River Clyde Fisheries Management Trust Limited (the)

All UK companiesAgriculture, Forestry and FishingRiver Clyde Fisheries Management Trust Limited (the)

Manufacture electricity distribution etc.

River Clyde Fisheries Management Trust Limited (the) contacts: address, phone, fax, email, website, shedule

Address: 106 Hamilton Road Motherwell ML1 3DG Lanarkshire

Phone: +44-1386 8589904

Fax: +44-1386 8589904

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "River Clyde Fisheries Management Trust Limited (the)"? - send email to us!

River Clyde Fisheries Management Trust Limited (the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders River Clyde Fisheries Management Trust Limited (the).

Registration data River Clyde Fisheries Management Trust Limited (the)

Register date: 1986-04-14

Register number: SC098416

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

Get full report form global database UK for River Clyde Fisheries Management Trust Limited (the)

Owner, director, manager of River Clyde Fisheries Management Trust Limited (the)

John Taylor Blair Director. Address: Hamilton Road, Motherwell, Lanarkshire, ML1 3DG, Scotland. DoB: January 1957, British

David Craigie Director. Address: Hamilton Road, Lennoxtown, Motherwell, Lanarkshire, ML1 3DG, Scotland. DoB: June 1961, British

James Brown Mathew Director. Address: Hamilton Road, Netherton, Motherwell, Lanarkshire, ML1 3DG, Scotland. DoB: November 1949, British

Munro Reid Director. Address: Hamilton Road, Crossford, Motherwell, Lanarkshire, ML1 3DG, Scotland. DoB: July 1975, British

Alexander Alan Wright Secretary. Address: Hamilton Road, Houston, Motherwell, Lanarkshire, ML1 3DG, Scotland. DoB:

Paul Andrew Reid Director. Address: Hamilton Road, Dennyloanhead, Motherwell, Lanarkshire, ML1 3DG, Scotland. DoB: November 1978, British

Alexander Alan Wright Director. Address: Hamilton Road, Motherwell, Lanarkshire, ML1 3DG, Scotland. DoB: November 1949, British

Alexander Thomas Ritchie Director. Address: Hamilton Road, Linwood, Motherwell, Lanarkshire, ML1 3DG, Scotland. DoB: June 1969, British

David Frank Paterson Director. Address: 106 Hamilton Road, Motherwell, Lanarkshire, ML1 3DG. DoB: March 1959, British

Alexander Lightbody Director. Address: Hamilton Road, Westwood, Motherwell, Lanarkshire, ML1 3DG, Scotland. DoB: August 1944, British

Alan Beaton Director. Address: Love Avenue, Quarrier's Village, Bridge Of Weir, Renfrewshire, PA11 3SX, Scotland. DoB: May 1978, British

Stephen Banks Director. Address: Calderpark Street, Lochwinnoch, Renfrewshire, PA12 4AT, Scotland. DoB: August 1959, British

James Brown Mathew Director. Address: Inglis Street, Netherton, Lanarkshire, ML2 0BL. DoB: November 1949, British

John Limerick Director. Address: Whinriggs, Stonehouse, Larkhall, Lanarkshire, ML9 3QX, United Kingdom. DoB: August 1954, British

Councillor Alexander James Beith Forrest Director. Address: Roberton, Biggar, Lanarkshire, ML12 6RR. DoB: October 1951, British

Joseph Quigley Secretary. Address: 39 Hillfoot Avenue, Wishaw, Lanarkshire, ML2 8TR. DoB: April 1951, British

Joseph Quigley Director. Address: 39 Hillfoot Avenue, Wishaw, Lanarkshire, ML2 8TR. DoB: April 1951, British

Edward John Scott Director. Address: 77 Redbrae Road, Kirkintilloch, Glasgow, Lanarkshire, G66 2DE. DoB: February 1959, British

Kemp Angus Meikle Director. Address: 5 Cedar Crescent, Hamilton, Lanarkshire, ML3 7LW. DoB: March 1946, British

David Moon Director. Address: Morar Street, Wishaw, Lanarkshire, ML2 0JP. DoB: October 1957, British

Alexander Bryce Marshall Director. Address: 20, 78 Sandy Road, Renfrew, PA4 0TE. DoB: September 1963, British

Peter Barrett Director. Address: 1 St Andrews Drive, Bridge Of Weir, Renfrewshire, PA11 3HS. DoB: December 1937, British

William Halliday Director. Address: 20 Ness Avenue, Corseford, Johnstone, Renfrewshire, PA5 0PG. DoB: June 1940, British

James Delaney Director. Address: 99 Glen Avenue, Larkhall, Lanarkshire, ML9 1JN. DoB: May 1955, British

William Robert Rankin Director. Address: 2 Blairmore Place, The Pier, Blairmore, Argyll, PA23 8TJ. DoB: June 1946, British

James Brown Mathew Director. Address: 24 Inglis Street, Netherton, Wishaw, Lanarkshire, ML2 0BL. DoB: November 1949, British

Gordon Howitt Shannon Director. Address: 9 Sunningdale Wynd, Bothwell, Glasgow, Lanarkshire, G71 8EQ. DoB: July 1953, British

James Andrew Mitchell Smith Director. Address: 4 Princes Gardens, Dowanhill, Glasgow, G12 9HP. DoB: December 1945, British

Angus Kemp Meikle Director. Address: 5 Cedar Crescent, Hamilton, Lanarkshire, ML3 7LW. DoB: March 1946, British

William Ross Director. Address: 8 Jura Gardens, Carluke, Lanarkshire, ML8 4HU. DoB: November 1950, British

Richard Mcintyre Director. Address: 14 Fulbar Crescent, Paisley, Renfrewshire, PA2 9AS. DoB: March 1956, British

Lawrence William Meechan Director. Address: 32 Lennox Road, Lennoxtown, Glasgow, G65 7HW. DoB: June 1964, British

Brian Craig Director. Address: 44 Huntersfield Road, Johnstone, Renfrewshire, PA5 8PW. DoB: April 1953, British

Roderick Robert Finnie Secretary. Address: 200/4 Sandiefield Road, Motherwell, Glasgow, G5 0BL. DoB: n\a, British

James Mcbride Director. Address: 198 Trossachs Road, Rutherglen, Glasgow, Lanarkshire, G73 5PQ. DoB: February 1929, British

Neil Frank Callum Sinclair Director. Address: 51 Ballater Drive, Paisley, Renfrewshire, PA2 7SH. DoB: December 1951, British

Douglas Brown Director. Address: 10 Garrioch Drive, Glasgow, Lanarkshire, G20 8RS. DoB: March 1930, British

Bryan Patrick O'rourke Director. Address: 20 Duncraig Crescent, Johnstone, Renfrewshire, PA5 0LW. DoB: October 1949, British

David Andrew Biggart Director. Address: 23 Cleveden Drive, Glasgow, G12 0SD. DoB: January 1931, British

James Delaney Director. Address: 99 Glen Avenue, Larkhall, Lanarkshire, ML9 1JN. DoB: May 1955, British

Joseph Vaughan Gibson Director. Address: 46 Mimosa Road, Bridge Of Weir, Renfrewshire, PA11 3NF. DoB: June 1956, British

William Douglas Martin Director. Address: Slioch, Gryffe Road, Kilmacolm, Renfrewshire, PA13 4BA. DoB: March 1951, British

William Gibb Director. Address: 116 Kintyre Avenue, Linwood, Paisley, Renfrewshire, PA3 3JB. DoB: May 1952, British

Walter Dukes Mcallister Director. Address: 46 Moss Road, Bridge Of Weir, Renfrewshire, PA11 3LP. DoB: December 1933, British

Charles Browning Director. Address: 3 Hillside Avenue, Kilmacolm, Renfrewshire, PA13 4QL. DoB: July 1936, British

Hugh Lucas Director. Address: 103 Park Road, Calderbank, Airdrie, Lanarkshire, ML6 9TD. DoB: May 1934, British

William Dunn Director. Address: 19 West Street, Paisley, Renfrewshire, PA1 2UQ. DoB: October 1952, British

James Mcaloon Director. Address: 12 Chalmers Crescent, East Kilbride, Glasgow, Lanarkshire, G75 0PE. DoB: July 1936, British

James Mcbride Director. Address: 198 Trossachs Road, Rutherglen, Glasgow, Lanarkshire, G73 5PQ. DoB: February 1929, British

Robert Mcmillan Director. Address: 195 Abbeygreen Road, Lesmahagow, Lanark, Lanarkshire, ML11 0AL. DoB: December 1933, British

Jobs in River Clyde Fisheries Management Trust Limited (the) vacancies. Career and practice on River Clyde Fisheries Management Trust Limited (the). Working and traineeship

Sorry, now on River Clyde Fisheries Management Trust Limited (the) all vacancies is closed.

Responds for River Clyde Fisheries Management Trust Limited (the) on FaceBook

Read more comments for River Clyde Fisheries Management Trust Limited (the). Leave a respond River Clyde Fisheries Management Trust Limited (the) in social networks. River Clyde Fisheries Management Trust Limited (the) on Facebook and Google+, LinkedIn, MySpace

Address River Clyde Fisheries Management Trust Limited (the) on google map

Other similar UK companies as River Clyde Fisheries Management Trust Limited (the): Gasp Trading Company Limited | Exciting Futures Limited | Dansk Shelf Services No. 18 Limited | Amberblack Ltd. | Paradise London Limited

This enterprise operates under the name of River Clyde Fisheries Management Trust Limited (the). It was started 30 years ago and was registered with SC098416 as the company registration number. This particular head office of the firm is situated in Lanarkshire. You can contact it at 106 Hamilton Road, Motherwell. This enterprise SIC and NACE codes are 3120 and has the NACE code: Manufacture electricity distribution etc.. Thu, 31st Mar 2016 is the last time when account status updates were filed. Since it began in this line of business thirty years ago, it has sustained its praiseworthy level of success.

John Taylor Blair, David Craigie, James Brown Mathew and 6 remaining, listed below are the firm's directors and have been cooperating as the Management Board since 2016-07-05. What is more, the director's tasks are continually helped by a secretary - Alexander Alan Wright, from who found employment in this business on 2014-09-09.