Morison Nominees Limited

All UK companiesProfessional, scientific and technical activitiesMorison Nominees Limited

Non-trading company

Morison Nominees Limited contacts: address, phone, fax, email, website, shedule

Address: 1 Exchange Crescent Conference Square EH3 8AN Edinburgh

Phone: +44-191 8566284

Fax: +44-191 8566284

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Morison Nominees Limited"? - send email to us!

Morison Nominees Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Morison Nominees Limited.

Registration data Morison Nominees Limited

Register date: 1987-02-20

Register number: SC103256

Type of company: Private Limited Company

Get full report form global database UK for Morison Nominees Limited

Owner, director, manager of Morison Nominees Limited

Andrew Michael Warren Director. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: February 1963, British

Ewen Douglas Brown Director. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: August 1969, British

Pamela Elizabeth Muir Director. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: January 1973, British

Janis Marie Mackay Director. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: May 1959, British

Lucy Rae Gannon Director. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: December 1979, British

Jacqueline Davidson Mccluskey Director. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: March 1969, British

Andrew John Sloane Director. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: October 1976, British

Stephen Robert Murray Director. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: April 1956, British

David John Jennings Director. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: February 1958, British

Gary George Thomas Director. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: April 1966, British

Alasdair Campbell Gray Docwra Director. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: February 1956, British

John Kerrigan Director. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: August 1954, British

Peter Duff Director. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: April 1958, British

Gillian Jane Brown Director. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: December 1963, British

Stephen Irvine Director. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: July 1972, British

Alexander Hugh Mccreath Director. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: July 1964, British

Ross Farr Hood Director. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: September 1959, British

Robin Keith Valentine Director. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: June 1958, British

Brian Arthur Fairgrieve Director. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: June 1962, British

Katie Douglas Director. Address: Erskine House, 68 Queen Street, Edinburgh, EH2 4NN. DoB: March 1976, British

Rosemary Clare Walker Director. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: January 1977, British

Russell John Eadie Director. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: December 1971, British

David Kerr Court Director. Address: Erskine House, 68 Queen Street, Edinburgh, EH2 4NN. DoB: July 1954, British

Colin Forrest Graham Young Director. Address: Erskine House, 68 Queen Street, Edinburgh, EH2 4NN. DoB: November 1964, Uk

Alan John Minty Director. Address: Erskine House, 68 Queen Street, Edinburgh, EH2 4NN. DoB: March 1968, British

Graham Maclellan Philips Director. Address: Erskine House, 68 Queen Street, Edinburgh, EH2 4NN. DoB: June 1950, British

James Alister Aitkenhead Director. Address: Erskine House, 68 Queen Street, Edinburgh, EH2 4NN. DoB: April 1951, British

Alexander Garioch Director. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: September 1967, British

Alan Davidson Stuart Director. Address: Erskine House, 68 Queen Street, Edinburgh, EH2 4NN. DoB: November 1965, British

James Archibald Kirkland Warnock Director. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: August 1952, British

Gillian Stevenson Downie Director. Address: Afton House 26 West Nile Street, Glasgow, G1 2PF. DoB: November 1961, British

David James Armstrong Director. Address: Afton House 26 West Nile Street, Glasgow, G1 2PF. DoB: July 1964, British

David Reid Director. Address: 45 Dirleton Avenue, North Berwick, East Lothian, EH39 4BL. DoB: September 1948, British

Henry Cannon Smith Director. Address: Erskine House, 68 Queen Street, Edinburgh, EH2 4NN. DoB: January 1964, British

Norman Alan Smith Director. Address: 18 Easter Belmont Road, Edinburgh, Midlothian, EH12 6EX. DoB: January 1956, British

Alan Cunningham Mclaren Director. Address: 23 Royal Crescent, Edinburgh, EH3 6QA. DoB: January 1960, British

William Donald Nial Smith Director. Address: 27 Inverleith Terrace, Edinburgh, EH3 5NU. DoB: July 1937, British

Roderick Walter Mcintyre Director. Address: Erskine House, 68 Queen Street, Edinburgh, EH2 4NN. DoB: February 1953, British

Aileen Low Director. Address: Erskine House, 68 Queen Street, Edinburgh, EH2 4NN. DoB: December 1952, British

Julian Richard Paul Osborne Director. Address: Erskine House, 68 Queen Street, Edinburgh, EH2 4NN. DoB: June 1951, British

Alexander Breck Bowman Stewart Director. Address: 493 Lanark Road West, Balerno, Midlothian, EH14 7AL. DoB: April 1959, British

Dorothy Crombie Rankin Director. Address: 69/3 Leamington Terrace, Edinburgh, EH10 4JT. DoB: April 1960, British

Joan Margaret Hutchison Walker Director. Address: 58b Manor Place, Edinburgh, EH3 7EH. DoB: July 1932, British

Robin William Flockhart Director. Address: 18 Ormidale Terrace, Edinburgh, EH12 6EQ. DoB: May 1947, British

Alan George Grosset Director. Address: 34/2 Glenlockhart Road, Edinburgh, Midlothian, EH14 1BQ. DoB: January 1942, British

Ross Hadden Director. Address: 9 Merchiston Crescent, Edinburgh, EH10 5AL. DoB: April 1957, British

Ewen Douglas Dyce Director. Address: 9/4 Merchiston Park, Edinburgh, EH10 4PW. DoB: January 1955, British

Alan Lees Director. Address: 1 Dundas Street, Edinburgh, Lothian, EH3 6QG. DoB: November 1944, British

Morison Bishop Secretary. Address: Erskine House, 68 Queen Street, Edinburgh, Midlothian, EH2 4NN. DoB:

Donald Granger Brash Director. Address: 68 Queen Street, Edinburgh, EH2 4NN. DoB: November 1950, British

Robin Keith Valentine Nominee-director. Address: 68 Queen Street, Edinburgh, EH2 4NN. DoB: June 1958, British

Jobs in Morison Nominees Limited vacancies. Career and practice on Morison Nominees Limited. Working and traineeship

Sorry, now on Morison Nominees Limited all vacancies is closed.

Responds for Morison Nominees Limited on FaceBook

Read more comments for Morison Nominees Limited. Leave a respond Morison Nominees Limited in social networks. Morison Nominees Limited on Facebook and Google+, LinkedIn, MySpace

Address Morison Nominees Limited on google map

Other similar UK companies as Morison Nominees Limited: Lordacre Limited | Mill Hill (newmarket) Limited | Eland Homes Limited | We Buy Any House Rentals Limited | Frontiers Capital Management (2) Ltd

Started with Reg No. SC103256 29 years ago, Morison Nominees Limited is categorised as a Private Limited Company. The official mailing address is 1 Exchange Crescent, Conference Square Edinburgh. The company is known under the name of Morison Nominees Limited. It should be noted that this company also operated as Morisons up till the name was replaced 22 years from now. This enterprise is registered with SIC code 74990 which means Non-trading company. The most recent filings were filed up to 2014-12-31 and the most recent annual return was submitted on 2015-12-31.

There is a number of nineteen directors leading the following business now, namely Andrew Michael Warren, Ewen Douglas Brown, Pamela Elizabeth Muir and 16 other directors have been described below who have been doing the directors duties since 2015-11-05. Another limited company has been appointed as one of the secretaries of this company: Morisons Secretaries Limited.