Labtech Services Limited
Labtech Services Limited contacts: address, phone, fax, email, website, shedule
Address: Unit 1, Logman Centre Greenbank Crescent East Tullos Industrial Estate AB12 3BG Aberdeen
Phone: +44-1557 2604827
Fax: +44-1557 2604827
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Labtech Services Limited"? - send email to us!
Registration data Labtech Services Limited
Register date: 1983-05-11
Register number: SC083070
Type of company: Private Limited Company
Get full report form global database UK for Labtech Services LimitedOwner, director, manager of Labtech Services Limited
Kurt Dahl Mathiasen Secretary. Address: Jebel Ali Industrial Area #2, PO BOX 2752, Dubai, United Arab Emirates. DoB:
Ian Stuart Rogers Director. Address: Centre Of Excellence Jebel Ali Industrial Area #2, PO BOX 2752, Dubai, 2752, United Arab Emirates. DoB: March 1964, British
Philip Bond Director. Address: Centre Of Excellence Jebel Ali Industrial Area #2, PO BOX 2752, Dubai, 2752, United Arab Emirates. DoB: October 1942, British
David Charles Knights Director. Address: Centre Of Excellence Jebel Ali Industrial Area #2, PO BOX 2752, Dubai, 2752, United Arab Emirates. DoB: April 1953, British
Christopher Mcgeehan Director. Address: Blackness Road, Altens Industrial Estate, Aberdeen, Aberdeenshire, AB12 3LH. DoB: January 1962, British
Derrick Reith Director. Address: Blackness Road, Altens Industrial Estate, Aberdeen, Aberdeenshire, AB12 3LH. DoB: March 1967, British
Catherine Gillian Charles Secretary. Address: Greenbank Crescent, East Tullos Industrial Estate, Aberdeen, Aberdeenshire, AB12 3BG, Scotland. DoB:
Alexander Bruce Mair Director. Address: Woodburn Avenue, Aberdeen, Aberdeenshire, AB15 8JQ. DoB: May 1955, British
Roderick James Macgregor Director. Address: Delny Muir, Invergordon, IV18 0NP. DoB: December 1952, British
David John Soper Director. Address: Stewart Road, Alford, Aberdeenshire, AB33 8UA. DoB: January 1965, British
William Hamilton Director. Address: 8 Woodburn Avenue, Aberdeen, AB15 8JQ. DoB: April 1946, British
Julie Elizabeth Cowie Director. Address: 5 Hartington Road, Aberdeen, Aberdeenshire, AB10 6XT. DoB: December 1968, British
Christopher Mcgeehan Director. Address: 131 Grandholm Drive, Bridge Of Don, Aberdeen, Aberdeenshire, AB22 8AE. DoB: January 1962, British
Bruce William Gill Director. Address: 22 Norman Gray Park, Blackburn, Aberdeenshire, AB21 0ZR. DoB: December 1968, British
John Graham Burgess Director. Address: 4 Willow Tree Way, Banchory, Aberdeenshire, AB31 5JQ. DoB: September 1953, British
Raeburn Christie Clark & Wallace Corporate-secretary. Address: 12-16 Albyn Place, Aberdeen, AB10 1PS. DoB:
Andrew Bruce Director. Address: Strathnaver Station Road, Ellon, Aberdeenshire, AB41 9AR. DoB: July 1958, British
Robert Gordon Forbes Director. Address: 7 Woodville Place, Hertford, Hertfordshire, SG14 3NX. DoB: June 1959, British
Michael Duckett Director. Address: 266 Great Western Road, Aberdeen, Aberdeenshire, AB10 6PJ. DoB: December 1955, British
David William Mair Director. Address: 61 Ruthrieston Road, Aberdeen, Aberdeenshire, AB10 7JR. DoB: October 1960, Scottish
Eric Alexander Scott Director. Address: 2 Johnston Street, Laurencekirk, Kincardineshire, AB30 1AN. DoB: April 1958, British
Derek Charles Armstrong Director. Address: 22 Harvest Hill, Westhill, Aberdeenshire, AB32 6PU. DoB: August 1963, British
Raymond David Criggie Director. Address: 44 Meadowside, Inverbervie, Montrose, Angus, DD10 0RX. DoB: November 1962, British
Daniel Leith Donald Director. Address: Dunlukin, East Cammachmore, Newtonhill, Kincardineshire, AB39 3NQ. DoB: September 1955, Scottish
James Manson Director. Address: 13 St Keiran Crescent, Stonehaven, Kincardineshire, AB39 2GQ. DoB: July 1951, British
Aberdein Considine & Co Corporate-secretary. Address: 8 & 9 Bon Accord Crescent, Aberdeen, Grampian, AB11 6DN. DoB:
Jobs in Labtech Services Limited vacancies. Career and practice on Labtech Services Limited. Working and traineeship
Project Co-ordinator. From GBP 1500
Other personal. From GBP 1500
Responds for Labtech Services Limited on FaceBook
Read more comments for Labtech Services Limited. Leave a respond Labtech Services Limited in social networks. Labtech Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Labtech Services Limited on google map
Other similar UK companies as Labtech Services Limited: Ascot Bridging Finance Limited | Rh Hardware Limited | Claw Limited | Euroquipment Limited | Swiss Global Investments Limited
Labtech Services is a firm registered at AB12 3BG Aberdeen at Unit 1, Logman Centre Greenbank Crescent. The firm has been registered in year 1983 and is registered under reg. no. SC083070. The firm has existed on the English market for thirty three years now and its official status is is active. The firm is registered with SIC code 32990 which stands for Other manufacturing n.e.c.. Labtech Services Ltd released its account information up till March 31, 2016. Its most recent annual return information was filed on May 21, 2016. It's been 33 years for Labtech Services Ltd on this market, it is not planning to stop growing and is an object of envy for the competition.
Labtech Services Ltd is a small-sized vehicle operator with the licence number OM0022516. The firm has one transport operating centre in the country. In their subsidiary in Aberdeen on Altens Industrial Estate, 1 machine is available. The firm is also widely known as L and its directors are David Mair, Derek Armstrong and Jim Manson.
The following business owes its success and permanent growth to a team of three directors, namely Ian Stuart Rogers, Philip Bond and David Charles Knights, who have been overseeing the firm since 2011-10-26. To increase its productivity, since the appointment on 2016-04-28 the following business has been providing employment to Kurt Dahl Mathiasen, who has been in charge of ensuring efficient administration of the company.
