T Transport (uk) Limited | Richard Arcari Public Relations Ltd
This business operates as Ashtenne Caledonia Limited. The company first started fifteen years ago and was registered under SC218018 as the registration number. This particular headquarters of this firm is registered in Glasgow. You may find them at 6th Floor, 80 St Vincent Street. The company now known as Ashtenne Caledonia Limited, was previously listed under the name of AC&H 125. The change has occurred in Tuesday 5th June 2001. This business declared SIC number is 99999 , that means Dormant Company. Ashtenne Caledonia Ltd reported its account information up until December 31, 2015. Its most recent annual return information was released on April 11, 2016.
The firm owes its achievements and unending progress to a group of six directors, who are James Havery, Richard Phillip Lowes, Janine Anne Mcdonald and 3 other members of the Management Board who might be found within the Company Staff section of this page, who have been presiding over the company since Wednesday 11th September 2013. Another limited company has been appointed as one of the secretaries of this company: Aviva Company Secretarial Services Limited.