Ten Alps Vision (edinburgh) Limited

All UK companiesActivities of extraterritorial organisations and otherTen Alps Vision (edinburgh) Limited

Dormant Company

Ten Alps Vision (edinburgh) Limited contacts: address, phone, fax, email, website, shedule

Address: 7 Exchange Crescent Conference Square EH3 8AN Edinburgh

Phone: +44-1350 4767486

Fax: +44-1398 7573669

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Ten Alps Vision (edinburgh) Limited"? - send email to us!

Ten Alps Vision (edinburgh) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Ten Alps Vision (edinburgh) Limited.

Registration data Ten Alps Vision (edinburgh) Limited

Register date: 1975-04-23

Register number: SC057631

Type of company: Private Limited Company

Get full report form global database UK for Ten Alps Vision (edinburgh) Limited

Owner, director, manager of Ten Alps Vision (edinburgh) Limited

Nitil Patel Director. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: June 1970, British

Nitil Patel Secretary. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: June 1970, British

Derek Alexander Morren Director. Address: 15 Links Place, Edinburgh, EH6 7EZ, Scotland. DoB: May 1965, British

Adrian James Dunleavy Director. Address: 15 Links Place, Edinburgh, EH6 7EZ, Scotland. DoB: September 1964, British

Alexander Michael Connock Director. Address: 15 Links Place, Edinburgh, EH6 7EZ, Scotland. DoB: June 1965, British

Alexander Michael Connock Director. Address: 97 Regent's Park Road, London, NW1 8UR. DoB: June 1965, British

Munir Akberali Samji Secretary. Address: 1 Lynford Close, Barnet, Hertfordshire, EN5 3HQ. DoB: October 1955, British

James Ralph Parnell Davies Secretary. Address: 23 Hampden Avenue, Chesham, Buckinghamshire, HP5 2HL. DoB: n\a, British

Alan Lewis Director. Address: 22 Millig Street, Helensburgh, Dunbartonshire, G84 9PN. DoB: September 1940, British

Charles Andrew Robert Still Director. Address: 29 The Avenue, London, N10 2QE. DoB: May 1946, British

Richard Michael Hughes Director. Address: 20 St Georges Road, Farnham, Surrey, GU9 8NB. DoB: May 1963, British

Paul Frederick Ranford Director. Address: Bacombe Beeches, 89 Ellesborough Road Wendover, Aylesbury, Buckinghamshire, HP22 6ES. DoB: March 1953, British

Lester William David Corney Director. Address: Chaucers Puttenham Road, Seale, Farnham, Surrey, GU10 1HP. DoB: August 1947, British

Jack Rubins Director. Address: 34 Northwick Circle, Harrow, Middlesex, HA3 0EE. DoB: August 1931, British

Clive Smith Director. Address: Lukes Farm Maurys Lane, West Wellow, Romsey, Hampshire, SO51 6DA. DoB: January 1957, British

David Richard Mount Secretary. Address: 30 Mapledene Road, Newcastle Upon Tyne, Tyne And Wear, NE3 2RY. DoB:

Victor Covey Secretary. Address: 31 Duddingston Park, Edinburgh, Midlothian, EH15 1JU. DoB: October 1952, British

Vincent Meiklejohn Director. Address: 15 Links Place, Edinburgh, EH6 7EZ, Scotland. DoB: March 1957, British

Robert Alexander Hammond Chambers Director. Address: 3 Liberton Tower Lane, Edinburgh, Midlothian, EH16 6TQ. DoB: October 1942, British

Richard Furth Watson Director. Address: Larkfield, Edinburgh, EH10 6. DoB: January 1942, British

Victor Covey Director. Address: 9 Dovecot Way, Pencaitland, East Lothian, EH34 5HA. DoB: October 1952, British

George King Richmond Director. Address: 45 Murieston Road, Murieston, Livingston, West Lothian, EH54 9AX. DoB: March 1944, British

Gordon Scott Mccreath Director. Address: 14 Barntongate Avenue, Edinburgh, Midlothian, EH4 8BB. DoB: n\a, British

Alan Clark Millar Director. Address: 86 Belmont Road, Juniper Green, Midlothian, EH14 5ED. DoB: November 1949, British

Jobs in Ten Alps Vision (edinburgh) Limited vacancies. Career and practice on Ten Alps Vision (edinburgh) Limited. Working and traineeship

Sorry, now on Ten Alps Vision (edinburgh) Limited all vacancies is closed.

Responds for Ten Alps Vision (edinburgh) Limited on FaceBook

Read more comments for Ten Alps Vision (edinburgh) Limited. Leave a respond Ten Alps Vision (edinburgh) Limited in social networks. Ten Alps Vision (edinburgh) Limited on Facebook and Google+, LinkedIn, MySpace

Address Ten Alps Vision (edinburgh) Limited on google map

Other similar UK companies as Ten Alps Vision (edinburgh) Limited: Barnfield Road (flat Management) Limited | 32 Sydenham Road (management Co.) Limited | Citadel & St James Management Company Ltd | The Orders Management Company Limited | The Old Brewery Residents Company Limited

Ten Alps Vision (edinburgh) Limited with reg. no. SC057631 has been a part of the business world for fourty one years. This Private Limited Company can be reached at 7 Exchange Crescent, Conference Square in Edinburgh and company's zip code is EH3 8AN. This company has a history in registered name changes. In the past, the firm had six other names. Up to 2012 the firm was run under the name of Inspire Creative And Media (edinburgh) and before that its official company name was Ten Alps Vision (edinburgh). This business principal business activity number is 99999 , that means Dormant Company. Ten Alps Vision (edinburgh) Ltd filed its latest accounts up till Tuesday 30th June 2015. The firm's latest annual return information was released on Saturday 5th September 2015.

For 13 years, this specific firm has only had a single director: Nitil Patel who has been employed by it since 2003/06/12. This firm had been led by Derek Alexander Morren (age 51) who eventually quit in March 2013. Furthermore another director, specifically Adrian James Dunleavy, age 52 quit in March 2012. To help the directors in their tasks, since July 2001 this firm has been providing employment to Nitil Patel, age 46 who's been tasked with ensuring that the Board's meetings are effectively organised.