Vision Mechanics
Vision Mechanics contacts: address, phone, fax, email, website, shedule
Address: 81 Great Junction Street The Studio EH6 5HZ Leith
Phone: +44-1380 4337921
Fax: +44-1380 4337921
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Vision Mechanics"? - send email to us!
Registration data Vision Mechanics
Register date: 1995-04-18
Register number: SC157484
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for Vision MechanicsOwner, director, manager of Vision Mechanics
Isobel Watson Gray Director. Address: 81 Great Junction Street, The Studio, Leith, Edinburgh, EH6 5HZ. DoB: March 1953, British
Helen Milne Director. Address: 81 Great Junction Street, The Studio, Leith, Edinburgh, EH6 5HZ. DoB: May 1987, British
Jeff Kemp Secretary. Address: Belfield Court, Musselburgh, Midlothian, EH21 6QZ, Scotland. DoB:
Simon Hart Director. Address: 81 Great Junction Street, The Studio, Leith, Edinburgh, EH6 5HZ. DoB: September 1960, British
Jeff Kemp Director. Address: Belfield Court, Musselburgh, Midlothian, EH21 6QZ. DoB: October 1953, Nz
Adrian Lindsay Barber Director. Address: Great Junction Street, Edinburgh, EH6 5HZ, Scotland. DoB: October 1968, British
Jonathan Clarke Director. Address: 81 Great Junction Street, The Studio, Leith, Edinburgh, EH6 5HZ. DoB: April 1975, British
Jody Fitchet Director. Address: 81 Great Junction Street, The Studio, Leith, Edinburgh, EH6 5HZ. DoB: September 1974, British
Jonathan Clarke Director. Address: 81 Great Junction Street, The Studio, Leith, Edinburgh, EH6 5HZ. DoB: April 1975, Other
Kitty Douglas-hamilton Director. Address: Royal Terrace, Edinburgh, Lothian, EH7 5AB. DoB: July 1976, British
Dr Alastair Edward Dobbin Director. Address: 24 Boswall Road, Edinburgh, Midlothian, EH5 3RN. DoB: January 1952, British
Katinka Jane Harrison Director. Address: 1/9 Spring Gardens, Edinburgh, Midlothian, EH8 8HU. DoB: September 1973, British
Philippa Cochrane Director. Address: 18/1 Sciennes Road, Edinburgh, EH9 1NX. DoB: September 1974, British
Shona Reppe Director. Address: 4f1,2 Saint Marys Street, Edinburgh, EH1 1SU. DoB: May 1970, British
Gregory Ivitsky Molleson Secretary. Address: 5/5 Elgin Terrace, Edinburgh, Midlothian, EH7 5NN. DoB: December 1970, British
Kim Lesley Bergsagel Director. Address: 8 Bellevue Terrace, Edinburgh, Lothian, EH7 4DT. DoB: October 1956, British
Gregory Ivitsky Molleson Director. Address: 5/5 Elgin Terrace, Edinburgh, Midlothian, EH7 5NN. DoB: December 1970, British
Emma Hallam Director. Address: 65b Cumberland Street, Edinburgh, EH3 6RD. DoB: September 1971, British
Sheila Ross Secretary. Address: Boswall Road, Edinburgh, EH5 3RN. DoB: July 1956, British
Simon Hart Director. Address: 27 Gordon Terrace, Inverurie, Aberdeenshire, AB51 4GT. DoB: September 1960, British
David William Stewart Todd Director. Address: 5 St Bernards Crescent, Edinburgh, EH4 1NR, Scotland. DoB: December 1956, British
Sheila Ross Director. Address: Boswall Road, Edinburgh, EH5 3RN. DoB: July 1956, British
Marc Marnie Director. Address: 30 Madeira Street, Edinburgh, EH6 4AL. DoB: April 1958, British
Gerda Stevenson Director. Address: The Rock, Carlops, Penicuik, Midlothian, EH26 9NF. DoB: April 1956, British
Judy Moir Director. Address: 11 Keith Terrace, Edinburgh, Lothian, EH4 3NJ. DoB: February 1957, British
Kate Downie Director. Address: 5 South Fort Street, Edinburgh, EH6 4DL. DoB: June 1958, British
Alan Cameron Director. Address: Viewfield Countess Road, Dunbar, East Lothian, EH42 1JR. DoB: July 1949, British
Alan Caig Director. Address: 2f2 Queen Charlotte Street, Edinburgh, EH6 6AT. DoB: August 1958, British
William Rollo Secretary. Address: 114 Kinghorn Road, Burntisland, Fife, KY3 9HU. DoB: December 1952, British
Yvonne Rosalind Fraser Director. Address: 2 Johns Place, Edinburgh, EH6 7EL. DoB: March 1956, British
Ian Macgregor Wilson Director. Address: 44 Almondbank Terrace, Edinburgh, EH11 1SR. DoB: November 1965, British
Jobs in Vision Mechanics vacancies. Career and practice on Vision Mechanics. Working and traineeship
Package Manager. From GBP 2500
Cleaner. From GBP 1100
Responds for Vision Mechanics on FaceBook
Read more comments for Vision Mechanics. Leave a respond Vision Mechanics in social networks. Vision Mechanics on Facebook and Google+, LinkedIn, MySpaceAddress Vision Mechanics on google map
Other similar UK companies as Vision Mechanics: Oversley Tower Developments Limited | Pnp (uk) Limited | Gavin Sweeten Ltd | Frazer Bennett Limited | Skyline Homes Limited
Vision Mechanics is a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption), located in 81 Great Junction Street, The Studio , Leith. It's zip code is EH6 5HZ The enterprise has been registered in year 1995. The reg. no. is SC157484. Even though currently it is referred to as Vision Mechanics, it had the name changed. The firm was known as The Puppet Lab until October 27, 2010, then it was replaced by The Edinburgh Puppet. The definitive was known as came in November 27, 2001. The enterprise is classified under the NACe and SiC code 90010 : Performing arts. The latest records were submitted for the period up to Monday 30th November 2015 and the most current annual return information was submitted on Monday 18th April 2016. It has been twenty one years for Vision Mechanics in this particular field, it is constantly pushing forward and is an object of envy for the competition.
Isobel Watson Gray, Helen Milne, Simon Hart and 2 remaining, listed below are registered as the firm's directors and have been managing the firm for two years. In order to maximise its growth, since the appointment on September 27, 2011 the following firm has been making use of Jeff Kemp, who's been looking into ensuring efficient administration of this company.