Galloway Gazette Ltd. (the)

All UK companiesInformation and communicationGalloway Gazette Ltd. (the)

Publishing of newspapers

Galloway Gazette Ltd. (the) contacts: address, phone, fax, email, website, shedule

Address: 8th Floor Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh

Phone: +44-1324 7437713

Fax: +44-1472 8190551

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Galloway Gazette Ltd. (the)"? - send email to us!

Galloway Gazette Ltd. (the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Galloway Gazette Ltd. (the).

Registration data Galloway Gazette Ltd. (the)

Register date: 1917-05-09

Register number: SC009855

Type of company: Private Limited Company

Get full report form global database UK for Galloway Gazette Ltd. (the)

Owner, director, manager of Galloway Gazette Ltd. (the)

David John King Director. Address: Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, Scotland. DoB: August 1959, British

Ashley Gilroy Mark Highfield Director. Address: Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, Scotland. DoB: October 1965, British

Peter Mccall Secretary. Address: Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, Scotland. DoB:

Alan Stephen Plews Director. Address: Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS. DoB: July 1959, British

Grant Murray Director. Address: Holyrood Road, Edinburgh, EH8 8AS, Scotland. DoB: April 1964, British

Daniel Cammiade Director. Address: Holyrood Road, Edinburgh, EH8 8AS, Scotland. DoB: April 1960, British

John Anthony Fry Director. Address: Church Hill, Saxlingham Nethergate, Norfolk, NR15 1TD, Uk. DoB: January 1957, British

Stuart Randall Paterson Director. Address: 41 Fernielaw Avenue, Edinburgh, Midlothian, EH13 0EF. DoB: January 1958, British

Timothy John Bowdler Director. Address: 2-11 St Vincent Place, Edinburgh, EH3 5BQ. DoB: May 1947, British

Philip Richard Cooper Secretary. Address: Grange Knowe, Linlithgow, West Lothian, EH49 7HX, United Kingdom. DoB: n\a, British

David Graham Goode Director. Address: Westbank, Duchal Road, Kilmacolm, Renfrewshire, PA13 4AY. DoB: September 1947, British

Michael Keggans Director. Address: Queensberry Park, Hospital Road, Thornhill, Dumfriesshire, DG3 5AA, Uk. DoB: May 1963, British

Alan Raeburn Wilson Director. Address: 11 Inchcolm Terrace, South Queensferry, West Lothian, EH30 9NA. DoB: January 1948, British

Jane Elizabeth Anne Tames Secretary. Address: 5 Hatfield Drive, Kelvinside, Glasgow, G12 0XZ. DoB: n\a, British

Richard Findlay Director. Address: Woodville 20 Laverockbank Road, Edinburgh, Midlothian, EH5 3DE. DoB: November 1943, British

Timothy John Bowdler Director. Address: 62 Northumberland Street, Edinburgh, EH3 6JE. DoB: May 1947, British

Philip Richard Cooper Secretary. Address: Grange Knowe, Linlithgow, West Lothian, EH49 7HX, United Kingdom. DoB: n\a, British

Stuart Randall Paterson Director. Address: 41 Fernielaw Avenue, Edinburgh, Midlothian, EH13 0EF. DoB: January 1958, British

Christopher John Oakley Director. Address: Random Wood, Ling Lane, Scarcroft, Leeds, West Yorkshire, LS14 3HY. DoB: November 1941, British

Ann Milnes Secretary. Address: 5 Dawsons Meadow, Farsley, Pudsey, West Yorkshire, LS28 5TU. DoB: n\a, British

Ernest Ross Petrie Director. Address: White House Barn Mop Meadow Lane, Lowsonford, Solihull, West Midlands, B95 5HJ. DoB: October 1940, British

Alan Stephen Plews Director. Address: 44 Syke Green, Scarcroft, Leeds, West Yorkshire, LS14 3BS. DoB: July 1959, British

Susan Christine Laverick Director. Address: Sycamore Cottage, Park Lane, Emley, Huddersfield, West Yorkshire, HD8 9SS. DoB: July 1959, British

Gary Bilbrough Secretary. Address: Englecot Larg Avenue, Stranraer, Wigtownshire, DG9 0JP. DoB:

William Rae Director. Address: Sherbrooke, Stranraer, DG9 0HY. DoB: October 1932, British

Andrew Mccormick Mcallister Director. Address: 17 Arthur Street, Newton Stewart, Wigtownshire, DG8 6DE. DoB: May 1907, British

Andrew S Murray Director. Address: 14 St John Street, Creetown, Newton Stewart, Wigtownshire, DG8 7JF. DoB: July 1909, British

Elizabeth M Smith Director. Address: Golval, Newton Stewart. DoB: April 1925, British

Charles Macgregor Director. Address: 1 Charteris Court, Longniddry, East Lothian, EH32 0NU. DoB: July 1919, British

William Sloan Allan Director. Address: Middleton Farm, Milnathort, Kinross, Perthshire & Kinross, KY13 0SD, Scotland. DoB: April 1925, British

Iain Shaw Forbes Brown Director. Address: Doonhill House, Newton Stewart, DG8 6JD. DoB: May 1938, British

Jobs in Galloway Gazette Ltd. (the) vacancies. Career and practice on Galloway Gazette Ltd. (the). Working and traineeship

Engineer. From GBP 2900

Director. From GBP 5600

Tester. From GBP 2900

Fabricator. From GBP 3000

Project Planner. From GBP 3600

Project Co-ordinator. From GBP 1600

Controller. From GBP 2500

Tester. From GBP 2100

Electrician. From GBP 1900

Responds for Galloway Gazette Ltd. (the) on FaceBook

Read more comments for Galloway Gazette Ltd. (the). Leave a respond Galloway Gazette Ltd. (the) in social networks. Galloway Gazette Ltd. (the) on Facebook and Google+, LinkedIn, MySpace

Address Galloway Gazette Ltd. (the) on google map

Other similar UK companies as Galloway Gazette Ltd. (the): Hui Chun Clinic Ltd | A2b Physiotherapy Limited | Mekinomedic Limited | View Zone Limited | Pnbn Ltd

Galloway Gazette Ltd. (the) has existed in the United Kingdom for ninety nine years. Registered with number SC009855 in the year Wednesday 9th May 1917, the company is registered at 8th Floor, Edinburgh EH4 2HS. This firm is registered with SIC code 58130 and has the NACE code: Publishing of newspapers. Galloway Gazette Limited. (the) filed its account information up till 2016-01-02. The latest annual return was released on 2016-06-07. Galloway Gazette Limited. (the) is one of the rare examples that a well prospering business can constantly deliver the highest quality of services for over 99 years and achieve a constant satisfactory results.

At the moment, the directors registered by this business include: David John King assigned this position three years ago and Ashley Gilroy Mark Highfield assigned this position five years ago. To increase its productivity, for the last almost one month the business has been implementing the ideas of Peter Mccall, who's been working on ensuring that the Board's meetings are effectively organised.