Mercy Corps Europe

All UK companiesHuman health and social work activitiesMercy Corps Europe

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

Mercy Corps Europe contacts: address, phone, fax, email, website, shedule

Address: 40 Sciennes EH9 1NJ Edinburgh

Phone: +44-1445 2797363

Fax: +44-1445 2797363

Email: n\a

Website:

Shedule:

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

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

Registration data Mercy Corps Europe

Register date: 2000-06-30

Register number: SC208829

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 Mercy Corps Europe

Owner, director, manager of Mercy Corps Europe

Elsie Sia Kanza Director. Address: Sciennes, Edinburgh, Midlothian, EH9 1NJ. DoB: July 1975, Tanzanian

Howard Taylor Director. Address: Sciennes, Edinburgh, Midlothian, EH9 1NJ. DoB: January 1970, British

Allen Stephen Grossman Director. Address: Sciennes, Edinburgh, Midlothian, EH9 1NJ. DoB: August 1943, American

Debapriya Purkayastha Director. Address: Sciennes, Edinburgh, Midlothian, EH9 1NJ, United Kingdom. DoB: October 1967, British

Adrienne Anne Airlie Director. Address: Newlands Road, Glasgow, G43 2JH, United Kingdom. DoB: May 1958, British

Roberto Bocca Director. Address: Sciennes, Edinburgh, Midlothian, EH9 1NJ, United Kingdom. DoB: February 1967, Italian

Dr Nicholas Bodo Blazquez Director. Address: Wheatfield Road, Harpenden, Hertfordshire, AL5 2NX, United Kingdom. DoB: January 1961, British

Thomas Kenneth Murray Director. Address: Union Street, Edinburgh, EH1 3LR. DoB: June 1958, British

Paul Dudley Hart Director. Address: 2517 Ne 11th Avenue, Portland, Oregon 97212, Usa. DoB: July 1950, British/Usa

Neal Leonard Keny-guyer Director. Address: 6565 S E Scott Drive, Portland Oregon, 97215 United States. DoB: July 1954, American

Malini Mehra Director. Address: Cobourg Road, London, SE5 0HU, England. DoB: January 1968, Indian

Thomas Kenneth Murray Secretary. Address: Union Street, Edinburgh, EH1 3LR, United Kingdom. DoB:

Ilse Robin Charis Howling Director. Address: Great Enton, Godalming, Surrey, GU8 5AH, Uk. DoB: August 1965, British

Rear Admiral Alexander Michael Gregory Director. Address: Duncryne House, Gartocharn, Alexandria, Dunbartonshire, G83 8RZ. DoB: December 1945, British

Stephen Fazackerly Hampson Director. Address: Park Road, Kilmacolm, Renfrewshire, PA13 4EE. DoB: October 1945, British

Elena Francesca Engel Director. Address: 4 Queens Grove, London, NW8 6EL. DoB: October 1952, American

Kathleen Graham-harrison Director. Address: 122 St Georges Avenue, London, N7 0AH. DoB: June 1947, British

Barry Logan Ayre Director. Address: 4/2 Carlton Terrace, Edinburgh, EH7 5DD. DoB: January 1943, British

Jock Francis Encombe Director. Address: 28 Pilrig Street, Edinburgh, Midlothian, EH6 5AJ. DoB: July 1962, British

J Stephen Mitchell Cpa Ctp Mba Director. Address: 4763 Avery Lane, Lake Oswego, Oregon, 97035, Usa. DoB: January 1954, American

Dr Elizabeth Ashley Mann Director. Address: Little Papple, Haddington, East Lothian, EH41 4QD. DoB: August 1952, British

Nancy Lindborg Director. Address: Ontario Road Nw, Washington Dc, 20009, Usa. DoB: December 1957, British

Ann Mckechin Director. Address: 5 Loudon Terrace, Glasgow, G12 9AQ. DoB: April 1961, British

Alan Wilson Director. Address: 19 Craignethan Road, Glasgow, Lanarkshire, G46 6SH. DoB: June 1948, British

George Macbeth Menzies Secretary. Address: 5 Gordon Terrace, Edinburgh, EH16 5QH. DoB: April 1943, British

The Very Reverend James Harkness Director. Address: 13 Saxe Coburg Place, Edinburgh, EH3 5BR. DoB: October 1935, British

George Macbeth Menzies Director. Address: 5 Gordon Terrace, Edinburgh, EH16 5QH. DoB: April 1943, British

The Honourable Simon Peter Scott Director. Address: Frogden Farm, Kelso, Roxburghshire, TD5 8AB. DoB: September 1939, British

Francis Allan Littlejohns Alstead Director. Address: 49 Moray Place, Edinburgh, EH3 6BQ. DoB: June 1935, British

The Rt Hon Lady Cope Of Berkeley Director. Address: 27 Daniel Street, Bath, Avon, BA2 6ND. DoB: June 1939, British

Ellsworth Culver Director. Address: 1340 10th Street, West Lynn, Oregon, 97064, Usa. DoB: April 1927, American

Clifford William Squire Director. Address: 11a Chaucer Road, Cambridge, CB2 2EB. DoB: October 1928, British

Frank Westerduin Director. Address: Chase Grove, Waltham Chase, Southampton, Hampshire, SO32 2LF. DoB: October 1925, Dutch

Professor Francis Thomas Davis Director. Address: 1 Twisell Thorne, Church Crookham, Fleet, Hampshire, GU52 0YT. DoB: March 1967, British

Richard Worthing-davies Director. Address: Apartment 17, Plaza 21, Sandford Street, Swindon, Wiltshire, SN1 5ET. DoB: March 1940, British

John Nicholas Whitaker Musson Director. Address: 47 Spylaw Road, Edinburgh, EH10 5BP. DoB: October 1927, British

Jobs in Mercy Corps Europe vacancies. Career and practice on Mercy Corps Europe. Working and traineeship

Welder. From GBP 1400

Other personal. From GBP 1400

Controller. From GBP 3000

Manager. From GBP 3100

Helpdesk. From GBP 1500

Responds for Mercy Corps Europe on FaceBook

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

Address Mercy Corps Europe on google map

Other similar UK companies as Mercy Corps Europe: Blyth Brothers Ltd | Ewart Donnison Ltd | Porter Civil Engineering Ltd | Paul Horsley Acoustics Limited | Mulberry Home Developments Limited

SC208829 - registration number used by Mercy Corps Europe. This firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on 2000-06-30. This firm has existed on the market for 16 years. The firm can be gotten hold of 40 Sciennes in Edinburgh. The headquarters zip code assigned is EH9 1NJ. Registered as Mercy Corps Scotland, this business used the name until 2015-07-15, at which point it was changed to Mercy Corps Europe. The firm is classified under the NACe and SiC code 88990 which means Other social work activities without accommodation n.e.c.. Its latest filings cover the period up to Tuesday 30th June 2015 and the latest annual return information was released on Wednesday 29th June 2016. It's been sixteen years for Mercy Corps Europe on the local market, it is not planning to stop growing and is very inspiring for the competition.

This business owes its achievements and unending growth to a group of ten directors, who are Elsie Sia Kanza, Howard Taylor, Allen Stephen Grossman and 7 other directors have been described below, who have been guiding the company since 2016.