South Edinburgh Amenities Group

All UK companiesTransportation and storageSouth Edinburgh Amenities Group

Other passenger land transport

South Edinburgh Amenities Group contacts: address, phone, fax, email, website, shedule

Address: 22 The Wisp EH16 4SQ Edinburgh

Phone: +44-1353 8470703

Fax: +44-1353 8470703

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "South Edinburgh Amenities Group"? - send email to us!

South Edinburgh Amenities Group detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders South Edinburgh Amenities Group.

Registration data South Edinburgh Amenities Group

Register date: 2002-05-07

Register number: SC231198

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 South Edinburgh Amenities Group

Owner, director, manager of South Edinburgh Amenities Group

James Watt Brown Director. Address: Hunter Grove, Bathgate, West Lothian, EH48 1NW, Scotland. DoB: May 1966, British

Dr. John Thomson Director. Address: The Wisp, Edinburgh, EH16 4SQ, Scotland. DoB: August 1953, British

Christine Marie Craig Director. Address: The Wisp, Edinburgh, EH16 4SQ, Scotland. DoB: March 1954, British

Oliver Herbert Director. Address: 6 Moray Place, Edinburgh, Midlothian, EH3 6DS. DoB: August 1947, British

Linda Mary Wright Director. Address: 37 Dundas Street, Bonnyrigg, Midlothian, EH19 3AT. DoB: March 1949, British

Catherine Elizabeth Robertson Director. Address: The Wisp, Edinburgh, EH16 4SQ, Scotland. DoB: November 1958, British

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

Robert Menzies Director. Address: 5 Myreside View, Edinburgh, Midlothian, EH14 1AG. DoB: March 1947, British

John Ashley Laing Miller Director. Address: 18 Learmonth Gardens, Edinburgh, Midlothian, EH4 1HB. DoB: August 1948, British

Brian Maxwell Tait Director. Address: 8 Buckstone Place, Edinburgh, EH10 6UB. DoB: April 1941, British

Allan Clark Teesdale Director. Address: 13 Ashton Grove, Inch, Edinburgh, EH16 5TR. DoB: May 1940, British

Ann Morag Young Secretary. Address: 32/6 South Beechwood, Edinburgh, Midlothian, EH12 5YR. DoB: January 1950, British

Michael Heidmann Ambjorn-olsen Director. Address: 55/8 James Square, Edinburgh, Midlothian, EH11 2AT. DoB: September 1976, Danish

John Stark Director. Address: 94/4 Whitehouse Loan, Edinburgh, Midlothian, EH9 1BD. DoB: May 1941, British

Doreen Winifred Spence Director. Address: 45 Greenend Gardens, Edinburgh, Lothian, EH17 7QH. DoB: December 1947, British

Daniel Dickson Director. Address: 4 New Street, Tranent, East Lothian, EH33 1BQ. DoB: May 1943, British

Joan Hogg Director. Address: 52 Corstorphine Hill Gardens, Edinburgh, EH12 6LA. DoB: January 1956, British

Isabella Sharp Director. Address: 64 Baberton Mains Drive, Edinburgh, EH14 3BT. DoB: April 1945, British

Katrina Cameron Turner Director. Address: 29 Inverleith Terrace, Edinburgh, EH3 5NU. DoB: June 1942, British

Jean Melville Park Mack Director. Address: 47 Drum Crescent, Edinburgh, EH17 7EB. DoB: March 1939, British

Tom Riddoch Director. Address: 58 Craigmillar Park, Edinburgh, Midlothian, EH16 5PT. DoB: April 1921, British

Ronald Bernard Dirollo Director. Address: 6 Blackbarony Road, Edinburgh, Midlothian, EH16 5QP. DoB: October 1925, British

Jobs in South Edinburgh Amenities Group vacancies. Career and practice on South Edinburgh Amenities Group. Working and traineeship

Manager. From GBP 2800

Electrician. From GBP 1800

Electrical Supervisor. From GBP 1800

Assistant. From GBP 1600

Responds for South Edinburgh Amenities Group on FaceBook

Read more comments for South Edinburgh Amenities Group. Leave a respond South Edinburgh Amenities Group in social networks. South Edinburgh Amenities Group on Facebook and Google+, LinkedIn, MySpace

Address South Edinburgh Amenities Group on google map

Other similar UK companies as South Edinburgh Amenities Group: My Market Technology Limited | Tern Media Solutions Limited | Cis Payroll Bureau Ltd | Elmsett Properties Limited | S Morris Engineering Services Limited

2002 is the date that marks the beginning of South Edinburgh Amenities Group, a company registered at 22 The Wisp, in Edinburgh. This means it's been fourteen years South Edinburgh Amenities Group has been in the United Kingdom, as the company was founded on 2002-05-07. The Companies House Registration Number is SC231198 and the zip code is EH16 4SQ. The company declared SIC number is 49390 which stands for Other passenger land transport. 31st March 2015 is the last time when account status updates were filed. It has been 14 years for South Edinburgh Amenities Group in this line of business, it is doing well and is an example for many.

There is a team of five directors running this particular business at the current moment, specifically James Watt Brown, Dr. John Thomson, Christine Marie Craig and 2 others listed below who have been doing the directors assignments since 2013.