Claverhouse Energy

Claverhouse Energy contacts: address, phone, fax, email, website, shedule

Address: Dewar House Staffa Place DD2 3SX Dundee

Phone: +44-1527 1929443

Fax: +44-1547 5486816

Email: n\a

Website:

Shedule:

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

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

Registration data Claverhouse Energy

Register date: 2004-01-13

Register number: SC261824

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Claverhouse Energy

Owner, director, manager of Claverhouse Energy

Andrew Sherring Llanwarne Director. Address: Glasclune Way, Broughty Ferry, Dundee, DD5 3TJ. DoB: December 1953, British

James Mcgovern Director. Address: Kinghorne Road, Dundee, Angus, DD3 6PW. DoB: November 1956, British

Alastair Cameron Secretary. Address: 23 Newton Street, Blairgowrie, Perth & Kinross, PH10 6HT. DoB:

George Fraser Ritchie Director. Address: Dewar House, Staffa Place, Dundee, DD2 3SX. DoB: May 1942, British

Anthony Arthur Jackson Director. Address: 6 Shields Avenue, St. Andrews, Fife, KY16 8BJ. DoB: June 1946, British

Ralph Cleland Tiffin Director. Address: Clifton House, Craigard Road, Crieff, Perthshire, PH7 4BN. DoB: October 1948, British

Colin Paterson Rennie Director. Address: 3 Somerville Place, Dundee, DD3 6JJ. DoB: August 1956, British

Ernie Ross Director. Address: 201 Tweed Crescent, Dundee, Tayside, DD2 4DN. DoB: July 1942, British

Kathleen Scott Director. Address: 40 Dalkeith Road, Dundee, DD4 7JJ. DoB: December 1939, British

Claverhouse Energy Corporate-director. Address: 38, Millbrae Crescent, Glasgow, G42 9UN. DoB:

Elaine Morrison-jures Director. Address: 38, Millbrae Crescent, Glasgow, G42 9UN. DoB: August 1972, British

Iverene Bromfield Director. Address: James Herald Terrace, Monifieth, Angus, DD5 4JJ. DoB: March 1960, British

Charles Hunter Director. Address: n\a. DoB: May 1936, British

James Thomson Secretary. Address: 42 Mericmuir Place, Dundee, DD3 9AQ. DoB: n\a, British

Margaret Lawson Director. Address: Colliston Mill Cottage, Colliston, Arbroath, Angus, DD11 3RT. DoB: October 1941, British

Richard Scothorne Director. Address: 71 Murrayfield Gardens, Edinburgh, Midlothian, EH12 6DL. DoB: July 1953, British

Ken Fagan Secretary. Address: Gradhach Cottage Balmossie Farm, Broughty Ferry, Dundee, DD5 3QZ. DoB:

Michael Barr Director. Address: 31a Clepington Road, Dundee, DD4 7EL. DoB: September 1949, British

Graeme Martin Director. Address: 35 Kilmany Road, Wormit, Fife, DD6 8PG. DoB: October 1949, British

Jobs in Claverhouse Energy vacancies. Career and practice on Claverhouse Energy. Working and traineeship

Electrical Supervisor. From GBP 1500

Plumber. From GBP 2100

Director. From GBP 5900

Package Manager. From GBP 1700

Other personal. From GBP 1400

Plumber. From GBP 1700

Cleaner. From GBP 1200

Other personal. From GBP 1000

Responds for Claverhouse Energy on FaceBook

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

Address Claverhouse Energy on google map

Other similar UK companies as Claverhouse Energy: Coli Games(uk) Limited | Power4events Limited | Ora Restaurant Ltd | The Bench Centre Ltd | Water Cell Limited

This enterprise called Claverhouse Energy has been registered on Tuesday 13th January 2004 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). This enterprise registered office is found at Dundee on Dewar House, Staffa Place. In case you need to reach the company by post, its area code is DD2 3SX. The office company registration number for Claverhouse Energy is SC261824. This enterprise is registered with SIC code 99999 and their NACE code stands for Dormant Company. Its latest filings were filed up to 2014-03-31 and the most recent annual return was submitted on 2015-01-11.

Within this specific business, many of director's obligations up till now have been fulfilled by Andrew Sherring Llanwarne, James Mcgovern, George Fraser Ritchie and 5 other directors who might be found below. Within the group of these eight executives, Anthony Arthur Jackson has worked for the business the longest, having been one of the many members of directors' team in January 2004. Additionally, the managing director's responsibilities are constantly backed by a secretary - Alastair Cameron, from who was recruited by this business ten years ago.