Awg Property Limited

All UK companiesConstructionAwg Property Limited

Construction of commercial buildings

Awg Property Limited contacts: address, phone, fax, email, website, shedule

Address: 47 Melville Street EH3 7HL Edinburgh

Phone: +44-1553 3807830

Fax: +44-1540 8303161

Email: n\a

Website:

Shedule:

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

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

Registration data Awg Property Limited

Register date: 1979-02-27

Register number: SC067190

Type of company: Private Limited Company

Get full report form global database UK for Awg Property Limited

Owner, director, manager of Awg Property Limited

Wayne Paul Young Director. Address: Shearling Drive, Lower Cambourne, Cambs, CB23 6BZ, United Kingdom. DoB: April 1976, British

Elizabeth Ann Horlock Clarke Secretary. Address: Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6YJ, United Kingdom. DoB:

Roderick Mark Prime Director. Address: Ambury Road, Huntingdon, Cambs, PE29 3NZ, United Kingdom. DoB: August 1966, British

John Francis Cormie Director. Address: Yew Tree House, Ivy Lane Great Brickhill, Milton Keynes, Buckinghamshire, MK17 9AH. DoB: April 1958, British

Anthony Donnelly Director. Address: 1 Old Kirk Road, Corstorphine, Edinburgh, EH12 6JY. DoB: October 1964, Scottish

Alan Malcolm Meikle Director. Address: 3 Glebe Terrace, Edinburgh, EH12 7SQ. DoB: March 1973, British

Scott Robert James Longhurst Director. Address: Ambury Road, Huntingdon, Cambs, PE29 3NZ, United Kingdom. DoB: June 1967, British

Jonson Cox Director. Address: Ambury Road, Huntingdon, Cambs, PE29 3NZ, United Kingdom. DoB: October 1956, British

David Samuel Kennedy Director. Address: 1 Glebe Gardens, Edinburgh, EH12 7SG. DoB: June 1958, British

John Alexander Dunn Director. Address: Flat 2/1, The Mirus, 822 Maryhill Road, Glasgow, G77 7TB. DoB: December 1967, British

Geoffrey Arthur George Shepheard Secretary. Address: Red Tiles, 62 Park Road, Woking, Surrey, GU22 7DB. DoB: n\a, British

John Alexander Hope Director. Address: Eildon, 17 Craigielaw Park, Aberlady, Longniddry, East Lothian, EH32 0PR. DoB: January 1957, British

Stephen Gerard Kelly Director. Address: 13 Gilmourton Crescent, Newton Mearns, Lanarkshire, G77 5AE. DoB: October 1971, British

Ian Mcardle Director. Address: Grayway Close, Highfield Caldecote, Cambridge, CB23 7UZ. DoB: August 1966, British

David Iain Logue Director. Address: 6 Colebrook Street, Kelvinbridge, Glasgow, G12 8HD, United Kingdom. DoB: September 1958, British

David Charles Turner Secretary. Address: 13 Thorndales, St Johns Avenue, Brentwood, Essex, CM14 5DE. DoB: n\a, Other

Seamus Joseph Gillen Secretary. Address: 20 Mountway, Potters Bar, Hertfordshire, EN6 1EP. DoB: January 1959, British

Mark Robert Thomas Doughty Director. Address: 33 Ravelrig Gait, Edinburgh, EH14 7NH. DoB: September 1968, British

Tracey Slaven Director. Address: 145 Glenwood Drive, Armadale, Bathgate, West Lothian, EH48 3RQ. DoB: April 1967, British

Peter Nigel Walford Director. Address: Maple Leaf Cottage, The Barton Stanton Drew, Bristol, Avon, BS39 4DY. DoB: June 1961, British

Brian James Leith Director. Address: 10 Douglas Avenue, Lenzie, Glasgow, G66 4NW. DoB: May 1946, British

Lesley Anne Warburton Director. Address: 8 Cranberry Drive, Bolton, Lancashire, BL3 4TB. DoB: January 1970, British

Iain Alasdair Robertson Director. Address: 79/5 Braid Avenue, Edinburgh, EH10 6ED. DoB: October 1949, British

Jacqueline Fearon Director. Address: 50 Knockeden Park, Belfast, N Ireland, BT6 0JF. DoB: September 1968, N Irish

Jacqueline Elizabeth Fox Secretary. Address: Little Dormers, 3 Wicken Road, Newport, Essex, CB11 3QD. DoB: December 1959, British

Seamus Joseph Gillen Director. Address: 20 Mountway, Potters Bar, Hertfordshire, EN6 1EP. DoB: January 1959, British

Lesley Anne Warburton Director. Address: 8 Cranberry Drive, Bolton, Lancashire, BL3 4TB. DoB: January 1970, British

John Morrison Director. Address: Willis Mar, 13 Glen Brae, Falkirk, Central, FK1 5LT, Scotland. DoB: n\a, British

Robert David Green Director. Address: 1a Burnside Road, White Craigs, Glasgow, G46 6TT. DoB: July 1955, British

Allan Monk Director. Address: Lyncroft 2 Ryburn Avenue, Beardwood, Blackburn, Lancashire, BB2 7AU. DoB: December 1939, British

Andrew Gordon Jefferson Director. Address: 17 Belgrave Road, Edinburgh, Midlothian, EH12 6NG. DoB: April 1963, British

Sharon Carol White Director. Address: Columbine Cottage, 4 Mount Pleasant, Littleham, Devon, EX39 5HW. DoB: August 1960, British

Ronald Edwin Pratt Director. Address: 66 Norlands Crescent, Chislehurst, Kent, BR7 5RN. DoB: March 1949, British

Brenda Scott Fraser Director. Address: 1 Kensington Gardens, Farmhill Road, Holywood, County Down, BT18 0AQ. DoB: December 1957, British

Alasdair Mackay Director. Address: 88 Cammo Grove, Edinburgh, EH4 8HD. DoB: November 1948, British

Paul John Devine Director. Address: Little Garth 33 Marmion Road, North Berwick, East Lothian, EH39 4PF. DoB: July 1963, British

Stephen John Mcbrierty Director. Address: 14 Auchingane, Edinburgh, Midlothian, EH10 7HX. DoB: February 1961, British

Mark Christopher Pogson Director. Address: 7 Green Hall Park, Shelf, Halifax, West Yorkshire, HX3 7PZ. DoB: December 1957, British

Robin Patrick Lawson Director. Address: 8 Drumsheugh Gardens, Edinburgh, EH3 7QJ. DoB: August 1946, British

Stewart Bates Director. Address: 29 Douglas Crescent, Edinburgh, EH12 5BA. DoB: November 1949, Canadian

Kevin Robertson Director. Address: 74 Stoneyflatts, South Queensferry, West Lothian, EH30 9XU. DoB: June 1961, British

Michael John Harris Director. Address: 18 Wilton Avenue, Chiswick, London, W4 2HY. DoB: April 1958, British

Dominic Michael Browne Director. Address: 3 Leam Road, Leamington Spa, Warwickshire, CV31 3PA. DoB: November 1956, British

Christopher John Sims Director. Address: Chartmoor Chart Lane, Brasted Chart, Westerham, Kent, TN16 1LU. DoB: March 1950, British

David George Pople Director. Address: 16 St Crispin's Road, Newtonhill, Stonehaven, Aberdeenshire, AB39 3PS. DoB: April 1951, British

John Colin Gray Director. Address: 24 Fox Covert, Stourbridge, West Midlands, DY8 3TW. DoB: January 1951, British

Michael John Harris Director. Address: 18 Wilton Avenue, Chiswick, London, W4 2HY. DoB: April 1958, British

John Morrison Secretary. Address: Willis Mar, 13 Glen Brae, Falkirk, Central, FK1 5LT, Scotland. DoB: n\a, British

Peter Byrnes Director. Address: 3 Millburn Drive, Kilmacolm, Renfrewshire, PA13 4LF. DoB: March 1950, British

Stewart Bates Director. Address: 10 Kip Avenue, Inverkip, Greenock, Renfrewshire, PA16 0DX. DoB: November 1949, Canadian

Andrew Gordon Lawson Director. Address: One The Paddock Seton Mains, Longniddry, East Lothian, EH32 0PG. DoB: April 1957, British

Peter Russell Director. Address: 52 Moorfield, Edgeworth, Bolton, Manchester, BL7 0DH. DoB: September 1956, British

Peter Christopher William Hopkins Director. Address: 91 Burley Lane, Quarndon, Derby, Derbyshire, DE22 5JR. DoB: December 1948, British

Robert Frederick Forrest Director. Address: Rocking Stone Farm, Birchover, Matlock, Derbyshire, DE4 2BL. DoB: April 1937, British

Martin Johnson Winward Director. Address: Entwhistle House, Entwhistle, Bolton, Lancashire, BL7 0LR. DoB: September 1951, British

Dominic Michael Browne Director. Address: 3 Leam Road, Leamington Spa, Warwickshire, CV31 3PA. DoB: November 1956, British

Frederick Simon Jones Director. Address: Carloggas, 11 Canonbury Terrace, Fortrose, Ross Shire, IV10 8TT. DoB: December 1939, British

Thomas Scott Frame Dalgleish Director. Address: 3 Well Park, Ecclesmachan, Broxburn, West Lothian, EH52 6NU. DoB: January 1948, British

Keith Martin Howell Director. Address: Lynehurst Carlops Road, West Linton, Peeblesshire, EH46 7DS. DoB: February 1956, British

Alasdair Mackay Director. Address: 88 Cammo Grove, Edinburgh, EH4 8HD. DoB: November 1948, British

Peter Russell Secretary. Address: 52 Moorfield, Edgeworth, Bolton, Manchester, BL7 0DH. DoB: September 1956, British

John Colin Gray Director. Address: 6 Fairways Close, Norton, Stourbridge, West Midlands, DY8 2RW. DoB: January 1951, British

William Daniel Macdonald Director. Address: 44 Pentland Terrace, Edinburgh, Midlothian, EH10 6HD. DoB: December 1949, British

John Morrison Secretary. Address: 25 Arnothill Gardens, Falkirk, Central, FK1 4BQ, Scotland. DoB: n\a, British

Frederick Simon Jones Director. Address: Carloggas, 11 Canonbury Terrace, Fortrose, Ross Shire, IV10 8TT. DoB: December 1939, British

Sir Alexander Fraser Morrison Director. Address: Teasses House Nr Ceres, Leven, Fife, KY8 5PG. DoB: March 1948, British

Norman Angus Maclennan Director. Address: Croft Na Coille 25 Toberargan Road, Pitlochry, Perthshire, PH16 5HG. DoB: May 1951, British

Jobs in Awg Property Limited vacancies. Career and practice on Awg Property Limited. Working and traineeship

Package Manager. From GBP 1900

Fabricator. From GBP 2200

Director. From GBP 5100

Engineer. From GBP 2900

Plumber. From GBP 1600

Welder. From GBP 1600

Fabricator. From GBP 2300

Responds for Awg Property Limited on FaceBook

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

Address Awg Property Limited on google map

Other similar UK companies as Awg Property Limited: Bi School Limited | Vision Apprentices Limited | Freaky Rivet Limited | P J C Educational Services Limited | Sa Childcare Limited

Awg Property Limited has existed in the UK for thirty seven years. Started with Registered No. SC067190 in 1979/02/27, it is registered at 47 Melville Street, Edinburgh EH3 7HL. The firm changed its registered name three times. Up till 2004 the firm has provided the services it's been known for under the name of Awg Developments but now the firm is featured under the name Awg Property Limited. The firm SIC and NACE codes are 41201 and their NACE code stands for Construction of commercial buildings. Awg Property Ltd reported its latest accounts up to 2015-03-31. The firm's most recent annual return information was filed on 2015-06-29. 37 years of competing on the market comes to full flow with Awg Property Ltd as the company managed to keep their customers satisfied through all this time.

Because of this particular enterprise's constant expansion, it was unavoidable to employ more company leaders, among others: Wayne Paul Young, Roderick Mark Prime, John Francis Cormie who have been working as a team since 2015/04/01 for the benefit of this company. To increase its productivity, since the appointment on 2015/04/01 the following company has been utilizing the skills of Elizabeth Ann Horlock Clarke, who's been concerned with making sure that the firm follows with both legislation and regulation.