Machars Action Ltd.
Combined office administrative service activities
Machars Action Ltd. contacts: address, phone, fax, email, website, shedule
Address: 26 South Main Street Wigtown DG8 9EH Newton Stewart
Phone: +44-1553 6787597
Fax: +44-1264 8625885
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Machars Action Ltd."? - send email to us!
Registration data Machars Action Ltd.
Register date: 1995-03-30
Register number: SC157035
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Machars Action Ltd.Owner, director, manager of Machars Action Ltd.
Hugh Jaques Director. Address: 26 South Main Street, Wigtown, Newton Stewart, Wigtonshire, DG8 9EH. DoB: October 1951, British
George Pattison Director. Address: 26 South Main Street, Wigtown, Newton Stewart, Wigtonshire, DG8 9EH. DoB: January 1944, British
Christopher Alan Rose Director. Address: 26 South Main Street, Wigtown, Newton Stewart, Wigtonshire, DG8 9EH. DoB: August 1946, British
Richard Anthony Kay Director. Address: Doonhill Way, Newton Stewart, Wigtownshire, DG8 6JF, Scotland. DoB: October 1947, British
Wolf Richthofen Director. Address: 26 South Main Street, Wigtown, Newton Stewart, Wigtonshire, DG8 9EH. DoB: September 1955, British
James Mccolm Director. Address: 26 South Main Street, Wigtown, Newton Stewart, Wigtonshire, DG8 9EH. DoB: December 1950, British
Jak Kane Secretary. Address: 26 South Main Street, Wigtown, Newton Stewart, Wigtonshire, DG8 9EH. DoB:
William Mccartney Director. Address: Bladnoch, Wigtown, Newton Stewart, Wigtownshire, DG8 9AB. DoB: January 1940, British
Susan Valerie Windle Director. Address: High Street, Port William, Newton Stewart, Wigtownshire, DG8 9SL, United Kingdom. DoB: November 1944, British
Meta Maltman Director. Address: 49 Glentrool Village, Newton Stewart, Wigtownshire, DG8 6SY. DoB: February 1941, British
Alistair Geddes Director. Address: 17 Allanfield Drive, Newton Stewart, DG8 6BP. DoB: December 1945, British
Ian Alexander Quigley Director. Address: East Kirkland Farm, Wigtown, Newton Stewart, Wigtownshire, DG8 9TA, United Kingdom. DoB: December 1970, British
Andrew Fairweather Shankland Director. Address: Schoolhouse, Stronord, Newton Stewart, Wigtownshire, DG8 7BD. DoB: April 1936, British
Christine Hanna Secretary. Address: Culderry Row, Garlieston, Newton Stewart, Dumfries & Galloway, DG8 8BE. DoB:
Mark Lee Coyle Secretary. Address: Braehead, Kirkinner, Newton Stewart, Wigtownshire, DG8 9AH. DoB:
Ian Robert Duncanson Director. Address: Portyerrock Mill, Whithorn, Newton Stewart, Wigtownshire, DG8 8JQ. DoB: April 1949, British
Margaret Mckeand Secretary. Address: Hazelbank, Sorbie, Wigtownshire, DG8 8AH. DoB:
Paul Bainbridge Director. Address: 39 Glentrool Village, Glentrool, Newton Stewart, Dumfries & Galloway, DG8 6SY. DoB: March 1955, British
Francis James O'neill Director. Address: 14 Greencroft, Whithorn, Newton Stewart, Dumfries & Galloway, DG8 8QN. DoB: November 1952, British
Pauline Ann Watkins Director. Address: Glen Fruin, Port William, Newton Stewart, Wigtownshire, DG8 9QP. DoB: n\a, British
Andree Davies Director. Address: 5 Reiffer Park Gardens, Sorbie, Wigtownshire, DG8 8EJ. DoB: April 1942, British
William John Forsyth Vance Director. Address: Low Skeog Farm, Whithorn, Dunfries & Galloway, DG8 8HR. DoB: December 1945, British
Jak Kane Secretary. Address: Glasfern, Kirkinner, Newton Stewart, Wigtownshire, DG8 9AR. DoB:
Brian Highman Director. Address: 38 South Street, Port William, Newton Stewart, Wigtownshire, DG8 9SG. DoB: February 1937, British
Euan Dugald Macdonald Director. Address: Tamarind, Newton Stewart Road, Kirkcowan, Dumfries & Galloway. DoB: April 1941, British
Marilyn Sinclair Director. Address: The Schoolhouse, High Street Port William, Newton Stewart, Wigtownshire, DG8 9JX. DoB: July 1946, British
John Rankin Director. Address: 14 South Crescent, Garlieston, Newton Stewart, Dumfries & Galloway, DG8 8BQ. DoB: November 1936, British
Ronald John Huxtable Director. Address: The Gables, 11 High Street, Garlieston, Newton Stewart, Dumfries & Galloway, DG8 8BJ. DoB: January 1945, British
Mary Mckenzie Director. Address: 42 Main Street, Kirkcowan, Newton Stewart, Wigtownshire, DG8 0HG. DoB: September 1955, British
Brian Albert Cutts Director. Address: Tide View, 13 Harbour Road, Wigtown, Wigtownshire, DG8 9EL. DoB: July 1934, British
David Gardiner Renne Director. Address: Garnie Cottage Rainton Farm, Gatehouse Of Fleet, Castle Douglas, Kirkcudbrightshire, DG7 2DR. DoB: September 1961, British
Archie James Mccallie Director. Address: 17 Forteviot Gardens, Garlieston, Newton Stewart, Wigtownshire, DG8 8BL. DoB: January 1926, British
Michael John Hosken Director. Address: Moss Cree Cottage Ballgreen, Wigtown, Newton Stewart, Wigtownshire, DG8 9HU. DoB: July 1932, British
Alexandra Mcdowall Director. Address: Duncan Cottage, Wigtown, Newton Stewart, Wigtownshire, DG8 9JD. DoB: September 1947, British
John Graham Marshall Director. Address: Ivy Cottage, Main Street, Kirkcowan, Newton Stewart, Wigtownshire, DG8 0H. DoB: January 1929, British
Robert Ronnie Director. Address: 6 Mote Brae, Mochrum, Newton Stewart, Wigtownshire, DG8 9LZ. DoB: October 1933, British
John Mccolm Director. Address: 21 South Main Street, Wigtown, Newton Stewart, Wigtownshire, DG8 9EH. DoB: June 1917, British
Rev Andrew Ramsay Murray Patterson Director. Address: 3 Smith Terrace, Wigtown, Newton Stewart, Wigtownshire, DG8 9EW. DoB: February 1949, British
Victor Cameron Director. Address: 37 George Street, Whithorn, Newton Stewart, Wigtownshire, DG8 8NS, Scotland. DoB: November 1927, British
Anthony William Albert Graham Director. Address: Mansefield,22 St John Street, Whithorn, Newton Stewart, Wigtownshire, DG8 8PE. DoB: November 1925, British
Roy John Surplice Director. Address: Borrowmoss Farm, Wigtown, Newton Stewart, Wigtownshire, DG8 9TA. DoB: June 1938, British
James Harper Director. Address: 7 North Balfern, Kirkinner, Newton Stewart, Wigtownshire, DG8 9DB. DoB: May 1936, British
James Rigby Ellison Director. Address: Westview, Monreith, Newton Stewart, Wigtownshire, DG8 9LJ. DoB: June 1933, British
John Cameron Director. Address: 1 Maidland Place, Wigtown, Newton Stewart, Wigtownshire, DG8 9EU. DoB: May 1923, British
Stanley Allen Jaques Director. Address: 37 Tonderghie Road, Isle Of Whithorn, Newton Stewart, Wigtownshire, DG8 8LQ. DoB: n\a, British
Peter Bryce Walker Director. Address: 18 High Street, Port William, Newton Stewart, Wigtownshire, DG8 9SL. DoB: July 1932, British
Jak Kane Secretary. Address: Glasfern, Kirkinner, Newton Stewart, Wigtownshire, DG8 9AR. DoB:
Jobs in Machars Action Ltd. vacancies. Career and practice on Machars Action Ltd.. 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 Machars Action Ltd. on FaceBook
Read more comments for Machars Action Ltd.. Leave a respond Machars Action Ltd. in social networks. Machars Action Ltd. on Facebook and Google+, LinkedIn, MySpaceAddress Machars Action Ltd. on google map
Other similar UK companies as Machars Action Ltd.: Onward Trading Ltd. | Cluny Home Farms Limited | Dean Johnson (farms) Limited | Highall Wood Limited | Liberty Livestock Systems Limited
Started with Reg No. SC157035 21 years ago, Machars Action Ltd. was set up as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The firm's present registration address is 26 South Main Street, Wigtown Newton Stewart. This company declared SIC number is 82110 meaning Combined office administrative service activities. The firm's most recent filed account data documents were filed up to 2015-03-31 and the most recent annual return information was filed on 2016-03-18. Twenty one years of experience on this market comes to full flow with Machars Action Limited. as they managed to keep their clients satisfied through all this time.
Taking into consideration this specific company's employees data, since 31st October 2013 there have been ten directors including: Hugh Jaques, George Pattison and Christopher Alan Rose. To maximise its growth, since the appointment on 18th August 2011 the following company has been implementing the ideas of Jak Kane, who has been looking into ensuring efficient administration of the company.
