Mcsence Workspace Limited
Other letting and operating of own or leased real estate
Mcsence Workspace Limited contacts: address, phone, fax, email, website, shedule
Address: Unit 2, 32 Sycamore Road Mcsence Business Enterprise Park EH22 5TA Mayfield, Dalkeith
Phone: +44-1278 8026580
Fax: +44-1250 1925598
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Mcsence Workspace Limited"? - send email to us!
Registration data Mcsence Workspace Limited
Register date: 1999-02-17
Register number: SC193543
Type of company: Private Limited Company
Get full report form global database UK for Mcsence Workspace LimitedOwner, director, manager of Mcsence Workspace Limited
Scott Paterson Secretary. Address: Unit 2, 32 Sycamore Road, Mcsence Business Enterprise Park, Mayfield, Dalkeith, Midlothian, EH22 5TA. DoB:
Christopher Harris Director. Address: Unit 2, 32 Sycamore Road, Mcsence Business Enterprise Park, Mayfield, Dalkeith, Midlothian, EH22 5TA. DoB: March 1964, British
James Murphy Director. Address: Unit 2, 32 Sycamore Road, Mcsence Business Enterprise Park, Mayfield, Dalkeith, Midlothian, EH22 5TA. DoB: October 1962, British
Scott Paterson Director. Address: 80 Denholm Avenue, Musselburgh, East Lothian, EH21 6TY. DoB: September 1967, British
David William Edmonds Director. Address: 18 Stone Avenue, Mayfield, Dalkeith, Midlothian, EH22 5PD. DoB: May 1946, British
Michael Hogg Director. Address: 29a Stone Place, Mayfield, Dalkeith, Midlothian, EH22 5PW. DoB: June 1963, British
Robert Hogg Director. Address: 44 Bogwood Road, Mayfield, Dalkeith, Midlothian, EH22 5DZ. DoB: January 1959, British
Barbara Ramsay Director. Address: 30 Leighton Crescent, Easthouses, Dalkeith, Midlothian, EH22 4DX. DoB: December 1957, British
Brian Thomas Tannerhill Director. Address: Unit 2, 32 Sycamore Road, Mcsence Business Enterprise Park, Mayfield, Dalkeith, Midlothian, EH22 5TA. DoB: September 1948, Scot/Brit
Colin Beattie Moreland Director. Address: Unit 2, 32 Sycamore Road, Mcsence Business Enterprise Park, Mayfield, Dalkeith, Midlothian, EH22 5TA. DoB: September 1954, British
David Caven Maxwell Director. Address: Unit 2, 32 Sycamore Road, Mcsence Business Enterprise Park, Mayfield, Dalkeith, Midlothian, EH22 5TA. DoB: May 1961, British
Alan Paterson Secretary. Address: 32 Castle Avenue, Port Seton, EH32 0ES. DoB: June 1965, British
Julie Craig Secretary. Address: 3 Hillside Drive, Galashiels, Selkirkshire, TD1 2HN. DoB: November 1970, British
Allison Causer Secretary. Address: 18 Sherwood View, Bonnyrigg, Midlothian, EH19 3NQ. DoB:
Albert Shaw Director. Address: 15 Blackcot Avenue, Mayfield, Midlothian, EH22 5RY. DoB: May 1926, British
John Wahlberg Director. Address: 6 Park Crescent, Easthouses, Midlothian, EH22 4EE. DoB: October 1959, British
Peter Boyle Director. Address: 57 Waugh Path, Bonnyrigg, Midlothian, EH19 3QE. DoB: April 1949, British
James Burns Hogg Director. Address: 20 David Scott Avenue, Dalkeith, Midlothian, EH22 5BU. DoB: April 1956, British
Terrence John Grant Director. Address: 36 Blackcot Avenue, Mayfield, Dalkeith, Midlothian, EH22 5RR. DoB: December 1947, British
Patrick Oneill Director. Address: 41 Darcy Road, Mayfield, Dalkeith, Midlothian, EH22 5HL. DoB: August 1938, British
Alan Paterson Director. Address: 32 Castle Avenue, Port Seton, EH32 0ES. DoB: June 1965, British
Williamina Shaw Rodger Director. Address: 97 Oak Place, Mayfield, Dalkeith, Midlothian, EH22 5NB. DoB: February 1942, British
Julie Craig Director. Address: 3 Hillside Drive, Galashiels, Selkirkshire, TD1 2HN. DoB: November 1970, British
Christopher John Shaw Director. Address: Glencairn, 13 Waverley Road Eskbank, Dalkeith, Midlothian, EH22 3DG. DoB: December 1959, British
Brian Tannerhill Director. Address: 27 Birkenside, Gorebridge, Midlothian, EH23 4JB. DoB: September 1948, British
Lynda Christison Director. Address: 4 Rowantree Road, Mayfield, Dalkeith, Midlothian, EH22 5ER. DoB: November 1957, British
Patricia Bowie Director. Address: 54 Larch Crescent, Mayfield, Dalkeith, Midlothian, EH22 5ND. DoB: May 1952, British
Jobs in Mcsence Workspace Limited vacancies. Career and practice on Mcsence Workspace Limited. Working and traineeship
Electrician. From GBP 2200
Driver. From GBP 2300
Engineer. From GBP 2700
Welder. From GBP 1500
Welder. From GBP 1400
Administrator. From GBP 2000
Responds for Mcsence Workspace Limited on FaceBook
Read more comments for Mcsence Workspace Limited. Leave a respond Mcsence Workspace Limited in social networks. Mcsence Workspace Limited on Facebook and Google+, LinkedIn, MySpaceAddress Mcsence Workspace Limited on google map
Other similar UK companies as Mcsence Workspace Limited: Paterson Shellfish Ltd | Affpuddle Alpacas Ltd. | Atkiro Ltd | S W Paterson & Co. Limited | Willoughby Chicken Limited
Mcsence Workspace Limited is categorised as PLC, located in Unit 2, 32 Sycamore Road, Mcsence Business Enterprise Park , Mayfield, Dalkeith. It's zip code is EH22 5TA This company has been registered on Wed, 17th Feb 1999. The company's Companies House Reg No. is SC193543. The listed name transformation from Mcsence Property Management to Mcsence Workspace Limited came in Fri, 15th Sep 2000. This company is classified under the NACe and SiC code 68209 and has the NACE code: Other letting and operating of own or leased real estate. March 31, 2015 is the last time company accounts were reported. 17 years of presence in this field comes to full flow with Mcsence Workspace Ltd as they managed to keep their clients happy throughout their long history.
Our info describing this enterprise's personnel suggests employment of seven directors: Christopher Harris, James Murphy, Scott Paterson and 4 remaining, listed below who started their careers within the company on Tue, 26th Jan 2010, Tue, 20th Nov 2007 and Wed, 17th Feb 1999. To maximise its growth, for the last almost one month the following business has been making use of Scott Paterson, who has been looking for creative solutions making sure that the firm follows with both legislation and regulation.