Weir Group Plc(the)
Activities of head offices
Weir Group Plc(the) contacts: address, phone, fax, email, website, shedule
Address: 1 West Regent Street G2 1RW Glasgow
Phone: +44-1446 3817993
Fax: +44-1264 8625885
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Weir Group Plc(the)"? - send email to us!
Registration data Weir Group Plc(the)
Register date: 1895-06-14
Register number: SC002934
Type of company: Public Limited Company
Get full report form global database UK for Weir Group Plc(the)Owner, director, manager of Weir Group Plc(the)
Dean Stuart Jenkins Director. Address: Waterloo Street, Glasgow, G2 6DB, Scotland. DoB: November 1971, Australian
Andrew James Neilson Secretary. Address: Waterloo Street, Glasgow, G2 6DB, Scotland. DoB:
Professor Sir Jim Mcdonald Director. Address: Waterloo Street, Glasgow, G2 6DB, Scotland. DoB: April 1957, British
Mary Jo Jacobi Director. Address: Waterloo Street, Glasgow, G2 6DB, Scotland. DoB: December 1951, American
Charles Andrew Berry Director. Address: Waterloo Street, Glasgow, G2 6DB, Scotland. DoB: April 1952, British
Alan Murray Ferguson Director. Address: Waterloo Street, Glasgow, G2 6DB, Scotland. DoB: January 1958, British
Melanie Gee Director. Address: Waterloo Street, Glasgow, G2 6DB, Scotland. DoB: August 1961, British
Jonathan Adam Stanton Director. Address: Waterloo Street, Glasgow, G2 6DB, Scotland. DoB: March 1967, British
Richard Peter Menell Director. Address: Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, G2 6DB. DoB: August 1955, South African
John Mogford Director. Address: Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, G2 6DB. DoB: May 1953, British
Keith Robertson Cochrane Director. Address: Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, G2 6DB. DoB: February 1965, British
Keith Ruddock Secretary. Address: Waterloo Street, Glasgow, G2 6DB, Scotland. DoB:
Stephen Anthony King Director. Address: Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, G2 6DB. DoB: October 1960, British
Lord George Islay Macneill Robertson Director. Address: Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, G2 6DB. DoB: April 1946, British
Christopher John Rickard Director. Address: Woodside, Butterfurlong Road, West Grimstead, Wiltshire, SP5 3RR. DoB: December 1956, British
Michael Bailey Dearden Director. Address: Lodge Way House, Lodge Way Harlestone Road, Northampton, NN5 7UG. DoB: September 1942, British
Lord Robert Haldane Smith Of Kelvin Director. Address: East Market Street, Edinburgh, EH8 8BG, United Kingdom. DoB: August 1944, British
Alan Wallace Fernie Mitchelson Director. Address: Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, G2 6DB. DoB: March 1949, British
Mark Wayne Selway Director. Address: Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, G2 6DB. DoB: June 1959, Australian
Dr Christopher Ernest Fay Director. Address: Merrifield Links Road, Bramley, Guildford, Surrey, GU5 0AL. DoB: April 1945, British
James Martin Cox Director. Address: 31 Midhurst Avenue, London, N10 3EP. DoB: November 1947, British
Alan Wallace Fernie Mitchelson Secretary. Address: Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, G2 6DB. DoB: March 1949, British
Christopher Clarke Director. Address: Glebe House, Kennel Lane, Windlesham, Surrey, GU20 6AA. DoB: May 1945, British
Duncan Whyte Director. Address: 4 Victoria Crescent, Kilsyth, Lanarkshire, G65 9BJ. DoB: July 1946, British
David Baxter Newlands Director. Address: Lane End Chucks Lane, Walton-On-The-Hill, Tadworth, Surrey, KT20 7UB. DoB: September 1946, British
Professor Ian Percy Director. Address: Clydesdale Bank Exchange, 20 Waterloo Street, Glasgow, G2 6DB. DoB: January 1942, British
Kevin George Alfred Gamble Director. Address: Areley House, Watford Road, Crick, Northamptonshire, NN6 7TT. DoB: September 1947, British
David Addison Milne Dunbar Director. Address: 7 Cunningham Hill Road, St Albans, Hertfordshire, AL1 5BX. DoB: August 1941, British
John Alexander Urquhart Director. Address: 7 Sasco Point PO BOX 773, Southport, Connecticut, 06490, Usa. DoB: August 1928, American
John Macdonald Director. Address: 18 Fairbourne, Cobham, Surrey, KT11 2BT. DoB: June 1928, British
Alistair Fleming Director. Address: Mayfield 8 Erskine Road, Giffnock, Glasgow, Lanarkshire, G46 6TQ. DoB: March 1944, British
Hugh Morison Director. Address: 9 Princes Terrace, Glasgow, Lanarkshire, G12 9JP. DoB: November 1943, British
Denys Gordon Milne Director. Address: Westbury, St Johns, Crowborough, East Sussex, TN6 1RX. DoB: January 1926, British
Sir Ronald Garrick Director. Address: "Turnberry", 14 Roddinghead Road, Giffnock, Glasgow, G46 6TN. DoB: August 1940, British
William Andrew Mclean Director. Address: 25 Southbank Road, Kenilworth, Warwickshire, CV8 1LA. DoB: December 1938, British
Duncan James Macleod Director. Address: Monkredding House, Kilwinning, Ayrshire, KA13 7QN. DoB: November 1934, British
William Harkness Director. Address: Torwood Knockbuckle Road, Kilmacolm, Renfrewshire, PA13 4JT. DoB: April 1943, British
Ian Mair Boyd Director. Address: 34 Newark Drive, Pollokshields, Glasgow, G41 4PZ. DoB: September 1944, British
Robert David Darney Bertram Director. Address: 4 Arboretum Road, Edinburgh, EH3 5PD. DoB: October 1941, British
Viscount William Kenneth James Weir Director. Address: Rodinghead, Mauchline, Ayrshire, KA5 5TR. DoB: November 1933, British
Dr George Anthony Weir Director. Address: The Garden Cottage, Rodinghead, Mauchline, Ayrshire, KA5 5TR. DoB: April 1940, British
Jean Jacques De Raemy Director. Address: 18 Plateau De Champel, 1206 Geneva, FOREIGN, Switzerland. DoB: January 1924, Swiss
Jobs in Weir Group Plc(the) vacancies. Career and practice on Weir Group Plc(the). Working and traineeship
Other personal. From GBP 1000
Project Co-ordinator. From GBP 1800
Package Manager. From GBP 1800
Electrical Supervisor. From GBP 1700
Package Manager. From GBP 2200
Administrator. From GBP 2200
Responds for Weir Group Plc(the) on FaceBook
Read more comments for Weir Group Plc(the). Leave a respond Weir Group Plc(the) in social networks. Weir Group Plc(the) on Facebook and Google+, LinkedIn, MySpaceAddress Weir Group Plc(the) on google map
Other similar UK companies as Weir Group Plc(the): Madhouse Recorders Limited | Rock It Inflatables Limited | Dumfries & Galloway Arts Festival | Simple 8 Theatre Company | World Golf Aid Limited
Weir Group Plc(the) has been prospering on the local market for at least 121 years. Started with registration number SC002934 in June 14, 1895, the firm is based at 1 West Regent Street, Glasgow G2 1RW. This business is classified under the NACe and SiC code 70100 : Activities of head offices. The firm's most recent filings cover the period up to 2016-01-01 and the latest annual return was released on 2016-02-09. For over one hundred and twenty one years, Weir Group Plc(the) has been one of the powerhouses of this field of business.
The directors currently registered by the following limited company include: Dean Stuart Jenkins hired in 2016, Professor Sir Jim Mcdonald hired in 2015, Mary Jo Jacobi hired in 2014 in January and 7 other members of the Management Board who might be found within the Company Staff section of our website. To help the directors in their tasks, since 2015 this specific limited company has been implementing the ideas of Andrew James Neilson, who has been responsible for maintaining the company's records.
