New Lanark Trading Ltd.

All UK companiesAdministrative and support service activitiesNew Lanark Trading Ltd.

Other business support service activities n.e.c.

New Lanark Trading Ltd. contacts: address, phone, fax, email, website, shedule

Address: Mill Number Three New Lanark Mill ML11 9DB Lanark

Phone: +44-1236 7738464

Fax: +44-1236 7738464

Email: n\a

Website:

Shedule:

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

New Lanark Trading Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders New Lanark Trading Ltd..

Registration data New Lanark Trading Ltd.

Register date: 1970-01-15

Register number: SC047195

Type of company: Private Limited Company

Get full report form global database UK for New Lanark Trading Ltd.

Owner, director, manager of New Lanark Trading Ltd.

Scott Richard Mccauley Director. Address: Mill Number Three, New Lanark Mill, Lanark, Lanarkshire, ML11 9DB. DoB: November 1969, British

Rosemary Hamlet Gallagher Director. Address: Mill Number Three, New Lanark Mill, Lanark, Lanarkshire, ML11 9DB. DoB: February 1970, British

Alistair Ronald Duncan Director. Address: Mill Number Three, New Lanark Mill, Lanark, Lanarkshire, ML11 9DB. DoB: February 1948, British

Iain Macdonald Director. Address: Mill Number Three, New Lanark Mill, Lanark, Lanarkshire, ML11 9DB. DoB: December 1947, British

William Graham U'ren Director. Address: Mill Number Three, New Lanark Mill, Lanark, Lanarkshire, ML11 9DB. DoB: December 1946, British

William Macleod Director. Address: Mill Number Three, New Lanark Mill, Lanark, Lanarkshire, ML11 9DB. DoB: June 1947, British

Sheila Margaret Terry Director. Address: Mill Number Three, New Lanark Mill, Lanark, Lanarkshire, ML11 9DB. DoB: October 1949, British

Eleanor Murdoch Director. Address: Mill Number Three, New Lanark Mill, Lanark, Lanarkshire, ML11 9DB. DoB: July 1955, British

Eleanor Murdoch Secretary. Address: Mill Number Three, New Lanark Mill, Lanark, Lanarkshire, ML11 9DB. DoB: July 1955, British

Lorna Ellen Davidson Director. Address: Mill Number Three, New Lanark Mill, Lanark, Lanarkshire, ML11 9DB. DoB: May 1951, British

Alan Peden Director. Address: n\a. DoB: May 1947, British

John Douglas Ritchie Director. Address: Green Gables, 9 Riselaw Crescent, Edinburgh, Midlothian, EH10 6HN. DoB: October 1952, British

Councillor Mary Fraser Mcneill Director. Address: 4 Market Court, Lanark, Lanarkshire, ML11 9EX. DoB: November 1940, British

George Sutherland Director. Address: 1 Mcewans Way, Stonehouse, Lanarkshire, ML9 3NP. DoB: January 1947, British

Patrick Ross-taylor Director. Address: Littlegill, Abington, Biggar, Lanarkshire, ML12 6RW. DoB: February 1945, British

Brian Reilly Director. Address: 20 St Ninians, Lanark, ML11 7HX. DoB: August 1952, British

William Jackson Director. Address: Mill Number Three, New Lanark Mill, Lanark, Lanarkshire, ML11 9DB. DoB: July 1954, British

Primrose Smith Scott Director. Address: The Cleugh, Redpath, Earlston, TD4 6AD. DoB: September 1940, British

Vera Hart Robison Director. Address: 9 Hareside, Forth, Lanark, ML11 8DL. DoB: February 1931, British

Dugald Mcdonald Director. Address: 23 Waverley Crescent, Lanark, Lanarkshire, ML11 7EF. DoB: May 1929, British

Thomas Mcalpine Director. Address: 9 Knocklea Place, Biggar, Lanarkshire, ML12 6DZ. DoB: September 1929, British

James Edward Arnold Director. Address: 10 Braxfield Row, New Lanark, Lanark, Lanarkshire, ML11 9DE. DoB: March 1945, British

Paul Rickards Director. Address: Windyridge, Gleghorn, Lanark, ML11 8PD. DoB: April 1939, British

John Noel Patrick Ford Director. Address: South Lodge, Ballindalloch, Balfron, G63 0RQ. DoB: December 1935, British

David Deas Stevenson Director. Address: Springhill, Langholm, Dumfriesshire, DG13 0LP. DoB: November 1941, British

Dr Frederick Edward Edwards Director. Address: Gardenfield, Ninemileburn, Midlothian, EH26 9LT. DoB: April 1931, British

Mary Smith Director. Address: 2 Park Drive, Ferniegair, Hamilton, Lanarkshire, ML3 7UB. DoB: April 1941, British

Dugald Mcdonald Director. Address: 23 Waverley Crescent, Lanark, Lanarkshire, ML11 7EF. DoB: May 1929, British

Norman Dunhill Director. Address: 31/3 Salisbury Road, Edinburgh, Midlothian, EH16 5AA. DoB: September 1926, British

Arthur John Armstrong Bell Director. Address: Newholm Of Culter, Culter, Biggar, ML12 6PZ. DoB: October 1946, British

James Edward Arnold Director. Address: 10 Braxfield Row, New Lanark, Lanark, Lanarkshire, ML11 9DE. DoB: March 1945, British

Mary Turner Hodgson Director. Address: 29 Albany Drive, Lanark, Lanarkshire, ML11 9AG. DoB: April 1911, British

John Maurice Lindsay Director. Address: 7 Milton Hill, Milton, Dumbarton, Dunbartonshire, G82 2TS. DoB: July 1918, British

Sir Graham John Melmoth Director. Address: Throstles Nest, Higher Fence Road Whitney Croft, Macclesfield, Cheshire, SK10 1RQ. DoB: March 1938, British

Hugh Dewar Burns Torrance Director. Address: 19 Strathmore Road, Hamilton, Lanarkshire, ML3 6AQ. DoB: August 1919, British

Henry Fyfe Smith Director. Address: 4 Birks Place, Lanark, Lanarkshire, ML11 7AJ. DoB: October 1916, British

Walter Nisbet Director. Address: Cairnsmore 4 Wellington Terrace, Lanark, Lanarkshire, ML11 7QQ. DoB: December 1916, British

John Smith Director. Address: 26 Arran Gardens, Barassie, Troon, Ayrshire, KA10 6TE. DoB: December 1927, British

Daniel Murray Director. Address: Auchenharvie Place, Stevenston, Ayrshire, KA20 4AE. DoB: November 1948, British

Jobs in New Lanark Trading Ltd. vacancies. Career and practice on New Lanark Trading Ltd.. Working and traineeship

Sorry, now on New Lanark Trading Ltd. all vacancies is closed.

Responds for New Lanark Trading Ltd. on FaceBook

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

Address New Lanark Trading Ltd. on google map

Other similar UK companies as New Lanark Trading Ltd.: Foxglove Vale Ltd | Helmark Limited | Abbott Design Consultancy Limited | Uk Phevos Group Limited | Affordable Kitchens & Bathrooms Accessories Limited

The New Lanark Trading Ltd. company has been in this business for fourty six years, having started in 1970. Registered under the number SC047195, New Lanark Trading is categorised as a Private Limited Company with office in Mill Number Three, Lanark ML11 9DB. The enterprise is registered with SIC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. 2016-01-31 is the last time company accounts were reported. 46 years of competing in this field comes to full flow with New Lanark Trading Limited. as the company managed to keep their customers happy through all the years.

Because of this specific firm's constant expansion, it was unavoidable to recruit other company leaders, namely: Scott Richard Mccauley, Rosemary Hamlet Gallagher, Alistair Ronald Duncan who have been collaborating since 2016/09/08 to fulfil their statutory duties for this specific company. To increase its productivity, for the last nearly one month this specific company has been utilizing the skills of Eleanor Murdoch, age 61 who's been working on making sure that the firm follows with both legislation and regulation.