ROBERTSON ASSOCIATES EURAM LIMITED

Address:
90 St Vincent Street, Glasgow, G2 5UB

ROBERTSON ASSOCIATES EURAM LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC078155. The registration start date is March 31, 1982. The current status is Active.

Company Overview

Company Number SC078155
Company Name ROBERTSON ASSOCIATES EURAM LIMITED
Registered Address 90 St Vincent Street
Glasgow
G2 5UB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1982-03-31
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 28/02/2018
Accounts Last Update 31/05/2016
Returns Due Date 29/07/2016
Returns Last Update 01/07/2015
Confirmation Statement Due Date 15/07/2020
Confirmation Statement Last Update 01/07/2017
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70229 Management consultancy activities other than financial management

Office Location

Address 90 ST VINCENT STREET
GLASGOW
Post Code G2 5UB

Companies with the same post code

Entity Name Office Address
ASPEN IMPACT LIMITED 78 St Vincent Street, Glasgow, G2 5UB, United Kingdom
EXPRESS DATA SOLUTIONS L.P. Maz 2nd Floor, 90 St Vincent Street, Glasgow, G2 5UB, Scotland
ROBBIE'S DREAM 8th Floor, 80, St. Vincent Street, Glasgow, G2 5UB, Scotland
DORCHESTER OPERATIONS (NO.1) LIMITED 2nd Floor, 90, St. Vincent Street, Glasgow, G2 5UB
TAXMARQUE LTD. 80 St Vincent Street, Glasgow, Larnarkshire, G2 5UB
CHARTERMARQUE LIMITED 80 St Vincent Street, Glasgow, Lanarkshire, G2 5UB
SOLUTIONS PLUS (IT SERVICES) LIMITED 7th Floor, 90, St. Vincent Street, Glasgow, G2 5UB
BLUEMARCH LIMITED Begbies Traynor, 4th Floor, 78 St. Vincent Street, Glasgow, G2 5UB
GPR GROUNDWORKS LTD. Begbies Traynor, 4th Floor, 78 St Vincent Street, Glasgow, G2 5UB
BEDROCK HOMES LIMITED Begbies Traynor 4th Floor, 78 St Vincent Street, Glasgow, G2 5UB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
STAENGEL, Gert Secretary (Active) Luise-Bengerstrasse 41, Stuttgart, 70329, Germany /
1 August 2006
/
COLLOWALD, Pierre Remi Director (Active) 90 St Vincent Street, Glasgow, G2 5UB October 1971 /
1 October 2014
French /
Belgium
Consultant
GIURA LONGO, Gianfranco Director (Active) 20 Via Monte Rosa, Milan, I20149, Italy August 1960 /
17 May 2006
Italian /
Italy
Executive Search Consultant
STAENGEL, Gert Director (Active) Luise-Bengerstrasse 41, Stuttgart, 70329, Germany January 1938 /
5 December 1997
Other /
Germany
Company Director
STEPHENS, Melville Lynn Director (Active) 13 Cordrey Green, Iffley Village, Oxford, Oxfordshire, OX4 4ER September 1945 /
24 July 2006
British /
United Kingdom
Lawyer
EVA, Peggotty Secretary (Resigned) Park Farm, Pinkney, Malmesbury, Wiltshire, SN16 0NZ /
15 May 1992
/
JIBSON, Fiona Mckenzie Secretary (Resigned) 1 The Poplars, Bearsden, Glasgow, G61 4SD /
20 January 1997
/
RAIT, Andrew Percy Secretary (Resigned) Peggotty Eva, Landrick Stables, Dunblane, Perthshire, FK15 OHY /
/
BATTALIA, Orlando William Director (Resigned) 149 Fenimore Rd., Apartment A1, Mamoroneck, New York, 10543 December 1928 /
U.S. American /
Consultant
CLELAND, Ronald John Director (Resigned) 136 Terregles Avenue, Glasgow, Strathclyde, G41 4DQ May 1946 /
20 June 1997
British /
Scotland
Management Consultant
DE MESMAEKER, Jean Claude Director (Resigned) 11 Rue Chapan, Paris, 75003, France May 1942 /
Belgium /
France
Consultant
EVA, Peggotty Director (Resigned) Park Farm, Pinkney, Malmesbury, Wiltshire, SN16 0NZ February 1952 /
15 May 1992
British /
Management Consultancy
HORNBERGER, Olof Director (Resigned) 22 Lovisedalsvugen, Vallentuna, Sweden, 18650 October 1948 /
18 June 1990
Swedish /
Consultant
LOVQVIST, Jan Director (Resigned) Zirkongatan 3 H, Sandviken, Sweden, S81152 April 1947 /
18 June 1990
Swedish /
Consultant
MACINTYRE, Stuart William Director (Resigned) Greystones Montrose Terrace, Bridge Of Weir, Renfrewshire, PA11 3DD April 1957 /
5 December 1993
British /
Mangement Consultancy
MARLOW, Peter Kenneth Director (Resigned) Tweedholme, Belmont, Sutton, Surrey, SM2 7DH March 1922 /
16 June 1989
British /
Management Consultant
MOSS, William Hamer Director (Resigned) Winsford House, Sherborne St.John, Basingstoke, Hampshire, England, RG24 9HP November 1933 /
6 December 1991
British /
Management Consultant
RAIT, Andrew Percy Director (Resigned) Shirgarton Farmhouse, Kippen, Stirlingshire, FK8 3DT April 1938 /
British /
Director
SCHULTZ, Dieter, Doctor Director (Resigned) Biebricher Allee 30, D6200 Wiesbaden, Fdr, Germany September 1935 /
German /
Management Consultant
STERN, Michael Director (Resigned) 424 Soudan Avenue, Toronto, Ontario, Canada, FOREIGN February 1947 /
6 December 1991
Canadian /
Management Consultant
WINSTON, Dale Director (Resigned) 103 East 75th Street, New York Ny, 10021, Usa, FOREIGN August 1948 /
American /
Consultant

Competitor

Search similar business entities

Post Code G2 5UB
SIC Code 70229 - Management consultancy activities other than financial management

Improve Information

Please provide details on ROBERTSON ASSOCIATES EURAM LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches