Braids Tryst Limited
Activities of sport clubs
Braids Tryst Limited contacts: address, phone, fax, email, website, shedule
Address: 22 Braid Hills Approach Edinburgh EH10 6JY
Phone: +44-1324 7437713
Fax: +44-1289 8332550
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Braids Tryst Limited"? - send email to us!
Registration data Braids Tryst Limited
Register date: 1946-05-14
Register number: SC024141
Type of company: Private Limited Company
Get full report form global database UK for Braids Tryst LimitedOwner, director, manager of Braids Tryst Limited
Graeme John Tuton Blackwood Secretary. Address: 2 Seton West Mains, Tranent, East Lothian, EH33 1NA. DoB: October 1956, British
Graeme John Tuton Blackwood Director. Address: 2 Seton West Mains, Tranent, East Lothian, EH33 1NA. DoB: October 1956, British
Colin Alexander Mackay Director. Address: 23 Albion Road, Edinburgh, Midlothian, EH7 5QJ. DoB: January 1949, British
Alexander Robert Mcfeat Director. Address: 35 Lauriston Street, Edinburgh, EH3 9DQ. DoB: February 1964, British
Gerard Francis Curran Director. Address: 16 Buckstone Wynd, Edinburgh, EH10 6UQ. DoB: January 1958, British
Brian Donkin Director. Address: 2f2,6 Ashley Place, Edinburgh, Midlothian, EH6 5PX. DoB: January 1949, British
James Shiel Forson Secretary. Address: Dunpendyr, 1 Drylaw Hill Cottages, East Linton, East Lothian, EH40 3AZ. DoB: February 1949, British
James Robertson Director. Address: 44 South Gyle Wynd, Edinburgh, EH12 9HJ. DoB: July 1958, British
Dr Robert Gray Pemberton Director. Address: 30 Cowan Road, Edinburgh, EH11 1RH. DoB: January 1948, British
Stirling Gordon Howieson Director. Address: 18 West Castle Road, Edinburgh, EH10 5AU. DoB: March 1957, British
Scott John Mackenzie Robinson Director. Address: 4 Wheatfield Grove, Straiton, Loanhead, Midlothian, EH20 9ND. DoB: January 1965, British
Norman Joseph Robertson Director. Address: 8 Barnton Court, Edinburgh, EH4 6EH. DoB: March 1922, British
James Shiel Forson Director. Address: Dunpendyr, 1 Drylaw Hill Cottages, East Linton, East Lothian, EH40 3AZ. DoB: February 1949, British
Andrew Mckenzie Director. Address: 8/8 Dorset Place, Edinburgh, EH11 1JG. DoB: March 1956, British
Iain Lewis Mackay Director. Address: 4 Horne Terrace, Edinburgh, Lothian, EH11 1JJ. DoB: August 1956, British
David Syme Director. Address: 55 Winton Terrace, Edinburgh, EH10 7AT. DoB: October 1942, British
Roderick Whiteman Director. Address: 3 Victoria Road, Newtongrange, Dalkeith, Midlothian, EH22 4NN. DoB: December 1949, British
George Martin Rutherford Director. Address: 27 Blackford Avenue, Edinburgh, Midlothian, EH9 2PJ. DoB: July 1959, British
Norman Inglis Director. Address: 26 Liberton Gardens, Edinburgh, Midlothian, EH16 6JR. DoB: March 1949, British
Colin Alexander Mackay Director. Address: 23 Albion Road, Edinburgh, Midlothian, EH7 5QJ. DoB: January 1949, British
Alan George Simpson Morrison Director. Address: 57 Braid Road, Edinburgh, Midlothian, EH10 6AR. DoB: n\a, British
Patrick Mcquade Director. Address: 5 Methven Terrace, Lasswade, Midlothian, EH18 1DE. DoB: April 1950, British
Gerald Hind Director. Address: 26 Pentland Crescent, Edinburgh, Midlothian, EH10 6NP. DoB: November 1933, British
Edward James Lightheart Ferrier Director. Address: 3 Glebe Place, Lasswade, Midlothian, EH18 1HH. DoB: n\a, British
George Logan Director. Address: 30 Pilton Drive, Edinburgh, Midlothian, EH5 2HQ. DoB: n\a, British
Alan George Simpson Morrison Director. Address: 21 Comiston Road, Edinburgh, Midlothian, EH10 6AA. DoB: n\a, British
Henry Brown Director. Address: 33 Buckstone Crescent, Edinburgh, Midlothian, EH10 6PJ. DoB: n\a, British
James Shiel Forson Director. Address: 9 Winton Gardens, Edinburgh, Midlothian, EH10 7ET. DoB: February 1949, British
David Tait Director. Address: 4 Craiglockhart Road, Edinburgh, Midlothian, EH14 1HL. DoB: July 1934, British
Louis Mair Director. Address: 14 Viewforth Terrace, Edinburgh, Midlothian, EH10 4LH. DoB: n\a, British
Klaus Georg Dressler Director. Address: 28 Alnwickhill Grove, Edinburgh, Midlothian, EH16 6YA. DoB: November 1936, German
Jobs in Braids Tryst Limited vacancies. Career and practice on Braids Tryst Limited. Working and traineeship
Sorry, now on Braids Tryst Limited all vacancies is closed.
Responds for Braids Tryst Limited on FaceBook
Read more comments for Braids Tryst Limited. Leave a respond Braids Tryst Limited in social networks. Braids Tryst Limited on Facebook and Google+, LinkedIn, MySpaceAddress Braids Tryst Limited on google map
Other similar UK companies as Braids Tryst Limited: Daawat Foods Limited | Vcp Vi B Gp Limited | Selbys Limited | 360 Impact Ltd | Certified Approval Ltd
Braids Tryst Limited could be reached at 22 Braid Hills Approach, Edinburgh in Bruntsfield. The zip code is EH10 6JY. Braids Tryst has been operating in this business for 70 years. The reg. no. is SC024141. The company Standard Industrial Classification Code is 93120 - Activities of sport clubs. Braids Tryst Ltd released its account information up to 2015-05-28. The company's most recent annual return information was filed on 2016-03-31. Braids Tryst Ltd is one of the rare examples that a well prospering business can last for over seventy years and achieve a constant great success.
As the data suggests, the following business was started in 1946-05-14 and has been governed by twenty nine directors, and out of them four (Graeme John Tuton Blackwood, Colin Alexander Mackay, Alexander Robert Mcfeat and Alexander Robert Mcfeat) are still a part of the company.