John Clark (properties) Limited
Dormant Company
Other letting and operating of own or leased real estate
John Clark (properties) Limited contacts: address, phone, fax, email, website, shedule
Address: Alliance Centre Greenwell Road East Tullos Industrial Estate AB12 3AX Aberdeen
Phone: +44-1290 3509277
Fax: +44-1546 2908874
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "John Clark (properties) Limited"? - send email to us!
Registration data John Clark (properties) Limited
Register date: 1987-09-11
Register number: SC106596
Type of company: Private Limited Company
Get full report form global database UK for John Clark (properties) LimitedOwner, director, manager of John Clark (properties) Limited
John Kenneth Murray Director. Address: Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX. DoB: August 1951, British
Christopher Jon Clark Director. Address: Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX, Scotland. DoB: May 1976, British
Ian Henderson Director. Address: Mosshead Croft, Alford, Aberdeenshire, AB33 8DH. DoB: August 1955, British
Deidre Victoria Anne Clark Director. Address: 11b House Ohill Gardens, Edinburgh, Midlothian, EH4 2AR. DoB: October 1946, British
Deidre Victoria Anne Clark Secretary. Address: 11b House Ohill Gardens, Edinburgh, Midlothian, EH4 2AR. DoB: October 1946, British
John Hunter Somerville Clark Director. Address: Greenwell Road, East Tullos Industrial Estate, Aberdeen, AB12 3AX. DoB: July 1947, British
Gordon Henry Director. Address: 1 Strathburn Street, Altens, Aberdeen, AB12 3SE. DoB: November 1954, British
Kenneth Cocker Director. Address: 7 Buckie Crescent, Bridge Of Don, Aberdeen, AB22 8DD. DoB: August 1959, British
George Alexander Director. Address: Dalgask, Hillside Farm, Portlethen, Aberdeen, Aberdeenshire, AB12 4RD. DoB: May 1947, British
Martin David Wilcock Director. Address: Dovecote Lodge, 5 Wellshill Terrace, Perth, PH11 1PF. DoB: August 1952, British
Colin Jaggard Director. Address: East Mains, Aberdalgie, Perth, PH2 0QD. DoB: June 1944, British
Stuart Empleton Miller Director. Address: 12 North Werber Park, Fettes Village, Edinburgh, EH4 1TD. DoB: November 1951, British
John Clinton Chessor Director. Address: 47 Hillside Crescent, Westhill, Aberdeenshire, AB32 6PA. DoB: May 1953, British
John Ian Downie Director. Address: Glendale, Roundyhill, Forfar, Angus, DD8 1QD. DoB: May 1951, British
Christopher Bayford Heron Director. Address: Acer House Crook Of Devon, Kinross-Shire, KY13 7PR. DoB: December 1946, British
Hugh Patrick Mcmahon Director. Address: Eastview, Glassel, Banchory, Aberdeenshire, AB31 4DZ. DoB: May 1958, British
Andrew Noble Director. Address: Leyscroft, Roundyhill, Glamis, DD8 1QE. DoB: December 1947, British
William Struan Ferguson Wiley Director. Address: Old Rectory, Withcall, Louth, Lincolnshire, LN11 9RL. DoB: February 1938, British
Paull & Williamsons Corporate-secretary. Address: Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ. DoB:
Jobs in John Clark (properties) Limited vacancies. Career and practice on John Clark (properties) Limited. Working and traineeship
Project Planner. From GBP 2200
Fabricator. From GBP 2600
Director. From GBP 5600
Electrical Supervisor. From GBP 2500
Electrical Supervisor. From GBP 2500
Responds for John Clark (properties) Limited on FaceBook
Read more comments for John Clark (properties) Limited. Leave a respond John Clark (properties) Limited in social networks. John Clark (properties) Limited on Facebook and Google+, LinkedIn, MySpaceAddress John Clark (properties) Limited on google map
Other similar UK companies as John Clark (properties) Limited: Mcintyre Manpower Limited | Haus Of Hair Limited | Londontec Limited | Woodworking Machinery Suppliers Association Limited | Frontline Valeting Limited
1987 is the date that marks the start of John Clark (properties) Limited, the company which is situated at Alliance Centre Greenwell Road, East Tullos Industrial Estate , Aberdeen. This means it's been twenty nine years John Clark (properties) has been on the British market, as it was registered on 1987-09-11. The firm registration number is SC106596 and the company postal code is AB12 3AX. This company changed its name two times. Until 2015 the company has been working on providing its services as John Clark Motor Group but at this moment the company is listed under the name John Clark (properties) Limited. This business SIC and NACE codes are 99999 which means Dormant Company. John Clark (properties) Ltd reported its account information up to Wednesday 31st December 2014. The business most recent annual return information was filed on Thursday 23rd July 2015.
We have a number of five directors leading this particular company now, namely John Kenneth Murray, Christopher Jon Clark, Ian Henderson and 2 others listed below who have been utilizing the directors assignments since October 2015. In addition, the managing director's assignments are aided by a secretary - Deidre Victoria Anne Clark, age 70, from who was chosen by the company in 1996.