Cglmc Limited

All UK companiesOther service activitiesCglmc Limited

Activities of other membership organizations n.e.c.

Cglmc Limited contacts: address, phone, fax, email, website, shedule

Address: Whitehall House 33 Yeaman Shore DD1 4BJ Dundee

Phone: +44-1291 7923034

Fax: +44-1543 9174926

Email: n\a

Website:

Shedule:

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

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

Registration data Cglmc Limited

Register date: 2010-11-29

Register number: SC389638

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Cglmc Limited

Owner, director, manager of Cglmc Limited

Iain Gaul Director. Address: n\a. DoB: November 1949, British

Alexander Mackenzie Director. Address: Links Parade, Carnoustie, Angus, DD7 7JF, Scotland. DoB: November 1946, British

Edward Healey Director. Address: n\a. DoB: October 1952, British

Ian Frier Director. Address: n\a. DoB: November 1955, British

Aidan Mccolgan Director. Address: Links Parade, Carnoustie, Angus, DD7 7JF, Scotland. DoB: February 1966, British

Alan Mckeown Director. Address: Angus House, Forfar, Angus, DD8 1AX, Scotland. DoB: September 1970, British

Major Graeme Paton Director. Address: Links Parade, Carnoustie, Angus, DD7 7JF, Scotland. DoB: September 1949, British

Allan Mcartney Director. Address: Links Parade, Carnoustie, Angus, DD7 7JF, Scotland. DoB: March 1952, British

Dr Colin Yule Director. Address: Links Parade, Carnoustie, Angus, DD7 7JF, Scotland. DoB: December 1956, British

John Gilbert Director. Address: Links Parade, Carnoustie, Angus, DD7 7JF, Scotland. DoB: August 1953, British

Linda Gordon Director. Address: Links Parade, Carnoustie, Angus, DD7 7JF, Scotland. DoB: January 1949, British

Patricia Sawers Director. Address: Links Parade, Carnoustie, Angus, DD7 7JF, Scotland. DoB: February 1958, British

John Mcleish Director. Address: Links Parade, Carnoustie, Angus, DD7 7JF, Scotland. DoB: October 1960, British

Helen Oswald Director. Address: Orchardbank Business Park, Forfar, Angus, DD8 1AX, Scotland. DoB: January 1947, British

Gordon James Alexander Murray Director. Address: Broadlands, Carnoustie, Angus, DD7 6JY, Scotland. DoB: July 1954, British

William Francis Bowles Director. Address: n\a. DoB: August 1961, British

Robert Gillespie Director. Address: n\a. DoB: July 1938, Scottish

Keith Sampson Director. Address: Piperdam, Fowlis, Angus, DD2 5GD, Scotland. DoB: January 1963, British

Neil Robert Prentice Director. Address: Market St, Forfar, Angus, DD8 3WE, Scotland. DoB: April 1954, British

Brian David Boyd Director. Address: Links Parade, Carnoustie, Angus, DD7 7JF, Scotland. DoB: May 1965, British

William Thompson Director. Address: Drumsturdy Road, Kingennie, Dundee, DD5 3NZ, Scotland. DoB: March 1958, British

Robert Gall Myles Director. Address: 7 The Cross, Forfar, Angus, DD8 1BX. DoB: February 1954, British

Stuart Brown Director. Address: Links Parade, Carnoustie, Angus, DD7 7JF, Scotland. DoB: January 1952, British

Alastair Donaldson Director. Address: Links Parade, Carnoustie, Angus, DD7 7JF, Scotland. DoB: November 1943, British

Gordon Wilson Director. Address: Links Parade, Carnoustie, Angus, DD7 7JF, Scotland. DoB: November 1952, British

David Valentine Director. Address: Silvie Way, Orchardbank Business Park, Forfar, Angus, DD8 1AX, Scotland. DoB: September 1952, British

Robin Reyner Director. Address: Links Parade, Carnoustie, Angus, DD7 7JF, Scotland. DoB: December 1963, British

Jobs in Cglmc Limited vacancies. Career and practice on Cglmc Limited. Working and traineeship

Driver. From GBP 2200

Driver. From GBP 2400

Assistant. From GBP 1400

Fabricator. From GBP 2000

Other personal. From GBP 1400

Carpenter. From GBP 1700

Electrical Supervisor. From GBP 1600

Responds for Cglmc Limited on FaceBook

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

Address Cglmc Limited on google map

Other similar UK companies as Cglmc Limited: Banak Ltd | Jianou Red Cloud Limited | Pizza Top Tasty Meadowfield Limited | Fresh Daily (b'ham) Limited | Cottage 26 Limited

2010 signifies the establishment of Cglmc Limited, the company located at Whitehall House, 33 Yeaman Shore , Dundee. That would make six years Cglmc has existed in the United Kingdom, as it was registered on 2010-11-29. The company's Companies House Reg No. is SC389638 and the company postal code is DD1 4BJ. This business SIC code is 94990 and has the NACE code: Activities of other membership organizations n.e.c.. 2015-03-31 is the last time when the accounts were reported. It's been 6 years that Cglmc Ltd began to play a significant role in this field of business.

With two recruitment advert since February 27, 2015, the firm has been a relatively active employer on the employment market. On February 27, 2015, it started recruiting job candidates for a part time Seasonal Golf Services post in Carnoustie, and on February 27, 2015, for the vacant post of a part time Tee Head Starters in Carnoustie. Those who wish to apply for this position should send email to [email protected].

Given this specific firm's growth, it became necessary to find extra executives, to name just a few: Iain Gaul, Alexander Mackenzie, Edward Healey who have been working together for almost one year to fulfil their statutory duties for the company. At least one secretary in this firm is a limited company, specifically Thorntons Law Llp.