Forth Sector

All UK companiesHuman health and social work activitiesForth Sector

Other social work activities without accommodation n.e.c.

Forth Sector contacts: address, phone, fax, email, website, shedule

Address: Duddingston Yards Duddingston Yards Duddingston Park South EH15 3NT Edinburgh

Phone: +44-1364 5987792

Fax: +44-1364 5987792

Email: n\a

Website:

Shedule:

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

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

Registration data Forth Sector

Register date: 1990-05-02

Register number: SC124791

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 Forth Sector

Owner, director, manager of Forth Sector

Andrea Margaret Stewart Keddie Director. Address: Davidson Road, Edinburgh, EH4 2PE, Scotland. DoB: December 1967, British

Katie Thomas Mcnair Director. Address: Laverockbank Road, Edinburgh, EH5 3DG, Scotland. DoB: November 1980, British

Alistair Bernard Grimes Director. Address: Kelvinside Gardens East, Glasgow, G20 6BD, Scotland. DoB: May 1951, British

John Stuart Aldridge Director. Address: Old Kirk Road, Edinburgh, EH12 6JX, Scotland. DoB: August 1952, British

William Anderson Howat Director. Address: Duddingston Yards, Duddingston Park South, Edinburgh, Lothian, EH15 3NT, Scotland. DoB: May 1947, British

Colin Ian Hunter Director. Address: Duddingston Yards, Duddingston Park South, Edinburgh, Lothian, EH15 3NT, Scotland. DoB: May 1954, British

Ian Mcleod Stevenson Director. Address: Duddingston Yards, Duddingston Park South, Edinburgh, Lothian, EH15 3NT, Scotland. DoB: July 1975, Uk

Margaret Fielding Secretary. Address: Blackie Road, Edinburgh, EH6 7NA, Scotland. DoB:

Professor Juliet Cheetham Director. Address: 91 Peffermill Road, Edinburgh, Midlothian, EH16 5UX. DoB: October 1939, British

Alison Patricia Meiklejohn Director. Address: 20 Eyre Place Lane, Edinburgh, Midlothian, EH3 5EH. DoB: July 1962, Scottish

Roy Ross Durie Director. Address: Inglewood, 12 Pentland Avenue, Colinton, Edinburgh, EH13 0HZ. DoB: May 1948, British

Kate Storrow Director. Address: Duddingston Yards, Duddingston Park South, Edinburgh, Lothian, EH15 3NT, Scotland. DoB: July 1962, British

Craig Robertson Russell Director. Address: Space, 11 Harewood Road, Edinburgh, Lothians , EH16 4NT. DoB: June 1949, British

John Hannay Inglis Secretary. Address: 8 Church Place, Armadale, Bathgate, West Lothian, EH48 2LY. DoB:

Cheril Von Barsewisch Secretary. Address: 21-1f1 Woodburn Terrace, Edinburgh, Midlothian, EH10 4SS. DoB:

Kevin Robbie Secretary. Address: 7 Cargil Terrace, Edinburgh, Midlothian, EH5 3ND. DoB: October 1963, British

Jacqueline Mcdowell Director. Address: 11 Southhouse Grove, Edinburgh, Lothian, EH17 8EH. DoB: October 1962, British

Ralph Leigh Riddiough Director. Address: 78 (3f3) Brunswick Street, Edinburgh, Midlothian, EH7 5HU. DoB: October 1974, British

Caroline Anne Parkinson Director. Address: 13a Royal Terrace, Edinburgh, Lothian, EH7 5AB. DoB: October 1965, British

Alistair Ian Tait Director. Address: 9/3 Comiston Gardens, Edinburgh, Midlothian, EH10 5QH. DoB: May 1959, British

Patricia Anne Tomlin Director. Address: 3 Wester Hill, Edinburgh, EH10 5XG. DoB: January 1961, British

James Stuart Belton Secretary. Address: 5 Distillery Cottages, Glenkinnchie, Tranent, East Lothian, EH34 5ET. DoB:

John Anthony Duncan Director. Address: 4/3 Morrison Circus, Edinburgh, EH3 8DW. DoB: September 1954, British

Giles Hamilton Director. Address: 12 Lugton Brae, Dalkeith, Midlothian, EH22 1JX. DoB: September 1965, British

Ewan Nicholson Ramsay Director. Address: 4 Quality Street, Edinburgh, Midlothian, EH4 5BR. DoB: February 1970, British

Peter Patrick Rogan Director. Address: 79 Morningside Drive, Edinburgh, Midlothian, EH10 5NJ. DoB: June 1960, British

Robert Grahame Cunningham Director. Address: 16 Dean Park Crescent, Edinburgh, EH4 1PH. DoB: January 1944, British

Elizabeth Maureen Munro Director. Address: 20 Mortonhall Road, Edinburgh, EH9 2HW. DoB: April 1967, British

David Thomas Lochhead Director. Address: 6 Cranshaws Farm Cottages, Duns, Berwickshire, TD11 3SJ. DoB: November 1949, British

Andreana Elizabeth Adamson Director. Address: Lyneside Cottage, Romanno Bridge, West Linton, Peeblesshire, EH46 7BZ. DoB: January 1958, British

Alistair Grant Owen Director. Address: 158 Craiglea Drive, Edinburgh, EH10 5PU. DoB: May 1962, British

Paula Anne Arnott Director. Address: 21 Viewforth Terrace, Edinburgh, EH10 4LJ. DoB: April 1968, British

Andrew Stephen Muirhead Director. Address: 51 Glasgow Road, Strathaven, Lanarkshire, ML10 6LZ. DoB: June 1959, British

Denis Brown Director. Address: 36/2 Kings Road, Rosyth, Dunfermline, Fife, KY11 2SP. DoB: August 1942, British

Sheila Durie Secretary. Address: 29 Haldane Avenue, Haddington, East Lothian, EH41 3PG. DoB: August 1954, British

Robert Grahame Cunningham Director. Address: 16 Dean Park Crescent, Edinburgh, EH4 1PH. DoB: January 1944, British

Michael Crawford-harland Director. Address: 190 Grange Loan, Edinburgh, EH9 2DZ. DoB: October 1945, British

Brian Joseph Joffin Director. Address: 43 Dundee Terrace, Edinburgh, Midlothian, EH11 1DW. DoB: September 1953, British

Elizabeth Ann Kampman Secretary. Address: Candybank Farm, Biggar, Lanarkshire, ML12 6QY. DoB:

Alexander Craig Beveridge Director. Address: 5 Grange Loan Gardens, Edinburgh, Midlothian, EH9 2EB. DoB: n\a, British

Audrey Coyne Director. Address: Taap Hall, 219 Ferry Road, Edinburgh, EH6 4NN. DoB: September 1944, British

Michael Andrew Richard Hunter Director. Address: 22 Shandon Street, Edinburgh, Midlothian, EH11 1QH. DoB: November 1954, British

David Andrew Roberts Director. Address: 6 Bedford Terrace, Joppa, Edinburgh, Midlothian, EH15 2EJ, Scotland. DoB: December 1948, British

Peter John Kampman Director. Address: Candybank Farm, Biggar, Lanarkshire, ML12 6QY. DoB: June 1949, Dutch

Jobs in Forth Sector vacancies. Career and practice on Forth Sector. Working and traineeship

Sorry, now on Forth Sector all vacancies is closed.

Responds for Forth Sector on FaceBook

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

Address Forth Sector on google map

Other similar UK companies as Forth Sector: Brimelow's Service & Mot Centre Limited | Ministry Clothing Ltd | Fawley Cars Ltd | Food City (birmingham) Limited | Distinctive D-signs Limited

Forth Sector has been on the market for at least 26 years. Established under number SC124791, it is considered a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can contact the office of this firm during its opening times at the following address: Duddingston Yards Duddingston Yards Duddingston Park South, EH15 3NT Edinburgh. It has been already sixteen years from the moment Forth Sector is no longer recognized under the name Edinburgh Community Trust. This business SIC and NACE codes are 88990 which means Other social work activities without accommodation n.e.c.. Its latest financial reports were filed up to 2015-03-31 and the most current annual return was submitted on 2016-05-26. It's been twenty six years for Forth Sector on the local market, it is constantly pushing forward and is very inspiring for many.

From the data we have gathered, this specific business was formed in 1990 and has so far been governed by thirty seven directors, and out this collection of individuals ten (Andrea Margaret Stewart Keddie, Katie Thomas Mcnair, Alistair Bernard Grimes and 7 other members of the Management Board who might be found within the Company Staff section of this page) are still a part of the company. To maximise its growth, since 2008 this business has been utilizing the expertise of Margaret Fielding, who's been responsible for ensuring the company's growth.