Engender

All UK companiesOther service activitiesEngender

Activities of other membership organizations n.e.c.

Engender contacts: address, phone, fax, email, website, shedule

Address: 1a Haddington Place EH7 4AE Edinburgh

Phone: +44-1470 9680297

Fax: +44-1470 9680297

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Engender"? - send email to us!

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

Registration data Engender

Register date: 2005-06-24

Register number: SC286639

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 Engender

Owner, director, manager of Engender

Dr Jennifer Bloomfield Secretary. Address: Haddington Place, Edinburgh, EH7 4AE. DoB:

Emma Hutton Director. Address: Haddington Place, Edinburgh, EH7 4AE. DoB: June 1978, British

Maria Pakpahan Director. Address: Haddington Place, Edinburgh, EH7 4AE. DoB: March 1969, Indonesian

Dr Jennifer Bloomfield Director. Address: Haddington Place, Edinburgh, EH7 4AE. DoB: January 1983, British

Lee Chalmers Director. Address: Haddington Place, Edinburgh, EH7 4AE. DoB: October 1978, British

Juliet Swann Director. Address: Haddington Place, Edinburgh, EH7 4AE. DoB: December 1972, British

Talat Yaqoob Director. Address: Haddington Place, Edinburgh, EH7 4AE. DoB: October 1985, British

Aoife Keenan Director. Address: Haddington Place, Edinburgh, EH7 4AE. DoB: October 1988, Irish

Emily Thomson Director. Address: Haddington Place, Edinburgh, EH7 4AE. DoB: November 1975, British

Nina Murray Director. Address: Haddington Place, Edinburgh, EH7 4AE. DoB: August 1982, British

Kirstein Rummery Director. Address: Kenningknowes Road, Stirling, Stirlingshire, FK7 9JG, United Kingdom. DoB: June 1970, British

De Marsha Scott Director. Address: 11 Bellevue Street, Edinburgh, Lothian, EH7 4BX. DoB: September 1953, British

Lesley Anne Keith Sutherland Director. Address: Ravensheugh, Mussleburgh, East Lothian, EH21 7PX, United Kingdom. DoB: November 1950, British

Dr Angela O'hagan Director. Address: Haddington Place, Edinburgh, EH7 4AE. DoB: June 1966, British

Anne Frances Meikle Director. Address: Haddington Place, Edinburgh, EH7 4AE. DoB: August 1961, British

Wendy Davies Secretary. Address: Haddington Place, Edinburgh, EH7 4AE. DoB:

Megan Bastick Director. Address: Brighton Crescent West, Edinburgh, EH15 1LU, Scotland. DoB: May 1975, British

Stacey Devine Director. Address: Haddington Place, Edinburgh, EH7 4AE. DoB: October 1986, British

Emma Ritch Secretary. Address: Haddington Place, Edinburgh, EH7 4AE. DoB:

Kelley Temple Director. Address: 4th Floor, 184-192 Drummond Street, London, NW1 3HP, Uk. DoB: November 1988, British

Hazel Smith Secretary. Address: Haddington Place, Edinburgh, EH7 4AE. DoB:

Wendy Elizabeth Rhys Davies Director. Address: 8 Brighton Place, Edinburgh, Midlothian, EH15 1LJ. DoB: June 1949, British

Emma Ritch Director. Address: 12 Barringston Drive, Woodlands, Glasgow, G4 9DS. DoB: December 1976, Uk/New Zealand

Hazel Smith Director. Address: Craighall Terrace, Musselburgh, East Lothian, EH21 7PL, Scotland. DoB: February 1966, British

Nicola Kandirikirira Secretary. Address: York Road, North Berwick, East Lothian, EH39 4LS. DoB: n\a, British

Nuala Toman Director. Address: Flat 2/3 290 Cumbernauld Road, Dennistoun, Glasgow, G31 2UL. DoB: December 1975, Irish

Marian Denise Thomas Secretary. Address: 10a Eglinton Crescent, Edinburgh, Midlothian, EH12 5DD. DoB: July 1951, British

Fiona Margaret Mcowan Secretary. Address: 26 Brucehaven Road, Limekilns, Dunfermline, Fife, KY11 3HZ. DoB: July 1954, British

Jenny Duncan Director. Address: 83/5 Dickson Street, Edinburgh, Midlothian, EH6 8QQ. DoB: September 1980, British

Avril Honan Director. Address: 2/3 290 Cumbernauld Road, Dennistoun, Glasgow, G31 2UL. DoB: May 1980, Irish

Catherine Winifred Phillips Director. Address: 228 Wilton Street, Glasgow, G20 6BJ. DoB: September 1946, British

Helen Kay Director. Address: 7 Kings Cramond, Edinburgh, Midlothian, EH4 6RL. DoB: November 1945, British

Kathryn Arnot Director. Address: 33 Alma Street, Falkirk, Central, FK2 7HD. DoB: September 1947, British

Joan Bree Director. Address: 92 Montgomery Street, Edinburgh, Midlothian, EH7 5HE. DoB: May 1954, British

Kathleen Davies Director. Address: 15 Avondale Place, Edinburgh, EH3 5HX. DoB: August 1945, British

Samantha Hardie Director. Address: 2f1, 88 Dickson Street, Edinburgh, Midlothian, EH6 8RL. DoB: September 1950, British

Isla Mary Henderson Director. Address: 87 Queen Street, Broughty Ferry, Dundee, Angus, DD5 1AF. DoB: n\a, British

Lorna Ahlquist Director. Address: Holyrood, Innellan, Dunoon, Argyll, PA23 7SP. DoB: December 1953, American

Anne Frances Meikle Director. Address: 92 Langside Avenue, Glasgow, Lanarkshire, G41 2TR. DoB: August 1961, British

Susan Moffat Director. Address: North Lodge, Leuchie, North Berwick, East Lothian, EH39 5NT. DoB: March 1947, British

Sue Robertson Director. Address: 34 Saughtonhall Drive, Edinburgh, Midlothian, EH12 5TN. DoB: July 1950, British

Jacqueline Scutt Director. Address: 2 Haining Valley Steading, Whitecross, Linlithgow, EH49 6LN. DoB: n\a, British

Jobs in Engender vacancies. Career and practice on Engender. Working and traineeship

Sorry, now on Engender all vacancies is closed.

Responds for Engender on FaceBook

Read more comments for Engender. Leave a respond Engender in social networks. Engender on Facebook and Google+, LinkedIn, MySpace

Address Engender on google map

SC286639 is a company registration number for Engender. The company was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 2005-06-24. The company has been in this business for the last 11 years. This company is reached at 1a Haddington Place in Edinburgh. The headquarters area code assigned to this place is EH7 4AE. This company is registered with SIC code 94990 : Activities of other membership organizations n.e.c.. 2015-03-31 is the last time when company accounts were filed. Since it debuted on this market eleven years ago, this firm has sustained its praiseworthy level of prosperity.

Our information about the company's employees reveals employment of twelve directors: Emma Hutton, Maria Pakpahan, Dr Jennifer Bloomfield and 9 other members of the Management Board who might be found within the Company Staff section of our website who joined the company's Management Board on 2015-11-19, 2014-11-20 and 2012-05-19. To find professional help with legal documentation, since 2016 this firm has been making use of Dr Jennifer Bloomfield, who has been focusing on making sure that the firm follows with both legislation and regulation.