Falkirk Towns Ltd.
Other information service activities n.e.c.
Falkirk Towns Ltd. contacts: address, phone, fax, email, website, shedule
Address: Old Burgh Buildings 12/14 Newmarket Street FK1 1JE Falkirk
Phone: +44-1507 3895996
Fax: +44-1288 3712249
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Falkirk Towns Ltd."? - send email to us!
Registration data Falkirk Towns Ltd.
Register date: 1990-04-23
Register number: SC124478
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Falkirk Towns Ltd.Owner, director, manager of Falkirk Towns Ltd.
Brian Flynn Director. Address: Cromwell Road West, Falkirk, FK1 1SE, Scotland. DoB: October 1957, British
John Richard Johnston Director. Address: Majors Loan, Falkirk, FK1 5QG, Scotland. DoB: September 1962, British
Elliot Jardine Director. Address: Old Burgh Buildings, 12/14 Newmarket Street, Falkirk, Stirlingshire, FK1 1JE. DoB: November 1965, British
Suzanne Arkinson Director. Address: Walnut Gate, Hallside, Glasgow, G72 7FH, Scotland. DoB: July 1973, British
Colin Scot Hume Director. Address: 24 John Davidson Drive, Denny, Stirlingshire, FK6 6NA. DoB: March 1968, British
Rhona Geisler Director. Address: 44 Battock Road, Brightons, Falkirk, Stirlingshire, FK2 0TT. DoB: August 1959, British
John Brian Peat Director. Address: 24 Springfield Drive, Falkirk, Stirlingshire, FK1 5HP. DoB: July 1960, British
George Nichol Secretary. Address: 3 Millar Place, Falkirk, Stirlingshire, FK2 8QB. DoB: December 1949, British
George William Linton Smith Director. Address: East Brackley House, Kinross, KY13 7LU. DoB: November 1951, British
Allyson Black Director. Address: Maryflats Place, Grangemouth, Stirlingshire, FK3 9EN, Scotland. DoB: January 1960, British
Corrie Cuthbertson Director. Address: Anson Avenue, Falkirk, Stirlingshire, FK1 5JD, Scotland. DoB: November 1973, British
Andrew Mackinnon Director. Address: Springkell Avenue, Glasgow, Strathclyde, G41 4EJ. DoB: May 1964, British
Alan Harrison Director. Address: 3 Larchfield Road, Bearsden, Glasgow, East Dunbartonshire, G61 1AR. DoB: September 1967, British
David John Pierotti Director. Address: 84 Boylestone Road, Barrhead, Glasgow, G78 1JL. DoB: April 1966, British
Maureen Campbell Director. Address: 1 The Stables, Old Sauchie, Sauchieburn, Stirling, Stirlingshire, FK7 9AX. DoB: March 1963, British
Stephen Dunlop Director. Address: Hartsmailing Farmhouse, Stirling, FK7 7LU. DoB: August 1961, British
Edwin Marnie Director. Address: Tigh Na Cruinn Manse Road, Aberfoyle, Stirling, FK8 3XF. DoB: August 1948, British
Philip Chapman Director. Address: 5 Cornhill Road, Fairview Park, Perth, Perthshire, PH1 1LR. DoB: June 1949, British
Christopher John Grundy Director. Address: 93b Whitelees Road, Cumbernauld, Glasgow, Lanarkshire, G67 3JS. DoB: June 1961, British
Isobel Linn Duncan Director. Address: Hartwood Mill, West Calder, West Lothian, EH55 8LE. DoB: January 1954, British
Sheila Margaret Terry Director. Address: 9 Albert Terrace, Edinburgh, Lothian, EH10 5EA. DoB: October 1949, British
Stuart Mcinnes Ritchie Director. Address: 17 Heriot Crescent, Bishopbriggs, Glasgow, G64 3NG. DoB: February 1964, British
David Workman Director. Address: 74 Mary Stevenson Drive, Alloa, Clackmannanshire, FK10 2BF. DoB: January 1957, British
James Scott Secretary. Address: Carnforth 14 Arnot Hill, Falkirk, Stirlingshire, FK1 5RZ. DoB: April 1943, British
Gwen Elizabeth Stewart Director. Address: Arntemplar, 69 Main Street, Killearn, Glasgow, G63 9NE. DoB: August 1963, British
William Edward Ewing Director. Address: 14 Ford View, Cairneyhill, Dunfermline, Fife, KY12 8RW. DoB: May 1942, British
Ian James Gourlay Director. Address: 4 Queens Crescent, Falkirk, Stirlingshire, FK1 5JL. DoB: n\a, British
Alan Wilfred Mentiplay Director. Address: 87 Milton Road, Kirkcaldy, Fife, KY1 1TP. DoB: June 1945, British
Walter Weir Director. Address: 14 Canmore Drive, Stenhousemuir, Larbert, Stirlingshire, FK5 4LA. DoB: December 1939, British
James Scott Director. Address: Carnforth 14 Arnot Hill, Falkirk, Stirlingshire, FK1 5RZ. DoB: April 1943, British
Peter Reginald Swinson Director. Address: 23 Ardlui Gardens, Milngavie, Glasgow, Lanarkshire, G62 7RL. DoB: June 1945, British
Robert Anderson Wood Director. Address: The Gables 6 Hallowhill, St Andrews, Fife, KY16 8SF. DoB: April 1936, British
Terence Lawson Director. Address: 1 Grampian Road, Stirling, Stirlingshire, FK7 9JN. DoB: April 1936, British
Ian James Gourlay Secretary. Address: 4 Queens Crescent, Falkirk, Stirlingshire, FK1 5JL. DoB: n\a, British
James Peter Hill Director. Address: 22 South Street, Stirling, Stirlingshire, FK9 5NL. DoB: n\a, British
William Anthony Feighan Director. Address: 21 Thornhill Road, Falkirk, Stirlingshire, FK2 7AA. DoB: July 1944, British
Raymond Montgomery Director. Address: 45 Chacefield Street, Bonnybridge, Stirlingshire, FK4 1PS. DoB: November 1941, British
Ian Alexander Ewing Director. Address: Inverbeg 17 Old Bellsdyke Road, Larbert, Stirlingshire, FK5 4EE. DoB: September 1944, British
Councillor James Fraser Gillan Anderson Director. Address: 23 California Road, Maddiston, Falkirk, Stirlingshire, FK2 0NH. DoB: March 1929, British
George Bruce Stevenson Director. Address: 5 Hamilton Drive, Falkirk, Stirlingshire, FK1 5AF. DoB: April 1949, British
Jobs in Falkirk Towns Ltd. vacancies. Career and practice on Falkirk Towns Ltd.. Working and traineeship
Welder. From GBP 1400
Driver. From GBP 1500
Plumber. From GBP 1900
Controller. From GBP 2300
Responds for Falkirk Towns Ltd. on FaceBook
Read more comments for Falkirk Towns Ltd.. Leave a respond Falkirk Towns Ltd. in social networks. Falkirk Towns Ltd. on Facebook and Google+, LinkedIn, MySpaceAddress Falkirk Towns Ltd. on google map
Other similar UK companies as Falkirk Towns Ltd.: Idrive Car Sales Ltd | Content Associates Llp | Codus Systems Llp | Energy Institute | Herbert Woods Finance Llp
The firm is known under the name of Falkirk Towns Ltd.. The company was established twenty six years ago and was registered with SC124478 as its reg. no.. This office of the firm is located in Falkirk. You may find it at Old Burgh Buildings, 12/14 Newmarket Street. The firm has been on the market under three names. Its very first listed name, Falkirk And District Town Centre Management, was switched on 2013-04-19 to Falkirk Town Centre Management. The current name, in use since 1994, is Falkirk Towns Ltd.. The firm is classified under the NACe and SiC code 63990 which stands for Other information service activities n.e.c.. Falkirk Towns Limited. released its account information up until 2015-03-31. The most recent annual return was filed on 2016-04-23. 26 years of competing on this market comes to full flow with Falkirk Towns Limited. as they managed to keep their customers satisfied through all this time.
As mentioned in the enterprise's employees register, since April 2013 there have been eight directors to name just a few: Brian Flynn, John Richard Johnston and Elliot Jardine. Furthermore, the managing director's assignments are constantly backed by a secretary - George Nichol, age 67, from who joined this specific company twenty years ago.
