Friends Of The Award In Edinburgh & The Lothians

All UK companiesArts, entertainment and recreationFriends Of The Award In Edinburgh & The Lothians

Other sports activities

Activities of other membership organizations n.e.c.

Other education not elsewhere classified

Friends Of The Award In Edinburgh & The Lothians contacts: address, phone, fax, email, website, shedule

Address: Castlebrae Community High School, 2a Greendykes Road EH16 4DP Edinburgh

Phone: +44-1526 9994506

Fax: +44-1526 9994506

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Friends Of The Award In Edinburgh & The Lothians"? - send email to us!

Friends Of The Award In Edinburgh & The Lothians detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Friends Of The Award In Edinburgh & The Lothians.

Registration data Friends Of The Award In Edinburgh & The Lothians

Register date: 1998-04-14

Register number: SC184821

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

Get full report form global database UK for Friends Of The Award In Edinburgh & The Lothians

Owner, director, manager of Friends Of The Award In Edinburgh & The Lothians

Eleanor Burns Director. Address: Summerhall Square, Edinburgh, EH9 1QD, Scotland. DoB: December 1994, British

Anthony Mayer Director. Address: Dudley Avenue, Edinburgh, EH6 4PL, Scotland. DoB: September 1967, British

Robert Hope Director. Address: 2a Greendykes Road, Edinburgh, EH16 4DP. DoB: September 1955, British

Peter Andrew Thomson Wright Director. Address: 2a Greendykes Road, Edinburgh, EH16 4DP, Scotland. DoB: April 1947, British

Hugh Mcmichael Director. Address: Boswall Green, Edinburgh, EH5 2BB, Scotland. DoB: February 1953, British

Charles Black Director. Address: 9 Swan Spring Avenue, Edinburgh, Midlothian, EH10 6NL. DoB: August 1943, British

Alan Ryan Director. Address: Broomhall Place, Edinburgh, EH12 7PE, Scotland. DoB: August 1966, British

Pamela Waugh Director. Address: 2a Greendykes Road, Edinburgh, EH16 4DP, Scotland. DoB: December 1958, British

Joanna Jarvis Director. Address: 2a Greendykes Road, Edinburgh, EH16 4DP, Scotland. DoB: June 1973, British

Christine Carlton Director. Address: 2a Greendykes Road, Edinburgh, EH16 4DP, Scotland. DoB: September 1976, British

Christine Carlton Secretary. Address: Craighall Avenue, Edinburgh, EH6 4RT, Scotland. DoB:

David Picken Director. Address: Craighall Avenue, Edinburgh, EH6 4RT, Scotland. DoB: May 1962, British

Joanna Jarvis Director. Address: 26 Broomieknowe, Lasswade, Midlothian, EH18 1LN, Scotland. DoB: June 1973, British

Dawn Crosby Director. Address: Craighall Avenue, Edinburgh, EH6 4RT, Scotland. DoB: April 1970, British

Simon James Curran Director. Address: Duddingston Park, Edinburgh, EH15 1JN, Scotland. DoB: October 1967, British

Ian Alexander Forder Director. Address: Greenbank Terrace, Edinburgh, EH10 6ER, Scotland. DoB: June 1951, British

Charles Black Secretary. Address: Craighall Avenue, Edinburgh, EH6 4RT, Scotland. DoB:

Alison Melville Director. Address: Craighall Avenue, Edinburgh, EH6 4RT, Scotland. DoB: February 1957, British

John Mcgregor Director. Address: Linn Gardens, Cumbernauld, G68 9AN. DoB: February 1967, British

Gail Cousins Director. Address: 22 Riccarton Drive, Currie, Edinburgh, Midlothian, EH14 5PN. DoB: March 1952, British

James Garland Shedden Director. Address: 7 Craigleith View, Edinburgh, Midlothian, EH4 3JZ. DoB: June 1951, British

Peter Andrew Thomson Wright Director. Address: 4a Union Road, Linlithgow, West Lothian, EH49 7DY. DoB: April 1947, British

Christine Carlton Director. Address: 8 Mountcastle Drive South, Edinburgh, Midlothian, EH15 1QB. DoB: September 1976, British

William Watt Director. Address: 28 Ratho Park Road, Edinburgh, EH28 8NY. DoB: August 1968, British

David Percy Director. Address: Seaforth House, 6 Esslemont Road, Edinburgh, Midlothian, EH16 5PX. DoB: January 1933, British

Dawn Gahagan Secretary. Address: 34 Howdenhall Loan, Edinburgh, EH16 6UY. DoB:

Norman Hall Director. Address: 34 Cammo Grove, Edinburgh, EH4 8EX. DoB: December 1954, British

Kieron Mackenzie Director. Address: 19 Westpark Gate, Saline, Fife, KY12 9US. DoB: March 1960, British

Robert Hope Director. Address: 27/5 Cammo Crescent, Edinburgh, EH4 8DZ. DoB: September 1955, British

Councillor Elizabeth Maginnis Director. Address: 2 Grierson Avenue, Edinburgh, EH5 2AP, Scotland. DoB: December 1953, British

John Mayhew Director. Address: 2 Alderbank Gardens, Edinburgh, EH11 1SY. DoB: August 1959, British

Lieutenant Colonel Euan Forbes Gordon Director. Address: 20 Braid Avenue, Edinburgh, EH10 6EE. DoB: October 1933, British

Peter Andrew Thomson Wright Secretary. Address: 4a Union Road, Linlithgow, West Lothian, EH49 7DY. DoB: April 1947, British

William Durran Director. Address: Old School Playground Main Street, Carrington, Gorebridge, Midlothian, EH23 4LR. DoB: October 1936, British

Stuart Fleming Director. Address: 34 Cluny Gardens, Edinburgh, EH10 6BN. DoB: December 1937, British

Jobs in Friends Of The Award In Edinburgh & The Lothians vacancies. Career and practice on Friends Of The Award In Edinburgh & The Lothians. Working and traineeship

Package Manager. From GBP 2000

Project Planner. From GBP 2800

Electrical Supervisor. From GBP 1600

Project Co-ordinator. From GBP 1400

Controller. From GBP 2300

Fabricator. From GBP 2500

Fabricator. From GBP 3000

Responds for Friends Of The Award In Edinburgh & The Lothians on FaceBook

Read more comments for Friends Of The Award In Edinburgh & The Lothians. Leave a respond Friends Of The Award In Edinburgh & The Lothians in social networks. Friends Of The Award In Edinburgh & The Lothians on Facebook and Google+, LinkedIn, MySpace

Address Friends Of The Award In Edinburgh & The Lothians on google map

Other similar UK companies as Friends Of The Award In Edinburgh & The Lothians: Treacle Pictures Limited | Nathan Reason Limited | New Day Pictures Limited | Harris Contracting Services Limited | Contact Consulting Limited

Friends Of The Award In Edinburgh & The Lothians has existed on the British market for 18 years. Started with Companies House Reg No. SC184821 in Tue, 14th Apr 1998, the firm have office at Castlebrae Community High School,, Edinburgh EH16 4DP. Since Mon, 14th Dec 1998 Friends Of The Award In Edinburgh & The Lothians is no longer under the business name Duke Of Edinburgh's Award In Edinburgh And The Lothians. This enterprise SIC code is 93199 meaning Other sports activities. Friends Of The Award In Edinburgh & The Lothians reported its latest accounts up until 2015-03-31. The firm's latest annual return information was submitted on 2016-04-21. It's been eighteen years for Friends Of The Award In Edinburgh & The Lothians in this line of business, it is not planning to stop growing and is very inspiring for it's competition.

Because of the company's magnitude, it became unavoidable to employ further members of the board of directors, namely: Eleanor Burns, Anthony Mayer, Robert Hope who have been cooperating since October 2015 to fulfil their statutory duties for this specific limited company.