Macfarlane Labels Limited

All UK companiesManufacturingMacfarlane Labels Limited

Manufacture of printed labels

Macfarlane Labels Limited contacts: address, phone, fax, email, website, shedule

Address: 22 Bentinck Street Kilmarnock KA1 4AS Ayrshire

Phone: +44-1444 1147766

Fax: +44-1465 6082824

Email: n\a

Website:

Shedule:

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

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

Registration data Macfarlane Labels Limited

Register date: 1949-04-26

Register number: SC027016

Type of company: Private Limited Company

Get full report form global database UK for Macfarlane Labels Limited

Owner, director, manager of Macfarlane Labels Limited

John Love Secretary. Address: Newton Place, Glasgow, G3 7PY, Scotland. DoB:

John Love Director. Address: Newton Place, Glasgow, G3 7PY, United Kingdom. DoB: October 1960, British

Peter Duncan Atkinson Director. Address: Newton Place, Glasgow, G3 7PY, United Kingdom. DoB: October 1956, British

Paul Lancaster Director. Address: 3 Old Glasgow Road, Stewarton, Ayrshire, KA3 5JJ. DoB: May 1966, British

Andrew Cotton Director. Address: Newton Place, Glasgow, G3 7PY, United Kingdom. DoB: May 1965, British

Ivor Gray Director. Address: 11 Waterfoot Road, Newton Mearns, Glasgow, G77 5RU. DoB: July 1969, British

Ivor Gray Secretary. Address: 11 Waterfoot Road, Newton Mearns, Glasgow, G77 5RU. DoB: July 1969, British

Eric Sutherland Walker Letton Secretary. Address: Lorien Anthony Court, Largs, Ayrshire, KA30 8TA. DoB: May 1953, British

Eric Sutherland Walker Letton Director. Address: Lorien Anthony Court, Largs, Ayrshire, KA30 8TA. DoB: May 1953, British

Gregor Macgregor Williamson Director. Address: 22 Bentinck Street, Kilmarnock, Ayrshire, KA1 4AS. DoB: February 1952, British

John Graham Director. Address: 35 Douglas Muir Drive, Milngavie, Glasgow, G62 7RJ. DoB: July 1938, British

Graham Ewen Mitchell Director. Address: 5 Carnoustie Way, Cumbernauld, Glasgow, G68 0JS. DoB: February 1950, British

William Paterson Mackie Director. Address: Clearwater 1 Queens Point, Shandon, Helensburgh, Dunbartonshire, G84 8QZ. DoB: November 1943, British

Melanie Elizabeth Leach Director. Address: Cadhay Glebe Road, Bray, Maidenhead, Berkshire, SL6 1UH. DoB: June 1946, British

Donald Campbell Allan Director. Address: 14 Southampton Drive, Glasgow, Lanarkshire, G12 0LN. DoB: March 1948, British

Graham Hendry Casey Director. Address: 39 Abercrombie Drive, Bearsden, Glasgow, G61 4RR. DoB: May 1959, British

William Garth Mcnaught Director. Address: 15c Ledcameroch Road, Bearsden, Glasgow, G61 4AB. DoB: November 1943, British

Lord Macfarlane Of Bearsden Director. Address: 50 Manse Road, Bearsden, Glasgow, Strathclyde, G61 3PN, Scotland. DoB: March 1926, British

John Peter Osborne Director. Address: 2 Colwood Avenue, Glasgow, Lanarkshire, G53 7XT. DoB: August 1945, British

Andrew Reekie Secretary. Address: Strathearn 9 Grahamshill Street, Airdrie, Lanarkshire, ML6 7EN. DoB: n\a, British

Peter Fothergill Bennett Director. Address: 1 Rosemount Place, Gourock, Renfrewshire, PA19 1HQ. DoB: January 1955, British

William Henry Bryce Director. Address: 49 Lenzie Road, Stepps, Glasgow, Lanarkshire, G33 6BZ. DoB: May 1943, British

William Byrne Director. Address: Braeside 45 Carlton Road, Hale, Altrincham, Cheshire, WA15 8RH. DoB: November 1936, British

Jobs in Macfarlane Labels Limited vacancies. Career and practice on Macfarlane Labels Limited. Working and traineeship

Director. From GBP 6600

Plumber. From GBP 2100

Responds for Macfarlane Labels Limited on FaceBook

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

Address Macfarlane Labels Limited on google map

Other similar UK companies as Macfarlane Labels Limited: Highmoor Management Company Limited | Broughside Management Company Limited(the) | Alden Place Management Company Limited | Overton Court Management Company Limited | Regents Property Consultants Limited

Started with Reg No. SC027016 67 years ago, Macfarlane Labels Limited is a PLC. The firm's present registration address is 22 Bentinck Street, Kilmarnock Ayrshire. Created as N.s. Macfarlane &, it used the name up till 1999, at which moment it was replaced by Macfarlane Labels Limited. The firm principal business activity number is 18121 which means Manufacture of printed labels. Macfarlane Labels Ltd reported its latest accounts up till Thu, 31st Dec 2015. The firm's latest annual return was filed on Sun, 24th Apr 2016. Macfarlane Labels Ltd is an ideal example that a well prospering business can remain on the market for over sixty seven years and enjoy a constant great success.

On 2014-07-15, the enterprise was searching for a Internal Sales Co-ordinator to fill a full time position in Kilmarnock, Scotland. The offered position required experienced worker and a GCSE. Macfarlane Labels required workers with minimum two years of professional experience.

John Love and Peter Duncan Atkinson are registered as the enterprise's directors and have been doing everything they can to make sure everything is working correctly since 2009. To maximise its growth, since the appointment on 2015/05/08 this business has been implementing the ideas of John Love, who has been working on ensuring that the Board's meetings are effectively organised.