Cgf No. 9 Limited
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Cgf No. 9 Limited contacts: address, phone, fax, email, website, shedule
Address: 30 St Vincent Place G1 2HL Glasgow
Phone: +44-1324 7437713
Fax: +44-1540 8303161
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Cgf No. 9 Limited"? - send email to us!
Registration data Cgf No. 9 Limited
Register date: 1988-03-17
Register number: SC109935
Type of company: Private Limited Company
Get full report form global database UK for Cgf No. 9 LimitedOwner, director, manager of Cgf No. 9 Limited
Judith Murray Belmore Director. Address: St Vincent Place, Glasgow, G1 2HL. DoB: October 1968, Scottish
Graeme Duncan Secretary. Address: St Vincent Place, Glasgow, G1 2HL. DoB:
Iain Drummond Corbett Director. Address: St Vincent Place, Glasgow, G1 2HL. DoB: November 1964, Scottish
Douglas Robert George Campbell Brown Director. Address: St. Vincent Place, Glasgow, G1 2HL, Scotland. DoB: June 1964, British
Lorna Forsyth Mcmillan Director. Address: St Vincent Place, Glasgow, G1 2HL. DoB: March 1973, British
Lorna Forsyth Mcmillan Secretary. Address: St. Vincent Place, Glasgow, G1 2HL, Scotland. DoB:
Steven Derek Stanley Orme Director. Address: Gracechurch Street, London, EC3V 0BT, England. DoB: January 1969, British
Keith James Carnegie Director. Address: 1 Drumclog Avenue, Milngavie, Glasgow, G62 8NA. DoB: September 1956, British
Michael Frank Webber Secretary. Address: Gracechurch Street, London, EC3V 0BT. DoB: n\a, British
Gavin Robin Slater Director. Address: 9 The Garth, Cobham, Surrey, KT11 2DZ. DoB: August 1965, Australian
Thomas Burns Director. Address: Underwood, Tullibardine Road, Auchterarder, Perthshire, PH3 1LX. DoB: November 1957, British
Myshele Shaw Secretary. Address: Flat 4, 18-30 Clerkenwell Road, London, EC1M 5PQ. DoB:
Colin Robertson Campbell Director. Address: 11 Mortlake Road, Kew, Surrey, TW9 3JE. DoB: March 1957, Australian
William Sommerville Director. Address: Flat 11 65 Maxwell Drive, Pollokshields, Glasgow, G41 5JF. DoB: May 1955, British
Ian Henry Barr Director. Address: Wood Street, London, EC2V 7QQ, England. DoB: June 1964, British
John Eadie Queen Director. Address: Aloha,8 Elphinstone Road, Whitecraigs, Glasgow, G46 6TE. DoB: February 1943, British
David John Mcgee Director. Address: 1/2,6 Kingsborough Gate, Hyndland, Glasgow, G12 9JZ. DoB: March 1965, British
John Robertson Wright Director. Address: 6 Great King Street, Edinburgh, EH3 6QL. DoB: September 1941, British
Jane Lindsay Shirran Secretary. Address: Vizara, Moor Road Strathblane, Glasgow, G63 9EY. DoB:
Alan James Stewart Director. Address: Hazliebrae 38 Dalziel Drive, Glasgow, G41 4HY, Scotland. DoB: February 1957, British
Peter Robert Weanie Director. Address: 29 Viewpark Drive, Burnside, Lanarkshire, G73 3QE. DoB: July 1958, British
Alan James Stewart Secretary. Address: Hazliebrae 38 Dalziel Drive, Glasgow, G41 4HY, Scotland. DoB: February 1957, British
Graeme Douglas Willis Director. Address: 3 The Loaning, Giffnock, Glasgow, G46 6SE. DoB: August 1951, British
Robert Wayne Brice Director. Address: 48 Eaglesham Road, Newton Mearns, Glasgow, G77 5BU. DoB: March 1957, British
Frederick Anderson Goodwin Director. Address: 5 Craigends Avenue, Quarriers Village, Bridge Of Weir, Renfrewshire, PA11 3SQ. DoB: August 1958, British
Francis John Cicutto Director. Address: Newstead Montrose Terrace, Bridge Of Weir, Renfrewshire, PA11 3DD. DoB: November 1950, Australian
Alan Watt Webster Director. Address: Strathconon, 111 Drymen Road, Bearsden, Glasgow, G61 3RR. DoB: August 1949, British
Peter Michael Aslet Director. Address: 26 Kilmardinny Gate, Bearsden, Glasgow, G61 3NS. DoB: April 1952, British
Charles Marshall Love Director. Address: 59 Katesmill Road, Edinburgh, EH14 1JF. DoB: October 1945, British
Douglas Robertson Corner Director. Address: Maryhill Cottage, Fintry Road, Kippen, Stirling, FK8 3HL. DoB: May 1944, British
Arthur Richard Cole-hamilton Director. Address: Fairways 26 Lady Margaret Drive, Troon, Ayrshire, KA10 7AL. DoB: May 1935, British
James Kean Mcneillage Director. Address: 201 Mayfield Road, Edinburgh, EH9 3BD. DoB: October 1940, British
John Eadie Queen Director. Address: Aloha,8 Elphinstone Road, Whitecraigs, Glasgow, G46 6TE. DoB: February 1943, British
Kenneth Charles Green Director. Address: The Nook Knipp Hill, Cobham, Surrey, KT11 2PE. DoB: February 1940, British
Neil Thomas Hunter Hamilton Director. Address: 3 Westfield Road, Ayr, Ayrshire, KA7 2XN. DoB: October 1943, British
Arthur Richard Cole-hamilton Director. Address: Fairways 26 Lady Margaret Drive, Troon, Ayrshire, KA10 7AL. DoB: May 1935, British
Keith William Macintosh Secretary. Address: 106a Sinclair Street, Helensburgh, Strathclyde, G84 9QE. DoB: n\a, British
David Lindsay Walker Director. Address: Alt Na Coille, Shandon, Helensburgh, Dunbartonshire, G84 8NP. DoB: September 1940, British
David Ritchie Robertson Director. Address: Dalnair Cottage, Croftamie, Drymen, G63 0EZ. DoB: July 1937, British
David Ernest Eccleshall Director. Address: Cartref 1 Katrine Drive, Newton Mearns, Glasgow, Lanarkshire, G77 5NJ. DoB: March 1942, British
John Cook Director. Address: 272 Mearns Road, Newton Mearns, Glasgow, Lanarkshire, G77 5LY. DoB: June 1938, British
Jobs in Cgf No. 9 Limited vacancies. Career and practice on Cgf No. 9 Limited. Working and traineeship
Package Manager. From GBP 1900
Fabricator. From GBP 2200
Director. From GBP 5100
Engineer. From GBP 2900
Plumber. From GBP 1600
Welder. From GBP 1600
Fabricator. From GBP 2300
Responds for Cgf No. 9 Limited on FaceBook
Read more comments for Cgf No. 9 Limited. Leave a respond Cgf No. 9 Limited in social networks. Cgf No. 9 Limited on Facebook and Google+, LinkedIn, MySpaceAddress Cgf No. 9 Limited on google map
Other similar UK companies as Cgf No. 9 Limited: Forden Investment Llp | Irish Association Of Suicidology | Ad Hoc Limited | Parkgate Analysis Limited | Anglian Air Protect (passive Fall Protection) Limited
Cgf No. 9 started its operations in 1988 as a PLC under the ID SC109935. This particular business has been functioning with great success for twenty eight years and it's currently active. The firm's registered office is based in Glasgow at 30 St Vincent Place. Anyone could also find the company by the post code of G1 2HL. This business is classified under the NACe and SiC code 77390 meaning Renting and leasing of other machinery, equipment and tangible goods n.e.c.. Its latest financial reports were filed up to 30th September 2015 and the latest annual return was filed on 2nd February 2016. 28 years of competing in this field of business comes to full flow with Cgf No. 9 Ltd as the company managed to keep their customers happy through all the years.
The info we gathered that details the enterprise's personnel indicates there are three directors: Judith Murray Belmore, Iain Drummond Corbett and Douglas Robert George Campbell Brown who became members of the Management Board on 2014-08-27, 2013-09-10. In addition, the managing director's responsibilities are constantly aided by a secretary - Graeme Duncan, from who found employment in the company two years ago.