Tartan Golf International Limited

All UK companiesOther service activitiesTartan Golf International Limited

Activities of professional membership organizations

Tartan Golf International Limited contacts: address, phone, fax, email, website, shedule

Address: Broom House Quarrywood Court EH54 6AX Livingston

Phone: +44-28 3048950

Fax: +44-28 3048950

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Tartan Golf International Limited"? - send email to us!

Tartan Golf International Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tartan Golf International Limited.

Registration data Tartan Golf International Limited

Register date: 1984-02-03

Register number: SC086571

Type of company: Private Limited Company

Get full report form global database UK for Tartan Golf International Limited

Owner, director, manager of Tartan Golf International Limited

Andrew Carlton Director. Address: Broom House, Quarrywood Court, Livingston, West Lothian, EH54 6AX. DoB: September 1984, British

Alex Keighley Director. Address: Broom House, Quarrywood Court, Livingston, West Lothian, EH54 6AX. DoB: June 1981, British

Peter Hanna Director. Address: Broom House, Quarrywood Court, Livingston, West Lothian, EH54 6AX. DoB: December 1958, Northern Irish

Michael Brooks Director. Address: Broom House, Quarrywood Court, Livingston, West Lothian, EH54 6AX. DoB: October 1971, British

Cameron Richard John Clark Director. Address: Broom House, Quarrywood Court, Livingston, West Lothian, EH54 6AX. DoB: April 1974, British

Gordon Stewart Director. Address: Broom House, Quarrywood Court, Livingston, West Lothian, EH54 6AX. DoB: January 1971, British

Michael John Taylor Director. Address: Broom House, Quarrywood Court, Livingston, West Lothian, EH54 6AX. DoB: November 1970, British

Amanda Wilson Director. Address: Bavelaw Road, Edinburgh, EH14 7AE. DoB: n\a, British

Edward Reid Director. Address: 32 Dalbeattie Braes, Chapelhall, Lanarkshire, ML6 8GQ. DoB: February 1960, British

Amanda Wilson Secretary. Address: Bavelaw Road, Edinburgh, EH14 7AE. DoB: n\a, British

Paul Christopher Mcevoy Director. Address: The South Barn, Ightenhill Park Lane, Burnley, Lancashire, BB12 0LE. DoB: July 1973, British

David Stuart Johnson Director. Address: Greenways Drive, Ascot, Berkshire, SL5 9QS, United Kingdom. DoB: June 1948, British

Stuart John Syme Director. Address: Woodgrove Avenue, Dumfries, DG1 1RR, United Kingdom. DoB: August 1970, British

Parnell Edward Reilly Director. Address: Almondbury Close, Almondbury, Huddersfield, West Yorkshire, HD5 8XX. DoB: March 1949, British

Parnell Edward Reilly Director. Address: Almondbury Close, Almondbury, Huddersfield, West Yorkshire, HD5 8XX. DoB: March 1949, British

Paul Anderson Director. Address: 419 Finchampstead Road, Wokingham, Berkshire, RG40 3RL. DoB: January 1962, British

Ian Mowbray Director. Address: 125 Oriental Road, Woking, Surrey, GU22 7AS. DoB: December 1975, British

Christopher Raymond Potter Director. Address: 1 Northgate, Thorpe End, Norwich, Norfolk, NR13 5DH. DoB: August 1961, British

Philip Robert Sparks Director. Address: Hawksdown, Walmer, Deal, Kent, CT14 7PL, United Kingdom. DoB: April 1958, British

Ian Muir Director. Address: Main Street, Upper Largo, Fife, KY8 6EJ, Scotland. DoB: June 1973, British

Kevan Jackson Whitson Director. Address: Ballagh Road, Newcastle, Co Down, BT33 0LA, N Ireland. DoB: December 1958, British

Gregor Howie Director. Address: 75 Fullarton Drive, Troon, Ayrshire, KA10 6LF. DoB: January 1959, British

Ian Doran Director. Address: Ludwick House, 129 Abbey Foregate, Shrewsbury, Shropshire, SY2 6AX. DoB: May 1951, British

Christopher Gill Director. Address: 12 Almond Way, Greasby, Wirral, CH49 3QQ. DoB: May 1954, British

Brendan Mcgovern Director. Address: 8 Sunset Heights, Moynelty Road, Kells, Co Meath, IRISH, Ireland. DoB: October 1965, Irish

Tim Packham Director. Address: 59 Goring Road, Steyning, West Sussex, BN44 3GF. DoB: January 1959, British

Paul Collins Director. Address: 1 Linwood Avenue, Clarkston, Glasgow, Lanarkshire, G76 8BZ. DoB: April 1946, British

William Williamson Bennett Director. Address: Bellville, Harviestoun Road, Dollar, Clackmannanshire, FK14 7PT. DoB: January 1951, British

Thomas Eckford Director. Address: 2 Middlepenny Place, Langbank, Renfrewshire, PA14 6XD. DoB: November 1959, British

Gordon William Stewart Director. Address: 74 Lyoncross Avenue, Barrhead, Glasgow, G78 2TG. DoB: January 1971, British

John Graham Montgomery Director. Address: 9 Knowesley Park, Haddington, EH41 3TB. DoB: October 1965, British

Leonard Peter Tupling Director. Address: 3 Pine Close, Wetherby, West Yorkshire, LS22 7XU. DoB: April 1950, British

Kenneth Kelly Secretary. Address: 26 Tranter Road, Aberlady, East Lothian, EH32 0UE. DoB: April 1961, British

Ian Braidwood Johnston Director. Address: 24 Pentland Avenue, Colinton, Edinburgh, EH13 0HZ. DoB: February 1947, British

Charles Dernie Director. Address: 1 Pinel Lodge, Murthly, Perth, Perthshire, PH1 4ES. DoB: April 1955, British

Paul Stevenson Director. Address: 1 Ashgrove Avenue, Banbridge, County Down, BT32 3RG. DoB: May 1966, British

Kenneth Kelly Director. Address: 26 Tranter Road, Aberlady, East Lothian, EH32 0UE. DoB: April 1961, British

Kenneth Hutton Director. Address: 14 Wemyss Gardens, Broughty Ferry, Dundee, DD5 3BX. DoB: November 1963, British

John Mctear Director. Address: 28 Langside Drive, Glasgow, G43 2QA. DoB: March 1949, British

Gregor Howie Secretary. Address: 75 Fullarton Drive, Troon, Ayrshire, KA10 6LF. DoB: January 1959, British

Kevan Jackson Whitson Director. Address: 16 Ardaluin Court, Newcastle, Co Down, BT33 0RT, N Ireland. DoB: December 1958, British

Robert Stewart Director. Address: 11 Leighton Gardens, Ellon, Aberdeenshire, AB41 9BH. DoB: December 1960, British

Stephen Bree Director. Address: 150 Brownside Road, Burnside, Glasgow, Strathclyde, G73 5AZ. DoB: July 1957, British

Alistair Mclean Director. Address: 52 Duddingston Road West, Edinburgh, EH15 3PS. DoB: March 1959, British

Gordon Gray Director. Address: 15 Warrenhill Road, Collin, Dumfries, Dumfriesshire, DG1 4PW. DoB: May 1944, British

Gordon Mckinlay Director. Address: 80 Lang Road, Barassie, Troon, Ayrshire, KA10 6TS. DoB: June 1957, British

Kendal Mcwade Director. Address: 39 Greenfarm Road, Newton Mearns, Glasgow, Lanarkshire, G77 6RH. DoB: March 1957, British

Richard Bowman Director. Address: 48 Duntocher Road, Dalmuir, Clydebank, Dunbartonshire, G81 3LN. DoB: October 1948, British

Martin Gray Director. Address: Ruisdale, Freuchie, Fife, KY7 7ET. DoB: n\a, British

William Jardine Director. Address: 22 Woodside Avenue, Kilmarnock, Ayrshire, KA1 1TU. DoB: November 1932, British

Stuart Campbell Director. Address: The Neuk, Near Avonbridge, Falkirk. DoB: n\a, British

Gregor Howie Director. Address: 32 Kilruskin Drive, West Kilbride, Ayrshire, KA23 9JA. DoB: January 1959, British

John Henderson Director. Address: 16 Waugh Path, Bonnyrigg, Midlothian, EH19 3QE. DoB: n\a, British

William Russell Lockie Secretary. Address: 60 Fullarton Drive, Troon, Ayrshire, KA10 6LF. DoB:

Jobs in Tartan Golf International Limited vacancies. Career and practice on Tartan Golf International Limited. Working and traineeship

Sorry, now on Tartan Golf International Limited all vacancies is closed.

Responds for Tartan Golf International Limited on FaceBook

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

Address Tartan Golf International Limited on google map

Other similar UK companies as Tartan Golf International Limited: Kbg Chambers Limited | 29 Grosvenor Avenue Management Limited | P1 Rsb Ltd | Tyla Morris Limited | Castleton Developments Limited

Tartan Golf International Limited 's been on the local market for thirty two years. Registered with number SC086571 in 1984-02-03, the firm have office at Broom House, Livingston EH54 6AX. From 2000-11-21 Tartan Golf International Limited is no longer under the business name Tartan Golf. This enterprise is registered with SIC code 94120 - Activities of professional membership organizations. 2015-03-31 is the last time the company accounts were reported. It has been 32 years for Tartan Golf International Ltd in this field, it is constantly pushing forward and is very inspiring for the competition.

Andrew Carlton, Alex Keighley, Peter Hanna and 7 other directors who might be found below are the enterprise's directors and have been monitoring progress towards achieving the objectives and policies for one year. Moreover, the managing director's duties are supported by a secretary - Amanda Wilson, from who was recruited by this specific limited company nine years ago.