Meadows Croquet Club

All UK companiesArts, entertainment and recreationMeadows Croquet Club

Activities of sport clubs

Operation of sports facilities

Meadows Croquet Club contacts: address, phone, fax, email, website, shedule

Address: 55 Grange Loan EH9 2ER Edinburgh

Phone: +44-1347 7002929

Fax: +44-1347 7002929

Email: n\a

Website:

Shedule:

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

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

Registration data Meadows Croquet Club

Register date: 2001-07-25

Register number: SC221570

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 Meadows Croquet Club

Owner, director, manager of Meadows Croquet Club

Catriona Macrae Maclean Graham Director. Address: Grange Loan, Edinburgh, EH9 2ER. DoB: January 1955, British

Rachel Frith Director. Address: Grange Loan, Edinburgh, EH9 2ER. DoB: May 1931, British

Dr Brian Cosford Director. Address: Grange Loan, Edinburgh, EH9 2ER. DoB: July 1946, British

Christopher Dower Martin Director. Address: Grange Loan, Edinburgh, EH9 2ER. DoB: March 1971, Uk

Lt Col Roger John Binks Director. Address: Grange Loan, Edinburgh, EH9 2ER, Scotland. DoB: October 1945, British

Campbell Ian Morrison Director. Address: Grange Loan, Edinburgh, EH9 2ER, Scotland. DoB: September 1957, British

Brian Robert Peters Murdoch Director. Address: Grange Loan, Edinburgh, EH9 2ER, Scotland. DoB: October 1946, British

Dr Vivien Wightman Director. Address: Grange Loan, Edinburgh, EH9 2ER, Scotland. DoB: July 1957, Scottish

John Graham Director. Address: Grange Loan, Edinburgh, EH9 2ER, Scotland. DoB: May 1950, British

Ralph Garden Director. Address: Grange Loan, Edinburgh, EH9 2ER, Scotland. DoB: April 1950, British

Jacqueline Beatrice Shannon Director. Address: Grange Loan, Edinburgh, EH9 2ER, Scotland. DoB: June 1940, British

Martin Alexander Stephenson Director. Address: Grange Loan, Edinburgh, EH9 2ER, Scotland. DoB: April 1969, British

Alasdair Hugh Macqueen Adam Director. Address: Grange Loan, Edinburgh, EH9 2ER, Scotland. DoB: n\a, British

Dr Jamieson Walker Director. Address: 15 Murrayfield Drive, Edinburgh, EH12 6EB. DoB: May 1935, Scottish

Dr Brian Cosford Director. Address: Grange Loan, Edinburgh, EH9 2ER, Scotland. DoB: July 1946, British

Dr Vivien Wightman Director. Address: 15 Murrayfield Drive, Edinburgh, EH12 6EB. DoB: July 1957, Scottish

George Anderson Director. Address: 15 Murrayfield Drive, Edinburgh, EH12 6EB. DoB: June 1937, British

Campbell Ian Morrison Director. Address: 15 Murrayfield Drive, Edinburgh, EH12 6EB. DoB: September 1957, British

Jolanta Maria Jurasinska Director. Address: 15 Murrayfield Drive, Edinburgh, EH12 6EB. DoB: September 1951, British

Charlotte Mary Townsend Director. Address: 15 Murrayfield Drive, Edinburgh, EH12 6EB. DoB: November 1951, British

Jonathan Balfour Stuart Director. Address: 15 Murrayfield Drive, Edinburgh, EH12 6EB. DoB: January 1933, British

Campbell Ian Morrison Director. Address: 15 Murrayfield Drive, Edinburgh, EH12 6EB. DoB: September 1957, British

Jolanta Maria Jurasinska Director. Address: 15 Murrayfield Drive, Edinburgh, EH12 6EB. DoB: September 1951, British

Dr. James Robert Hopgood Director. Address: 15 Murrayfield Drive, Edinburgh, EH12 6EB. DoB: December 1974, British

Dr David James Robert Houston Director. Address: 15 Murrayfield Drive, Edinburgh, Edinburgh, EH12 6EB, Scotland. DoB: April 1950, British

Neil Mclean Director. Address: 15 Murrayfield Drive, Edinburgh, EH12 6EB. DoB: December 1958, British

Jolanta Maria Jurasinska Director. Address: 45 Spottiswoode Street, Edinburgh, EH9 1DQ. DoB: September 1951, British

George Anderson Director. Address: 12d Merchiston Crescent, Edinburgh, EH10 5AS. DoB: June 1937, British

Christopher John Dent Director. Address: 18/1 Duff Street, Edinburgh, EH11 2HG. DoB: July 1976, British

Dr Jamieson Walker Director. Address: 153 Warrender Park Road, Edinburgh, EH9 1DT. DoB: May 1935, Scottish

Campbell Ian Morrison Director. Address: Murrayfield Drive, Edinburgh, EH12 6EB. DoB: September 1957, British

Brian Robert Peters Murdoch Director. Address: 1 Greenhill Gardens, Edinburgh, EH10 4BN. DoB: October 1946, British

Anthony Charles Brightman Director. Address: 30 Heriot Row, Edinburgh, EH3 6EN. DoB: July 1945, British

Jobs in Meadows Croquet Club vacancies. Career and practice on Meadows Croquet Club. Working and traineeship

Sorry, now on Meadows Croquet Club all vacancies is closed.

Responds for Meadows Croquet Club on FaceBook

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

Address Meadows Croquet Club on google map

Other similar UK companies as Meadows Croquet Club: Maxsoli Limited | Ben Walker Films Limited | Toby Goodman Limited | Blue Parrots It Solutions Limited | Prominent Features Limited

Meadows Croquet Club is located at Edinburgh at 55 Grange Loan. Anyone can look up the firm using the area code - EH9 2ER. This company has been operating on the UK market for fifteen years. This company is registered under the number SC221570 and company's current status is active. This company is classified under the NACe and SiC code 93120 , that means Activities of sport clubs. The company's most recent records cover the period up to November 30, 2015 and the most recent annual return was filed on July 25, 2015. Ever since the firm started in the field 15 years ago, this firm managed to sustain its impressive level of prosperity.

The info we posses detailing this firm's members suggests that there are seven directors: Catriona Macrae Maclean Graham, Rachel Frith, Dr Brian Cosford and 4 other members of the Management Board who might be found within the Company Staff section of our website who joined the company's Management Board on 2016-02-16, 2015-03-03 and 2014-02-18.