The Edinburgh Mela Limited

All UK companiesArts, entertainment and recreationThe Edinburgh Mela Limited

Performing arts

Artistic creation

Support activities to performing arts

The Edinburgh Mela Limited contacts: address, phone, fax, email, website, shedule

Address: Unit 14 Abbeymount Techbase 2 Easter Road EH7 5AN Edinburgh

Phone: +44-1342 2271667

Fax: +44-1342 2271667

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Edinburgh Mela Limited"? - send email to us!

The Edinburgh Mela Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Edinburgh Mela Limited.

Registration data The Edinburgh Mela Limited

Register date: 1995-05-02

Register number: SC157790

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for The Edinburgh Mela Limited

Owner, director, manager of The Edinburgh Mela Limited

Rajnish Singh Secretary. Address: Abbeymount Techbase, 2 Easter Road, Edinburgh, EH7 5AN, Scotland. DoB:

Neena Agarwal Director. Address: Craiglockhart Gardens, Edinburgh, EH14 1LY, Scotland. DoB: July 1949, British

Charan Pradhan Director. Address: Silverknowes Crescent, Edinburgh, EH4 5JB, Scotland. DoB: September 1963, British

Ragbir Singh Director. Address: The Bowling Green, Edinburgh, EH6 5RN, Scotland. DoB: March 1953, British

Mohamed Amjad Chaudhry Director. Address: 78 Nether Currie Crescent, Currie, Edinburgh, EH14 5JG. DoB: June 1939, British

Rajnish Singh Director. Address: Lauriston Farm Road, Edinburgh, Midlothian, EH4 5EZ, Scotland. DoB: August 1973, British

Ijaz Nazir Director. Address: Buccleuch Street, Edinburgh, EH8 9NE. DoB: November 1963, British

Ishrat Sharif Director. Address: 11 Orchard Crescent, Edinburgh, Midlothian, EH4 2EY. DoB: November 1971, British

Ehtisham Ullah Shami Khan Director. Address: 67 Mountcastle Crescent, Edinburgh, Midlothian, EH8 7SE. DoB: July 1955, British

Azra Qayyum Director. Address: Drumbrae North, Edinburgh, EH4 8AS. DoB: October 1968, British

Foysol Hussain Choudhury Director. Address: 9 Logie Green Gardens, Edinburgh, Lothian, EH7 4HE. DoB: January 1967, British

Adam Robert Mcvey Director. Address: High Street, Edinburgh, EH1 1YJ, Scotland. DoB: May 1987, British

Agnes Ngulube Holmes Director. Address: Abbeymount Techbase, 2 Easter Road, Edinburgh, EH7 5AN, Scotland. DoB: October 1966, British

Xiaofeng Gao Director. Address: East Camus Road, Edinburgh, EH10 6RE, Scotland. DoB: October 1959, British

Trishna Singh Director. Address: Craigentinny Avenue, Craigentinny, Edinburgh, EH7 6QR, Scotland. DoB: October 1953, British

Gill Smith Director. Address: Silverknowes Gardens, Edinburgh, EH4 5NF, United Kingdom. DoB: July 1957, British

Dinesh Kantilal Joshi Secretary. Address: 2 Myreside, Cockpen Road, Bonnyrigg, Midlothian, EH19 3GZ. DoB: January 1947, Other

Professor Richard Kerley Director. Address: 33 Mayfield Road, Edinburgh, Midlothian, EH9 2NQ. DoB: March 1950, British

Kamaljit Kaur Director. Address: Comiston Road, Edinburgh, EH10 5QQ. DoB: January 1962, British

Tika Limbu Director. Address: Colinton Mains Gardens, Edinburgh, EH13 9AD. DoB: January 1961, British

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

Dinesh Kantilal Joshi Director. Address: 2 Myreside, Cockpen Road, Bonnyrigg, Midlothian, EH19 3GZ. DoB: January 1947, Other

Douglas John Kerr Director. Address: 282 Leith Walk, Edinburgh, EH6 5BX. DoB: January 1957, British

Lesley Adelaide Hinds Director. Address: 4 Easter Drylaw Place, Edinburgh, Lothian, EH4 2QD. DoB: August 1956, British

Narinder Kumar Sood Director. Address: 18 Belvedere Park, Edinburgh, EH6 4LR. DoB: July 1939, British

Hassan Shah Bukhari Director. Address: 1 (1f1) Leamington Terrace, Edinburgh, EH10 4JW. DoB: March 1959, British

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

Saroj Lal Director. Address: 13 Hatton Place, Edinburgh, Midlothian, EH9 1UD. DoB: April 1937, British

Nila Joshi Director. Address: 85 Mayburn Avenue, Loanhead, Midlothian, EH20 9EP. DoB: June 1955, British

Aman Agarwal Director. Address: 8 Albert Street, Edinburgh, Midlothian, EH7 5LG. DoB: March 1974, British

Balkar Singh Director. Address: 6 Wardie Crescent, Edinburgh, EH5 1AG. DoB: January 1970, British

Edward Bain Secretary. Address: City Chambers, High Street, Edinburgh, EH1 1YJ. DoB:

Councillor Marion Armstrong Morton Director. Address: 11 Oxford Terrace, Edinburgh, EH4 1PX. DoB: October 1934, British

Iris Christine Mary Mcmillan Secretary. Address: 7 Restalrig Avenue, Edinburgh, Midlothian, EH7 6PP. DoB: March 1958, Scottish

William Blyth Secretary. Address: Carradale 516 Lanark Road West, Balerno, Midlothian, EH14 7DH. DoB: August 1937, British

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

Mohammed Shaffi Director. Address: 175 Upper Craigour, Edinburgh, EH17 7SQ. DoB: February 1940, British

Lord Mohammad Yousaf Inait Director. Address: 46 Colinton Mains Place, Edinburgh, Lothian, EH13 9AX. DoB: March 1935, British

Moussa Jogee Director. Address: 13 Hopeward Court, The Stables, Dalgety Bay, Fife, KY11 9TF. DoB: November 1930, British

Mohammad Ashrafi Director. Address: 11/4 Craigmillar Castle Avenue, Edinburgh, Lothian, EH16 4DJ. DoB: June 1953, British

Naheed Kausar Raja Director. Address: 1f2, 179 Gilmore Place, Edinburgh, EH3 9PW. DoB: October 1957, British

Kaukab Munir Director. Address: 41 Buckstone Road, Edinburgh, Lothian, EH10 6UE. DoB: November 1949, British

Muhammad Ishaque Khan Director. Address: 80 Buckstone Road, Edinburgh, Lothian, EH10 6UT. DoB: January 1933, British

Vipen Kumar Director. Address: 1 Albion Road, Edinburgh, Lothian, EH7 5QJ. DoB: May 1960, British

Neena Agarwal Director. Address: 35 Polwarth Gardens, Edinburgh, Lothian, EH11 1LA. DoB: July 1949, British

Aslam Muhammad Director. Address: 37 Bellevue Place, Edinburgh, Lothian, EH7 4BS. DoB: November 1936, British

Alan Wai Liu Director. Address: 4 East Clapperfield, Edinburgh, Lothian, EH16 6TU. DoB: August 1948, British

Fiona Macalister Director. Address: 100 Thirlestane Road, Edinburgh, Lothian, EH9 1AS. DoB: June 1947, British

Prince Pius Otu Nyiam Director. Address: 23 (3f3) Union Place, Edinburgh, EH1 3NQ. DoB: January 1960, British

Iris Christine Mary Mcmillan Secretary. Address: 7 Restalrig Avenue, Edinburgh, Midlothian, EH7 6PP. DoB: March 1958, Scottish

Wege Singh Director. Address: 32 Sloan Street, Leith, Edinburgh, Lothian, EH6 8PH. DoB: January 1961, British

Naveen Shaffi-khalil Director. Address: 11/2 North Werber Place, Fettes Village, Edinburgh, EH4 1TF. DoB: June 1971, British

Alan Tweedie Director. Address: 1 Roseneath Place, Edinburgh, Midlothian, EH9 1JB. DoB: February 1944, British

Dr Wali Tasar Uddin Director. Address: 312 Lanark Road, Edinburgh, EH4 2LJ. DoB: April 1952, British

Shaheen Unis Director. Address: 2 Comely Bank Road, Edinburgh, Midlothian, EH4 1DW. DoB: March 1949, British

Dr Ming Chen Director. Address: 116 Trinity Road, Edinburgh, Lothian, EH5 3JZ. DoB: March 1957, Chinese

Nick Lwasa Wavamunno Director. Address: 29/9 Blair Street, Flat 3f1, Edinburgh, Lothian, EH1 1QR. DoB: November 1970, Ugandan

Mohindra Dhall Director. Address: 20 Montagu Terrace, Edinburgh, Lothian, EH3 5QR. DoB: May 1941, British

Jalal Uddin Chaudry Director. Address: 56 Clayknowes Drive, Musselburgh, Midlothian, EH21 6UW. DoB: October 1943, Pakistani

Dr Abha Sharma Rodrigues Director. Address: 1 Sciennes House Place, Edinburgh, Lothian, EH9 1NN. DoB: December 1960, British

Jobs in The Edinburgh Mela Limited vacancies. Career and practice on The Edinburgh Mela Limited. Working and traineeship

Manager. From GBP 3300

Helpdesk. From GBP 1400

Fabricator. From GBP 2400

Tester. From GBP 3700

Other personal. From GBP 1300

Project Co-ordinator. From GBP 1000

Responds for The Edinburgh Mela Limited on FaceBook

Read more comments for The Edinburgh Mela Limited. Leave a respond The Edinburgh Mela Limited in social networks. The Edinburgh Mela Limited on Facebook and Google+, LinkedIn, MySpace

Address The Edinburgh Mela Limited on google map

Other similar UK companies as The Edinburgh Mela Limited: Galleon Developments Limited | Pc Media Support Limited | Nix Nought Nothing Ltd | R Nicolson Ltd | Ann Jannetta Consultancy Limited

The company operates as The Edinburgh Mela Limited. This company was founded 21 years ago and was registered with SC157790 as its company registration number. This office of the company is located in Edinburgh. You can reach them at Unit 14 Abbeymount Techbase, 2 Easter Road. The company SIC code is 90010 and their NACE code stands for Performing arts. The Edinburgh Mela Ltd released its latest accounts up until 2015-03-31. Its latest annual return was released on 2016-05-02. It has been twenty one years for The Edinburgh Mela Ltd in this field of business, it is not planning to stop growing and is very inspiring for the competition.

From the data we have, this firm was built in Tue, 2nd May 1995 and has so far been led by fifty four directors, out of whom ten (Neena Agarwal, Charan Pradhan, Ragbir Singh and 7 remaining, listed below) are still working. To help the directors in their tasks, for the last nearly one month the following firm has been utilizing the expertise of Rajnish Singh, who has been concerned with successful communication and correspondence within the firm.