Worldmark (holdings) Uk Limited
Worldmark (holdings) Uk Limited contacts: address, phone, fax, email, website, shedule
Address: 4 Redwood Crescent Peel Park Campus,east Kilbride G74 5PA Glasgow
Phone: +44-1307 4868286
Fax: +44-1307 4868286
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Worldmark (holdings) Uk Limited"? - send email to us!
Registration data Worldmark (holdings) Uk Limited
Register date: 1999-10-11
Register number: SC200672
Type of company: Private Limited Company
Get full report form global database UK for Worldmark (holdings) Uk LimitedOwner, director, manager of Worldmark (holdings) Uk Limited
Nader Karama Secretary. Address: Industriestr. 2, 83607, Holzkirchen, Germany. DoB:
Charline Zerbinati Director. Address: Redwood Crescent, Peel Park Campus, East Kilbride, G74 5PA, Scotland. DoB: February 1971, British
Derek Cumming Director. Address: Redwood Crescent, East Kilbride, Glasgow, G74 5PA, Scotland. DoB: July 1964, British
Geoffrey Thomas Martin Director. Address: Worcester Road, Suite 603, Framingham, MA 01701, Usa. DoB: June 1954, British
Mark Anthony Beckram Director. Address: Pioneer Way, Castleford, Yorkshire, WF10 5QU, England. DoB: February 1970, British
Francis Paul Duffin Director. Address: 4 Redwood Crescent, Peel Park Campus,East Kilbride, Glasgow, Lanarkshire, G74 5PA. DoB: December 1957, British
Francis Paul Duffin Secretary. Address: 4 Redwood Crescent, Peel Park Campus,East Kilbride, Glasgow, Lanarkshire, G74 5PA. DoB: December 1957, British
William Graham Director. Address: 4 Redwood Crescent, Peel Park Campus,East Kilbride, Glasgow, Lanarkshire, G74 5PA. DoB: January 1953, British
Malcolm Mathieson Director. Address: 16 Bonnyview Gardens, Bonnybridge, Stirlingshire, FK4 1PW. DoB: May 1958, British
David Mitchell Secretary. Address: Balgray, 66 Williams Way, Radlett, Hertfordshire, WD7 7HB. DoB: September 1948, British
Lindsay Campbell Director. Address: 39 Winton Drive, Glasgow, Lanarkshire, G12 0QB. DoB: February 1970, British
John Dargan Director. Address: 50 Charles Way, Limekilns, Dunfermline, Fife, KY11 3LH. DoB: September 1963, British
Nicol Roderick Peter Fraser Director. Address: 2 Murrayfield Road, Edinburgh, Midlothian, EH12 6EJ. DoB: August 1967, British
David John Sneddon Director. Address: 1 Clarendon Mews, Linlithgow, West Lothian, EH49 6QR. DoB: June 1962, British
George Macritchie Director. Address: Kintyre House, Quarriers Village, Bridge Of Weir, Renfrewshire, PA11 3SX. DoB: December 1962, British
Roderick Lawrence Bruce Nominee-director. Address: Campend Farmhouse, Campend Farm, Dalkeith, Midlothian, EH22 1RS. DoB: March 1948, British
Bruce Watson Minto Nominee-director. Address: 1 Wester Coates Road, Edinburgh, EH12 5LU. DoB: n\a, British
Jobs in Worldmark (holdings) Uk Limited vacancies. Career and practice on Worldmark (holdings) Uk Limited. Working and traineeship
Electrical Supervisor. From GBP 1600
Cleaner. From GBP 1200
Manager. From GBP 2400
Project Planner. From GBP 2500
Responds for Worldmark (holdings) Uk Limited on FaceBook
Read more comments for Worldmark (holdings) Uk Limited. Leave a respond Worldmark (holdings) Uk Limited in social networks. Worldmark (holdings) Uk Limited on Facebook and Google+, LinkedIn, MySpaceAddress Worldmark (holdings) Uk Limited on google map
Other similar UK companies as Worldmark (holdings) Uk Limited: Maddison Investments (ipswich) Limited | New Milton Property Limited | Speeds (nottingham) Limited | Island Estates Limited | Red Barn Enterprises Ltd
1999 is the date that marks the start of Worldmark (holdings) Uk Limited, the company which is situated at 4 Redwood Crescent, Peel Park Campus,east Kilbride , Glasgow. This means it's been seventeen years Worldmark (holdings) Uk has prospered in the United Kingdom, as it was created on Mon, 11th Oct 1999. Its Companies House Reg No. is SC200672 and the area code is G74 5PA. This firm is known as Worldmark (holdings) Uk Limited. However, this firm also was registered as Dmws 376 up till it was replaced seventeen years ago. This enterprise principal business activity number is 18129 , that means Printing n.e.c.. The firm's most recent filed account data documents were submitted for the period up to 2014-12-31 and the most recent annual return information was submitted on 2015-10-11. Ever since the firm debuted on this market 17 years ago, this firm has managed to sustain its great level of success.
There's a team of four directors overseeing this specific business right now, specifically Charline Zerbinati, Derek Cumming, Geoffrey Thomas Martin and Geoffrey Thomas Martin who have been doing the directors responsibilities since March 2016. To increase its productivity, since 2016 this business has been utilizing the skills of Nader Karama, who has been concerned with ensuring that the Board's meetings are effectively organised.