Mcdowell & Co. (scotland) Ltd.
Other letting and operating of own or leased real estate
Mcdowell & Co. (scotland) Ltd. contacts: address, phone, fax, email, website, shedule
Address: Edinburgh Park 5 Lochside Way EH12 9DT Edinburgh
Phone: +44-1464 8287506
Fax: +44-1409 3660614
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Mcdowell & Co. (scotland) Ltd."? - send email to us!
Registration data Mcdowell & Co. (scotland) Ltd.
Register date: 1993-07-01
Register number: SC145242
Type of company: Private Limited Company
Get full report form global database UK for Mcdowell & Co. (scotland) Ltd.Owner, director, manager of Mcdowell & Co. (scotland) Ltd.
Gavin Paul Crickmore Director. Address: Keillour Castle, Methven, Perthshire, PH1 3RA. DoB: November 1958, British
John James Nicholls Director. Address: Keillour Castle, Methven, Perthshire, PH1 3RA. DoB: n\a, British
Nandakumar Hemanth Menon Director. Address: Keillour Castle, Methven, Perthshire, PH1 3RA. DoB: July 1971, Indian
Murali Ananthasubramanian Pathai Director. Address: Block B-3 Sobha Opal, 39th Cross 4th Block, Bangalore, Karnataka 560041, FOREIGN, India. DoB: January 1958, Indian
Gul Mohammad Khan Lodhi Director. Address: 28 Hampden Way, London, N14 5DX. DoB: October 1949, British
Thiruvannamalai Venkatesan Lakshmikanthan Secretary. Address: Ascot Road, Touchen End, Maidenhead, Berkshire, SL6 3LD, United Kingdom. DoB:
James Alexander Melrose Director. Address: 12 Moreton Drive, Moreton Grange, Buckingham, Buckinghamshire, MK18 1JQ. DoB: July 1937, British
Jayprakash Vallabh Director. Address: 136 Route De Lausanne, 1197 Prangins, Switzerland. DoB: March 1952, Swiss
Combined Secretarial Services Limited Corporate-nominee-secretary. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:
Thiruvannamalai Ventkatesan Lakshmikanthan Director. Address: Ascot Road, Touchen End, Maidenhead, Berkshire, SL6 3LD, United Kingdom. DoB: December 1947, British
James Alexander Melrose Secretary. Address: 12 Moreton Drive, Moreton Grange, Buckingham, Buckinghamshire, MK18 1JQ. DoB: July 1937, British
Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:
Philip Scott Director. Address: 8 Marlborough Court, Dibden Purlieu, Southampton, SO45 4EY. DoB: n\a, British
Dr Vijay Mallya Director. Address: Ub Group, Brewery House 1 Vittal Mallya Road, Bangalore, 560 001, FOREIGN, India. DoB: December 1955, Indian
Jobs in Mcdowell & Co. (scotland) Ltd. vacancies. Career and practice on Mcdowell & Co. (scotland) Ltd.. Working and traineeship
Project Co-ordinator. From GBP 1900
Engineer. From GBP 2700
Engineer. From GBP 2800
Cleaner. From GBP 1000
Manager. From GBP 2300
Manager. From GBP 2100
Electrician. From GBP 1800
Director. From GBP 5900
Engineer. From GBP 2300
Responds for Mcdowell & Co. (scotland) Ltd. on FaceBook
Read more comments for Mcdowell & Co. (scotland) Ltd.. Leave a respond Mcdowell & Co. (scotland) Ltd. in social networks. Mcdowell & Co. (scotland) Ltd. on Facebook and Google+, LinkedIn, MySpaceAddress Mcdowell & Co. (scotland) Ltd. on google map
Other similar UK companies as Mcdowell & Co. (scotland) Ltd.: Bonz Garden Maintenance Ltd | Compton Grove Ltd | Curley's Fisheries Limited | Eden Woodland Consultants Limited | J J Megan (farriers) Ltd
Mcdowell & Co. (scotland) Ltd. with reg. no. SC145242 has been on the market for twenty three years. This Private Limited Company can be contacted at Edinburgh Park, 5 Lochside Way in Edinburgh and company's zip code is EH12 9DT. This business SIC code is 68209 - Other letting and operating of own or leased real estate. The most recent financial reports cover the period up to 2015-03-31 and the most current annual return information was released on 2015-07-01. It's been 23 years for Mcdowell & Company. (scotland) Ltd. on the market, it is not planning to stop growing and is very inspiring for it's competition.
There is a number of two directors controlling this particular company at the current moment, including Gavin Paul Crickmore and John James Nicholls who have been executing the directors tasks for one year.