Stirling Enterprise Limited
Other business support service activities not elsewhere classified
Stirling Enterprise Limited contacts: address, phone, fax, email, website, shedule
Address: John Player Building Stirling FK7 7RP
Phone: +44-1355 1922302
Fax: +44-1355 1922302
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Stirling Enterprise Limited"? - send email to us!
Registration data Stirling Enterprise Limited
Register date: 1992-10-20
Register number: SC140803
Type of company: Private Limited Company
Get full report form global database UK for Stirling Enterprise LimitedOwner, director, manager of Stirling Enterprise Limited
Callum Geoffrey Mckellar Campbell Director. Address: John Player Building, Stirling, FK7 7RP. DoB: May 1965, British
Samuel Gordon Bell Director. Address: John Player Building, Stirling, FK7 7RP. DoB: August 1965, British
James Forrest Secretary. Address: John Player Building, Stirling, FK7 7RP. DoB:
Councillor Scott Thomas Farmer Director. Address: Clark Street, Bannockburn, Stirling, FK7 0JS, Scotland. DoB: March 1962, Scottish
Derek Gavin Director. Address: 49 Coney Park, Stirling, Stirlingshire, FK7 9LU. DoB: December 1946, British
Morag Helen Sheppard Director. Address: 1 Port Of Menteith Station House, Arnprior Kippen, Stirling, Stirlingshire, FK8 3JX. DoB: June 1955, British
Edmund Douglas Eccles Secretary. Address: 2 Gilbert Grove, Doune, Perthshire, FK16 6HX. DoB: n\a, British
Derek Gavin Director. Address: 49 Coney Park, Stirling, Stirlingshire, FK7 9LU. DoB: December 1946, British
Paul Westhead Director. Address: 1 Laurelhill Place, Stirling, FK8 2JH. DoB: March 1962, British
Thomas Hazel Director. Address: 3 Hawthorn Crescent, Fallin, FK7 7EY. DoB: December 1938, British
Councillor Duncan Gillies Thomson Director. Address: 7 Canavan Court, Stirling, FK7 0QR. DoB: December 1944, British
Andrew Fulton Director. Address: 11 Arneil Place, Brightons, Falkirk, FK2 0NJ. DoB: July 1938, British
Alan Hugh Cumming Director. Address: Bettyhill Cottage, Gargunnock, FK8 3BW. DoB: June 1962, British
Iain Archibald Davidson Whitelaw Director. Address: 8 Chapmans Place, Elie, Fife, KY9 1BT. DoB: September 1952, British
Thomas Gillespie Brookes Director. Address: 18 Gallamuir Drive, Plean, Stirling, Stirlingshire, FK7 8EA. DoB: March 1940, British
Councillor David Davidson Director. Address: 8 Rutherford Court, Bridge Of Allan, Stirling, Perthshire, FK9 4QG. DoB: January 1943, British
Morag Helen Sheppard Director. Address: 1 Port Of Menteith Station House, Arnprior Kippen, Stirling, Stirlingshire, FK8 3JX. DoB: June 1955, British
Robert Ball Director. Address: 7 St James Orchard, Stirling, Stirlingshire, FK9 5NQ, Scotland. DoB: September 1945, British
Alan Lindsay Bruce Scott Director. Address: 15/6 Lauriston Gardens, Edinburgh, EH3 9HH. DoB: September 1952, British
John Frederick Cunningham Armstrong Director. Address: Riggethill, Kippen, Stirling, Stirlingshire, FK8 3HS. DoB: December 1939, British
Alexander Leftwich Director. Address: 20a Manse Crescent, Stirling, FK7 9AJ. DoB: June 1948, British
John Pollock Quinn Director. Address: Charlton Lodge 25 Charlton Road, Bridge Of Allan, Stirling, Stirlingshire, FK9 4DX. DoB: August 1952, British
Kenneth Whamond Director. Address: Headswood House, Denny, FK6 6BL. DoB: November 1927, British
Harry Smith Director. Address: 5 Glebe Avenue, Stirling, FK8 2HZ. DoB: June 1949, British
Anthony Fitzpatrick Director. Address: 2 Deep Dale Stewartfield, East Kilbride, Glasgow, Lanarkshire, G74 4NH. DoB: September 1945, British
Charles John Broadfoot Director. Address: 53 Douglas Terrace, Stirling, FK7 9LW. DoB: October 1957, British
William Thomas Dickson Director. Address: 36 Redlands Road, Tullibody, Alloa, Clackmannanshire, FK10 2QH. DoB: June 1953, British
Councillor James Fraser Gillan Anderson Director. Address: 23 California Road, Maddiston, Falkirk, Stirlingshire, FK2 0NH. DoB: March 1929, British
Colin Bottomley Director. Address: 8 Quorn Park, Paudy Lane Barrow On Soar, Loughborough, Leicestershire, LE12 8HL. DoB: August 1943, British
John Mckeown Hendry Director. Address: Inverteith 180 Drip Road, Stirling, Stirlingshire, FK8 1RR. DoB: August 1947, British
John Trench Stark Director. Address: 63 Montrose Drive, Bearsden, Glasgow, Lanarkshire, G61 3LF. DoB: April 1937, British
Ann Dickson Director. Address: 14 Dargai Terrace, Dunblane, Perthshire, FK15 0AU. DoB: November 1940, British
Andrew Boleslaw Trombala Director. Address: Halcyen 25 Alexander Drive, Bridge Of Allan, Stirling, Stirlingshire, FK9 4QB. DoB: April 1946, British
Geoffrey Peart Director. Address: The Hawthorns, Leckie Road, Gargunnock, Stirlingshire, FK8 3BJ. DoB: October 1946, British
Roy Mcfarlane Director. Address: Midlecropt Farm, Bridge Of Allan, Stirling, Stirlingshire, FK9 4ND. DoB: April 1949, Scottish
James Briengan Fraser Director. Address: 33 Argyle Grove, Dunblane, Perthshire, FK15 9DT. DoB: December 1954, British
Councillor Patricia Greenhill Director. Address: 1 Argyle Way, Dunblane, Perthshire, FK15 9DX. DoB: December 1946, British
Lewis James Mclean Hynd Secretary. Address: Springwood House 70 Springwood Ave, Stirling, Stirlingshire, FK8 2PE. DoB: n\a, British
Kenneth John Hurry Director. Address: 12 John Murray Drive, Bridge Of Allan, Stirling, Stirlingshire, FK9 4QH. DoB: November 1929, British
Patrick Burt Director. Address: 22 Dorrator Road, Camelon, Falkirk, Stirlingshire, FK1 4BN. DoB: April 1943, British
Robert Graham Hynd Director. Address: 45 Gordon Street, Glasgow, Lanarkshire, G1 3PE. DoB: January 1955, British
Jobs in Stirling Enterprise Limited vacancies. Career and practice on Stirling Enterprise Limited. Working and traineeship
Other personal. From GBP 1200
Assistant. From GBP 1500
Plumber. From GBP 2100
Electrician. From GBP 2100
Driver. From GBP 1800
Driver. From GBP 2200
Driver. From GBP 2200
Electrician. From GBP 2100
Responds for Stirling Enterprise Limited on FaceBook
Read more comments for Stirling Enterprise Limited. Leave a respond Stirling Enterprise Limited in social networks. Stirling Enterprise Limited on Facebook and Google+, LinkedIn, MySpaceAddress Stirling Enterprise Limited on google map
The enterprise operates as Stirling Enterprise Limited. This firm was originally established 24 years ago and was registered under SC140803 as its registration number. This registered office of the firm is registered in Bannockburn. You can reach it at John Player Building, Stirling. The enterprise SIC and NACE codes are 82990 meaning Other business support service activities not elsewhere classified. The company's most recent filed account data documents were filed up to 2016-03-31 and the most current annual return information was filed on 2015-10-20. It has been twenty four years for Stirling Enterprise Ltd in the field, it is doing well and is an example for the competition.
Callum Geoffrey Mckellar Campbell and Samuel Gordon Bell are registered as the company's directors and have been expanding the company since Monday 27th August 2012. To find professional help with legal documentation, since October 2010 this company has been utilizing the skills of James Forrest, who's been looking for creative solutions ensuring the company's growth.
