Clyde Union Limited
Clyde Union Limited contacts: address, phone, fax, email, website, shedule
Address: 149 Newlands Road Cathcart G44 4EX Glasgow
Phone: +44-1570 9349609
Fax: +44-1325 5496704
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Clyde Union Limited"? - send email to us!
Registration data Clyde Union Limited
Register date: 2007-03-05
Register number: SC317760
Type of company: Private Limited Company
Get full report form global database UK for Clyde Union LimitedOwner, director, manager of Clyde Union Limited
Paul Andrew Cahill Director. Address: Hambridge Road, Newbury, Berkshire, RG14 5TR, United Kingdom. DoB: August 1974, British
Stephen Tsoris Director. Address: Ballantyne Corporate Place, Charlotte, North Carolina, NC 28277, Usa. DoB: July 1957, United States
Jeremy Wade Smeltser Director. Address: Ballantyne Corporate Place, Charlotte, North Carolina, NC28277, Usa. DoB: January 1975, American
Mark Edward Shanahan Director. Address: Ocean House, Towers Business Park, Didsbury, Manchester, M20 2LY, United Kingdom. DoB: December 1970, British
Darren Howl Dickson Director. Address: Newlands Road, Cathcart, Glasgow, G44 4EX. DoB: July 1975, American
Balkar Sohal Director. Address: Hambridge Road, Newbury, Berkshire, RG14 5TR, United Kingdom. DoB: October 1973, English
Kevin Lucius Lilly Director. Address: Ballantyne Corporate Place, Charlotte, North Carolina, NC 28277, Usa. DoB: January 1953, American
Patrick Joseph O'leary Director. Address: Corporate Place, Charlotte, Nc, 28277, Usa. DoB: June 1957, American
Mark Hannigan Director. Address: Old Greenock Road, Langbank, PA14 6YE. DoB: January 1973, British
Brian Frederick Scorer Director. Address: Garden Dyke, Wanlockhead, Biggar, South Lanarkshire, ML12 6UZ. DoB: June 1961, British
Francis Gerard Barrett Director. Address: Galloway Avenue, Coltness, Wishaw, ML2 8NE. DoB: May 1967, British
John Millar Fleming Director. Address: Carseview, Tullibody, Alloa, Clackmannanshire, FK10 2SR. DoB: February 1953, British
Keith Lewis Mitchell Director. Address: Westbourne Gardens, Glasgow, G12 9PF. DoB: August 1962, British
Allan Cameron Dowie Director. Address: Arkaig Place, Newton Mearns, Glasgow, G77 5PH. DoB: February 1970, British
Stephen Gilbey Director. Address: Laurel House, Cornsland, Brentwood, Essex, CM14 4JN. DoB: September 1955, British
Crawford Ferguson Gorrie Director. Address: 7 Glebe Road, Newton Mearns, Glasgow, G77 6DU. DoB: February 1954, British
Dennis Gallacher Director. Address: 1 Whinny Grove, Cambusnethan, Wishaw, Lanarkshire, ML2 8XA. DoB: July 1946, British
Thomas Burley Director. Address: Deaconsgrange Road, Thornliebank, Glasgow, G46 7UL, Scotland. DoB: October 1965, British
Gavin Nicol Director. Address: The Factors House, Blackwood Estate, Blackwood, South Lanarkshire, ML11 0JG. DoB: April 1961, British
Thomas James Brown Secretary. Address: 57 Randolph Road, Glasgow, G11 7JJ. DoB: October 1949, British
James Allan Mccoll Director. Address: Rocabella, Avenue Princesse Grace, Monaco, Mc98000. DoB: December 1951, British
James Graham Lees Director. Address: 3b Woodland Gardens, Hamilton, Lanarkshire, ML3 7JE. DoB: March 1959, British
Jobs in Clyde Union Limited vacancies. Career and practice on Clyde Union Limited. Working and traineeship
Project Co-ordinator. From GBP 1800
Carpenter. From GBP 1900
Administrator. From GBP 2100
Cleaner. From GBP 1000
Responds for Clyde Union Limited on FaceBook
Read more comments for Clyde Union Limited. Leave a respond Clyde Union Limited in social networks. Clyde Union Limited on Facebook and Google+, LinkedIn, MySpaceAddress Clyde Union Limited on google map
Other similar UK companies as Clyde Union Limited: Da Gino Ristorante Ltd | Red Sea Restaurant Uk Limited | Vino Social Limited | Creams & Shakes Ltd | Essex Catering Ltd
Located in 149 Newlands Road, Glasgow G44 4EX Clyde Union Limited is classified as a PLC issued a SC317760 registration number. This firm was set up on 2007-03-05. This particular Clyde Union Limited company functioned under three different company names before it adapted the current name. This firm was originally established as of Clyde Pumps to be switched to Alpha Bidco on 2008-11-13. The third business name was present name up till 2007. This enterprise Standard Industrial Classification Code is 28131 , that means Manufacture of pumps. 2014-12-31 is the last time when the accounts were filed. This enterprise can look back on successful 9 years in this field of business, with a bright future in its future.
The trademark of Clyde Union is "TWL". It was applied for in April, 2013 and its registration process was finalised by Intellectual Property Office in October, 2013. The enterprise will use their trademark untill April, 2023. The firm is represented by EIP LLP.
When it comes to the firm's employees list, for one year there have been four directors including: Paul Andrew Cahill, Stephen Tsoris and Jeremy Wade Smeltser.
