Iona Community Trading Ltd
Other retail sale in non-specialised stores
Iona Community Trading Ltd contacts: address, phone, fax, email, website, shedule
Address: 21 Carlton Court G5 9JP Glasgow
Phone: +44-1561 8836273
Fax: +44-1561 8836273
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Iona Community Trading Ltd"? - send email to us!
Registration data Iona Community Trading Ltd
Register date: 1995-03-16
Register number: SC156678
Type of company: Private Limited Company
Get full report form global database UK for Iona Community Trading LtdOwner, director, manager of Iona Community Trading Ltd
Dr Michael Arthur Marten Director. Address: Carlton Court, 4th Floor, Savoy House, Glasgow, Glasgow , G5 9JP, Scotland. DoB: May 1968, British
Alison Rosemary Adam Director. Address: Carlton Court, 4th Floor, Savoy House, Glasgow, Glasgow , G5 9JP, Scotland. DoB: April 1960, British
Anthony Phelan Director. Address: Carlton Court, 4th Floor, Savoy House, Glasgow, Glasgow , G5 9JP, Scotland. DoB: July 1948, British
Mary Burke Duncanson Director. Address: Carlton Court, 4th Floor, Savoy House, Glasgow, Glasgow , G5 9JP, Scotland. DoB: May 1947, British
Robert Swinfen Secretary. Address: Carlton Court, 4th Floor, Savoy House, Glasgow, Glasgow , G5 9JP, Scotland. DoB:
Margaret Hall Jacobsen Director. Address: The Iona Community, 4th Floor, Savoy House, 140 Sauchiehall St, Glasgow , G2 3DH. DoB: August 1949, British
Ruth Burgess Director. Address: The Iona Community, 4th Floor, Savoy House, 140 Sauchiehall St, Glasgow , G2 3DH. DoB: June 1948, British
Raymond Young Director. Address: The Iona Community, 4th Floor, Savoy House, 140 Sauchiehall St, Glasgow , G2 3DH. DoB: January 1946, British
Danus George Moncrieff Skene Director. Address: The Iona Community, 4th Floor, Savoy House, 140 Sauchiehall St, Glasgow , G2 3DH. DoB: April 1944, British
Elizabeth Paterson Director. Address: The Iona Community, 4th Floor, Savoy House, 140 Sauchiehall St, Glasgow , G2 3DH. DoB: November 1941, British
Rev Christine Polhill Director. Address: Beaudesert Park, Cannock Wood, Staffs, WS15 4JJ. DoB: March 1946, British
Sheila Doig Director. Address: 38 Kitchener Road, High Wycombe, Buckinghamshire, HP11 2SN. DoB: June 1940, British
Aileen Dorothy Macdonald-haak Director. Address: Kirkintilloch Road, Bishopbriggs, Glasgow, G64 2AA. DoB: October 1969, British
Dr Susan Miller Director. Address: North Street, Larkhall, Lanarkshire, ML9 2AH. DoB: June 1962, British
Rev Dr James Martin Clark Scott Director. Address: Kirk Street, Culross, Fife, KY12 8JD, Scotland, Uk. DoB: August 1954, British
Rev Dr Norman James Shanks Director. Address: 1 Marchmont Terrace, Glasgow, G12 9LT. DoB: July 1942, British
Rev Michael Charles Smith Director. Address: Middlecave Drive, Malton, North Yorkshire, YO17 7BB. DoB: September 1944, British
Rachael Elizabeth Yates Director. Address: Promenade, Portobello, Edinburgh, EH15 1HH. DoB: December 1972, British
Rev Carolyn Mary Campbell Smyth Director. Address: 32 Canniesburn Road, Glasgow, Strathclyde, G61 1NG. DoB: April 1958, British
Robert Alan Swinfen Director. Address: 35 Turnberry Road, Partickhill, Glasgow, G11 5AL. DoB: July 1963, British
Angus Rankin Mathieson Director. Address: 21 Traquair Park West, Edinburgh, Midlothian, EH12 7AN. DoB: February 1961, British
Caroline Riley Director. Address: 39 Pembroke Road, Dronfield, Derbyshire, S18 1WH. DoB: April 1962, British
James Sneddon Black Director. Address: 7 Breck Terrace, Penicuik, Midlothian, EH26 0RJ. DoB: December 1947, British
James Hughes Director. Address: 41 Craigleith View, Edinburgh, Midlothian, EH4 3JY. DoB: June 1930, British
Dr Lesley Anne Orr Macdonald Director. Address: 6 Wardie Avenue, Edinburgh, EH5 2AB. DoB: November 1957, British
Christian Maclean Director. Address: Blawlowan, Queensferry Road, Muthill, Crieff, Perthshire, PH5 2AQ. DoB: January 1954, British
Carol Isobel Pearman Director. Address: 49 Grantham Avenue, Grimsby, South Humberside, DN33 2HH. DoB: January 1943, British
Rev Gavin John Elliott Director. Address: 61 High Street, Biggar, Lanarkshire, ML12 6DA. DoB: June 1950, British
Graham Sinclair Wallace Boyle Secretary. Address: 43 Thornwood Avenue, Lenzie, East Dunbartonshire, G66 4EL. DoB: n\a, British
Alison Mary May Director. Address: 6 Leemount Lane, Broughty Ferry, Dundee, Tayside, DD5 1LA. DoB: June 1944, British
Rev Ewan Ritchie Aitken Director. Address: 159 Restalrig Avenue, Edinburgh, Lothian, EH7 6PJ. DoB: April 1962, British
Raymond Young Director. Address: Willowbank House Upper Granco Street, Dunning, Perthshire, PH2 0RX. DoB: January 1946, British
Mary Todd Gordon Director. Address: 7 Buckstone Row, Edinburgh, EH10 6TW. DoB: June 1952, British
Ian Francis Galloway Director. Address: Flat 1/L, 21 Kelbourne Street, Glasgow, Strathclyde, G20 8PE. DoB: May 1952, British
Judith Howie Mcdowall Secretary. Address: 17 Vennard Gardens, Glasgow, Lanarkshire, G41 2DB. DoB: n\a, British
Angus Rankin Mathieson Director. Address: 118 Lochside Road, Ayr, KA8 9LJ. DoB: February 1961, British
Malcolm Stuart May Director. Address: 6 Leemount Lane, Broughty Ferry, Dundee, Angus, DD5 1LA. DoB: September 1940, British
Jobs in Iona Community Trading Ltd vacancies. Career and practice on Iona Community Trading Ltd. Working and traineeship
Package Manager. From GBP 2300
Package Manager. From GBP 2400
Engineer. From GBP 2300
Administrator. From GBP 2000
Welder. From GBP 1300
Director. From GBP 5200
Welder. From GBP 1700
Welder. From GBP 2000
Electrical Supervisor. From GBP 2100
Responds for Iona Community Trading Ltd on FaceBook
Read more comments for Iona Community Trading Ltd. Leave a respond Iona Community Trading Ltd in social networks. Iona Community Trading Ltd on Facebook and Google+, LinkedIn, MySpaceAddress Iona Community Trading Ltd on google map
Other similar UK companies as Iona Community Trading Ltd: 142 Spareacre Lane Limited | Robinmast Ltd | Arenig Limited | Yarborough Road (east Cowes) Management Limited | Majestic Solutions (sw) Limited
This company is widely known under the name of Iona Community Trading Ltd. It was started 21 years ago and was registered under SC156678 as its registration number. The registered office of this company is based in Glasgow. You can contact it at 21 Carlton Court, . This firm known today as Iona Community Trading Ltd, was earlier listed as The Abbey Shop. The transformation has occurred in 2011-04-11. This company SIC and NACE codes are 47190 , that means Other retail sale in non-specialised stores. The company's latest financial reports cover the period up to 2015-12-31 and the latest annual return was filed on 2016-03-14. It has been twenty one years for Iona Community Trading Limited in this line of business, it is still strong and is an object of envy for many.
There seems to be a team of four directors overseeing this business right now, specifically Dr Michael Arthur Marten, Alison Rosemary Adam, Anthony Phelan and Anthony Phelan who have been carrying out the directors tasks since 2015. To help the directors in their tasks, for the last almost one month this business has been utilizing the skills of Robert Swinfen, who has been concerned with ensuring efficient administration of the company.