Imaginate

All UK companiesArts, entertainment and recreationImaginate

Support activities to performing arts

Imaginate contacts: address, phone, fax, email, website, shedule

Address: 30b Grindlay Street EH3 9AX Edinburgh

Phone: +44-1360 5175903

Fax: +44-1360 5175903

Email: n\a

Website:

Shedule:

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

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

Registration data Imaginate

Register date: 1989-01-30

Register number: SC115855

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 Imaginate

Owner, director, manager of Imaginate

Rebecca Peppiette Director. Address: Grindlay Street, Edinburgh, EH3 9AX, Scotland. DoB: December 1970, British

Kenneth Andrew Mcglashan Director. Address: Grindlay Street, Edinburgh, EH3 9AX, Scotland. DoB: July 1980, British

Paul Simon Fitzpatrick Director. Address: Grindlay Street, Edinburgh, EH3 9AX, Scotland. DoB: October 1973, British

Navida Galbraith Secretary. Address: Grindlay Street, Edinburgh, EH3 9AX, Scotland. DoB:

Catherine Fullerton Director. Address: Grindlay Street, Edinburgh, EH3 9AX, Scotland. DoB: March 1950, Scottish

Marcelo Petry Rodrigues Director. Address: Grindlay Street, Edinburgh, EH3 9AX, Scotland. DoB: March 1979, British

James Urquhart Tough Director. Address: Grindlay Street, Edinburgh, EH3 9AX, Scotland. DoB: May 1955, Scottish

Barry Christopher Nichol Director. Address: Grindlay Street, Edinburgh, EH3 9AX, Scotland. DoB: August 1974, Irish

Rebecca Peppiette Director. Address: Grindlay Street, Edinburgh, EH3 9AX, Scotland. DoB: December 1970, British

Norma May Austin Hart Director. Address: 1 Summerhall, Edinburgh, EH9 1PL, Scotland. DoB: December 1957, British

David Key Director. Address: Office 5 45a George Street, Edinburgh, EH2 2HT. DoB: October 1959, Scottish

Magdalena Schamberger Director. Address: Canon Mill, 1-3 Street, Edinburgh, EH3 5HE. DoB: July 1964, Austrian

Charles Dundas Director. Address: Office 5 45a George Street, Edinburgh, EH2 2HT. DoB: July 1978, British

Stephen Archibald Cardownie Director. Address: 30 Bellevue Terrace, Edinburgh, Midlothian, EH7 4DS. DoB: June 1953, British

Donald Craig Anderson Director. Address: 39 The Spinney, Edinburgh, Midlothian, EH17 7LE. DoB: July 1962, British

Bob Irvine Director. Address: 11 Greenbank Terrace, Edinburgh, Midlothian, EH10 6ER. DoB: January 1953, British

Catherine Margaret Smith Director. Address: 9 Lennox Street, Edinburgh, Midlothian, EH4 1QB. DoB: June 1956, British

Antony Reekie Director. Address: 3 School Road, East Linton, East Lothian, EH40 3AJ. DoB: December 1964, British

Councillor Richard Russell Henderson Director. Address: 70 Temple Park Crescent, Edinburgh, Midlothian, EH11 1HY. DoB: January 1962, British

Liz O'malley Director. Address: 1/1 Hampton Terrace, Edinburgh, EH12 5JD. DoB: July 1945, British

James Stewart Director. Address: 18 Harviestoun Road, Dollar, Clackmannanshire, FK14 7HG. DoB: July 1945, British

Lesley Anne Beddie Director. Address: 83 Balgreen Road, Edinburgh, Midlothian, EH12 5UA. DoB: November 1953, British

Marion Bourbouze Director. Address: 6 Priestfield Avenue, Edinburgh, EH16 5JJ. DoB: July 1970, French

Tessa Kathryn Rennie Secretary. Address: Marmion Road, North Berwick, East Lothian, EH39 4PF, Scotland. DoB: October 1970, British

Elizabeth Anne Williamson Director. Address: 38 Brighton Place, Edinburgh, EH15 1LT. DoB: July 1956, British

Barbara Somerville Director. Address: How Knowe,Marvingston Road, Gifford, Haddington, East Lothian, EH41 4JS. DoB: February 1959, British

Carol Downie Director. Address: The Lodge 227 Dalry Road, Edinburgh, Midlothian, EH11 2EQ. DoB: n\a, Scottish

Esther Roberton Director. Address: 15 Pinewood Drive, Dalgety Bay, Dunfermline, Fife, KY11 9SP. DoB: June 1956, British

Steven Andrew Small Director. Address: 59 East Claremont Street, Edinburgh, EH7 4HU. DoB: June 1963, British

Councillor William Fitzpatrick Director. Address: 58 Royston Mains Crescent, Edinburgh, EH5 1LL. DoB: July 1953, British

Stephen Archibald Cardownie Director. Address: 30 Bellevue Terrace, Edinburgh, Midlothian, EH7 4DS. DoB: June 1953, British

Sheila Gilmore Director. Address: 16 St Catherines Place, Edinburgh, Midlothian, EH9 1NU, Scotland. DoB: October 1949, British

Neil John Tarry Munro Director. Address: 71 Gloucester Road, Richmond, Surrey, TW9 3BT. DoB: n\a, British

Ian Boardman Director. Address: 3 Cambridge Gardens, Edinburgh, EH6 5DH, Scotland. DoB: April 1956, British

Elizabeth Moran Director. Address: 7 Gullane Crescent, Westerwood, Cumbernauld, G68 0HR. DoB: June 1956, British

Katherine Shearer Stuart Secretary. Address: 17 West Preston Street, Edinburgh, Midlothian, EH8 9PU. DoB: n\a, British

Councillor Elizabeth Maginnis Director. Address: 2 Grierson Avenue, Edinburgh, EH5 2AP, Scotland. DoB: December 1953, British

Henry Kinloch Director. Address: 11 Campbell Park Crescent, Edinburgh, EH13 0HT. DoB: May 1948, British

Christopher George Alvan Fletcher Director. Address: 63 Great King Street, Edinburgh, EH3 6RP. DoB: August 1951, British

Margaret Williamson Mcculloch Director. Address: 159 Currievale Drive, Currie, Midlothian, EH14 5TH. DoB: October 1949, British

Burness Solicitors Corporate-nominee-secretary. Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ. DoB:

Lady Cynthia Ashworth Milligan Director. Address: 1 South Lauder Road, Edinburgh, EH9 2LL. DoB: November 1942, British

Sheena Wood Liddell Director. Address: Friarbank, Manse Road, Linlithgow, West Lothian, EH49 6AP. DoB: April 1946, British

Stuart Armstrong Director. Address: 9 Learmonth Terrace, Edinburgh, Midlothian, EH4 1PG. DoB: September 1945, British

Roger Norman Abbott Spence Director. Address: 21 Glencairn Crescent, Edinburgh, Midlothian, EH12 5BT. DoB: September 1947, British

Eleanor Thomson Mclaughlin Director. Address: 28 Oxgangs Green, Edinburgh, Midlothian, EH13 9JS. DoB: March 1938, British

Adrian Harris Director. Address: 41 Scotland Street, Edinburgh, Midlothian, EH3 6PY. DoB: February 1952, British

Jonathan Battersby Director. Address: 506 Websters Land, Edinburgh, Midlothian, EH1 2RX. DoB: December 1952, British

Paul Dominic Pia Secretary. Address: 67 Woodfield Park, Colinton, Edinburgh, Lothian, EH13 0RA. DoB: n\a, British

Peter J R O'malley Director. Address: 9 Dovecot Way, Pencaitland, Tranent, East Lothian, EH34 5HA. DoB: October 1938, British

John Wilson Director. Address: 11/1 Bowmont Place, Edinburgh, EH8 9RY. DoB: December 1932, British

Jane Mitchell Director. Address: 50 Great Junction Street, Leith, Edinburgh, Midlothian, EH6 5LB. DoB: January 1956, British

Richard Alan Stuart Alexander Director. Address: 32 Marlborough Street, Edinburgh, Midlothian, EH15 2BG. DoB: October 1932, British

Burness Solicitors Corporate-nominee-secretary. Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ. DoB:

Duncan Low Director. Address: 25 Dean Park Mews, Edinburgh, Midlothian, EH4 1EE. DoB: January 1956, British

Paul Dominic Pia Director. Address: 67 Woodfield Park, Colinton, Edinburgh, Lothian, EH13 0RA. DoB: n\a, British

Jobs in Imaginate vacancies. Career and practice on Imaginate. Working and traineeship

Fabricator. From GBP 3000

Package Manager. From GBP 1300

Helpdesk. From GBP 1400

Engineer. From GBP 2900

Electrician. From GBP 1800

Project Planner. From GBP 2200

Director. From GBP 6700

Controller. From GBP 2600

Responds for Imaginate on FaceBook

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

Address Imaginate on google map

Other similar UK companies as Imaginate: Utsumi Uk Limited | Hospitality Textile Services Ltd | Identify Engraving Systems Limited | Swanley Automotive Limited | The Hotel Emporium Limited

1989 is the year of the launching of Imaginate, the company that is situated at 30b Grindlay Street, in Edinburgh. This means it's been 27 years Imaginate has been on the British market, as the company was created on 1989-01-30. Its Companies House Registration Number is SC115855 and its postal code is EH3 9AX. It 's been 16 years since Imaginate is no longer recognized under the name The Scottish International Children's Festival. This business SIC and NACE codes are 90020 : Support activities to performing arts. 2015-03-31 is the last time when company accounts were reported. It has been twenty seven years for Imaginate in this particular field, it is constantly pushing forward and is an object of envy for the competition.

On 2015-08-20, the corporation was searching for a Marketing and Communications Manager to fill a full time vacancy in Edinburgh, Scotland. They offered a full time job with wage £12.8 per hour. The offered position required supervising experience and an undergraduate degree. In order to apply for the position, the candidates were supposed to email the company at the following address: [email protected].

Taking into consideration the company's growth, it was vital to find more company leaders, namely: Rebecca Peppiette, Kenneth Andrew Mcglashan, Paul Simon Fitzpatrick who have been aiding each other since 2016-02-29 to fulfil their statutory duties for the firm. To maximise its growth, since the appointment on 2015-04-27 this specific firm has been utilizing the expertise of Navida Galbraith, who has been tasked with ensuring efficient administration of this company.