Chartvey Services
Activities of other holding companies n.e.c.
Chartvey Services contacts: address, phone, fax, email, website, shedule
Address: Herbert House 24 Herbert Street G20 6NB Glasgow
Phone: +44-116 5047363
Fax: +44-1543 9174926
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Chartvey Services"? - send email to us!
Registration data Chartvey Services
Register date: 1995-11-17
Register number: SC161704
Type of company: Private Unlimited Company
Get full report form global database UK for Chartvey ServicesOwner, director, manager of Chartvey Services
Matthew Forsyth Director. Address: 24 Herbert Street, Glasgow, G20 6NB, United Kingdom. DoB: December 1958, British
Grant Robertson Director. Address: 24 Herbert Street, Glasgow, G20 6NB, United Kingdom. DoB: October 1965, British
Ian Thomson Director. Address: 24 Herbert Street, Glasgow, G20 6NB, United Kingdom. DoB: August 1960, British
Robert Armour Director. Address: Auchentoshan Avenue, Dunochter, Clydebank, G81 6JF. DoB: September 1968, British
Mark Shanks Director. Address: Cubrieshaw Lodge, Ardrossan High Road, West Kilbride, North Ayrshire, KA23 9NY. DoB: October 1968, British
Douglas Hyde Director. Address: 25 Dunchurch Road, Oldhall, Paisley, Renfrewshire, PA1 35W. DoB: October 1960, British
Gary Firth Director. Address: 9 Ballantrae Crescent, Newton Mearns, Glasgow, Lanarkshire, G77 5TX. DoB: April 1967, British
Donald Watt Director. Address: 56 St Andrews Drive, Bearsden, Glasgow, Lanarkshire, G61 4NW. DoB: January 1974, British
Donald Mclachlan Director. Address: 13 Melville Terrace, Stirling, Stirlingshire, FK8 2NE. DoB: June 1952, British
Kevin Hay Director. Address: 2 Doonview Gardens, Doonfoot, Ayr, Ayrshire, KA7 4HZ. DoB: April 1970, British
Alan Bain Director. Address: Woodstock Avenue, Glasgow, G41 3SE. DoB: June 1967, British
Frazer Dunn Director. Address: 27 Sycamore Avenue, Lenzie, Lanarkshire, G66 4PA. DoB: April 1969, British
Richard Peters Director. Address: 64 Lady Nairn Avenue, Kirkcaldy, Fife, KY1 2AR. DoB: August 1951, British
Gregor Hinks Director. Address: 19 Dumbrack Road, Milngavie, G62 7RB. DoB: December 1970, British
Donald Mcleish Watt Secretary. Address: Braehead Avenue, Milngavie, Glasgow, G62 6DN, United Kingdom. DoB: n\a, British
James Denholm Director. Address: 40 Dorian Drive, Clarkston, Glasgow, Lanarkshire, G76 7NR. DoB: September 1966, British
Alexander Carmichael Director. Address: 6 Beauly Crescent, Kilmacolm, PA13 4LR. DoB: October 1947, British
James Aitkenhead Director. Address: 20 Muirend Road, Cardross, Dunbartonshire, G82 5LG. DoB: April 1956, British
Colin Robertson Director. Address: Hillside 8 Grange Road, Bearsden, Glasgow, G61 3PL. DoB: June 1936, British
David Ross Director. Address: 29 Carlaverock Road, Newlands, Glasgow, Lanarkshire, G43 2RZ. DoB: December 1962, British
Donald Mcleish Watt Director. Address: 36 Braehead Avenue, Milngavie, Glasgow, G62 6DN. DoB: n\a, British
James Craig Millar Director. Address: 10 Holly Place, Kilmarnock, Ayrshire, KA1 2JU. DoB: July 1960, British
Donald Wooley Director. Address: 2 Earls Way, Ayr, Ayrshire, KA7 4HE. DoB: January 1954, British
Graham John Smith Director. Address: Rocklea Cottage, 215b East Clyde Street, Helensburgh, Dunbartonshire, G84 7AP. DoB: March 1947, British
Brian Reid Nominee-secretary. Address: 5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH. DoB: n\a, British
Stephen Mabbott Nominee-director. Address: 14 Mitchell Lane, Glasgow, G1 3NU. DoB: November 1950, British
George Stewart Watt Director. Address: An Cala, 15a Queen Street, Helensburgh, G84 9QJ. DoB: May 1946, British
David John Allison Secretary. Address: Glencairn 5 West Chapelton Drive, Bearsden, G61 2DB, Scotland. DoB: n\a, British
Jobs in Chartvey Services vacancies. Career and practice on Chartvey Services. Working and traineeship
Driver. From GBP 2200
Driver. From GBP 2400
Assistant. From GBP 1400
Fabricator. From GBP 2000
Other personal. From GBP 1400
Carpenter. From GBP 1700
Electrical Supervisor. From GBP 1600
Responds for Chartvey Services on FaceBook
Read more comments for Chartvey Services. Leave a respond Chartvey Services in social networks. Chartvey Services on Facebook and Google+, LinkedIn, MySpaceAddress Chartvey Services on google map
Other similar UK companies as Chartvey Services: Lahori Masala & Grill Ltd. | Stenson Leisure Limited | Cafe Mauds Newcastle Ltd | Taurus Steaks Limited | The Dancing Spices Limited
Chartvey Services started its operations in the year 1995 as a Private Unlimited Company under the ID SC161704. This particular business has been functioning successfully for twenty one years and the present status is active. This firm's headquarters is registered in Glasgow at Herbert House. You could also locate the firm using its postal code : G20 6NB. This company began under the business name Finedawn, however for the last twenty one years has operated under the business name Chartvey Services. This firm SIC and NACE codes are 64209 which means Activities of other holding companies n.e.c.. November 30, 2015 is the last time when account status updates were reported. It has been 21 years for Chartvey Services in this field of business, it is doing well and is an example for many.
Our database about the enterprise's executives reveals there are three directors: Matthew Forsyth, Grant Robertson and Ian Thomson who were appointed to their positions on 2000-01-19.