Stf Limited

All UK companiesOther service activitiesStf Limited

Activities of business and employers membership organizations

Stf Limited contacts: address, phone, fax, email, website, shedule

Address: 56 Ballater Drive Bearsden G61 1BX Glasgow

Phone: +44-1507 7230072

Fax: +44-1507 7230072

Email: n\a

Website:

Shedule:

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

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

Registration data Stf Limited

Register date: 2004-01-13

Register number: SC261796

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Stf Limited

Owner, director, manager of Stf Limited

Maria Roushias Director. Address: Ballater Drive, Bearsden, Glasgow, G61 1BX, Scotland. DoB: March 1957, British

Fraser Scott Mccowan Director. Address: Ballater Drive, Bearsden, Glasgow, G61 1BX, Scotland. DoB: March 1962, British

Jan Halfpenny Director. Address: Ballater Drive, Bearsden, Glasgow, G61 1BX, Scotland. DoB: February 1964, British

Jennifer Mcewan Director. Address: Ballater Drive, Bearsden, Glasgow, G61 1BX, Scotland. DoB: September 1979, British

Ian Mcculloch Director. Address: Ballater Drive, Bearsden, Glasgow, G61 1BX, Scotland. DoB: September 1953, British

Caroline Mcfarlane Director. Address: Ballater Drive, Bearsden, Glasgow, G61 1BX, Scotland. DoB: May 1970, British

Kellie Anne Zdanowicz Director. Address: Ballater Drive, Bearsden, Glasgow, G61 1BX, Scotland. DoB: April 1978, British

Lorraine Jamieson Director. Address: Evan Business Centre, Pitreavie Court, Dunfermline, Fife, KY11 8UU, Scotland. DoB: October 1971, British

Lorna Catherine Trainer Secretary. Address: Ballater Drive, Bearsden, Glasgow, Midlothian, G61 1BX, Scotland. DoB:

Peter Leitch Director. Address: Skye Quadrant, Wishaw, Lanarkshire, ML2 8XJ, Scotland. DoB: December 1960, Scottish

Andrew Douglas Director. Address: Gannochy Road, Perth, Perth And Kinross, PH2 7EG. DoB: March 1962, British

Duncan Munro Macleod Director. Address: Linford 9 Coney Park, Stirling, FK7 9LU. DoB: June 1952, Uk

Lorna Catherine Trainer Director. Address: 112 Netherlee Road, Glasgow, Lanarkshire, G44 3YZ. DoB: April 1958, British

Bryan Robertson Woodrow Director. Address: 1 Middleton Park, Keltybridge, Kinross-Shire, KY4 0GZ. DoB: December 1953, British

Stuart Graham Leitch Director. Address: 30 Quadrant Road, Glasgow, G43 2QR. DoB: March 1958, British

James Murphy Director. Address: 11 Kippielaw Drive, Dalkeith, Midlothian, EH22 4HT. DoB: October 1962, British

David Alexander Cameron Director. Address: Falkland Street, Glasgow, G12 9PY, Scotland. DoB: March 1970, British

Bernadette Kerr Director. Address: Ballater Drive, Bearsden, Glasgow, G61 1BX, Scotland. DoB: June 1967, British

Diane Theresa Tinline Director. Address: London Road, Kilmarnock, Ayrshire, KA3 7BP, Scotland. DoB: November 1962, British

David Love Hanley Director. Address: Nasmyth Avenue, East Kilbride, Glasgow, G75 0QR, Great Britain. DoB: September 1965, British

Jane Hay Director. Address: Unit 9, First Road Blantyre Industrial Estate, Blantyre, Glasgow, South Lanarkshire, G72 0ND, Scotland. DoB: July 1964, British

Caroline Elizabeth Rickard Director. Address: 94 Elmbank Street, India Street, Glasgow, G2 4PF, Scotland. DoB: September 1962, British

Alexander Brian Wilson Director. Address: Almondvale Crescent, Livingston, West Lothian, EH54 7EP, Scotland. DoB: April 1947, British

Alison Patricia Nimmo Director. Address: Morebattle Road, Town Yetholm, Kelso, Roxburghshire, TD5 8RL, Scotland. DoB: July 1963, British

James Murphy Secretary. Address: 11 Kippielaw Drive, Dalkeith, Midlothian, EH22 4HT. DoB: October 1962, British

Gareth Hughes Director. Address: Crosshouse, Kilmarnock, Ayrshire, KA2 0EL. DoB: April 1981, British

Lynn Maxwell Director. Address: St. Johns Crescent, Edinburgh, EH12 6NX. DoB: November 1954, British

Lynne Hunter Director. Address: 13 Queens Drive, Cumbernauld, Lanarkshire, G68 0HW. DoB: April 1957, British

Colin Dalrymple Director. Address: 5 Winton Grove, Edinburgh, Midlothian, EH10 7AS. DoB: November 1950, British

Maria Roushias Director. Address: 66 Sherbrooke Avenue, Pollokshields, Glasgow, Lanarkshire, G41 4RY. DoB: March 1957, British

Ian Taylor Anderson Director. Address: 1 Helmsley Road, Sandal, Wakefield, West Yorkshire, WF2 6QU. DoB: January 1953, British

Alan David Ross Director. Address: 105 Gracemount Avenue, Edinburgh, EH16 6ST. DoB: April 1947, British

Adam Mulligan Weir Director. Address: 1 Bankton Wood, Livingston, West Lothian, EH54 9DN. DoB: October 1942, British

Christine Doherty Director. Address: 14 Margaret Drive, Alexandria, Dunbartonshire, G83 0ET. DoB: March 1959, British

Peter Leitch Director. Address: 1 Skye Quadrant, Cambusnethan, Lanarkshire, ML2 8XJ. DoB: December 1960, Scottish

Vincent Bonfanti Secretary. Address: 42 Willow Park, Ayr, KA7 3TF. DoB:

Isobel Dick Director. Address: 7 Herdston Place, Cumnock, Ayrshire, KA18 1LL. DoB: January 1949, British

Mary Leonie Nasmyth Director. Address: 22 Dovecot Way, Dunfermline, Fife, KY11 8SX. DoB: May 1946, British

Sarah Pollock Williamson Director. Address: 71 Struthers Crescent, East Kilbride, Lanarkshire, G74 3LF. DoB: September 1954, British

Linda Boyd Orr Director. Address: Ashgrove, 4 Marine Parade, Millport, Isle Of Cumbrae, KA28 0ED. DoB: August 1953, British

Colin Campbell Director. Address: 9 Summerfield Road, Cumbernauld, Glasgow, Lanarkshire, G67 4PA. DoB: August 1939, British

Jobs in Stf Limited vacancies. Career and practice on Stf Limited. Working and traineeship

Director. From GBP 6600

Electrical Supervisor. From GBP 2400

Package Manager. From GBP 2300

Project Planner. From GBP 2300

Manager. From GBP 3300

Electrical Supervisor. From GBP 1800

Director. From GBP 6300

Responds for Stf Limited on FaceBook

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

Address Stf Limited on google map

Other similar UK companies as Stf Limited: Datura Limited | Raw Snow Media Ltd | Owlcrest Ltd | Tweal Ltd | Printec Information Systems (uk) Limited

Stf Limited can be gotten hold of 56 Ballater Drive, Bearsden in Glasgow. The firm area code is G61 1BX. Stf has been in this business since the company was set up in 2004. The firm registered no. is SC261796. The firm declared SIC number is 94110 which means Activities of business and employers membership organizations. 2014-12-31 is the last time the accounts were reported. Since the company started on the market 12 years ago, the company has sustained its impressive level of success.

Because of this specific enterprise's magnitude, it became vital to recruit more company leaders, among others: Maria Roushias, Fraser Scott Mccowan, Jan Halfpenny who have been collaborating for one year to promote the success of the following company. In addition, the director's assignments are continually bolstered by a secretary - Lorna Catherine Trainer, from who was chosen by the company in December 2009.