Reynard Nominees Limited

All UK companiesProfessional, scientific and technical activitiesReynard Nominees Limited

Non-trading company

Reynard Nominees Limited contacts: address, phone, fax, email, website, shedule

Address: 1 Exchange Crescent Conference Square EH3 8UL Edinburgh

Phone: +44-1376 3267852

Fax: +44-1376 3267852

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Reynard Nominees Limited"? - send email to us!

Reynard Nominees Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Reynard Nominees Limited.

Registration data Reynard Nominees Limited

Register date: 1990-10-08

Register number: SC127818

Type of company: Private Limited Company

Get full report form global database UK for Reynard Nominees Limited

Owner, director, manager of Reynard Nominees Limited

Paul William Hally Director. Address: Conference Square, Edinburgh, EH3 8UL, Scotland. DoB: June 1959, British

Andrew John Blain Director. Address: Conference Square, Edinburgh, EH3 8UL, Scotland. DoB: April 1966, British

Stephen John Gibb Director. Address: Conference Square, Edinburgh, EH3 8UL, Scotland. DoB: July 1964, British

Malcolm Brian Holmes Director. Address: Conference Square, Edinburgh, EH3 8UL. DoB: July 1968, British

Christopher Leitch Director. Address: Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian, EH3 9AG. DoB: October 1970, British

John Gardiner Director. Address: Conference Square, Edinburgh, EH3 8UL. DoB: January 1956, British

Susan Lea Mcfadyen Director. Address: Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian, EH3 9AG. DoB: May 1974, British

Stephen David Colliston Director. Address: Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian, EH3 9AG. DoB: September 1970, British

Stephen George Humphreys Director. Address: Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian, EH3 9AG. DoB: January 1960, British

Joyce Ferrie Director. Address: 11 Seaside Place, Aberdour, Burntisland, Fife, KY3 0TX. DoB: n\a, British

Margaret Fife Parker Morton Director. Address: 43 Hawthorn Avenue, Bearsden, Glasgow, G61 3NG. DoB: March 1971, British

Alistair Stewart Burrow Director. Address: Kintail 27 North Erskine Park, Bearsden, Glasgow, G61 4LY. DoB: October 1951, British

Peter Paterson Director. Address: 448 Lanark Road, Edinburgh, EH14 2DH. DoB: October 1954, British

Caroline Sanderson James Director. Address: 2 Courthill, Bearsden, Glasgow, Lanarkshire, G61 3SN. DoB: September 1968, British

Elaine Margaret Todd Director. Address: Flat 2f1, 59 Bellevue Road, Edinburgh, Midlothian, EH7 4DJ. DoB: January 1966, British

Lynn Jennifer Beaumont Director. Address: Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian, EH3 9AG. DoB: January 1968, British

Bruce Stephen Director. Address: 21 Morningside Place, Edinburgh, Midlothian, EH10 5ES. DoB: December 1969, British

Paul Barry Carter Director. Address: 10 Sunningdale Avenue, Glasgow, G77 5PD. DoB: February 1966, British

Alexander Charles Mcewen Director. Address: 38 Braehead Road, Thorntonhall, Glasgow, Lanarkshire, G74 5AQ. DoB: June 1956, British

Gordon Henry Neville Prestige Director. Address: Crossways 42 Murrayfield Road, Edinburgh, Midlothian, EH12 6ET. DoB: August 1959, British

Susan Margaret Lindgren Director. Address: 20 Great Stuart Street, Edinburgh, Midlothian, EH3 7TN. DoB: January 1964, British

Ross Donald Campbell Director. Address: 4 St Clair Terrace, Edinburgh, EH10 5NW. DoB: July 1965, British

Neil Forbes King Director. Address: 10 Bellevue Crescent, Edinburgh, Midlothian, EH3 6ND. DoB: June 1963, British

Donald Granger Brash Director. Address: 1 Ravelston Park, Edinburgh, EH4 3DX. DoB: November 1950, British

Christopher Nicholas Athanas Director. Address: 2a Hermitage Drive, Edinburgh, EH10 6DD. DoB: August 1941, British

Peter Misselbrook Director. Address: Southfield Farmhouse, Cousland, Midlothian, EH22 2NX. DoB: May 1953, British

Hamish Andrew Patrick Director. Address: Crosslyn House, Edinburgh Road, Gifford, East Lothian, EH41 4JE. DoB: March 1962, British

John Morrison Hay Biggar Director. Address: 8 Cluny Gardens, Edinburgh, Midlothian, EH10 6BJ, Scotland. DoB: January 1951, British

Andrew James Ferguson Bothwell Director. Address: 25 Belford Gardens, Edinburgh, Midlothian, EH4 3EP. DoB: November 1961, British

Alasdair Graham Peacock Director. Address: Southfield 22 Links Road, Lundin Links, Leven, Fife, KY8 6AU. DoB: January 1962, British

Colin William Graham Director. Address: 20 Lee Crescent, Edinburgh, Midlothian, EH15 1LW, Scotland. DoB: March 1962, British

Roderick Martin Maclennan Director. Address: 13 Belford Gardens, Edinburgh, Midlothian, EH4 3EP. DoB: August 1958, British

Anne Susan Mcintyre Thornton Director. Address: 21 Ann Street, Edinburgh, Midlothian, EH4 1PL. DoB: February 1958, British

Angus Buick Mcintyre Director. Address: 59 Morningside Park, Edinburgh, Midlothian, EH10 5EZ. DoB: November 1950, British

Henry Charles Abram Director. Address: 72 Murrayfield Gardens, Edinburgh, Midlothian, EH12 6DQ. DoB: August 1951, British

John David Orchard Fulton Director. Address: 20 Kinnear Road, Edinburgh, Midlothian, EH3 5PE. DoB: November 1953, British

Richard Martin Findlay Director. Address: 1 Darnaway Street, Edinburgh, EH3 6DW. DoB: December 1951, British

David Souter Anderson Director. Address: 7 Succoth Place, Edinburgh, Midlothian, EH12 6BJ. DoB: December 1948, British

Robert Latta Dobie Director. Address: 42 Primrose Bank Road, Trinity, Edinburgh, Midlothian, EH5 3JF. DoB: July 1955, British

John Gordon Cunningham Director. Address: 29 Sunbury Place, Edinburgh, Midlothian, EH4 3BY. DoB: June 1961, British

John Robin Sinclair Bell Director. Address: 7 Heriot Row, Edinburgh, Midlothian, EH3 6HU. DoB: February 1933, British

Elaine Nicola Brailsford Director. Address: 29 Warriston Crescent, Edinburgh, Midlothian, EH3 5LB. DoB: December 1957, British

Peter Antony Ryden Director. Address: 24 Belgrave Crescent, Edinburgh, Midlothian, EH4 3AL. DoB: May 1956, British

Douglas William John Moffat Director. Address: 13 Belgrave Place, Edinburgh, EH4 3AW. DoB: October 1947, British

Ian Alan Herbert Mcpake Director. Address: 30 Queens Crescent, Edinburgh, Midlothian, EH9 2BA. DoB: January 1948, British

David William Mcletchie Director. Address: 13 Keith Crescent, Edinburgh, Midlothian, EH4 3NH. DoB: August 1952, British

William Graeme Simmons Director. Address: 6 Belgrave Crescent, Edinburgh, Midlothian, EH4 3AQ. DoB: November 1958, British

Michael John Russell Simpson Director. Address: 20 Esslemont Road, Edinburgh, EH16 5PX. DoB: October 1941, British

Graham Mathieson Burnside Director. Address: 24 Nelson Street, Edinburgh, EH3 6LJ. DoB: March 1954, British

William Brown Director. Address: 45 Barnton Avenue, Edinburgh, Midlothian, EH3 6LJ. DoB: March 1932, British

David Ness Dunsire Director. Address: Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian, EH3 9AG. DoB: May 1958, British

Martin Howard Thurston Smith Director. Address: 9 Randolph Crescent, Edinburgh, Midlothian, EH3 7TT. DoB: November 1951, British

Jobs in Reynard Nominees Limited vacancies. Career and practice on Reynard Nominees Limited. Working and traineeship

Sorry, now on Reynard Nominees Limited all vacancies is closed.

Responds for Reynard Nominees Limited on FaceBook

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

Address Reynard Nominees Limited on google map

Other similar UK companies as Reynard Nominees Limited: Tc Kitchens Limited | Mildvalley Limited | New Road (ashbrook) Limited | Deccardy Limited | Powell Developments (trefeglwys) Limited

Reynard Nominees Limited may be reached at 1 Exchange Crescent, Conference Square in Edinburgh. The firm post code is EH3 8UL. Reynard Nominees has been operating in this business since the company was started in 1990. The firm Companies House Reg No. is SC127818. The company SIC and NACE codes are 74990 and has the NACE code: Non-trading company. The company's most recent financial reports were submitted for the period up to 2015-12-31 and the most recent annual return information was submitted on 2015-10-01.

As mentioned in the enterprise's employees data, since 2014 there have been four directors including: Paul William Hally, Andrew John Blain and Stephen John Gibb.