Rbag Mctear Limited

All UK companiesFinancial and insurance activitiesRbag Mctear Limited

Other activities auxiliary to insurance and pension funding

Rbag Mctear Limited contacts: address, phone, fax, email, website, shedule

Address: Trinity Court Trinity Square EC3N 4TH London

Phone: +44-1547 5978729

Fax: +44-1547 5978729

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Rbag Mctear Limited"? - send email to us!

Rbag Mctear Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Rbag Mctear Limited.

Registration data Rbag Mctear Limited

Register date: 1984-10-26

Register number: 01858795

Type of company: Private Limited Company

Get full report form global database UK for Rbag Mctear Limited

Owner, director, manager of Rbag Mctear Limited

Stephen David Pearsall Director. Address: Trinity Square, London, EC3N 4TH, England. DoB: January 1968, British

Ian Victor Muress Director. Address: Trinity Square, London, EC3N 4TH, England. DoB: June 1957, British

Paul James Brown Secretary. Address: 6 London Street, London, EC3R 7LP, England. DoB:

Elizabeth Janet Mary Tubb Secretary. Address: The Chestnuts, 91b Aylesbury Road, Aston Clinton, Buckinghamshire, HP22 5AJ. DoB:

Colin Andrew Mason Secretary. Address: 6 Lacebark Close, Sidcup, Kent, DA15 8WD. DoB: n\a, British

Paul James Brown Director. Address: 6 London Street, London, EC3R 7LP, England. DoB: August 1965, British

Peter Nicholas Hardy Director. Address: 32 Shoreham Lane, Sevenoaks, Kent, TN13 3DT. DoB: June 1966, New Zealand

Clive Geoffrey Nicholls Director. Address: St Peters House, Main Road, Appleford, Abingdon, Oxfordshire, OX14 4PD. DoB: November 1958, British

Ruth Judi Frances Saunders Secretary. Address: 2 Bokes Farm Cottages, Horns Hill, Hawkhurst, Cranbrook, Kent, TN18 4XE. DoB: n\a, British

Ian Lang Holmes Gray Director. Address: Amberley 26 Stuart Road, Bishopton, Renfrewshire, PA7 5BX. DoB: April 1943, British

Campbell Dawson Adair Director. Address: 17 Glen Road, Holywood, County Down, BT18 0HB, Northern Ireland. DoB: February 1953, British

Chester Aleksander Studzinski Director. Address: Kilnrigg Glenorchard Road, Balmore Torrance, Glasgow, G64 4AJ. DoB: October 1946, British

Graham Hay Director. Address: 5 Player Green, Livingston, West Lothian, EH54 8RZ. DoB: October 1952, British

Iain Baird Director. Address: 6 Wattfield Road, Ayr, Ayrshire, KA7 2SW. DoB: May 1954, British

Michael Alexander Gibb Director. Address: 32 Woodhill Road, Aberdeen, AB2 4JW. DoB: September 1945, British

Ian Francis Cox Director. Address: 135 Kyle Park Drive, Uddingston, Lanarkshire, G71 7DB. DoB: July 1945, British

David Douglas Hope Coltart Director. Address: 35 Campbell Road, Edinburgh, Midlothian, EH12 6DT. DoB: September 1941, British

John Mcnaughton Mcswan Director. Address: Mossdale 19 Lytham Meadows, Bothwell, Glasgow, G71 8ED. DoB: August 1932, British

Robert Gibson Director. Address: Westleigh 22 Neilston Road, Uplawmoor, Glasgow, Lanarkshire, G78 4AB. DoB: March 1929, British

Colin Edward John Carter Director. Address: Little Waltham Lodge, Little Waltham, Chelmsford, Essex, CM3 3NZ. DoB: July 1940, British

Graham Morton Bell Director. Address: 30 Edzell Drive, Newton Mearns, Glasgow, Lanarkshire, G77 5QY. DoB: May 1944, British

George Arnott Scott Director. Address: 64 Barnton Park View, Edinburgh, EH4 6HJ. DoB: June 1934, British

Ian Lang Holmes Gray Director. Address: Amberley 26 Stuart Road, Bishopton, Renfrewshire, PA7 5BX. DoB: April 1943, British

Peter Arthur Gregg Director. Address: Balgownie, Starrock Lane, Chipstead, Surrey, CR5 3QD. DoB: November 1940, British

Kenneth Buchan Henderson Director. Address: 43 Corstorphine Bank Drive, Edinburgh, Midlothian, EH12 8RH. DoB: December 1945, British

Edwin Anderson High Director. Address: Newlands 41 Carlogie Road, Carnoustie, Angus, DD7 6ER. DoB: April 1950, British

Andrew James Lund Director. Address: The Ridings Copt Hall Road, Ightham, Sevenoaks, Kent, TN15 9DU. DoB: June 1944, British

Rowan Mark Paterson Secretary. Address: 135 Downhall Park Way, Rayleigh, Essex, SS6 9TP. DoB: n\a, British

Roy Richard Whelan Director. Address: 14 Elwill Way, Beckenham, Kent, BR3 3AD. DoB: May 1941, British

Jobs in Rbag Mctear Limited vacancies. Career and practice on Rbag Mctear Limited. Working and traineeship

Controller. From GBP 2800

Fabricator. From GBP 2200

Project Planner. From GBP 2000

Responds for Rbag Mctear Limited on FaceBook

Read more comments for Rbag Mctear Limited. Leave a respond Rbag Mctear Limited in social networks. Rbag Mctear Limited on Facebook and Google+, LinkedIn, MySpace

Address Rbag Mctear Limited on google map

Other similar UK companies as Rbag Mctear Limited: Custom Stairlifts Limited | Enfieldan Garages Limited | Bankside Joinery Limited | Metafit Ltd. | Purple Granite Ltd

Rbag Mctear has been in this business field for at least 32 years. Registered under no. 01858795, the firm operates as a Private Limited Company. You can reach the main office of this firm during its opening hours at the following address: Trinity Court Trinity Square, EC3N 4TH London. It is known as Rbag Mctear Limited. It should be noted that the firm also operated as Robins Mctear up till it was changed 0 years ago. This business SIC code is 66290 - Other activities auxiliary to insurance and pension funding. The company's latest filed account data documents were filed up to 2015-10-31 and the most current annual return information was released on 2015-12-08. It has been thirty two years for Rbag Mctear Ltd in the field, it is not planning to stop growing and is an object of envy for the competition.

Due to the following enterprise's growing number of employees, it was vital to hire new executives: Stephen David Pearsall and Ian Victor Muress who have been working as a team since 2014-12-01 to exercise independent judgement of the following limited company.