One World Shop

All UK companiesWholesale and retail trade; repair of motor vehicles andOne World Shop

Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

One World Shop contacts: address, phone, fax, email, website, shedule

Address: City Of Edinburgh Methodist Church Nicolson Square EH8 9BX Edinburgh

Phone: +44-1460 2482330

Fax: +44-1460 2482330

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "One World Shop"? - send email to us!

One World Shop detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders One World Shop.

Registration data One World Shop

Register date: 1985-11-18

Register number: SC096025

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for One World Shop

Owner, director, manager of One World Shop

Calummurdo Kennedy Director. Address: Nicolson Square, Edinburgh, EH8 9BX, Scotland. DoB: April 1978, British

Angus Gray Director. Address: Nicolson Square, Edinburgh, EH8 9BX, Scotland. DoB: January 1967, British

Davina Shiell Director. Address: Nicolson Square, Edinburgh, EH8 9BX, Scotland. DoB: November 1976, British

Rachel Farey Secretary. Address: 14 Wardie Square, Edinburgh, Midlothian, EH5 1EU. DoB: August 1962, British

Claire Hutchins Director. Address: Princes Street, Edinburgh, EH2 4BJ. DoB: March 1965, British

Fiona Eve Sinclair Director. Address: Princes Street, Edinburgh, EH2 4BJ. DoB: July 1961, Scottish

Jody Lewis Director. Address: Princes Street, Edinburgh, EH2 4BJ. DoB: February 1980, British

Duncan Wynyard Henry Wallace Director. Address: Ryehill Gardens, Edinburgh, EH6 8AS, Scotland. DoB: May 1971, British

Shona Catherine Mcelroy Director. Address: Princes Street, Edinburgh, EH2 4BJ. DoB: October 1981, Usa/Uk

Stuart Henry Greenwood Director. Address: Princes Street, Edinburgh, EH2 4BJ. DoB: December 1985, British

Jubin Santra Director. Address: Princes Street, Edinburgh, EH2 4BJ. DoB: April 1987, Indian

Ben Miller Director. Address: Princes Street, Edinburgh, EH2 4BJ. DoB: February 1986, British

Neil Monaghan Director. Address: Princes Street, Edinburgh, EH2 4BJ. DoB: July 1981, Scottish

Hannah Catherine Smith Director. Address: 11, Belgrave Place, Edinburgh, EH4 3AW, Scotland. DoB: March 1979, British

Fiona Eve Sinclair Director. Address: Woodford Street, Shawlands, Glasgow, G41 3HP, Scotland. DoB: July 1961, Scottish

Tracy Michelle Mitchell Director. Address: Newton Road, Lenzie, G66 5LS. DoB: August 1968, British

Margot Hudson Director. Address: 37 Dudley Gardens, Edinburgh, Midlothian, EH6 4PR. DoB: August 1946, British

Paul Michael Clelland Director. Address: 0/1, 38 Thornwood Drive, Glasgow, G11 7UE. DoB: July 1974, British

Rozi Thomson Director. Address: 14 Belford Avenue, Edinburgh, Midlothian, EH4 3EJ. DoB: January 1973, British

Pauline Jean Radcliffe Cameron Director. Address: Ganavan Road, Oban, Argyll, PA34 5TU, United Kingdom. DoB: May 1967, British

Geoff Pope Director. Address: 27 Marlborough Street, Edinburgh, Midlothian, EH15 2BD. DoB: February 1965, British

Elspeth Janet Kelman Director. Address: 30 Munro Road, Glasgow, G13 1SF. DoB: April 1949, British

Irene Mackintosh Director. Address: Firth View, Portgower, Helmsdale, Sutherland, KW8 6HL. DoB: July 1972, British

Anne Elizabeth Cragoe Director. Address: 52/8 Broughton Street, Edinburgh, EH1 3SA. DoB: January 1943, British

Eildon Dyer Director. Address: 230 Kenmure Street, Glasgow, G41 2JF. DoB: July 1957, British

John Morris Ireson Director. Address: 16/3 Redhall Place, Edinburgh, Midlothian, EH14 2DL. DoB: November 1957, British

Clare Victoria Thornley Director. Address: 1fl 8 Mingarry Street, Glasgow, G20 8NT. DoB: August 1968, British

Sue Mills Director. Address: 2 Kirktonhill Farm Cottages, Oxton, Lauder, Berwickshire, TD2 6PT. DoB: December 1961, British

Rachel Farey Director. Address: 14 Wardie Square, Edinburgh, Midlothian, EH5 1EU. DoB: August 1962, British

Sebastian Fischer Director. Address: 39 Constitution Street, Edinburgh, EH6 7BG. DoB: September 1956, German

Michael Arthur Marten Director. Address: 4/6 Spylaw Road, Edinburgh, EH10 5BH. DoB: May 1968, British

Sue Mills Director. Address: 1/3 Waters Close, Edinburgh, EH6 6RB. DoB: December 1961, British

Susan Hamilton Director. Address: 3 Charles Court, Limekilns, Dunfermline, Fife, KY11 3LG. DoB: January 1946, British

Susan Elizabeth Muir Director. Address: 6 Balfour Place, Pilrig, Edinburgh, Midlothian, EH6 5DW. DoB: March 1952, British

Rachel Farey Director. Address: 14 Wardie Square, Edinburgh, Midlothian, EH5 1EU. DoB: August 1962, British

Maggie Laidlaw Director. Address: The Coach House 20 Napier Road, Edinburgh, Midlothian, EH10 5AY. DoB: May 1943, British

Colin Redpath Director. Address: Kilmartin Cottage, Woodhouselee, Easter Howgate, Midlothian, EH26 0PF. DoB: August 1963, British

Kingsley Paul Dawson Director. Address: 107 Joppa Rd, Edinburgh, EH15 2HB. DoB: June 1951, British

Donald James Stubbings Director. Address: 18-18 Muirhouse Drive, Edinburgh, Midlothian, EH4 4TN. DoB: April 1950, British

Lynn Davy Director. Address: The Drawingroom Flat, Kingsmuir Hall,Bonnington Road, Peebles, Borders, EH45 9HE. DoB: April 1964, British

Alina Armstrong Director. Address: 29 Clerkington Road, Haddington, East Lothian, EH41 4EL. DoB: September 1945, British

Lorna Young Director. Address: 27 Panmure Place, Edinburgh, Midlothian, EH3 9HP. DoB: June 1952, British

Belinda Cunnison Director. Address: 5 Madeira Place, Leith, Edinburgh, Midlothian, EH6 4AW. DoB: May 1964, British

John Norman Director. Address: 28 Lady Menzies Place, Edinburgh, Midlothian, EH7 5BA. DoB: January 1950, British

Tom Neilson Director. Address: 15 Inchmickery Road, Dalgety Bay, Dunfermline, Fife, KY11 5NL. DoB: n\a, British

Mike Stevenson Director. Address: C/O Cornerstone Cafe St John's Church Centre, Edinburgh, EH2 4BJ. DoB: n\a, British

Hilary Vandore Director. Address: 9 Ormidale Terrace, Edinburgh, Midlothian, EH12 6DY. DoB: August 1946, British

Carol Morton Director. Address: Preston Grange Manse, East Loan, Prestonpans, EH32 9. DoB: n\a, British

Margot Hudson Director. Address: 37 Dudley Gardens, Edinburgh, Midlothian, EH6 4PR. DoB: August 1946, British

Chris Horton Director. Address: 14 Wardie Square, Edinburgh, EH5 1EU. DoB: June 1962, British

Helen Reid-thomas Secretary. Address: 4 Morningside Road, Edinburgh, Midlothian, EH10 4DD. DoB: January 1941, British

Annelise Kempton Director. Address: 15 Tantallon Place, Edinburgh, Midlothian, EH9 1NZ. DoB: n\a, British

Rachel Farey Director. Address: 14 Wardie Square, Edinburgh, Midlothian, EH5 1EU. DoB: August 1962, British

George Clark Shand Director. Address: 2-3 West Pilton Green, Edinburgh, Midlothian, EH4 4ER. DoB: November 1950, British

Sarah Stevenson Director. Address: 7 Hermitage Drive, Edinburgh, Midlothian, EH10 6DF. DoB: n\a, British

Rachel Farey Secretary. Address: 14 Wardie Square, Edinburgh, Midlothian, EH5 1EU. DoB: August 1962, British

Jobs in One World Shop vacancies. Career and practice on One World Shop. Working and traineeship

Sorry, now on One World Shop all vacancies is closed.

Responds for One World Shop on FaceBook

Read more comments for One World Shop. Leave a respond One World Shop in social networks. One World Shop on Facebook and Google+, LinkedIn, MySpace

Address One World Shop on google map

Other similar UK companies as One World Shop: 3by3 Norway Limited | Calgel Uk Limited | Adaptation Practice Ltd | High Mountain Housing Limited | Admiral Funding & Development Limited

One World Shop started conducting its business in the year 1985 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with reg. no. SC096025. This company has operated with great success for 31 years and the present status is active. The firm's registered office is located in Edinburgh at City Of Edinburgh Methodist Church. You could also find the company using its zip code : EH8 9BX. The company SIC and NACE codes are 47789 which means Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). The company's most recent financial reports cover the period up to 2016-03-31 and the latest annual return was released on 2016-05-22. Thirty one years of competing in this particular field comes to full flow with One World Shop as the company managed to keep their customers satisfied through all the years.

There is a team of three directors controlling this business now, namely Calummurdo Kennedy, Angus Gray and Davina Shiell who have been carrying out the directors responsibilities since 2013. In order to find professional help with legal documentation, since the appointment on 1997-11-20 this business has been utilizing the expertise of Rachel Farey, age 54 who's been working on ensuring efficient administration of this company.