Unity Enterprise (operations) Limited
Other service activities not elsewhere classified
Unity Enterprise (operations) Limited contacts: address, phone, fax, email, website, shedule
Address: 46 Trongate G1 5ES Glasgow
Phone: +44-1424 8129577
Fax: +44-1424 8129577
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Unity Enterprise (operations) Limited"? - send email to us!
Registration data Unity Enterprise (operations) Limited
Register date: 1989-10-16
Register number: SC120805
Type of company: Private Limited Company
Get full report form global database UK for Unity Enterprise (operations) LimitedOwner, director, manager of Unity Enterprise (operations) Limited
Anne Kennedy Secretary. Address: Trongate, Govan, Glasgow, G1 5ES, Scotland. DoB:
Reverend Les Ireland Director. Address: Trongate, Govan, Glasgow, G1 5ES, Scotland. DoB: June 1955, British
William John Carson Wallace Secretary. Address: 3 Beaufield Gardens, Kilmaurs, Kilmarnock, Ayrshire, KA3 2NS. DoB: n\a, British
Reverend Alistair Cherry Director. Address: Coruisk Drive, Clarkston, Glasgow, G76 7NG, Scotland. DoB: March 1944, British
David James Peter Mccusker Director. Address: The Farmhouse, Mid Lochhead, Lochwinnoch, Renfrewshire, PA12 4DX. DoB: July 1961, British
George Mcsorley Director. Address: 34 Springkell Drive, Glasgow, Lanarkshire, G41 4EZ. DoB: January 1950, British
William Robert Agnew Logie Director. Address: 2 Blairforkie Drive, Bridge Of Allan, Stirling, Stirlingshire, FK9 4PH. DoB: October 1942, British
Margaret Anne Foggie Director. Address: 47a Union Street, Greenock, Inverclyde, PA16 8DN, Scotland. DoB: October 1942, British
Alister John Goss Director. Address: 79 Weymouth Crescent, Gourock, Renfrewshire, PA19 1HR. DoB: October 1944, British
Rev James Patrick Sweeney Director. Address: 45 Queen Mary Avenue, Glasgow, G42 8DS. DoB: October 1944, British
Thomas Hamilton Duffy Director. Address: 18 Gryfebank Avenue, Houston, Renfrewshire, PA6 7LZ. DoB: May 1941, British
Rev Thomas Macintyre Director. Address: 27 Mansionhouse Road, Paisley, Renfrewshire, PA1 3RG. DoB: January 1946, British
John Brown Johnston Director. Address: 22 Balmoral, Avenue, Glenmavis,, Airdrie, ML6 0PY. DoB: November 1921, British
David Mccann Director. Address: 74 Holmhead Road, Glasgow, G44 3AG. DoB: March 1948, British
Agnes Malone Director. Address: 10 Beaufort Gardens, Bishopbriggs, Glasgow, Strathclyde, G64 2DJ. DoB: February 1941, British
Anne Catherine Gerrard Secretary. Address: 33 Nelson Road, Gourock, Renfrewshire, PA19 1XJ. DoB:
Margaret Thom Montgomery Director. Address: 15 Crosslee Road, Thornliebank, Glasgow, G46 7EW. DoB: April 1929, British
Mary Ross Director. Address: 55 White Street, Partick, Glasgow, G11 5EQ. DoB: July 1942, British
David Mccann Secretary. Address: 50 Kilmailing Road, Cathcart, Glasgow, Lanarkshire, G44 5UJ, Scotland. DoB: March 1948, British
Christopher David Lyon Director. Address: 24 Forsyth Street, Greenock, Renfrewshire, PA16 8DT. DoB: January 1955, British
Rev Colin Macewen Anderson Director. Address: 11 The Square, University Of Glasgow, Glasgow, G12 8QG. DoB: May 1937, British
Jobs in Unity Enterprise (operations) Limited vacancies. Career and practice on Unity Enterprise (operations) Limited. Working and traineeship
Controller. From GBP 2600
Controller. From GBP 2100
Electrical Supervisor. From GBP 1500
Project Planner. From GBP 2000
Administrator. From GBP 2300
Helpdesk. From GBP 1300
Tester. From GBP 3500
Assistant. From GBP 1700
Project Planner. From GBP 2900
Responds for Unity Enterprise (operations) Limited on FaceBook
Read more comments for Unity Enterprise (operations) Limited. Leave a respond Unity Enterprise (operations) Limited in social networks. Unity Enterprise (operations) Limited on Facebook and Google+, LinkedIn, MySpaceAddress Unity Enterprise (operations) Limited on google map
Other similar UK companies as Unity Enterprise (operations) Limited: Bearing Surplus Limited | Mbi Al Jaber Foundation | Tone Control Limited | East India Tea Liqueur Company Limited | Daniel And Co Limited
1989 signifies the launching of Unity Enterprise (operations) Limited, a firm located at 46 Trongate, , Glasgow. This means it's been 27 years Unity Enterprise (operations) has been in the United Kingdom, as the company was registered on Mon, 16th Oct 1989. The company's registration number is SC120805 and its post code is G1 5ES. The firm SIC code is 96090 and has the NACE code: Other service activities not elsewhere classified. The firm's latest filings were submitted for the period up to March 31, 2015 and the latest annual return information was released on October 16, 2015. Twenty seven years of experience on this market comes to full flow with Unity Enterprise (operations) Ltd as they managed to keep their clients happy throughout their long history.
Within the company, a variety of director's tasks have so far been fulfilled by Reverend Les Ireland who was chosen to lead the company on Wed, 30th Oct 2013. The following company had been directed by Reverend Alistair Cherry (age 72) who in the end resigned in 2012. Furthermore a different director, including David James Peter Mccusker, age 55 quit in 2013. To find professional help with legal documentation, since 2015 this specific company has been making use of Anne Kennedy, who's been working on making sure that the firm follows with both legislation and regulation.
