David Hume Institute The

All UK companiesInformation and communicationDavid Hume Institute The

Other information service activities n.e.c.

David Hume Institute The contacts: address, phone, fax, email, website, shedule

Address: 26 Forth Street EH1 3LH Edinburgh

Phone: +44-1463 1522949

Fax: +44-1463 1522949

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "David Hume Institute The"? - send email to us!

David Hume Institute The detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders David Hume Institute The.

Registration data David Hume Institute The

Register date: 1985-01-15

Register number: SC091239

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for David Hume Institute The

Owner, director, manager of David Hume Institute The

Sir John William Elvidge Director. Address: Forth Street, Edinburgh, EH1 3LH. DoB: February 1951, British

Jennifer Marion Stewart Director. Address: Forth Street, Edinburgh, EH1 3LH. DoB: September 1962, British

Professor Robert John Cormack Director. Address: Forth Street, Edinburgh, EH1 3LH. DoB: December 1946, Scottish

Laura Jean Dunlop Director. Address: 11 Parliament Square, Edinburgh, EH1 1RF. DoB: December 1961, Scottish

Owen Dennis Kelly Director. Address: Forth Street, Edinburgh, EH1 3LH. DoB: July 1963, British

Professor Alan Alexander Director. Address: Forth Street, Edinburgh, EH1 3LH. DoB: December 1943, British

Professor Charles Adrian Jeffery Director. Address: West Savile Road, Edinburgh, EH16 5NG. DoB: July 1964, Uk

Stephen Edward Boyle Director. Address: Riverside Road, Glasgow, G43 2EG, Scotland. DoB: February 1961, Scottish

Professor Alice Brown Director. Address: Abbotsford Crescent, Edinburgh, EH10 5DY, Scotland. DoB: September 1946, British

Ian Cleland Ritchie Director. Address: Coppertop, Green Lane, Lasswade, Midlothian, EH18 1HE. DoB: June 1950, British

Kyla Jane Brand Director. Address: Forth Street, Edinburgh, EH1 3LH. DoB: February 1954, British

Professor Dame Joan Kathleen Stringer Director. Address: 24a Moray Place, Edinburgh, Midlothian, EH3 6DA. DoB: May 1948, British

John Christian Elliot Director. Address: 1 Hope Terrace, Edinburgh, Midlothian, EH9 2AP. DoB: January 1952, British

Professor Donald James Renwick Macrae Director. Address: 6 Cobden Road, Edinburgh, Lothian, EH9 2BJ, Scotland. DoB: August 1954, British

Catriona Margaret Laing Secretary. Address: Forth Street, Edinburgh, EH1 3LH. DoB:

Barbara Smith Director. Address: Forth Street, Edinburgh, EH1 3LH. DoB: November 1963, Uk

Prof. Dame Lesley Anne Glover Director. Address: Regent Road, Edinburgh, EH3 1DG, Uk. DoB: April 1956, British

Andrew Paton Welsh Director. Address: Carmyllie, Arbroath, Angus, DD11 2QS, Scotland. DoB: April 1944, Scottish

Professor Vito Antonio Muscatelli Director. Address: 64 Polwarth Street, Glasgow, G12 9TL. DoB: January 1962, British

David Wilson Director. Address: Ross Gardens, Edinburgh, Midlothian, EH9 3BS. DoB: May 1963, British

Sir Ian Byatt Director. Address: 34 Frederick Road, Edgbaston, Birmingham, B15 1JN. DoB: March 1932, British

John Donald Black Workman Director. Address: Flat 1/F 8 Moray Place, Edinburgh, EH3 6DS. DoB: July 1952, British

Patrick Stewart Hodge Director. Address: Lynedoch Place, Edinburgh, EH3 7PY. DoB: May 1953, British

Karl Snowden Director. Address: Ashcroft, 1 Belle Vue Road, Ware, Hertfordshire, SG12 7BD. DoB: April 1952, British

Dr Kenneth Lyall Director. Address: 11 Lynedoch Place, Edinburgh, EH3 7PX. DoB: December 1948, British

Professor Gavin Kennedy Director. Address: Suffolk Road, Edinburgh, EH17 5NR. DoB: February 1940, British

Dr Isabelle Low Director. Address: 25 Ferryfield, Cupar, Fife, KY15 5DG. DoB: October 1949, British

Frederick Patrick Mair Johnston Director. Address: 1 Grange Terrace, Edinburgh, EH9 2LD. DoB: September 1935, British

Lady Susan Ilene Rice Director. Address: Chanonry Lodge, 13 Chanonry, Aberdeen, Aberdeenshire, AB24 1RP. DoB: March 1946, American

Professor Brian George Mcarthur Main Director. Address: 9 Kingsburgh Road, Edinburgh, Midlothian, EH12 6DZ. DoB: August 1947, British

Professor Duncan Maclennan Director. Address: 3 Glenburn Road, Bearsden, Glasgow, Lanarkshire, G61 4PT, Scotland. DoB: March 1949, British

Robert David Darney Bertram Director. Address: 22 Stair Park, North Berwick, East Lothian, EH39 4DD. DoB: October 1941, British

Andrew John Duncan Ferguson Director. Address: Mundys Hill, Shere Road, Emhurst, Surrey, GU6 7PQ. DoB: September 1940, British

Rachel Wadia Secretary. Address: 9 Rosebank Grove, Edinburgh, Midlothian, EH5 3QN. DoB:

Eileen Alison Mackay Director. Address: 11a Rothesay Place, Edinburgh, EH3 7SL. DoB: July 1943, British

Prof. David Rae Fisher Simpson Director. Address: Flat 6 248 Polworth, Edinburgh, Midlothian, EH11 1NA. DoB: November 1936, British

Glenys Barbara Gillian Lomas Secretary. Address: Weavers Cottage, Carlops, Penicuik, Midlothian, EH26 9NF. DoB: n\a, British

Sir John Macqueen Ward Director. Address: 3 Barnton Brae, Barnton Avenue West, Edinburgh, Midlothian, EH4 6DG. DoB: August 1940, British

Nicholas Christopher Dwelly Kuenssberg Director. Address: 6 Cleveden Drive, Glasgow, Lanarkshire, G12 0SE. DoB: October 1942, British

Dr Alan Andrew Mclean Director. Address: 1 Merchiston Park, Edinburgh, Midlothian, EH10 4PW. DoB: November 1941, British

Professor John Murray Director. Address: 4 Moray Place, Edinburgh, Midlothian, EH3 6DS. DoB: July 1935, British

Robert Alexander Hammond Chambers Director. Address: 3 Liberton Tower Lane, Edinburgh, Midlothian, EH16 6TQ. DoB: October 1942, British

Professor Hector Lewis Macqueen Director. Address: Littlejohn Road, Edinburgh, Midlothian, EH10 5GJ, United Kingdom. DoB: June 1956, British

Professor Gordon Alexander Hughes Director. Address: Highfield, Stobo, Peebles, Peeblesshire, EH45 8NX. DoB: May 1946, British

Hugh Leishman Inglis Runciman Director. Address: Shoreacres, Rhu, Dumbartonshire, G84 8LG. DoB: October 1928, British

Sir John Calman Shaw Director. Address: Tayhill Brae Street, Dunkeld, Perthshire, PH8 0BA. DoB: July 1932, British

Catherine Montgomery Blight Director. Address: Parc Mead Retanning Lane, Sticker, St Austell, Cornwall, PL26 7HH. DoB: January 1935, British

Robert Grant Baird Director. Address: 54 Thomson Road, Edinburgh, EH4 5HW. DoB: n\a, British

Norman Barry Director. Address: 51 Buckingham Road, Bletchley, Milton Keynes, Buckinghamshire, MK3 5HN. DoB: n\a, British

Cyril James Davies Director. Address: 39 Inverleith Place, Edinburgh, Midlothian, EH3 5QD. DoB: August 1923, British

Lady Anne Mackenzie - Stuart Millar Director. Address: 7 Randolph Cliff, Edinburgh, Midlothian, EH3 7TZ. DoB: June 1930, British

Peter Clarke Director. Address: Kirkton House, Kirkton Manor, Peebles, EH45 9JH. DoB: September 1945, British

Sir Alan Turner Peacock Director. Address: Clinton Grange, 146/4 Whitehouse Loan, Edinburgh, EH9 2AN. DoB: June 1922, British

Horace Law Snaith Secretary. Address: Belwood House, Glencorse, Penicuik, Midlothian, EH26 0NL. DoB:

Jobs in David Hume Institute The vacancies. Career and practice on David Hume Institute The. Working and traineeship

Sorry, now on David Hume Institute The all vacancies is closed.

Responds for David Hume Institute The on FaceBook

Read more comments for David Hume Institute The. Leave a respond David Hume Institute The in social networks. David Hume Institute The on Facebook and Google+, LinkedIn, MySpace

Address David Hume Institute The on google map

Other similar UK companies as David Hume Institute The: Thurmaston Pharmacy Limited | Westlink Services (uk) Limited | Infiniti Investments Limited | Outdoor Toy World Limited | White Star Imports (nw) Ltd

David Hume Institute The can be reached at Edinburgh at 26 Forth Street. You can find this business by its zip code - EH1 3LH. This enterprise has been in business on the UK market for thirty one years. This enterprise is registered under the number SC091239 and its last known state is active. This enterprise declared SIC number is 63990 and has the NACE code: Other information service activities n.e.c.. 2015-07-31 is the last time when company accounts were filed. 31 years of competing on the market comes to full flow with David Hume Institute The as they managed to keep their customers satisfied throughout their long history.

There seems to be a team of fourteen directors working for this particular firm now, specifically Sir John William Elvidge, Jennifer Marion Stewart, Professor Robert John Cormack and 11 other members of the Management Board who might be found within the Company Staff section of this page who have been performing the directors duties since 2015. Furthermore, the director's responsibilities are continually backed by a secretary - Catriona Margaret Laing, from who was recruited by the following firm in 1999.