Alloa Town Centre Bid Limited

All UK companiesPublic administration and defence; compulsory socialAlloa Town Centre Bid Limited

General public administration activities

Alloa Town Centre Bid Limited contacts: address, phone, fax, email, website, shedule

Address: The Old Brewery Building 20 East Vennel Floor 1 FK10 1ED Alloa

Phone: +44-1364 2388397

Fax: +44-1277 5295379

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Alloa Town Centre Bid Limited"? - send email to us!

Alloa Town Centre Bid Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Alloa Town Centre Bid Limited.

Registration data Alloa Town Centre Bid Limited

Register date: 2009-01-20

Register number: SC353754

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

Get full report form global database UK for Alloa Town Centre Bid Limited

Owner, director, manager of Alloa Town Centre Bid Limited

John Glass Director. Address: Forrester Grove, Alloa, Clackmannanshire, FK10 2HT, Scotland. DoB: May 1938, British

Alison Elizabeth Turner Director. Address: Finglen Crescent, Tullibody, Alloa, Clackmannanshire, FK10 3GJ, Scotland. DoB: July 1963, British

Gordon Mcneil Director. Address: Greenside Street, Alloa, Clackmannanshire, FK10 1EB, Scotland. DoB: July 1978, British

Sandra Leary Director. Address: 36 High Street, Alloa, Clackmannanshire, FK10 1JE, Scotland. DoB: April 1959, British

Rev. Sang Cha Director. Address: 37a Claremont, Alloa, Clackmannanshire, FK10 2DG, Scotland. DoB: February 1977, Usa

Atkinson & Co Business Services Limited Corporate-secretary. Address: 87 High Street, Tillicoultry, Clackmannanshire, FK13 6AA, United Kingdom. DoB:

Morag Walsh Director. Address: 20 East Vennel, Floor 1, Alloa, Clackmannanshire, FK10 1ED, Scotland. DoB: November 1949, British

Pastor Paul Martin Director. Address: Greenside Street, Alloa, Clackmannanshire, FK10 1EB, Scotland. DoB: January 1984, British

Hugh Mcmichael Director. Address: Pine Crescent, Menstrie, Clackmannanshire, FK11 7DT, Scotland. DoB: February 1977, Scottish

Andrew Mitchell Director. Address: Swinton View, Baillieston, Glasgow, G69 6JQ, Scotland. DoB: September 1977, British

David Westland Director. Address: Craig-Na-Ard, 37 Claremont, Alloa, Clackmannanshire, FK10 2DG. DoB: March 1966, British

Thomas Baxter Director. Address: Strathdevon, Dollar, Clackmannanshire, FK14 7PT. DoB: n\a, British

Aldo Pia Director. Address: 16 Corstorphine Hill Crescent, Edinburgh, Midlothian, EH12 6LL. DoB: January 1964, British

Anne-Marie Macklin Director. Address: Glentye Drive, Tullibody, Alloa, Clackmannanshire, FK10 2UR, Scotland. DoB: October 1956, British

Michelle Hunter Director. Address: Carse Terrace, Alloa, Clackmannanshire, FK10 2EB, Scotland. DoB: June 1974, Scottish

Rhona Mccallum Director. Address: School Lane, Menstrie, Clackmannanshire, FK11 7BB, Scotland. DoB: September 1963, Scottish

Donna Mcgregor Director. Address: Coats Crescent, Alloa, Clackmannanshire, FK10 2AQ, Scotland. DoB: April 1966, British

Lorraine Gorman Director. Address: Stirling Street, Alva, Clackmannanshire, FK12 5EF. DoB: December 1962, British

James William Scobbie Director. Address: Devonknowes Farm, Tillicoultry, Clackmannanshire, FK13 6LU. DoB: July 1977, British

Cameron Watt Director. Address: n\a. DoB: July 1959, British

Malcolm West Director. Address: 4 Pendreich Road, Bridge Of Allan, Clackmannanshire, FK9 4LY. DoB: December 1949, British

Asad Zaman Director. Address: 589 Carron Road, Falkirk, Stirlingshire, FK2 7SP. DoB: August 1966, British

John Glass Director. Address: 22 Forrester Grove, Alloa, Clackmannanshire, FK10 2HT. DoB: May 1938, British

Neil Mcfarlane Director. Address: Hill Street, Alloa, Clackmannanshire, FK10 2BH. DoB: July 1966, British

Andrew Mcgowan Director. Address: Finglen Crescent, Tullibody, FK10 3GJ. DoB: July 1976, British

Helen Pollock Dawson Andrews Director. Address: Casarella 23 Alexandra Drive, Alloa, FK10 2DQ. DoB: May 1939, British

Andrew Joseph Mitchell Director. Address: Dickies Wells, Alva, Clackmannanshire, FK12 5JB. DoB: October 1959, British

Brian Blackburn Director. Address: Shielhill Park, Stanley, Perth, Perthshire, PH1 4QT. DoB: October 1959, British

Jobs in Alloa Town Centre Bid Limited vacancies. Career and practice on Alloa Town Centre Bid Limited. Working and traineeship

Manager. From GBP 3200

Fabricator. From GBP 2400

Assistant. From GBP 1100

Administrator. From GBP 2300

Electrical Supervisor. From GBP 2300

Electrical Supervisor. From GBP 1500

Responds for Alloa Town Centre Bid Limited on FaceBook

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

Address Alloa Town Centre Bid Limited on google map

Other similar UK companies as Alloa Town Centre Bid Limited: Dewar Pictures Ltd | Weeton & District Agricultural & Horticultural Society | Born 4 Sport Cic | Maverick Youth | Charlotte Valkeniers Design Ltd

Started with Reg No. SC353754 7 years ago, Alloa Town Centre Bid Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm's latest mailing address is The Old Brewery Building 20 East Vennel, Floor 1 Alloa. The company SIC and NACE codes are 84110 : General public administration activities. The firm's most recent financial reports were submitted for the period up to January 31, 2016 and the latest annual return information was submitted on January 20, 2016. It has been seven years that Alloa Town Centre Bid Ltd has started to play a significant role in the field.

We have a number of twelve directors employed by this particular company at the current moment, including John Glass, Alison Elizabeth Turner, Gordon Mcneil and 9 other members of the Management Board who might be found within the Company Staff section of our website who have been carrying out the directors obligations since 2016. At least one secretary in this firm is a limited company: Atkinson & Co Business Services Limited.