Falkirk Towns Ltd.

All UK companiesInformation and communicationFalkirk 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:

Shedule:

Incorrect data or we want add more details informations for "Falkirk Towns Ltd."? - send email to us!

Falkirk Towns Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Falkirk Towns Ltd..

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, MySpace

Address 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.