Celtic Plc

All UK companiesArts, entertainment and recreationCeltic Plc

Operation of sports facilities

Activities of sport clubs

Celtic Plc contacts: address, phone, fax, email, website, shedule

Address: Celtic Park Glasgow G40 3RE

Phone: +44-1330 7097961

Fax: +44-1330 7097961

Email: n\a

Website:

Shedule:

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

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

Registration data Celtic Plc

Register date: 1897-04-12

Register number: SC003487

Type of company: Public Limited Company

Get full report form global database UK for Celtic Plc

Owner, director, manager of Celtic Plc

Christopher Mckay Director. Address: Celtic Park, Glasgow, G40 3RE. DoB: August 1975, British

Michael Nicholson Secretary. Address: Celtic Park, Glasgow, G40 3RE. DoB:

Ian Patrick Bankier Director. Address: Celtic Park, Glasgow, G40 3RE. DoB: March 1952, British

Lord Ian Paul Livingston Director. Address: Celtic Park, Glasgow, G40 3RE. DoB: July 1964, British

Rt Hon Brian David Henderson Wilson Director. Address: Celtic Park, Glasgow, G40 3RE. DoB: December 1948, British

Peter Thomas Lawwell Director. Address: Celtic Park, Glasgow, G40 3RE. DoB: May 1959, British

Thomas Eardley Allison Director. Address: Celtic Park, Glasgow, G40 3RE. DoB: March 1948, British

Dermot Fachna Desmond Director. Address: 59 Queensway Quay, Gibraltar, FOREIGN. DoB: August 1950, Irish

David Gerrard Nichol Secretary. Address: Celtic Park, Glasgow, G40 3RE. DoB:

Hugh Brian Duffy Director. Address: Celtic Park, Glasgow, G40 3RE. DoB: July 1954, British

Dr John Reid Director. Address: Celtic Plc, Celtic Park, Glasgow, G40 3RE. DoB: May 1947, British

Brian Mcbride Director. Address: Patriot Court, 1-9 The Grove, Slough, Berkshire, SL1 1QP, United Kingdom. DoB: January 1955, British

Eric Hagman Director. Address: Number 10, 6 Mains Avenue, Giffnock, Glasgow, G46 6QY. DoB: July 1946, British

Robert Morton Howat Secretary. Address: Celtic Park, Glasgow, G40 3RE. DoB:

Ian Mcleod Director. Address: Oakdene, St Andrews Avenue, Morley, Leeds, LS27 0JU. DoB: October 1958, British

Sir Patrick Sheehy Director. Address: 11 Eldon Road, London, W8 5PU. DoB: September 1930, British

Kevin Sweeney Secretary. Address: 49 Buchanan Drive, Burnside, Glasgow, G73 3PF. DoB: December 1939, British

Allan Anthony Macdonald Director. Address: 48 Inverleith Place, Edinburgh, EH3 5QB. DoB: November 1951, British

Francis O'callaghan Director. Address: 21 Hamilton Avenue, Pollokshields, Glasgow, G41 4JG. DoB: October 1939, British

Kevin Sweeney Director. Address: 49 Buchanan Drive, Burnside, Glasgow, G73 3PF. DoB: December 1939, British

Heather Anne Barton Secretary. Address: Top Left, 82 Norham Street, Glasgow, Lanarkshire, G41 3XH. DoB:

Sir Patrick Sheehy Director. Address: 11 Eldon Road, London, W8 5PU. DoB: September 1930, British

Brian Quinn Director. Address: 14 Homewood Road, St Albans, Hertfordshire, AL1 4BH. DoB: November 1936, British

Kevin Sweeney Secretary. Address: 49 Buchanan Drive, Burnside, Glasgow, G73 3PF. DoB: December 1939, British

Lord William Haughey Director. Address: 141 Brownside Road, Cambuslang, Glasgow, G72 8AH. DoB: July 1956, British

Michael Mcdonald Director. Address: 2 Imperial Place, Bothwell, Glasgow, Lanarkshire, G71 8NR. DoB: September 1964, British

John Stephen Keane Director. Address: 8 Merchiston Crescent, Edinburgh, Midlothian, EH10 5AS. DoB: November 1934, British

Eric James Riley Director. Address: Celtic Park, Glasgow, G40 3RE. DoB: April 1957, British

Patrick Roger Ferrell Director. Address: 38 Victoria Road, Kirkintilloch, Glasgow, G66 5AN. DoB: May 1947, British

Dominic William Keane Secretary. Address: 1102 Aitkenhead Road, Glasgow, G44 5SW. DoB: January 1953, British

Fergus John Mccann Director. Address: 25 Sherbrooke Avenue, Glasgow, G41 4ER. DoB: February 1941, Canadian

Dominic William Keane Director. Address: 1102 Aitkenhead Road, Glasgow, G44 5SW. DoB: January 1953, British

Christopher D White Secretary. Address: 41 Roddinghead Road, Giffnock, Glasgow, G46 6TN. DoB: March 1952, British

David Dallas Smith Director. Address: 44 Hotham Road, Putney, London, SW15 1QJ. DoB: October 1944, British

Brian John Dempsey Director. Address: 1 Ewing Walk, Milngavie, Glasgow, Lanarkshire, G62 6EG. DoB: July 1947, British

Dr David Michael Kelly Director. Address: 50 Aytoun Road, Pollokshields, Glasgow, Lanarkshire, G41 5HE. DoB: n\a, British

Kevin Kelly Director. Address: 26 Bellside Road, Cleland, Motherwell, Lanarkshire, ML1 5NP. DoB: December 1937, British

John Christopher Mcginn Director. Address: Alpine Villa, 10 Cardross Road, Dumbarton, G82 4JD. DoB: August 1932, British

James Matthew Farrell Director. Address: 10 Kirkvale Drive, Newton Mearns, Glasgow, Lanarkshire, G77 5HD. DoB: April 1921, British

Desmond White Arbuckle & Co Secretary. Address: 28 Bath Street, Glasgow, Lanarkshire, G2 1HE. DoB:

Thomas Joseph Grant Director. Address: 14 Queens Drive, Cumbernauld, Glasgow, G68 0HW. DoB: July 1952, British

Christopher D White Director. Address: 41 Roddinghead Road, Giffnock, Glasgow, G46 6TN. DoB: March 1952, British

Jobs in Celtic Plc vacancies. Career and practice on Celtic Plc. Working and traineeship

Helpdesk. From GBP 1200

Welder. From GBP 1500

Fabricator. From GBP 2100

Director. From GBP 5100

Carpenter. From GBP 2300

Assistant. From GBP 1700

Tester. From GBP 2900

Helpdesk. From GBP 1500

Responds for Celtic Plc on FaceBook

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

Address Celtic Plc on google map

Celtic Plc can be reached at Bridgeton at Celtic Park. Anyone can search for this business by the post code - G40 3RE. This firm has been in business on the British market for 119 years. This firm is registered under the number SC003487 and their up-to-data status is active. This firm is classified under the NACe and SiC code 93110 meaning Operation of sports facilities. Celtic Plc filed its account information up till Tue, 30th Jun 2015. The most recent annual return information was filed on Thu, 31st Dec 2015. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Celtic Plc.

This business owes its success and constant progress to seven directors, who are Christopher Mckay, Ian Patrick Bankier, Lord Ian Paul Livingston and 4 remaining, listed below, who have been managing the firm since Friday 1st January 2016. Moreover, the director's assignments are continually helped by a secretary - Michael Nicholson, from who found employment in the following business on Tuesday 5th March 2013.