The Entrepreneurial Exchange Limited

All UK companiesOther service activitiesThe Entrepreneurial Exchange Limited

Activities of business and employers membership organizations

The Entrepreneurial Exchange Limited contacts: address, phone, fax, email, website, shedule

Address: Technology & Innovation Centre Room 624 99 George Street G1 1RD Glasgow

Phone: +44-1262 6985626

Fax: +44-1262 6985626

Email: n\a

Website:

Shedule:

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

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

Registration data The Entrepreneurial Exchange Limited

Register date: 1995-10-12

Register number: SC160976

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

Get full report form global database UK for The Entrepreneurial Exchange Limited

Owner, director, manager of The Entrepreneurial Exchange Limited

Jennifer Margaret Munro Director. Address: Townhead Street, Hamilton, ML3 7DP. DoB: July 1980, British

Leslie Andrew Meikle Director. Address: Townhead Street, Hamilton, ML3 7DP. DoB: October 1953, British

Rakesh Kapoor Director. Address: Townhead Street, Hamilton, ML3 7DP. DoB: June 1971, British

John Gary Mcewan Director. Address: Townhead Street, Hamilton, ML3 7DP. DoB: April 1967, British

Kirsten Juliet Lord Director. Address: Townhead Street, Hamilton, ML3 7DP. DoB: January 1968, British

Dr Richard Michael Dixon Director. Address: Townhead Street, Hamilton, ML3 7DP. DoB: August 1970, British

Lucinda Emma Kate Bruce-gardyne Director. Address: Townhead Street, Hamilton, ML3 7DP. DoB: April 1971, British

Colette Mary Grant Director. Address: Townhead Street, Hamilton, ML3 7DP. DoB: n\a, British

Anthony Roiall Banks Director. Address: Little Causeway, Forfar, Angus, DD8 2AD, Scotland. DoB: October 1961, British

Christiaan Richard David Van Der Kuyl Director. Address: Luna Place, Dundee Technology Park, Dundee, DD2 1TP, Scotland. DoB: August 1969, British

Christian Richard David Van Der Kuyl Director. Address: Luna Place, Dundee Technology Park, Dundee, DD2 1TP, Scotland. DoB: August 1969, British

David Brannigan Beveridge Secretary. Address: Townhead Street, Hamilton, ML3 7DP. DoB:

Amanda Jane Boyle Director. Address: Townhead Street, Hamilton, ML3 7DP. DoB: August 1964, British

Leslie Andrew Meikle Director. Address: Townhead Street, Hamilton, ML3 7DP. DoB: October 1953, British

John Carruthers Scott Director. Address: Barncluith Business Centre, Townhead Street, Hamilton, ML3 7DP. DoB: March 1971, British

John Crawford Anderson Director. Address: Old Third, Tullibardine, Auchterarder, Perthshire, PH3 1NJ. DoB: December 1961, British

Robert Keiller Director. Address: 22 Springdale Road, Bieldside, Aberdeen, Aberdeenshire, AB15 9FA. DoB: January 1964, British

Alan John Bonner Director. Address: Compthall, Brightons, Falkirk, Stirlingshire, FK2 0RW. DoB: June 1965, British

Andrew Scott Allison Director. Address: 1 Yarrow Gardens Lane, Glasgow, G20 6RZ. DoB: March 1976, British

Nelson Campbell Gray Director. Address: Firth House, Roslin, EH25 9QH. DoB: March 1958, British

Susan Morag Holloway Director. Address: 5 Johns Place, Edinburgh, EH6 7EL. DoB: April 1957, British

Ann Bruce Rushforth Director. Address: Caerleon House, 4 Ledcameroch Crescent, Bearsden, G61 4AD. DoB: March 1959, British

Alan Livingstone Revie Director. Address: 40 Auchingramont Road, Hamilton, Lanarkshire, ML3 6JT. DoB: April 1959, British

Khaled Shahbo Director. Address: 3 Abbey Craig Park, Stirling, Stirlingshire, FK9 5LF. DoB: December 1967, United States

Elliot Robertson Director. Address: Provan House, St Margarets Drive, Dunblane, FK15 0DP. DoB: December 1973, British

Murray Alexander Strachan Director. Address: Strathearn House, 294 Great Western Road, Aberdeen, AB10 6PL. DoB: September 1964, British

Peter Christopher Grant Director. Address: St. Bernards Cottage, Mackenzie Place, Edinburgh, Midlothian, EH3 6TS. DoB: November 1961, British

Natasha Ann Marshall Director. Address: Flat 2/2, 13 North Gardner Street, Glasgow, G11 5BU. DoB: October 1973, British

Ian Kerr Director. Address: Waterside Apartments, 23/6 Millar Street, Clydebank, G81 1UP. DoB: November 1954, British

Iain Mackenzie Graham Director. Address: Killochries Fold, Kilmacolm, Renfrewshire, PA13 4RP. DoB: March 1947, Scottish

Nelson Campbell Gray Director. Address: Firth House, Roslin, EH25 9QH. DoB: March 1958, British

Norma Helen Corlette Director. Address: 15 Beaconsfield Road, Glasgow, Lanarkshire, G12 0PJ. DoB: March 1956, British

Iain Anderson Stirling Director. Address: 52a Albany Street, Edinburgh, Lothian, EH1 3QR. DoB: December 1966, British

Brian George Williamson Director. Address: Millview, 36 Birkdhill Road Cambus Barron, Stirling, FK7 9JS. DoB: February 1956, British

James Smith Milne Director. Address: Ardbeck House, North Deeside Road, Milltimber, Aberdeenshire, AB13 0AJ. DoB: December 1940, British

John Mcglynn Director. Address: 55 Clark Street, Paisley, PA3 1QS. DoB: February 1973, British

Simon Mark Coyle Director. Address: Flat 3/1, 14 Middlesex Gardens, Glasgow, G41 1EL. DoB: June 1975, British

Alan John Mccafferty Director. Address: 7 Sycamore Avenue, Lenzie, Glasgow, G66 4PA. DoB: June 1967, British

John White Morgan Director. Address: 21 Claremont Drive, Bridge Of Allan, Stirling, Stirlingshire, FK9 4EE. DoB: March 1946, British

Angela Paterson Director. Address: 10 Orchard Bank, Edinburgh, Midlothian, EH4 2DT. DoB: December 1968, British

Nelson Campbell Gray Director. Address: Firth House, Roslin, EH25 9QH. DoB: March 1958, British

Michael David Rutterford Director. Address: Flat 14, 22-14 Kinellan Road, Murrayfield, Midlothian, EH12 6ES. DoB: August 1947, British

Charan Singh Gill Director. Address: Mehar House, 52 Newark Drive Pollokshields, Glasgow, G41 4PX. DoB: December 1954, British

Elizabeth Mcareavey Director. Address: Drylaw House, 32 Groathill Road North, Edinburgh, EH4 2SL. DoB: September 1962, British

Alastair Lindsay Balfour Director. Address: Kessogbank, 60 Glasgow Road, Blanefield, Glasgow, Stirlingshire, G63 9BP. DoB: June 1947, British

William Fleming Director. Address: The Gables, 4 St Andrew Avenue, Bothwell, Lanarkshire, G71 8DL. DoB: January 1944, British

Morinne Macdonald Secretary. Address: Flat 3/2 30 Highburgh Road, Dowanhill, Glasgow, G12 9DZ. DoB: May 1956, British

Christopher Simon Gorman Director. Address: Ravenswood Prieston Road, Bridge Of Weir, Renfrewshire, PA11 3AN. DoB: December 1966, British

Alison Jane Bruce Loudon Director. Address: 6c Essex Road, Barnton, Edinburgh, EH4 6LG. DoB: October 1956, British

Gordon William Barraclough Director. Address: Glenarden Milngavie Road, Strathblane, Glasgow, G63 9EH. DoB: February 1956, British

Ann Bruce Rushforth Director. Address: 31 Westfield Drive, Bearsden, Glasgow, Lanarkshire, G61 1HZ. DoB: March 1959, British

Sir Thomas Blane Hunter Director. Address: Ladykirk House, Ladykirk Estate, Monkton, KA9 2SF. DoB: May 1961, British

James Allan Mccoll Director. Address: Rocabella, Avenue Princesse Grace, Monaco, Mc98000. DoB: December 1951, British

Gordon James Watson Beattie Director. Address: Castlebank House, By Airth, Falkirk, Stirlingshire, FK2 8JF. DoB: November 1954, British

Richard John Metcalfe Emanuel Director. Address: Le Formentor, 27 Avenue Princesse Grace, Monaco, 98000. DoB: October 1967, British

John Crawford Anderson Director. Address: Old Third, Tullibardine, Auchterarder, Perthshire, PH3 1NJ. DoB: December 1961, British

Robert Andrew Wilson Reid Director. Address: Dunmore, Gryffe Road, Kilmacolm, Inverclyde, PA13 4BA. DoB: April 1945, British

Morinne Macdonald Director. Address: Flat 3/2 30 Highburgh Road, Dowanhill, Glasgow, G12 9DZ. DoB: May 1956, British

Robin Dunseath Director. Address: 10 Cammo Gardens, Edinburgh, Mid Lothian, EH4 8EH. DoB: January 1943, British

Giovanni Benedetti Director. Address: 21 Overton Drive, West Kilbride, Strathclyde, KA23 9LQ. DoB: March 1943, Italian

John White Morgan Director. Address: 21 Claremont Drive, Bridge Of Allan, Stirling, Stirlingshire, FK9 4EE. DoB: March 1946, British

Professor Russel George Griggs Director. Address: Norhurst, St Marys Street, Sanquhar, Dumfriesshire, DG4 6BW. DoB: July 1948, British

Rita Rusk Director. Address: Shawhill House, Hurlford, Ayrshire, KA1 5HZ. DoB: June 1947, British

Jack Black Director. Address: Firtree Cottage Moor Road, Strathblane, Stirlingshire, G63 9EY. DoB: April 1955, British

James Hunter Director. Address: 3 Birkdale Wood, The Kings, Cumbernauld, G68 0GY. DoB: January 1944, British

Gerald Weisfeld Director. Address: The Sanctuary 8 Earls Gate, Bothwell Castle, Bothwell, G71 8BP. DoB: March 1940, British

Alastair Lindsay Balfour Director. Address: Kessogbank, 60 Glasgow Road, Blanefield, Glasgow, Stirlingshire, G63 9BP. DoB: June 1947, British

Morinne Macdonald Secretary. Address: Flat 3/2 30 Highburgh Road, Dowanhill, Glasgow, G12 9DZ. DoB: May 1956, British

Ronald Lander Director. Address: Highmuir House, Houston Road, Kilmacolm, Renfrewshire, PA13 4NY. DoB: August 1942, British

Donald John Storrie Director. Address: Hill Of Birches, Thorntonhall, Glasgow, G74 5AD. DoB: October 1942, British

Jobs in The Entrepreneurial Exchange Limited vacancies. Career and practice on The Entrepreneurial Exchange Limited. Working and traineeship

Package Manager. From GBP 2100

Carpenter. From GBP 1800

Welder. From GBP 1400

Electrician. From GBP 2000

Project Co-ordinator. From GBP 1600

Manager. From GBP 3300

Responds for The Entrepreneurial Exchange Limited on FaceBook

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

Address The Entrepreneurial Exchange Limited on google map

Other similar UK companies as The Entrepreneurial Exchange Limited: Bubbla Limited | Lyntech Limited | Sg Telcom Limited | Walshcom Solutions Ltd | A To D Electronics Ltd

The Entrepreneurial Exchange Limited can be reached at Glasgow at Technology & Innovation Centre Room 624. You can find this business by referencing its post code - G1 1RD. This firm has been operating on the English market for 21 years. This firm is registered under the number SC160976 and company's last known state is active. The listed name transformation from Entrepreneurial Exchange (scotland) to The Entrepreneurial Exchange Limited occurred in 1999-05-24. This firm principal business activity number is 94110 : Activities of business and employers membership organizations. The Entrepreneurial Exchange Ltd reported its latest accounts up till 2015/12/31. Its most recent annual return was submitted on 2015/10/12. Since it debuted on this market twenty one years ago, it managed to sustain its praiseworthy level of success.

Given the company's growing number of employees, it was imperative to recruit more members of the board of directors, including: Jennifer Margaret Munro, Leslie Andrew Meikle, Rakesh Kapoor who have been participating in joint efforts since 2014-05-22 to fulfil their statutory duties for this limited company. To increase its productivity, for the last almost one month the following limited company has been making use of David Brannigan Beveridge, who's been tasked with maintaining the company's records.