Microcache (scotland) Limited

All UK companiesActivities of extraterritorial organisations and otherMicrocache (scotland) Limited

Dormant Company

Microcache (scotland) Limited contacts: address, phone, fax, email, website, shedule

Address: C/o Gladstone Mrm Ltd. Pavillion 4,parkway Court G69 6EA 291 Springhill Parkway

Phone: +44-1394 1394134

Fax: +44-1394 1394134

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Microcache (scotland) Limited"? - send email to us!

Microcache (scotland) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Microcache (scotland) Limited.

Registration data Microcache (scotland) Limited

Register date: 1997-04-15

Register number: SC174513

Type of company: Private Limited Company

Get full report form global database UK for Microcache (scotland) Limited

Owner, director, manager of Microcache (scotland) Limited

Barry Alan Symons Director. Address: Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT, England. DoB: July 1970, Canadian

Stephen Mcnally Secretary. Address: Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT, England. DoB:

Jeffrey Raymond Mackinnon Director. Address: Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT, England. DoB: August 1969, Canadian

Arthur Morris Director. Address: Hithercroft Road, Wallingford, Oxfordshire, OX10 9BT, England. DoB: October 1965, British

Scott Saklad Director. Address: C/O Gladstone Mrm Ltd., Pavillion 4,Parkway Court, 291 Springhill Parkway, Baillieston, G69 6EA. DoB: May 1972, United States

John Edward Billowits Director. Address: C/O Gladstone Mrm Ltd., Pavillion 4,Parkway Court, 291 Springhill Parkway, Baillieston, G69 6EA. DoB: March 1972, Canadian

Farley Noble Secretary. Address: C/O Gladstone Mrm Ltd., Pavillion 4,Parkway Court, 291 Springhill Parkway, Baillieston, G69 6EA. DoB:

Mark Leonard Director. Address: C/O Gladstone Mrm Ltd., Pavillion 4,Parkway Court, 291 Springhill Parkway, Baillieston, G69 6EA. DoB: May 1956, Canadian

Nicholas Palmer Kyle Montgomery Director. Address: Adams Farm, Graffham, Petworth, West Sussex, GU28 0NZ. DoB: September 1951, British

Nicholas Palmer Kyle Montgomery Secretary. Address: Adams Farm, Graffham, Petworth, West Sussex, GU28 0NZ. DoB: September 1951, British

Said Ziai Director. Address: Wood End, Bakers Wood, Denham, Middlesex, UB9 4LQ. DoB: March 1954, British

Josephine Lucy Saunders Secretary. Address: Beech Cottage, Paradise Road, Henley On Thames, Oxfordshire, RG9 1UA. DoB:

Jeremy Stokes Director. Address: Route De Pavillon, Le Luc, 83340. DoB: August 1961, British

Derick Charles Martin Director. Address: Wallace House Kings Gate, The Old Woking Road Pyrford, Woking, Surrey, GU22 8PB. DoB: March 1963, British

Simon Preston Director. Address: 1 Abbots Barn, Vale Royal Court Yard, White Gate, Northwich, Cheshire, CW8 2BA. DoB: January 1960, British

Ben Merrett Director. Address: 14 Saint James Street South, Petherton, Somerset, TA13 5BW. DoB: September 1962, British

Oliver Charles Cooke Secretary. Address: Solelands Farm, West Chiltington, RH20 2LG. DoB: December 1954, British

Wendy Kerr Secretary. Address: 34 Forth Park, Stirling, Stirlingshire, FK9 5NT. DoB:

Terence Alexander Sidney Butler Secretary. Address: Drumbeg Wantage Road, Streatley, Reading, Berkshire, RG8 9LA. DoB: December 1941, British

Alistair John Kerr Director. Address: 34 Forth Park, Bridge Of Allan, Stirling, FK9 5NT. DoB: June 1964, British

Raymond Andrew Gray Director. Address: 11 Benview Gardens, Oldmeldrum, Aberdeenshire, AB51 0FY. DoB: March 1959, British

Jobs in Microcache (scotland) Limited vacancies. Career and practice on Microcache (scotland) Limited. Working and traineeship

Other personal. From GBP 1300

Other personal. From GBP 1400

Welder. From GBP 1900

Fabricator. From GBP 2700

Fabricator. From GBP 2200

Tester. From GBP 2400

Responds for Microcache (scotland) Limited on FaceBook

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

Address Microcache (scotland) Limited on google map

Other similar UK companies as Microcache (scotland) Limited: Eximan Limited | Ppl Construction Limited | Ringtail Aluminium Systems Ltd | Shackleton London Limited | Steyne Farm Company Limited

Microcache (scotland) started its business in the year 1997 as a PLC registered with number: SC174513. The firm has been functioning successfully for nineteen years and it's currently active. The company's registered office is situated in 291 Springhill Parkway at C/o Gladstone Mrm Ltd.. Anyone could also locate the firm utilizing the zip code , G69 6EA. Even though recently referred to as Microcache (scotland) Limited, the company name previously was known under a different name. The company was known as Abs Microcache until 1999-10-07, when the company name got changed to Laudercrest. The definitive was known as took place in 1997-05-22. This firm principal business activity number is 99999 meaning Dormant Company. December 31, 2014 is the last time when the company accounts were filed.

As stated, the firm was started in 1997-04-15 and has been managed by fourteen directors, out of whom three (Barry Alan Symons, Jeffrey Raymond Mackinnon and Arthur Morris) are still employed. In order to maximise its growth, since 2015 this specific firm has been implementing the ideas of Stephen Mcnally, who's been concerned with making sure that the firm follows with both legislation and regulation.