Edinburgh Women's Aid Limited

All UK companiesOther service activitiesEdinburgh Women's Aid Limited

Other service activities not elsewhere classified

Edinburgh Women's Aid Limited contacts: address, phone, fax, email, website, shedule

Address: 4 Cheyne Street Edinburgh EH4 1JB

Phone: +44-1289 5135253

Fax: +44-1289 5135253

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Edinburgh Women's Aid Limited"? - send email to us!

Edinburgh Women's Aid Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Edinburgh Women's Aid Limited.

Registration data Edinburgh Women's Aid Limited

Register date: 2002-10-01

Register number: SC237521

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

Get full report form global database UK for Edinburgh Women's Aid Limited

Owner, director, manager of Edinburgh Women's Aid Limited

Maro Anna Mcnab Director. Address: 1 Marchmont Street, Edinburgh, EH9 1EJ, Scotland. DoB: June 1981, British

Miriam Khan Director. Address: Cheyne Street, Edinburgh, EH4 1JB, Scotland. DoB: December 1977, British

Dr Fiona Morrison Director. Address: Lee Crescent, Portobello, Edinburgh, EH15 1LW, Scotland. DoB: December 1980, British

Kirsty Mooney Director. Address: Summerside Place, Edinburgh, EH6 4NZ, Scotland. DoB: July 1961, British

Abbie Mccreath Director. Address: Chester Street, Edinburgh, EH3 7RF, Scotland. DoB: May 1987, British

Irina Mclean Director. Address: Plewlandcroft, South Queensferry, West Lothian, EH30 9RG, Scotland. DoB: November 1979, British

Jane O'donnell Director. Address: Wright Avenue, Bathgate, West Lothian, EH48 2UU, Scotland. DoB: May 1974, British

Linda Rodgers Secretary. Address: 4 Cheyne Street, Edinburgh, EH4 1JB. DoB:

Dr Deborah Clare Benson Director. Address: 4 Cheyne Street, Edinburgh, EH4 1JB. DoB: April 1960, British

Naomi Rachel Blight Director. Address: 4 Cheyne Street, Edinburgh, EH4 1JB. DoB: May 1984, British

Alva Katharina Traebert Director. Address: 4 Cheyne Street, Edinburgh, EH4 1JB. DoB: May 1984, German

Angela Mclachlan Director. Address: 4 Cheyne Street, Edinburgh, EH4 1JB. DoB: April 1972, British

Joanne Elizabeth Birch Director. Address: 4 Cheyne Street, Edinburgh, EH4 1JB. DoB: October 1957, British

Rachel Moon Director. Address: 4 Cheyne Street, Edinburgh, EH4 1JB. DoB: February 1986, British

Laura Finlay Director. Address: 4 Cheyne Street, Edinburgh, EH4 1JB. DoB: April 1980, British

Jacqueline Trousdale Director. Address: 4 Cheyne Street, Edinburgh, EH4 1JB. DoB: April 1960, British

Morven Lindsey Maclean Director. Address: 4 Cheyne Street, Edinburgh, EH4 1JB. DoB: July 1985, British

Joanna Elizabeth Patterson Director. Address: 4 Cheyne Street, Edinburgh, EH4 1JB. DoB: May 1975, British

Barbara Anne Matheson Director. Address: 4 Cheyne Street, Edinburgh, EH4 1JB. DoB: December 1951, British

Catriona Margaret Laing Director. Address: 4 Cheyne Street, Edinburgh, EH4 1JB. DoB: January 1959, British

Michele Corcoran Secretary. Address: 4 Cheyne Street, Edinburgh, EH4 1JB. DoB:

Maxine Allison Mary Cuffe Director. Address: 4 Cheyne Street, Edinburgh, EH4 1JB. DoB: June 1968, Uk

Rita Biermann Director. Address: 4 Cheyne Street, Edinburgh, EH4 1JB. DoB: August 1970, Canadian

Victoria Jane Di Ciacca Director. Address: 4 Cheyne Street, Edinburgh, EH4 1JB. DoB: June 1971, British

Dawn Loretta Kofie Director. Address: 169 Great Junction Street, Edinburgh, Midlothian, EH6 5LG. DoB: February 1976, British

Christine Rosemary Kathleen Bennett Director. Address: St. Fillans Terrace, Edinburgh, Midlothian, EH10 5NH. DoB: March 1947, British

Tamara Mulherin Director. Address: 91 Comely Bank Road, Edinburgh, Midlothian, EH4 1BJ. DoB: September 1967, Australian

Suzanne Mccallum Director. Address: 35 Fountainhall Road, Edinburgh, Midlothian, EH9 2LN. DoB: January 1974, British

Dorothy Johnstone Denholm Director. Address: 198/16 Lindsey Road, Edinburgh, EH6 6ND. DoB: December 1953, British

Linda Susan Ellis Macdonald Director. Address: 6 Dean Park Mews, Edinburgh, Midlothian, EH4 1EF. DoB: July 1957, British

Sandra Elgey Director. Address: 26 Kirkfield East, Livingston, West Lothian, EH54 7BA. DoB: January 1945, British

Helen Graham Farmer Director. Address: 36 Ravelrig Park, Balerno, Edinburgh, Midlothian, EH14 7DL. DoB: September 1942, British

Catherine Harper Director. Address: 59 Mortonhall Park View, Edinburgh, Midlothian, EH17 8SW. DoB: January 1956, British

Melanie Nairn Director. Address: 8 Craigleith Hill Row, Edinburgh, Midlothian, EH4 2JX. DoB: March 1974, British

Eileen Campbell Brownlie Director. Address: 12 Dean Park Mews, Edinburgh, EH4 1ED. DoB: June 1955, British

Margaretann Gibson Director. Address: 2f4 St Clair Road, Edinburgh, Midlothian, EH6 8JY. DoB: July 1957, British

Morag Jane Wilson Henderson Secretary. Address: 34 Blinkbonny Avenue, Edinburgh, Midlothian, EH4 3HU. DoB: January 1950, British

Natalie Gibb Director. Address: Flat 2/27 Portland Street, Newhaven, Edinburgh, EH6 4BB. DoB: February 1975, British

Catherine Mcintosh Director. Address: 1f3, 36 Hawthornvale, Edinburgh, Lothian, EH6 4JQ. DoB: June 1975, Irish

Sally Ann Evans Director. Address: 8 East Fettes Avenue, Edinburgh, EH4 1DN. DoB: March 1952, British

Samantha Helen Anderson Director. Address: 1f2, 268 Canongate, Edinburgh, EH8 8AA. DoB: September 1969, British

Morag Jane Wilson Henderson Director. Address: 34 Blinkbonny Avenue, Edinburgh, Midlothian, EH4 3HU. DoB: January 1950, British

Christine Johnston Director. Address: 28 Collins Place, Edinburgh, EH3 5JD. DoB: July 1967, British

Jean Patricia Cuthbert Director. Address: 8 2/2 Forbes Road, Edinburgh, EH10 4EE. DoB: September 1956, British

Nancy Eileen Yorkston Director. Address: 2a Saughton Road North, Edinburgh, EH12 7HG. DoB: May 1944, British

Lesley Mcfall Director. Address: 19/3 Grandfield, Edinburgh, EH6 4TL. DoB: October 1960, Scottish

Susan Oswald Director. Address: 53 Warrender Park Road, Edinburgh, Midlothian, EH9 1EU. DoB: March 1959, British

Sandra Marlene Coia Director. Address: 19/2 Saughton Mains Park, Edinburgh, EH11 3NQ. DoB: June 1951, British

Jobs in Edinburgh Women's Aid Limited vacancies. Career and practice on Edinburgh Women's Aid Limited. Working and traineeship

Sorry, now on Edinburgh Women's Aid Limited all vacancies is closed.

Responds for Edinburgh Women's Aid Limited on FaceBook

Read more comments for Edinburgh Women's Aid Limited. Leave a respond Edinburgh Women's Aid Limited in social networks. Edinburgh Women's Aid Limited on Facebook and Google+, LinkedIn, MySpace

Address Edinburgh Women's Aid Limited on google map

Edinburgh Women's Aid came into being in 2002 as company enlisted under the no SC237521, located at EH4 1JB Dean Village at 4 Cheyne Street. The company has been expanding for fourteen years and its last known state is active. This enterprise Standard Industrial Classification Code is 96090 and has the NACE code: Other service activities not elsewhere classified. Edinburgh Women's Aid Ltd filed its account information for the period up to 2015-03-31. Its latest annual return was filed on 2015-10-01. Since it debuted on the local market 14 years ago, this firm managed to sustain its praiseworthy level of prosperity.

Currently, the directors hired by this particular company are: Maro Anna Mcnab assigned this position on 2015-11-24, Miriam Khan assigned this position in 2015 in November, Dr Fiona Morrison assigned this position in 2015 in November and 7 remaining, listed below. To help the directors in their tasks, since April 2014 this company has been implementing the ideas of Linda Rodgers, who has been responsible for ensuring efficient administration of this company.