Snipef Securities Ltd.

All UK companiesOther service activitiesSnipef Securities Ltd.

Activities of business and employers membership organizations

Snipef Securities Ltd. contacts: address, phone, fax, email, website, shedule

Address: Bellevue House 22 Hopetoun Streeet EH7 4GH Edinburgh

Phone: +44-151 1853363

Fax: +44-1528 6554687

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Snipef Securities Ltd."? - send email to us!

Snipef Securities Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Snipef Securities Ltd..

Registration data Snipef Securities Ltd.

Register date: 1963-01-11

Register number: SC038331

Type of company: Private Limited Company

Get full report form global database UK for Snipef Securities Ltd.

Owner, director, manager of Snipef Securities Ltd.

Fiona Hodgson Secretary. Address: 22 Hopetoun Streeet, Edinburgh, Midlothian, EH7 4GH. DoB:

Gerard Woods Director. Address: 22 Hopetoun Streeet, Edinburgh, Midlothian, EH7 4GH. DoB: May 1958, British

Brian John Warrender Director. Address: 22 Hopetoun Streeet, Edinburgh, Midlothian, EH7 4GH. DoB: August 1958, British

John Leonard Director. Address: 22 Hopetoun Streeet, Edinburgh, Midlothian, EH7 4GH, Scotland. DoB: May 1960, British

Robert Douglas Burgon Secretary. Address: Trotters End 16 Netherlaw, Grange Road, North Berwick, East Lothian, EH39 4RF. DoB: n\a, British

Robert Douglas Burgon Secretary. Address: Trotters End 16 Netherlaw, Grange Road, North Berwick, East Lothian, EH39 4RF. DoB: n\a, British

Alwyn Webster Director. Address: 22 Hopetoun Streeet, Edinburgh, Midlothian, EH7 4GH, Scotland. DoB: December 1947, British

Raymond Leslie Director. Address: High Street, Lossiemouth, Morayshire, IV31 6PH, Scotland. DoB: September 1958, British

Ogilvie Fraser Lawrence Director. Address: n\a. DoB: October 1952, Scottish

Preston James Fleming Director. Address: Main Road, Cardross, Dumbarton, Dunbartonshire, G82 5NY. DoB: January 1958, British

Thomas Fleming Galloway Director. Address: Pathhead, Douglas, South Lanarkshire, ML11 0QJ. DoB: May 1941, British

Alistair Roderick Mowat Director. Address: Hillair, Clovenstone, Kintore, Aberdeenshire, AB51 0YS. DoB: January 1953, British

George Smith Whyte Director. Address: 53 Reres Road, Broughty Ferry, Dundee, DD5 2QD. DoB: December 1944, British

George Norman Thomson Director. Address: Kingsknowe Road South, Edinburgh, EH14 2JP. DoB: January 1949, United Kingdom

James Williams Director. Address: 11 Paxton Court, East Kilbride, G74 4GG. DoB: June 1947, British

Robert David Stevenson Director. Address: 1 Toberhewny Manor, Lurgan, County Armagh, BT67 7XX. DoB: July 1959, British

Kenneth Arthur Muir Director. Address: Glasgow Road, Blanefield, G63 9BP. DoB: April 1958, British

Ronald Edward Garnham Director. Address: 4 Coupar Angus Road, Dundee, DD2 3HN. DoB: February 1947, British

William Allan Mcintosh Director. Address: 9 Whinhill Gardens, Aberdeen, Aberdeenshire, AB11 7WD. DoB: April 1949, British

Hamish Watson Edward Director. Address: Newton Cottage, Carmyllie, Arbroath, Angus, DD11 2RA. DoB: May 1937, British

Jack Turnbull Watson Director. Address: 12 Kirk Street, Carluke, Lanarkshire, ML8 5BW. DoB: October 1946, British

Campbell James Stuart Director. Address: 2 Cotlands Avenue, Longniddry, East Lothian, EH32 0QU. DoB: August 1941, British

William David Smith Director. Address: 1f Highfield Court Highfield Drive, Kelvindale, Glasgow, G12 0HH. DoB: n\a, British

Grant Nicoll Director. Address: 37 Ferry Road, Monifieth, Dundee, Angus, DD5 4NU. DoB: February 1941, British

David Alexander Director. Address: South Melville House, Lasswade, Midlothian, EH18 1AN. DoB: June 1936, British

Joseph Leonard Director. Address: 4 Knockbracken Road South, Belfast, BT8 8AA, Northern Ireland. DoB: August 1935, British

David Mair Director. Address: 3 Wallacebrae Place, Danestone, Aberdeen, Aberdeenshire, AB22 8YP. DoB: March 1949, British

Francis Anthony Barrett Director. Address: 23 Upper Gray Street, Edinburgh, Midlothian, EH9 1SN. DoB: June 1938, British

Murray Whitton Menzies Director. Address: 4 Forest Drive, Balloch, Inverness, Highland, IV1 2HT. DoB: April 1948, British

John Alexander Wishart Director. Address: 10 William Street, Kirkcaldy, Fife, KY1 1TR. DoB: June 1944, British

Alastair Whitworth Kerr Director. Address: 3 Hilltop Crescent, Gourock, Renfrewshire, PA19 1YW. DoB: January 1930, British

Robert Lawson Dick Director. Address: 8 Noran Avenue, Dundee, Angus, DD4 7NF. DoB: December 1926, British

Robert Alexander Mair Director. Address: 53 Gordon Road, Mannofield, Aberdeen, Aberdeenshire, AB1 7RY. DoB: December 1908, British

David Alexander Director. Address: South Melville House, Lasswade, Midlothian, EH18 1AN. DoB: June 1936, British

John Bruce Park Director. Address: 8 Dalziel Drive, Pollokshields, Glasgow, Lanarkshire, G41 4PT. DoB: January 1939, British

Thomas Thomson Director. Address: 109 Hamilton Road, Mount Vernon, Glasgow, Lanarkshire, G32 9QN. DoB: n\a, British

Jobs in Snipef Securities Ltd. vacancies. Career and practice on Snipef Securities Ltd.. Working and traineeship

Project Planner. From GBP 2000

Driver. From GBP 1500

Project Co-ordinator. From GBP 1700

Driver. From GBP 2400

Project Planner. From GBP 2700

Welder. From GBP 1400

Tester. From GBP 3800

Electrician. From GBP 2000

Electrical Supervisor. From GBP 2500

Responds for Snipef Securities Ltd. on FaceBook

Read more comments for Snipef Securities Ltd.. Leave a respond Snipef Securities Ltd. in social networks. Snipef Securities Ltd. on Facebook and Google+, LinkedIn, MySpace

Address Snipef Securities Ltd. on google map

Other similar UK companies as Snipef Securities Ltd.: Smile Bryte Limited | Unicorn Health Care Limited | Patron Healthcare Limited | Divine Goodness And Mercy Limited | Liberty Health Care Limited

Registered as SC038331 fifty three years ago, Snipef Securities Ltd. was set up as a PLC. The company's latest office address is Bellevue House, 22 Hopetoun Streeet Edinburgh. This company began under the business name S.p. Securities, however for the last 16 years has operated under the business name Snipef Securities Ltd.. This firm SIC and NACE codes are 94110 which stands for Activities of business and employers membership organizations. 2015-12-31 is the last time the company accounts were filed. Snipef Securities Limited. has been prospering on the market for more than 53 years, something very few companies could ever achieve.

From the information we have gathered, this specific limited company was incorporated in Friday 11th January 1963 and has so far been guided by thirty three directors, and out this collection of individuals three (Gerard Woods, Brian John Warrender and John Leonard) are still employed. Moreover, the managing director's assignments are continually backed by a secretary - Fiona Hodgson, from who was chosen by the following limited company in 2016.