Waverley Excursions Limited
Sea and coastal passenger water transport
Waverley Excursions Limited contacts: address, phone, fax, email, website, shedule
Address: Waverley Terminal 36 Lancefield Quay G3 8HA Glasgow
Phone: +44-191 8566284
Fax: +44-191 8566284
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Waverley Excursions Limited"? - send email to us!
Registration data Waverley Excursions Limited
Register date: 1980-03-19
Register number: SC070945
Type of company: Private Limited Company
Get full report form global database UK for Waverley Excursions LimitedOwner, director, manager of Waverley Excursions Limited
Cameron Graham Marshall Director. Address: Waverley Terminal, 36 Lancefield Quay, Glasgow, G3 8HA. DoB: June 1957, British
Joseph Murray Paterson Director. Address: Waverley Terminal, 36 Lancefield Quay, Glasgow, G3 8HA. DoB: May 1948, British
John Hugh Megoran Director. Address: Waverley Terminal, 36 Lancefield Quay, Glasgow, G3 8HA. DoB: February 1951, British
George Alister Taylor Director. Address: Waverley Terminal, 36 Lancefield Quay, Glasgow, G3 8HA. DoB: April 1952, British
Deryk John Docherty Director. Address: Waverley Terminal, 36 Lancefield Quay, Glasgow, G3 8HA. DoB: January 1947, British
Kathleen Mary O'neill Director. Address: Lancefield Quay, Glasgow, G3 8HA, Scotland. DoB: January 1970, British
Ian Graham Shankland Director. Address: Waverley Terminal, 36 Lancefield Quay, Glasgow, G3 8HA. DoB: May 1954, British
David William Kells Director. Address: Waverley Terminal, 36 Lancefield Quay, Glasgow, G3 8HA. DoB: June 1946, British
William Lawrie Sinclair Director. Address: Firth Gardens, Troon, Ayrshire, KA10 6TQ, United Kingdom. DoB: September 1944, British
Kathleen O'neill Secretary. Address: 6 Whinhill Place, Glasgow, G53 5RH. DoB:
Nicolas James Director. Address: Waverley Terminal, 36 Lancefield Quay, Glasgow, G3 8HA. DoB: August 1950, British
John Terrence Sylvester Director. Address: Waverley Terminal, 36 Lancefield Quay, Glasgow, G3 8HA. DoB: October 1940, British
Noel Anthony Kemp Director. Address: Waverley Terminal, 36 Lancefield Quay, Glasgow, G3 8HA. DoB: November 1956, British
Allan Stewart Director. Address: Waverley Terminal, 36 Lancefield Quay, Glasgow, G3 8HA. DoB: April 1944, British
Kathleen Mary O'neill Director. Address: Whinhill Place, Glasgow, G53 5RH. DoB: January 1970, British
David Alexander Rodger Director. Address: 57 Lampson Road, Killearn, Glasgow, Lanarkshire, G63 9LT. DoB: April 1939, British
Frederick Graeme Hogg Director. Address: 1 Bridge Castle Gardens, Westfield, Bathgate, West Lothian, EH48 3DU. DoB: n\a, British
Eric Thomas Armstrong Director. Address: 54 Beach Road, Troon, Ayrshire, KA10 6SX. DoB: January 1956, British
Myra Allen Director. Address: 26 Wood Street, Mitcham Junction, Surrey, CR4 4JS. DoB: March 1958, British
James Stewart Mcmillan Director. Address: 4 Battery Place, Rothesay, Isle Of Bute, PA20 9DP. DoB: December 1957, British
Captain Stephen Paul Colledge Director. Address: 53 Heath Way, Cardiff, South Glamorgan, CF14 4JR. DoB: March 1963, British
Derek Joseph Statt Director. Address: The Fairways, 1 Fruin Avenue, Newton Mearns, Glasgow, G77 6HA. DoB: April 1940, British
Martin Richard Longhurst Director. Address: Mayfield Hoe Lane, Abinger Hammer, Dorking, Surrey, RH5 6RS. DoB: May 1952, British
David Hunter Morrison Director. Address: 32 Acredales, Haddington, East Lothian, EH41 4NT. DoB: April 1949, British
Eleanor Newlands Director. Address: F3 Blackfriars Court, 23 Blackfriars Street, Glasgow, Lanarkshire, G1 1BL. DoB: August 1971, British
Captain Graeme Gellatly Director. Address: 31 The Woodlands, Brackla, Bridgend, CF31 2JE. DoB: March 1969, British
Graham Russell Hand Director. Address: 55 Conrad Drive, Maltby, Rotherham, South Yorkshire, S66 8RS. DoB: March 1961, British
Nicolas James Director. Address: 35 Cromwell Road, Southampton, Hampshire, SO15 2JE. DoB: August 1950, British
Alan Mitchell Macdonald Director. Address: 32 Hills Road, Strathaven, Lanarkshire, ML10 6LQ. DoB: May 1958, British
Ian Ramsay Director. Address: "Garmoyle", Main Road, Langbank, Port Glasgow, PA14 6XP. DoB: August 1932, British
David Ian Mcmillan Director. Address: 116 Coity Road, Bridgend, Mid Glamorgan, CF31 1LU, Wales. DoB: May 1954, British
Joseph James Mckendrick Director. Address: 119 Jordanhill Drive, Glasgow, Lanarkshire, G13 1UQ. DoB: April 1949, British
David Lindsay Neill Director. Address: 8 East Donington Street, Darvel, Ayrshire, KA17 0JR. DoB: May 1944, British
Alan Mitchell Macdonald Secretary. Address: 32 Hills Road, Strathaven, Lanarkshire, ML10 6LQ. DoB: May 1958, British
Jeremy Gold Secretary. Address: Flat 10 Crescent Rise, London, N3 1HS. DoB: April 1948, British
Douglas Mcgowan Director. Address: Waverley Court Orchard, Working Lane Gretton, Cheltenham, Gloucestershire, GL54 5YU. DoB: August 1948, British
David Ian Mcmillan Director. Address: 116 Coity Road, Bridgend, Mid Glamorgan, CF31 1LU, Wales. DoB: May 1954, British
David Lindsay Neill Director. Address: 8 East Donington Street, Darvel, Ayrshire, KA17 0JR. DoB: May 1944, British
John Terrence Sylvester Director. Address: Waverley 18 Romilly Park Road, Barry, South Glamorgan, CF62 6RP. DoB: October 1940, British
Stephen Michel Director. Address: 9 Lorn Place, Kirkintilloch, Glasgow, Lanarkshire, G66 3NS. DoB: December 1953, British
Robert Hope Barr Director. Address: 3 Montbegon, Hornby, Lancaster, Lancashire, LA2 8JZ. DoB: August 1935, British
Jenifer Leech Director. Address: 15 Roselea Drive, Milngavie, Glasgow, Lanarkshire, G62 8HE. DoB: August 1930, British
David Kenneth Duncanson Director. Address: 721 Shields Road, Pollokshields, Glasgow, Lanarkshire, G41 4PL. DoB: September 1944, British
John Leech Director. Address: 15 Roselea Drive, Milngavie, Glasgow, Lanarkshire, G62 8HE. DoB: July 1926, British
Peter Morris Reid Director. Address: Clyde House 4 Rosneath Street, Greenock, Renfrewshire, PA16 7RZ. DoB: n\a, British
James Mcadam Moore Director. Address: Marchmont 11 Bellvue Road, Ayr, Ayrshire, KA7 2SA. DoB: August 1922, British
Joseph James Mckendrick Director. Address: 119 Jordanhill Drive, Glasgow, Lanarkshire, G13 1UQ. DoB: April 1949, British
Jobs in Waverley Excursions Limited vacancies. Career and practice on Waverley Excursions Limited. Working and traineeship
Sorry, now on Waverley Excursions Limited all vacancies is closed.
Responds for Waverley Excursions Limited on FaceBook
Read more comments for Waverley Excursions Limited. Leave a respond Waverley Excursions Limited in social networks. Waverley Excursions Limited on Facebook and Google+, LinkedIn, MySpaceAddress Waverley Excursions Limited on google map
Other similar UK companies as Waverley Excursions Limited: Aarotek Construction Services Limited | John Ritchie Joinery Ltd. | Melton Mechanical Services Ltd | Dj Taylor Services Ltd | Pollard Property Services (uk) Ltd
Waverley Excursions Limited may be contacted at Waverley Terminal, 36 Lancefield Quay in Glasgow. Its postal code is G3 8HA. Waverley Excursions has been present on the British market for thirty six years. Its registered no. is SC070945. This business principal business activity number is 50100 meaning Sea and coastal passenger water transport. Its latest records cover the period up to 2015-10-31 and the latest annual return was released on 2015-12-31. 36 years of presence on the local market comes to full flow with Waverley Excursions Ltd as the company managed to keep their customers satisfied through all this time.
On 2015-05-29, the corporation was recruiting a Cleaner to fill a part time post in the travel, transportation and tourism in Glasgow, Scotland. They offered a part time job with wage £40.00 per week. The offered job required no experience and a CSE or its equivalent. Candidates for the post were asked to contact the company at the following email address: [email protected] reference id WAVECLEAN.
The trademark number of Waverley Excursions is UK00003017405. It was submitted for registration in August, 2013 and its registration process was completed by Intellectual Property Office in November, 2013. The company has the right to use this trademark till August, 2023. The corporation is represented by Ancient Hume Limited.
We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Gravesham Borough Council, with over 5 transactions from worth at least 500 pounds each, amounting to £9,799 in total. The company also worked with the Isle of Wight Council (2 transactions worth £7,513 in total) and the Hartlepool Borough Council (1 transaction worth £1,837 in total). Waverley Excursions was the service provided to the Gravesham Borough Council Council covering the following areas: Boat Trips, Bus Ticket Sales- Less Commission and Hospitality Expenses was also the service provided to the Hartlepool Borough Council Council covering the following areas: Agency Sales Repaid.
In order to satisfy its clients, the firm is consistently directed by a number of nine directors who are, to mention just a few, Cameron Graham Marshall, Joseph Murray Paterson and John Hugh Megoran. Their successful cooperation has been of pivotal use to this specific firm since December 2014. Furthermore, the managing director's efforts are continually bolstered by a secretary - Kathleen O'neill, from who joined this specific firm fifteen years ago.