The Scottish Institute Of Human Relations Ltd.
Post-graduate level higher education
The Scottish Institute Of Human Relations Ltd. contacts: address, phone, fax, email, website, shedule
Address: Conference House 152 Morrison Street EH3 8EB Edinburgh
Phone: +44-1270 2232391
Fax: +44-1270 2232391
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Scottish Institute Of Human Relations Ltd."? - send email to us!
Registration data The Scottish Institute Of Human Relations Ltd.
Register date: 1974-12-02
Register number: SC056781
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for The Scottish Institute Of Human Relations Ltd.Owner, director, manager of The Scottish Institute Of Human Relations Ltd.
Mary Stewart Director. Address: 152 Morrison Street, Edinburgh, EH3 8EB, Scotland. DoB: March 1958, British
Richard Iain Graham Hosking Director. Address: North End, Cambusbarron, Stirling, FK7 9LJ, Scotland. DoB: May 1934, Scottish
Anne Campbell Rooney Director. Address: 152 Morrison Street, Edinburgh, EH3 8EB, Scotland. DoB: March 1949, British
Frances Love Secretary. Address: 152 Morrison Street, Edinburgh, EH3 8EB, Scotland. DoB:
James Inch Director. Address: 152 Morrison Street, Edinburgh, EH3 8EB, Scotland. DoB: October 1947, British
Hugh Colin Kirkwood Director. Address: 152 Morrison Street, Edinburgh, EH3 8EB, Scotland. DoB: January 1944, Scottish
Rosamund Patricia Woodrow Clements Director. Address: 152 Morrison Street, Edinburgh, EH3 8EB, Scotland. DoB: November 1946, British
Raymond John Pavey Director. Address: 152 Morrison Street, Edinburgh, EH3 8EB, Scotland. DoB: May 1948, British
Dr Joan Herrmann Director. Address: The Old Hall, Ormiston, East Lothian, EH35 5NJ. DoB: September 1946, American
Deirdre Maria Carr Director. Address: 172 Leith Walk, Edinburgh, EH6 5EA. DoB: April 1958, Irish
Amanda Jane Allison Cornish Secretary. Address: 172 Leith Walk, Edinburgh, EH6 5EA. DoB:
Edith Agnes Fairley Director. Address: Balcarres Street, Edinburgh, Midlothian, EH10 5LT, United Kingdom. DoB: February 1948, British
Neville Singh Director. Address: 19/4 Tipperlinn Road, Edinburgh, Midlothian, EH10 5EX. DoB: November 1947, British
Marian Gerry Director. Address: Maple Cottage, St Rognvald Street, Kirkwall, Isle Of Orkney, KW15 1PR. DoB: December 1956, British
Dr Margaret Clare Hannah Director. Address: 3 East Grange, St. Andrews, Fife, KY16 8LL. DoB: September 1961, British
Dr Nick Dunne Director. Address: Laichpark Road, Edinburgh, Midlothian, EH14 1UL, United Kingdom. DoB: March 1960, Irish
Eileen Francis Director. Address: 49 Gilmour Road, Edinburgh, Midlothian, EH16 5NU. DoB: March 1940, British
Susan Esther Currie Lendrum Director. Address: Abercromby Place, Edinburgh, EH3 6JX, United Kingdom. DoB: April 1942, British
Frances Mary Love Secretary. Address: 142 West Savile Terrace, Edinburgh, EH9 3EJ. DoB: July 1938, British
Dr Myra Cowan David Director. Address: 78 Busby Road, Carmunnock, Glasgow, G76 9BL. DoB: February 1955, British
Prof Ian Reid Director. Address: Westerton, Balintore, Kirriemuir, DD8 5JS. DoB: October 1960, British
Dr Elspeth Mary Gabrielle Crawford Director. Address: 24 Melville Terrace, Edinburgh, Midlothian, EH9 1LR. DoB: May 1943, British
John Murdoch Macdonald Director. Address: 50 Pinewood Avenue, Lenzie, Glasgow, G66 4EQ. DoB: October 1949, British
Dr Linda Rose Treliving Director. Address: Westerton, Balintore, Kirriemuir, Angus, DD8 5JS. DoB: September 1958, British
Elizabeth Kerr Burns Director. Address: 97b High Street, Tillicoultry, Clackmannanshire, FK13 6DL. DoB: January 1939, British
Dr Christopher John Stanley Holland Secretary. Address: 213 Braid Road, Edinburgh, EH10 6NY. DoB: August 1940, British
Christine Jean Wilson Director. Address: 28 Rodney Street, Edinburgh, Midlothian, EH7 4EA. DoB: November 1944, British
Dr John Christopher Shemilt Director. Address: 12 Wykeham Road, Glasgow, G13 3YT. DoB: February 1951, British
Elspeth Jean Wight Director. Address: 115 Main Street, Carnwath, Lanark, South Lanarkshire, ML11 8HP. DoB: October 1951, British
Marie Katherine Kane Director. Address: Brentham Park House, Brentham Crescent, Stirling, FK8 2BA. DoB: December 1951, Irish
Molly Ludlam Director. Address: 20 Tantallon Place, Edinburgh, Midlothian, EH9 1NZ. DoB: February 1946, British
Dr Christopher John Stanley Holland Director. Address: 213 Braid Road, Edinburgh, EH10 6NY. DoB: August 1940, British
Dr Robert Whyte Director. Address: Waverley,70 East Kilbride Road, Clarkston, Glasgow, Lanarkshire, G76 8HU. DoB: June 1941, British
Dr Margaret Reid Malcolm Director. Address: 180 Southbrae Drive, Glasgow, Lanarkshire, G13 1TX. DoB: March 1944, British
Dr Anne Margaret Nightingale Director. Address: Garail 24 Thornly Park Avenue, Paisley, Renfrewshire, PA2 7SD. DoB: August 1954, British
Dr Anne Patricia Aspinall Director. Address: 16 Regent Terrace, Edinburgh, Midlothian, EH7 5BN. DoB: March 1941, British
Frances Mary Love Director. Address: 142 West Savile Terrace, Edinburgh, EH9 3EJ. DoB: July 1938, British
Stephen Robert Engleman Director. Address: 6 Greenbank Place, Edinburgh, EH10 6EP. DoB: October 1942, British
Professor Aubrey William George Manning Director. Address: The Old Hall, Ormiston, Tranent, East Lothian, EH35 5NJ. DoB: April 1930, British
David J Scott Director. Address: 5 Central Avenue, Cambuslang, Glasgow, G72 8AX, Scotland. DoB: May 1950, British
Andrew Russell Forrest Director. Address: 22 Queens Crescent, Edinburgh, Midlothian, EH9 2BB. DoB: September 1941, British
Judith Mary Brearly Director. Address: 1 Craigmillar Park, Edinburgh, EH16 5PG, A. DoB: February 1941, British
Dr Eric Wood Director. Address: 75 Morningside Park, Edinburgh, Midlothian, EH10 5EZ. DoB: February 1923, British
James Allan Harrow Director. Address: 50 Gordon Road, Edinburgh, Midlothian, EH12 6LU. DoB: July 1941, British
Mona Macdonald Director. Address: 15 Lockharton Avenue, Edinburgh, Midlothian, EH14 1AY. DoB: March 1928, British
Anne Ostrowski Director. Address: 9 Abinger Gardens, Edinburgh, Midlothian, EH12 6DE. DoB: November 1948, British
Proffessor Penny Prophit Director. Address: Adam Ferguson Building 40 George Square, Edinburgh, Midlothian, EH8 9LL. DoB: February 1939, British
Una Armour Director. Address: 546 Queensferry Road, Edinburgh, Midlothian, EH4 6AS. DoB: February 1927, British
James Douglas Templeton Director. Address: 5 Boathouse Avenue, Largs, Ayrshire, KA30 8PW. DoB: November 1926, British
John Evans Director. Address: The Old Cottage School, 38 Hadfast Road, Cousland, Dalkeith, Midlothian, EH22 2NZ. DoB: July 1926, British
Robert Murray Leishman Director. Address: 9/1 St Leonards Crag, Edinburgh, EH8 9SP. DoB: August 1931, British
Thomas Drummond Hunter Director. Address: 17 Warriston Crescent, Edinburgh, Midlothian, EH3 5LB. DoB: December 1918, British
James Allan Harrow Secretary. Address: 50 Gordon Road, Edinburgh, Midlothian, EH12 6LU. DoB: July 1941, British
Jobs in The Scottish Institute Of Human Relations Ltd. vacancies. Career and practice on The Scottish Institute Of Human Relations Ltd.. Working and traineeship
Plumber. From GBP 1600
Controller. From GBP 2500
Welder. From GBP 1400
Electrical Supervisor. From GBP 1900
Fabricator. From GBP 2200
Project Planner. From GBP 2200
Electrical Supervisor. From GBP 1500
Tester. From GBP 3000
Responds for The Scottish Institute Of Human Relations Ltd. on FaceBook
Read more comments for The Scottish Institute Of Human Relations Ltd.. Leave a respond The Scottish Institute Of Human Relations Ltd. in social networks. The Scottish Institute Of Human Relations Ltd. on Facebook and Google+, LinkedIn, MySpaceAddress The Scottish Institute Of Human Relations Ltd. on google map
Other similar UK companies as The Scottish Institute Of Human Relations Ltd.: Breakfast Business Ltd | Vision Motor Services Ltd | Cable Management Systems Limited | Discreet Pest Management Limited | Uk Handlers Ltd
Located in Conference House, Edinburgh EH3 8EB The Scottish Institute Of Human Relations Ltd. is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) registered under the SC056781 Companies House Reg No.. It has been started 42 years ago. The enterprise is registered with SIC code 85422 , that means Post-graduate level higher education. The most recent financial reports were filed up to 2012-03-31 and the most current annual return was filed on 2012-12-19.
In order to satisfy its clientele, this business is continually being directed by a unit of eight directors who are, to enumerate a few, Mary Stewart, Richard Iain Graham Hosking and Anne Campbell Rooney. Their support has been of great importance to this business since 2011. Furthermore, the director's assignments are supported by a secretary - Frances Love, from who joined this business in September 2011.