Refugee Survival Trust

All UK companiesOther service activitiesRefugee Survival Trust

Activities of other membership organizations n.e.c.

Refugee Survival Trust contacts: address, phone, fax, email, website, shedule

Address: Suite B Stanhope House Stanhope Place EH12 5HH Edinburgh

Phone: +44-1434 6107818

Fax: +44-1434 6107818

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Refugee Survival Trust"? - send email to us!

Refugee Survival Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Refugee Survival Trust.

Registration data Refugee Survival Trust

Register date: 2004-10-09

Register number: SC274440

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 Refugee Survival Trust

Owner, director, manager of Refugee Survival Trust

Dr Mary Kai-kai Director. Address: Stanhope House, Stanhope Place, Edinburgh, Midlothian, EH12 5HH. DoB: August 1951, British

Jacqueline Farmer Director. Address: Stanhope House, Stanhope Place, Edinburgh, Midlothian, EH12 5HH. DoB: July 1986, British

Nicola Shah Director. Address: Stanhope House, Stanhope Place, Edinburgh, Midlothian, EH12 5HH. DoB: March 1985, British

Dr Benjamin White Director. Address: Stanhope House, Stanhope Place, Edinburgh, Midlothian, EH12 5HH. DoB: June 1977, British

Morag Gillespie Director. Address: Stanhope House, Stanhope Place, Edinburgh, Midlothian, EH12 5HH. DoB: October 1955, British

Karin Goodwin Director. Address: Stanhope House, Stanhope Place, Edinburgh, Midlothian, EH12 5HH. DoB: September 1976, British

Mohammed Maleque Director. Address: Stanhope House, Stanhope Place, Edinburgh, Midlothian, EH12 5HH. DoB: April 1984, British

Catherine Alexander Director. Address: Stanhope House, Stanhope Place, Edinburgh, Midlothian, EH12 5HH. DoB: September 1965, British

Kerrie Brooks Secretary. Address: Stanhope House, Stanhope Place, Edinburgh, Midlothian, EH12 5HH, Scotland. DoB:

Gabriel Bamie Kaifala Director. Address: South Portland Street, Glasgow, Lanarkshire, G9 5JL, Uk. DoB: January 1972, British

Kerrie Brooks Director. Address: Stanhope House, Stanhope Place, Edinburgh, Midlothian, EH12 5HH, Scotland. DoB: December 1971, British

Patrick Ntawuyamara Director. Address: Stanhope House, Stanhope Place, Edinburgh, Midlothian, EH12 5HH, Scotland. DoB: January 1975, British

Anna Beale Director. Address: Stanhope House, Stanhope Place, Edinburgh, Midlothian, EH12 5HH, Scotland. DoB: December 1985, British

Vladimir Bujanda-valiente Director. Address: Stanhope House, Stanhope Place, Edinburgh, Midlothian, EH12 5HH, Scotland. DoB: April 1980, British

Dr David Farrier Director. Address: Orchard Brae Gardens, Edinburgh, EH4 2HH, U.K.. DoB: February 1979, British

Rosemarie Mcilwhan Secretary. Address: 5 Rose Street, Edinburgh, EH2 2PR, Scotland. DoB:

Susan Rita Martin Director. Address: Stanhope House, Stanhope Place, Edinburgh, Midlothian, EH12 5HH, Scotland. DoB: December 1955, Uk

Angela Gardiner Director. Address: 13 Parkgrove Terrace, Glasgow, G3 7SD, Uk. DoB: September 1963, British

Judith Crichton Director. Address: 15 Rose Street, Edinburgh, EH2 2PR, Scotland. DoB: December 1963, British

Rosemarie Mciiwhan Director. Address: Morriston Crescent, Renfrew, Renfrewshire, PA4 0XW. DoB: January 1978, British

Philippa Mary Bonella Director. Address: Glengyle Terrace, Edinburgh, Midlothian, EH3 9LL. DoB: December 1972, British

Shafiq Mohammed Director. Address: Renfield Street, Glasgow, G2 3AU. DoB: September 1966, British

Kaliani Lyle Director. Address: Nile Grove, Edinburgh, Midlothian, EH10 4RE. DoB: June 1946, British

Mhoraig Green Director. Address: 12 Grantley Gardens, Glasgow, G41 3QA, Scotland. DoB: January 1982, British

Eileen Bavendale Director. Address: Larchfield Drive, Rutherglen, Glasgow, South Lanarkshire, G73 4HA. DoB: April 1945, British

Alan Logan Director. Address: n\a. DoB: December 1946, British

Vijay Patel Director. Address: 114 Craigentinny Road, Edinburgh, Midlothian, EH7 6QJ. DoB: November 1966, British

Barbara Beryl Conboy Director. Address: 71 Charterhall Grove, Edinburgh, EH9 3HT. DoB: December 1944, British

Duncan Ross Director. Address: 132 Craiglea Drive, Edinburgh, Midlothian, EH10 5PR. DoB: December 1949, British

Kaliani Lyle Director. Address: 19 Nile Grove, Edinburgh, Midlothian, EH10 4RE. DoB: June 1946, British

Pol Yates Director. Address: 19 Grange Road, Edinburgh, Midlothian, EH9 1UQ. DoB: June 1953, British

Laurie Martin Naumann Director. Address: St Anns Alexander I I I Street, Kinghorn, Burntisland, Fife, KY3 9SD. DoB: August 1943, British

Rev Christopher Boles Director. Address: 28 Lauriston Street, Edinburgh, Midlothian, EH3 9DJ. DoB: March 1962, British

Marion Goldsmith Director. Address: 82 Woodfield Park, Edinburgh, EH13 0RB. DoB: November 1943, British

Janet Price Director. Address: 26/2 Murrayfield Drive, Edinburgh, Midlothian, EH12 6EB. DoB: February 1940, British

Jackie Elizabeth Brock Director. Address: 38 Marlborough Street, Edinburgh, EH15 2BG. DoB: August 1962, British

Jobs in Refugee Survival Trust vacancies. Career and practice on Refugee Survival Trust. Working and traineeship

Driver. From GBP 2400

Welder. From GBP 1900

Electrical Supervisor. From GBP 2300

Other personal. From GBP 1300

Package Manager. From GBP 1900

Electrician. From GBP 1700

Tester. From GBP 3600

Welder. From GBP 1400

Administrator. From GBP 2200

Responds for Refugee Survival Trust on FaceBook

Read more comments for Refugee Survival Trust. Leave a respond Refugee Survival Trust in social networks. Refugee Survival Trust on Facebook and Google+, LinkedIn, MySpace

Address Refugee Survival Trust on google map

Other similar UK companies as Refugee Survival Trust: Dahb Consulting Ltd | All Such Events Limited | Csc Tours Limited | Scanbar Technology (eu) Limited | Red Sea Publications Ltd

SC274440 - reg. no. of Refugee Survival Trust. This firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on October 9, 2004. This firm has been actively competing on the market for twelve years. This company is contacted at Suite B Stanhope House Stanhope Place in Edinburgh. The main office post code assigned to this address is EH12 5HH. This company is classified under the NACe and SiC code 94990 and their NACE code stands for Activities of other membership organizations n.e.c.. The latest financial reports were submitted for the period up to 2015-03-31 and the most recent annual return was submitted on 2015-10-09. From the moment the company debuted in the field 12 years ago, the firm managed to sustain its praiseworthy level of prosperity.

That limited company owes its well established position on the market and constant growth to a team of ten directors, who are Dr Mary Kai-kai, Jacqueline Farmer, Nicola Shah and 7 other members of the Management Board who might be found within the Company Staff section of this page, who have been hired by it since November 2015. Furthermore, the director's efforts are helped by a secretary - Kerrie Brooks, from who was chosen by this specific limited company 3 years ago.