Pentlands Science Park Limited

All UK companiesReal estate activitiesPentlands Science Park Limited

Management of real estate on a fee or contract basis

Pentlands Science Park Limited contacts: address, phone, fax, email, website, shedule

Address: Pentlands Science Park Bush Loan EH26 0PZ By Penicuik

Phone: +44-1547 5486816

Fax: +44-1547 5486816

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Pentlands Science Park Limited"? - send email to us!

Pentlands Science Park Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Pentlands Science Park Limited.

Registration data Pentlands Science Park Limited

Register date: 1994-02-02

Register number: SC148767

Type of company: Private Limited Company

Get full report form global database UK for Pentlands Science Park Limited

Owner, director, manager of Pentlands Science Park Limited

Professor Elisabeth Ann Innes Director. Address: Pentlands Science Park, Bush Loan, By Penicuik, Midlothian , EH26 0PZ. DoB: February 1962, Uk

Ian Forbes Director. Address: Hawkslaw House, Coldstream, Berwickshire, TD12 4JX, United Kingdom. DoB: August 1982, British

Ian John Forbes Director. Address: Hawkslaw House, Coldstream, Berwickshire, TD12 4JX, United Kingdom. DoB: August 1982, British

Peter Scott Aiton Director. Address: Cumberland Street, Edinburgh, EH3 6RA, Scotland. DoB: February 1985, Uk

Gareth Thomas Gilroy Baird Director. Address: Manorhill, Kelso, Roxburghshire, TD5 7PA, Great Britain. DoB: May 1957, British

Dr Keith David Roy Winton Director. Address: Pentlands Science Park, Bush Loan, By Penicuik, Midlothian , EH26 0PZ. DoB: June 1948, British

George Alexander Walker Secretary. Address: Globe Park, Broxburn, West Lothian, EH52 6EF, Scotland. DoB: January 1954, British

Peter Alexander Director. Address: Mains Of Mause Farm, Blairgowrie, Perthshire, PH10 6TE, Scotland. DoB: June 1944, Uk

Sir John Gilmour Director. Address: Balcormo Mains, Leven, Fife, KY8 5QF. DoB: July 1944, British

Christopher Harris Director. Address: 15 Ashley Drive, Edinburgh, EH11 1RP. DoB: March 1964, British

Ernest Peter Bacchus Director. Address: 31 Lomond Drive, Glasgow, G77 6GR. DoB: October 1955, British

Dr David Patrick Knox Director. Address: 12/13 East Lorimer Place, Cockenzie, East Lothian, EH32 0JD. DoB: March 1953, British

Professor Declan Mckeever Director. Address: Crossroads Cottage, Gourlaw, Rosewell, Midlothian, EH24 9DU. DoB: May 1957, Irish

John Jeffrey Director. Address: Kersknowe, Kelso, TD5 8AA. DoB: March 1959, Scottish

David Christopher Henderson Director. Address: Ardbucho, Broughton, Biggar, Lanarkshire, ML12 6HQ, Scotland. DoB: May 1939, British

Dr Robert Leslie Coop Director. Address: 20 Cockburn Crescent, Balerno, Midlothian, EH14 7EW. DoB: June 1943, British

Murdo John Mackenzie Director. Address: 110 Braid Road, Edinburgh, Midlothian, EH10 6AT. DoB: June 1950, British

Kevin James Scott Director. Address: 2 Deanfoot Drive, West Linton, Peeblesshire, EH46 7JF. DoB: n\a, British

Loudon Pearson Hamilton Director. Address: Old Lyne Station, Peebles, Scottish Borders, EH45 8NP. DoB: January 1932, British

Alexander John Rennie Izat Director. Address: High, Cocklaw, Berwick-Upon-Tweed, TD15 1UZ. DoB: July 1932, British

Kevin James Scott Secretary. Address: 2 Deanfoot Drive, West Linton, Peeblesshire, EH46 7JF. DoB: n\a, British

James Stobo Director. Address: Knapdene House, Nabdean, Berwick Upon Tweed, TD15 1SZ. DoB: December 1934, British

John Wager Matts Director. Address: Manor Farm, Ravensthorpe, Northampton, Northamptonshire, NN6 8EW. DoB: November 1955, British

Walter Andrew Biggar Director. Address: Magdalene Hall, St. Boswells, Roxburghshire, TD6 0EB. DoB: March 1915, British

Jobs in Pentlands Science Park Limited vacancies. Career and practice on Pentlands Science Park Limited. Working and traineeship

Electrical Supervisor. From GBP 1500

Plumber. From GBP 2100

Director. From GBP 5900

Package Manager. From GBP 1700

Other personal. From GBP 1400

Plumber. From GBP 1700

Cleaner. From GBP 1200

Other personal. From GBP 1000

Responds for Pentlands Science Park Limited on FaceBook

Read more comments for Pentlands Science Park Limited. Leave a respond Pentlands Science Park Limited in social networks. Pentlands Science Park Limited on Facebook and Google+, LinkedIn, MySpace

Address Pentlands Science Park Limited on google map

Other similar UK companies as Pentlands Science Park Limited: Kewferry Consulting Limited | Darasoft Solutions Limited | Caigh Ltd | Svelte Software Ltd | The Web Bakery (uk) Ltd

Pentlands Science Park came into being in 1994 as company enlisted under the no SC148767, located at EH26 0PZ By Penicuik at Pentlands Science Park. It has been expanding for 22 years and its current state is active. The firm is classified under the NACe and SiC code 68320 : Management of real estate on a fee or contract basis. The firm's most recent records cover the period up to 2015-03-31 and the most recent annual return was submitted on 2016-02-02. Ever since the firm began on the local market twenty two years ago, this firm managed to sustain its praiseworthy level of success.

Due to the company's number of employees, it was imperative to recruit additional executives, among others: Professor Elisabeth Ann Innes, Ian Forbes, Ian John Forbes who have been working together for one year to fulfil their statutory duties for this specific limited company. In order to increase its productivity, for the last almost one month the limited company has been providing employment to George Alexander Walker, age 62 who has been tasked with ensuring efficient administration of the company.