Fablevision

All UK companiesArts, entertainment and recreationFablevision

Artistic creation

Operation of arts facilities

Fablevision contacts: address, phone, fax, email, website, shedule

Address: 7 Water Row Glasgow G51 3UW Lanarkshire

Phone: +44-191 8566284

Fax: +44-191 8566284

Email: n\a

Website:

Shedule:

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

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

Registration data Fablevision

Register date: 1985-04-24

Register number: SC093003

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

Get full report form global database UK for Fablevision

Owner, director, manager of Fablevision

Iain Mcgillivray Director. Address: Aberfoyle Street, Dennistoun, Glasgow, G31 3RW, Scotland. DoB: August 1974, British

Louisa Taylor Director. Address: 7 Water Row, Glasgow, Lanarkshire, G51 3UW. DoB: June 1984, British

Edward Hart Director. Address: Bearsden Road, Glasgow, G13 1DH, Scotland. DoB: June 1957, British

Elizabeth Gardiner Director. Address: 7 Water Row, Glasgow, Lanarkshire, G51 3UW. DoB: September 1958, Scottish

Agnes Samuel Porter Director. Address: Caledon Lane, Glasgow, G12 9YE, Scotland. DoB: May 1949, British

Gordon Hunter Secretary. Address: 7 Water Row, Glasgow, Lanarkshire, G51 3UW. DoB:

Victoria Maclean Director. Address: Lansdowne Crescent, Edinburgh, EH12 5EH. DoB: August 1974, British

Lawrence Mccabe Director. Address: 90 Paisley Road, Barrhead, Glasgow, Lanarkshire, G78 1NW. DoB: July 1956, British

Angela Margaret Bedi Director. Address: 107 St Andrews Drive, Glasgow, Lanarkshire, G41 4RA. DoB: September 1965, British

Irene Graham Secretary. Address: 5 4/2 Trongate, Glasgow, G1 5EZ. DoB: May 1950, British

Philip John Denning Director. Address: 2a Ventnor Terrace, Edinburgh, Midlothian, EH9 2BW. DoB: February 1959, British

Oliver Campbell Watt Thomson Director. Address: 3 Kirklee Terrace, Glasgow, Lanarkshire, G12 0TQ. DoB: February 1936, British

Jacques Roux Director. Address: 5/1, 47 Greendyke Street, Glasgow, G1 5PX. DoB: February 1947, French/British

James Brown Secretary. Address: 8 Stanely Crescent, Paisley, Renfrewshire, PA2 9LF. DoB: September 1938, British

James Brown Director. Address: 8 Stanely Crescent, Paisley, Renfrewshire, PA2 9LF. DoB: September 1938, British

Graham Mckenzie Director. Address: 61 Cleveden Drive, Glasgow, G12 0NX. DoB: August 1958, British

Anne Thomson Director. Address: 2/2 76 Mansionhouse Gardens, Langside, Glasgow, G41 3DP. DoB: April 1942, British

Paul Bassett Director. Address: 6 Kelvin Drive, Glasgow, G20 8QG. DoB: October 1952, British

Nat Edwards Director. Address: 2/2 107 Queen Margaret Drive, Glasgow, G20 8PB. DoB: April 1966, British

James Neil Baxter Director. Address: Flat 1/1, 20 Eastercraigs, Glasgow, Lanarkshire, G31 3LJ. DoB: May 1960, British

Roberta Downes Director. Address: 108 Wilton Street, Glasgow, G20 6QZ. DoB: n\a, British

Thomas Malone Director. Address: 10 Southbrae Drive, Glasgow, G13 1PX. DoB: August 1952, British

Irene Graham Director. Address: 5 4/2 Trongate, Glasgow, G1 5EZ. DoB: May 1950, British

Alyson Lamb Director. Address: 18/22 Speirs Wharf, Glasgow, G4 9TB. DoB: October 1955, British

Donald William Findlay Director. Address: 4 Cathkin Avenue, Rutherglen, Glasgow, G73 3HN. DoB: May 1944, British

Paul Dougal Director. Address: 4 Spencerfield Gardens, Hamilton, Lanarkshire, ML3 7DX. DoB: April 1948, British

Iain Aim Carmichael Secretary. Address: 52 Craighall Road, Edinburgh, EH6 4RJ. DoB: January 1962, British

Phyllis Anne Kinney Smith Dobson Steel Director. Address: 13 Walker Street, Paisley, Renfrewshire, PA1 2EP. DoB: October 1947, British

John Christopher Jerdan Taylor Secretary. Address: 54 High Calside, Paisley, Renfrewshire, PA2 6BY. DoB: September 1952, British

David Belcher Director. Address: 25 Cleveden Road, Glasgow, Lanarkshire, G12 0PQ. DoB: April 1954, British

W.Gordon Brewer Director. Address: 5 Laird Drive, Glasgow, G11 9DL. DoB: n\a, British

Iain Aim Carmichael Director. Address: 52 Craighall Road, Edinburgh, EH6 4RJ. DoB: January 1962, British

Linda Mcqueen Director. Address: 28 Bank Street, Kelvinbridge, Glasgow, Lanarkshire, G12 8ND. DoB: January 1948, British

Morag Ballantyne Director. Address: 52 Craighall Road, Edinburgh, Midlothian, EH6 4RU. DoB: December 1963, British

Marion Mcintosh Director. Address: 29 Cleveden Road, Glasgow, Lanarkshire, G12 0PQ. DoB: June 1948, British

Paul Brown Director. Address: 18 Botanic Crescent, Glasgow, Lanarkshire, G20 8QJ. DoB: April 1952, British

Jobs in Fablevision vacancies. Career and practice on Fablevision. Working and traineeship

Sorry, now on Fablevision all vacancies is closed.

Responds for Fablevision on FaceBook

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

Address Fablevision on google map

Other similar UK companies as Fablevision: U-stor Business Units Ltd | Leofric Management Limited | Woodbridge Estate & Land Limited | Asar Properties Limited | Fairford Properties Ltd

Fablevision with the registration number SC093003 has been in this business field for 31 years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be reached at 7 Water Row, Glasgow in Lanarkshire and their area code is G51 3UW. This enterprise SIC code is 90030 and has the NACE code: Artistic creation. Its most recent filed account data documents cover the period up to 2015/03/31 and the most current annual return information was released on 2016/02/28. Thirty one years of presence in this line of business comes to full flow with Fablevision as the company managed to keep their clients satisfied throughout their long history.

Iain Mcgillivray, Louisa Taylor, Edward Hart and Edward Hart are listed as firm's directors and have been monitoring progress towards achieving the objectives and policies for almost one year.