Gordon Scott Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andGordon Scott Limited

Retail sale of footwear in specialised stores

Gordon Scott Limited contacts: address, phone, fax, email, website, shedule

Address: Outersole House Wheatfield Way LE10 1YG Hinckley

Phone: +44-1288 1979431

Fax: +44-1288 1979431

Email: n\a

Website:

Shedule:

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

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

Registration data Gordon Scott Limited

Register date: 1964-01-16

Register number: 00788228

Type of company: Private Limited Company

Get full report form global database UK for Gordon Scott Limited

Owner, director, manager of Gordon Scott Limited

Michael David Killick Director. Address: Interlink Way West, Interlink Business Park, Bardon, Coalville, Leicestershire, LE67 1LD, England. DoB: February 1962, British

David Robert Short Director. Address: Interlink Way West, Interlink Business Park, Bardon, Coalville, Leicestershire, LE67 1LD, England. DoB: March 1963, British

Terry Michael Boot Director. Address: Interlink Way West, Interlink Business Park, Bardon, Coalville, Leicestershire, LE67 1LD, England. DoB: August 1964, British

Theodorus Strijbos Director. Address: Interlink Way West, Interlink Business Park, Bardon, Coalville, Leicestershire, LE67 1LD, United Kingdom. DoB: May 1959, Dutch

Eric Coorens Director. Address: Interlink Way West, Interlink Business Park, Bardon, Coalville, Leicestershire, LE67 1LD, United Kingdom. DoB: August 1964, Dutch

Frank Karel De Moor Director. Address: Interlink Way West, Interlink Business Park, Bardon, Coalville, Leicestershire, LE67 1LD, United Kingdom. DoB: June 1962, Belgian

Peter Hunen Director. Address: Interlink Way West, Interlink Business Park, Bardon, Coalville, Leicestershire, LE67 1LD, United Kingdom. DoB: August 1959, Dutch

Andrew White Secretary. Address: 18 Maple Road, Eastbourne, East Sussex, BN23 6NZ. DoB:

Andrew Robert White Director. Address: Highgate Drive, Knighton, Leicester, Leicestershire, LE2 6HJ, United Kingdom. DoB: July 1969, British

Peter John Phillips Director. Address: Gibraltar Lane, Cookham, Maidenhead, Berkshire, SL6 9TR, United Kingdom. DoB: May 1950, British

Kenneth Bartle Director. Address: Mill Hill, Rattlesden, Bury St Edmunds, Suffolk, IP30 0SQ, United Kingdom. DoB: October 1930, British

Jeremy Todd Secretary. Address: West Street, Mayfield, East Sussex, TN20 6DS, United Kingdom. DoB: April 1968, British

John Dudley Watkinson Director. Address: Glebe Farm, Old Weston Road, Brington, Cambs, PE28 5AG. DoB: October 1962, British

Jeremy Todd Director. Address: West Street, Mayfield, East Sussex, TN20 6DS, United Kingdom. DoB: April 1968, British

Vaclav Jelinek Director. Address: 2 Avenue Place, Avenue Lane, Eastbourne, East Sussex, BN21 3RB. DoB: March 1950, British

Alison Jane Bennett Noble Director. Address: 82 Gayville Road, London, SW11 6JP. DoB: April 1964, British

David Edward Johnson Secretary. Address: 20 Great Footway, Langton Green, Tunbridge Wells, Kent, TN3 0DT. DoB: n\a, British

Michael James Ryan Director. Address: 25 North Riding, Bricket Wood, St Albans, Hertfordshire, AL2 3LH. DoB: July 1940, British

Lancelot Pease Clark Director. Address: Apartment 142, Archie Street, London, SE1. DoB: April 1936, British

David Edward Johnson Director. Address: 20 Great Footway, Langton Green, Tunbridge Wells, Kent, TN3 0DT. DoB: n\a, British

Kenneth Bartle Director. Address: The Smock Mill Hitchcocks Mill, Mill Hill Rattlesden, Bury St Edmunds, Suffolk, IP30 0SQ. DoB: October 1930, British

Peter John Phillips Director. Address: St. Peter Street, Marlow, Buckinghamshire, SL7 1NQ, United Kingdom. DoB: May 1950, British

Philip Fox Director. Address: 8 Barnet Road, Nottingham, NG3 7AQ. DoB: August 1967, British

John Bell Director. Address: Timbers, Main Street, Fiskerton, Nottinghamshisre, NG25 0UL. DoB: October 1936, British

William Derek Greasley Director. Address: 1 Chertsey Road, Silverhill Estate, Mickleover, Derby, Derbyshire, DE3 0RA. DoB: n\a, British

Boualem Guerbi Director. Address: 52 Elmhurst Road, Mottingham, London, SE9 4DN. DoB: May 1954, British

David Howard Ball Director. Address: Courtfield, Fenay Hall Fenay Bridge, Huddersfield, West Yorkshire, HD8 0LJ. DoB: February 1934, British

Gordon Leslie Scott Director. Address: 70 Sandy Lane, Beeston, Nottingham, Nottinghamshire, NG9 3GS. DoB: October 1922, British

Valli Lily Scott Director. Address: 70 Sandy Lane, Beeston, Nottingham, Nottinghamshire, NG9 3GS. DoB: May 1930, British

Andrew Leslie Scott Director. Address: 2 Hollinwell Court, Edwalton, Nottingham, Nottinghamshire, NG12 4DW. DoB: November 1956, British

Michael James Ryan Director. Address: 25 North Riding, Bricket Wood, St Albans, Hertfordshire, AL2 3LH. DoB: July 1940, British

Malcolm Gilliver Director. Address: 9 Bonser Close, Carlton, Nottingham, Nottinghamshire, NG4 1DP. DoB: March 1944, British

Jobs in Gordon Scott Limited vacancies. Career and practice on Gordon Scott Limited. Working and traineeship

Project Planner. From GBP 2700

Carpenter. From GBP 1700

Helpdesk. From GBP 1300

Tester. From GBP 4000

Driver. From GBP 1900

Project Planner. From GBP 3100

Project Planner. From GBP 3300

Assistant. From GBP 1500

Cleaner. From GBP 1100

Responds for Gordon Scott Limited on FaceBook

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

Address Gordon Scott Limited on google map

Other similar UK companies as Gordon Scott Limited: Belsize Park Gardens Limited | Gochflur36parz331 Ltd | Heath Croft (codicote) Management Limited | Absolute Advantage Property Limited | Craymanor Properties Ltd

The firm is known as Gordon Scott Limited. The company was founded 52 years ago and was registered under 00788228 as its company registration number. This office of the firm is based in Hinckley. You can reach it at Outersole House, Wheatfield Way. The firm is classified under the NACe and SiC code 47721 and has the NACE code: Retail sale of footwear in specialised stores. Gordon Scott Ltd reported its account information up till December 31, 2014. Its most recent annual return information was released on May 18, 2016. Gordon Scott Ltd is one of the rare examples that a business can last for over fifty two years and continually achieve high level of success.

As for this firm, many of director's tasks have been met by Michael David Killick and David Robert Short. Out of these two executives, David Robert Short has been with the firm the longest, having been a vital part of directors' team in 2013-12-02.