Roslin Foundation
Other research and experimental development on natural sciences and engineering
Other business support service activities not elsewhere classified
Roslin Foundation contacts: address, phone, fax, email, website, shedule
Address: Roslin Biocentre EH25 9PP Roslin
Phone: +44-1248 2683929
Fax: +44-1248 2683929
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Roslin Foundation"? - send email to us!
Registration data Roslin Foundation
Register date: 1995-04-01
Register number: SC157100
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)
Get full report form global database UK for Roslin FoundationOwner, director, manager of Roslin Foundation
Bruce Walter Gellatly Director. Address: Biocentre, Roslin, Midlothian, EH25 9PP. DoB: April 1957, British
Christopher Charles Warkup Director. Address: 94 Waterside, Peartree Bridge, Milton Keynes, Buckinghamshire, MK6 3DQ. DoB: May 1962, British
Professor Joyce Tait Director. Address: 25 Granby Road, Edinburgh, Midlothian, EH16 5NP. DoB: February 1938, British
Dr David Gordon Parnell Director. Address: 8 Greenford Close, Orwell, Royston, Herts, SG8 5QA. DoB: December 1949, British
Hilary Jane Newiss Director. Address: 29 Kensington Park Gardens, London, W11 2QS. DoB: April 1956, British
Dr Howard John Marriage Director. Address: Balmerino House, Balmerino, Newport On Tay, Fife, DD6 8RN. DoB: August 1957, British
Dr John Robert Brown Director. Address: C/O Bio Industry Association, 14-15 Belgrave Square, London, SW1X 8PS. DoB: March 1955, British
Professor Mathias Muller Director. Address: Laskywiesengasse 31, Wien, A-1140, Austria. DoB: April 1960, German
James Eric Godfrey Director. Address: The Grove, Pond Side, Wootton, Ulceby, North Lincolnshire, DN39 6SF. DoB: April 1953, British
Michael Ralph Kirwan Director. Address: 18 Greenhill Gardens, Edinburgh, Lothian, EH10 4BW. DoB: May 1941, British
Professor Roger Arnold Pedersen Director. Address: 46 Victoria Park, Cambridge, Cambridgeshire, CB4 3EL. DoB: August 1944, Usa
Professor Evert Willem Pim Brascamp Director. Address: Costerweg 50, Wageningen, 6701 Bh, Netherlands. DoB: March 1948, Dutch
Dr Ewan Birney Director. Address: 11 Hague Street, London, E2 6HN. DoB: December 1972, British
Professor Alan John Teale Director. Address: Burnside Lodge, Dunira, Crieff, PH6 2JZ. DoB: September 1947, British
Sir Professor Timothy Michael Martin O'shea Director. Address: 14 Heriot Row, Edinburgh, EH3 6HP. DoB: March 1949, British
Clare Agnes Neilson Secretary. Address: 94 Earlspark Avenue, Newlands, Glasgow, G43 2HD. DoB: March 1969, British
Dr Thomas Smith Shepherd Director. Address: 5 Worbey Place, Longforgan, DD2 5BS. DoB: May 1956, British
Professor Cheryll Tickle Director. Address: Queenswood Cottage, Forfar, Angus, DD8 2SR. DoB: January 1945, British
Dr Graham Stuart Plastow Director. Address: Walnut Meadow Cottage, Letton Road, Thetford, Norfolk, IP25 7NE. DoB: February 1956, British
Professor Nicholas Hastie Director. Address: 3 Brighton Crescent West, Edinburgh, EH15 1LU. DoB: March 1947, British
James Cook Director. Address: 25 Lauder Road, Edinburgh, Midlothian, EH9 2JG. DoB: May 1947, British
Dr John Martin Hall Director. Address: Alderdean Newlandrig, Gorebridge, Midlothian, EH23 4NS. DoB: March 1948, British
Dr William Stewart Jamieson Director. Address: Kirkland, Thornhill, Dumfriesshire, DG3 5AD. DoB: May 1949, British
David George Mcbeath Director. Address: Carwinshoch, Carrick Riggs, Ayr, KA7 4LB. DoB: October 1946, British
Richard John Andrew Director. Address: Hamsey Place Farm, Hamsey, Lewes, East Sussex, BN8 5TB. DoB: June 1932, British
Graham John Boulnois Director. Address: The Coach House, Brook Lane, Alderley Edge, Cheshire, SK9 7QJ. DoB: January 1954, British
Professor Harry Moore Director. Address: 94 Twentywell Lane, Sheffield, S17 4QE. DoB: May 1951, British
Ian Fletcher Kent Director. Address: 9 Latham Road, Cambridge, Cambridgeshire, CB2 2EG. DoB: March 1944, British
John Edward Moffitt Director. Address: Westside Farm, Newton, Stocksfield, Northumberland, NE43 7TW. DoB: September 1929, British
Dr Brian Bernard Newbould Director. Address: 28 Springbank, Bollington, Macclesfield, Cheshire, SK10 5LQ. DoB: January 1934, British
Professor Anthony Patrick Fielding Flint Director. Address: Mowbray Lodge 3 Perkins Lane, Grimston, Leicestershire, LE14 3DB. DoB: August 1943, British
Sir Brian Mansel Richards Director. Address: Panthers Hill Church End, Bletchingdon, Kidlington, Oxfordshire, OX5 3DJ. DoB: September 1932, British
Professor Anne Elizabeth Warner Frs Director. Address: 43 Greenway Close, London, N20 8ES. DoB: August 1940, British
Richard John Andrew Director. Address: Hamsey Place Farm, Hamsey, Lewes, East Sussex, BN8 5TB. DoB: June 1932, British
Dr James Lyndon Davies Director. Address: The Farm House Main Street Worthington, Ashby-De-La-Zouch, Leicestershire, LE65 1RQ. DoB: January 1945, British
Professor Colin Trengove Whittemore Director. Address: 17 Fergusson View, West Linton, Peeblesshire, EH46 7DJ. DoB: July 1942, British
Professor Elizabeth Simpson Director. Address: 38 Noel Road, London, N1 8HA. DoB: April 1939, British
Arthur John Webb Director. Address: 12 Lady Frances Drive, Market Rasen, Lincolnshire, LN8 3JJ. DoB: November 1947, British
Professor Grahame John Bulfield Director. Address: 1 Tynemount Cottages, Ormiston, Tranent, East Lothian, EH35 5NN. DoB: June 1941, British
Professor William Hill Director. Address: 4 Gordon Terrace, Edinburgh, Lothian, EH16 5QH. DoB: August 1940, British
John Webb Withers Secretary. Address: Saltire Cottage, Saltire Gardens, Athelstaneford, North Berwick, East Lothian, EH39 5BQ. DoB: June 1949, British
Jobs in Roslin Foundation vacancies. Career and practice on Roslin Foundation. Working and traineeship
Helpdesk. From GBP 1300
Package Manager. From GBP 2300
Welder. From GBP 1800
Electrician. From GBP 2200
Plumber. From GBP 2200
Fabricator. From GBP 2700
Administrator. From GBP 2400
Cleaner. From GBP 1000
Responds for Roslin Foundation on FaceBook
Read more comments for Roslin Foundation. Leave a respond Roslin Foundation in social networks. Roslin Foundation on Facebook and Google+, LinkedIn, MySpaceAddress Roslin Foundation on google map
Other similar UK companies as Roslin Foundation: 7jay Home Care Ltd | Kevin D Gilmour Ltd | Colocon Limited | Glo Pamper Limited | Shankill Womens Centre
This firm is widely known as Roslin Foundation. The company first started twenty one years ago and was registered with SC157100 as its registration number. This registered office of this company is based in Roslin. You may visit them at Roslin, Biocentre. The company switched its business name two times. Before 2008 the firm has delivered the services it specializes in as Roslin Institute (edinburgh) but at this moment the firm is featured under the name Roslin Foundation. This firm SIC and NACE codes are 72190 which means Other research and experimental development on natural sciences and engineering. 2015-03-31 is the last time the company accounts were reported. Since it began in this particular field 21 years ago, the firm managed to sustain its praiseworthy level of success.
There is a number of seven directors overseeing this particular limited company at the current moment, specifically Bruce Walter Gellatly, Christopher Charles Warkup, Professor Joyce Tait and 4 remaining, listed below who have been executing the directors responsibilities since Tue, 12th Aug 2014. Another limited company has been appointed as one of the secretaries of this company: Wjm Secretaries Limited.