Muirhouse Millennium Centre Limited
Other education not elsewhere classified
Muirhouse Millennium Centre Limited contacts: address, phone, fax, email, website, shedule
Address: 7 Muirhouse Medway Edinburgh EH4 4RW Midlothian
Phone: +44-1491 1576782
Fax: +44-1491 1576782
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Muirhouse Millennium Centre Limited"? - send email to us!
Registration data Muirhouse Millennium Centre Limited
Register date: 1999-03-16
Register number: SC194387
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Muirhouse Millennium Centre LimitedOwner, director, manager of Muirhouse Millennium Centre Limited
John Paul Davidson Director. Address: 47/5 Muirhouse Park, Edinburgh, Lothian, EH4 4RJ. DoB: August 1953, British
Eileen Bernadette Carr Director. Address: 13 Muirhouse Close, Edinburgh, Midlothian, EH4 4RU. DoB: October 1959, British
Phyllis Fiona Williamson Director. Address: 24 Craigroyston Place, Edinburgh, Lothian, EH4 4DJ. DoB: May 1959, British
James Mcginty Director. Address: 167/4 Muirhouse Green, Edinburgh, Midlothian, EH4 4RA. DoB: March 1949, British
Margaret Speirs Director. Address: 135 Muirhouse Green, Edinburgh, Midlothian, EH4 4RA. DoB: August 1959, British
Catherine Fee Director. Address: 15 Muirhouse Park, Edinburgh, Lothian, EH4 4RS, Scotland. DoB: May 1954, British
Patrick Duro Ukonga-omowa Director. Address: 13/7 Clovenstone Park, Edinburgh, Midlothian, EH14 3BQ. DoB: August 1958, Nigerian
William Nelson Anderson Secretary. Address: 10/4 Birnies Court, Edinburgh, Midlothian, EH4 4SJ. DoB: February 1952, British
Cheryl Ann Mabon Director. Address: 1/7 Muirhouse Terrace, Edinburgh, Midlothian, EH4 4RG. DoB: September 1964, British
Phyllis Fiona Williamson Secretary. Address: 24 Craigroyston Place, Edinburgh, Lothian, EH4 4DJ. DoB: May 1959, British
Susan Graham Fitzharris Director. Address: 4 Craigroyston Place, Edinburgh, Midlothian, EH4 4DJ. DoB: November 1939, British
Ann Marie Whyte Director. Address: 1/9 Inchhickery Court, Muirhouse Grove, Edinburgh, Lothian, EH4 4JN. DoB: March 1973, British
Phyllis Fiona Williamson Director. Address: 24 Craigroyston Place, Edinburgh, Lothian, EH4 4DJ. DoB: May 1959, British
Eileen Bernadette Carr Director. Address: 13 Muirhouse Close, Edinburgh, Midlothian, EH4 4RU. DoB: October 1959, British
Pamela Margaret Morris Director. Address: 75 Pennywell Gardens, Edinburgh, Midlothian, EH4 4PB. DoB: June 1969, British
Marjory Deward Hanlon Director. Address: 37/2 Muirhouse Drive, Edinburgh, Midlothian, EH4 4TG. DoB: June 1958, British
John Paul Davidson Director. Address: 47/5 Muirhouse Park, Edinburgh, Lothian, EH4 4RJ. DoB: August 1953, British
James Roy Douglas Director. Address: 86 Muirhouse Drive, Edinburgh, EH4 4TN. DoB: January 1959, British
Jenni Marrow Director. Address: 13/4 Pennywell Court, Edinburgh, Midlothian, EH4 4TZ. DoB: September 1945, British
William Nelson Anderson Director. Address: 10/4 Birnies Court, Edinburgh, Midlothian, EH4 4SJ. DoB: February 1952, British
Archie Motion Director. Address: 43 Muirhouse Park, Edinburgh, EH4 4RJ. DoB: December 1977, British
Eileen Bernadette Carr Secretary. Address: 13 Muirhouse Close, Edinburgh, Midlothian, EH4 4RU. DoB: October 1959, British
Michael Mcgoverin Ford Director. Address: 42 Muirhouse Terrace, Edinburgh, Lothian, EH4 4RH. DoB: August 1951, British
Jane Maureen Macmillan Director. Address: 132 Muirhouse Green, Edinburgh, Midlothian, EH4 4RT. DoB: June 1968, British
Veronica Elizabeth Sutherland-king Director. Address: 1/6 Oxcars Court, Edinburgh, Midlothian, EH4 4SP. DoB: March 1952, British
John Paul Davidson Director. Address: 47/5 Muirhouse Park, Edinburgh, Lothian, EH4 4RJ. DoB: August 1953, British
Norman Duncan Director. Address: 1/2 Fidra Court, Edinburgh, EH4 4SE. DoB: March 1942, British
George Finlay Inglis Director. Address: 67 Hillpark Avenue, Edinburgh, EH4 7AL. DoB: January 1946, British
Tracy June Stewart Director. Address: 87/78 Pennywell Gardens, Edinburgh. DoB: June 1967, British
Kathleen Ferguson Director. Address: 45/8 Muirhouse Park, Edinburgh, Midlothian, EH4 4RJ. DoB: March 1963, British
Alison Binnie Director. Address: 87/73 Pennywell Gardens, Edinburgh, EH4 4TF. DoB: March 1957, British
Councillor Lesley Adelaide Hinds Director. Address: 4 Easter Drylaw Place, Edinburgh, Lothian, EH4 2QD. DoB: August 1956, British
Elma Mccall Director. Address: 47/2 Muirhouse Park, Edinburgh, Midlothian, EH4 4RJ. DoB: May 1940, British
Samantha Stewart Director. Address: 87/78 Pennywell Gardens, Edinburgh, EH4 4TF. DoB: September 1984, British
Stanley Lawson Director. Address: 73 Pennywell Road, Edinburgh, EH4 4NL. DoB: August 1937, British
Stephen Henry Roches Director. Address: 3/13 Muirhouse Loan, Edinburgh, EH4 4NY. DoB: October 1970, British
Catherine Fee Director. Address: 15 Muirhouse Park, Edinburgh, Lothian, EH4 4RS, Scotland. DoB: May 1954, British
Myra Patricia Jeske Director. Address: 39/2 Muirhouse Park, Edinburgh, EH4 4RN. DoB: August 1954, British
James Malcolm Gerald Hogg Director. Address: 3/3, Muirhouse Terrace, Edinburgh, EH4 4RG. DoB: August 1977, British
John Elwyn Tunnah Director. Address: 8 Liberton Drive, Glenrothes, Fife, KY6 3PA. DoB: February 1941, British
Mariam Ahmed Gallander Director. Address: 6 Muirhouse Close, Edinburgh, EH4 4RU. DoB: December 1954, British
John Paul Davidson Director. Address: 47/5 Muirhouse Park, Edinburgh, Lothian, EH4 4RJ. DoB: August 1953, British
Maureen Maguire Mcmillan Director. Address: 40/1 Muirhouse Park, Edinburgh, EH4 4RL. DoB: September 1937, British
Jobs in Muirhouse Millennium Centre Limited vacancies. Career and practice on Muirhouse Millennium Centre Limited. Working and traineeship
Electrical Supervisor. From GBP 2200
Project Planner. From GBP 2500
Other personal. From GBP 1100
Project Planner. From GBP 2700
Engineer. From GBP 2600
Responds for Muirhouse Millennium Centre Limited on FaceBook
Read more comments for Muirhouse Millennium Centre Limited. Leave a respond Muirhouse Millennium Centre Limited in social networks. Muirhouse Millennium Centre Limited on Facebook and Google+, LinkedIn, MySpaceAddress Muirhouse Millennium Centre Limited on google map
Other similar UK companies as Muirhouse Millennium Centre Limited: Bensley Homes Ltd | Burlton Properties Limited | Heywood Estates Ltd | Trp Properties Limited | Aub Reversions Limited
SC194387 is the registration number assigned to Muirhouse Millennium Centre Limited. This firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 16th March 1999. This firm has been operating on the market for the last 17 years. This business can be found at 7 Muirhouse Medway Edinburgh in Midlothian. The postal code assigned to this location is EH4 4RW. This business is classified under the NACe and SiC code 85590 and has the NACE code: Other education not elsewhere classified. Muirhouse Millennium Centre Ltd reported its account information up till 2015-03-31. The latest annual return was filed on 2015-12-20. It has been seventeen years for Muirhouse Millennium Centre Ltd on the market, it is doing well and is an example for the competition.
The company operates in Other catering premises and Pub/bar/nightclub. Its FHRSID is 27693. It reports to Edinburgh (City of) and its last food inspection was carried out on Friday 1st April 2016 in 7 Muirhouse Medway, City of Edinburgh, EH4 4RW. The most recent quality assessment result obtained by the company is -4, which translates as .
As mentioned in the company's employees register, for 9 years there have been five directors including: John Paul Davidson, Eileen Bernadette Carr and Phyllis Fiona Williamson.