Uberior Ventures Limited

All UK companiesAdministrative and support service activitiesUberior Ventures Limited

Other business support service activities n.e.c.

Uberior Ventures Limited contacts: address, phone, fax, email, website, shedule

Address: The Mound EH1 1YZ Edinburgh

Phone: +44-1507 7232818

Fax: +44-1507 7232818

Email: n\a

Website:

Shedule:

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

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

Registration data Uberior Ventures Limited

Register date: 2002-08-07

Register number: SC235067

Type of company: Private Limited Company

Get full report form global database UK for Uberior Ventures Limited

Owner, director, manager of Uberior Ventures Limited

Neil Scott Burnett Director. Address: New Uberior House, 11 Earl Grey Street, Edinburgh, EH3 9BN, United Kingdom. DoB: March 1969, British

Paul Gittins Secretary. Address: Charterhall Drive, Chester, CH88 3AN, United Kingdom. DoB:

Fiona Jane Gibson Director. Address: London Wall, London, EC2Y 5AJ, United Kingdom. DoB: March 1975, British

Alistair James Neil Hewitt Director. Address: St Vincent Street, Kilmarnock, Glasgow, G2 5ER, United Kingdom. DoB: November 1972, British

Pamela Simone Dickson Director. Address: Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE, United Kingdom. DoB: November 1967, Scottish

John Benjamin Molony Director. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: October 1966, British

Yvonne Easton Sharp Director. Address: 11 Earl Grey Street, Edinburgh, Midlothian, EH3 9BN, Scotland. DoB: February 1972, British

Nigel Moss Director. Address: 11 Earl Grey Street, Edinburgh, Midlothian, EH3 9BN, Scotland. DoB: September 1975, British

Karen Margaret Bothwell Director. Address: Ravelston Dykes, Edinburgh, EH12 6HF, Scotland. DoB: August 1962, British

Andrew John Cumming Director. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: June 1954, British

Graeme Robert Andrew Shankland Director. Address: Trinity Road, Halifax, West Yorkshire, HX1 2RG. DoB: September 1960, British

David Miller Director. Address: 29 Queens Crescent, Edinburgh, Midlothian, EH9 2BA. DoB: July 1962, British

Jennifer Elizabeth Nielsen Secretary. Address: 25 Nile Grove, Edinburgh, EH10 4RE. DoB:

Nicholas John Chetham Robinson Director. Address: 81 Elms Road, London, SW4 9EP. DoB: March 1970, British

Gordon Lennie Truman More Director. Address: Paseo De Peru 51 Cuidalcampo, 28707 Madrid, Spain. DoB: March 1962, British

Ian Robertson Director. Address: 5 Boswall Road, Edinburgh, Midlothian, EH5 3RH. DoB: March 1949, British

Donald Kenneth Gateley Director. Address: Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE, Scotland. DoB: October 1965, British

John Conway Moran Director. Address: 20 Woodend Drive, Glasgow, Lanarkshire, G13 1QS. DoB: October 1966, British

Graeme Robert Andrew Shankland Director. Address: Trinity Road, Halifax, West Yorkshire, HX1 2RG. DoB: September 1960, British

Karen Margaret Bothwell Director. Address: New Uberior House, 11 Earl Grey Street, Edinburgh, Scotland, EH3 9BN, Scotland. DoB: August 1962, British

Bruce Smith Anderson Director. Address: New Uberior House, 11 Earl Grey Street, Edinburgh, Scotland, EH3 9BN, Scotland. DoB: May 1963, British

Hugh Carroll Mcmillan Director. Address: 1/6 Ettrick Loan, Ettrick Road, Edinburgh, EH10 5EP. DoB: April 1957, British

Edward James Morrison Director. Address: Dollarbeg Park, Dollar, Clackmannanshire, FK14 7LJ. DoB: August 1952, British

Pauline Anne Bradley Director. Address: Spruce Tree House, By Gleneagles, Auchterarder, Perthshire, PH4 1RG. DoB: June 1961, British

Peter Joseph Cummings Director. Address: Glen View, 6 Barloan Crescent, Dumbarton, Dunbartonshire, G82 2AT. DoB: July 1955, British

Alistair Ian Macrae Director. Address: 32 The Steils, Edinburgh, Midlothian, EH10 5XD. DoB: n\a, British

Catherine Mary Dow Director. Address: 14 Thornyhall, Dalkeith, Midlothian, EH22 2ND. DoB: June 1950, British

Jobs in Uberior Ventures Limited vacancies. Career and practice on Uberior Ventures Limited. Working and traineeship

Sorry, now on Uberior Ventures Limited all vacancies is closed.

Responds for Uberior Ventures Limited on FaceBook

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

Address Uberior Ventures Limited on google map

Other similar UK companies as Uberior Ventures Limited: Aza Building Limited | Move - Makers Limited | Home Team (south West) Ltd | Lytham St.annes Estate Agents Ltd | Advance Property Management Co. Limited

Uberior Ventures Limited could be contacted at The Mound, in Edinburgh. The firm zip code is EH1 1YZ. Uberior Ventures has been operating on the British market since the firm was established on 2002/08/07. The firm Companies House Registration Number is SC235067. This company Standard Industrial Classification Code is 82990 which means Other business support service activities not elsewhere classified. Its latest financial reports were filed up to 2014-12-31 and the most recent annual return information was released on 2016-06-21. 14 years of competing in the field comes to full flow with Uberior Ventures Ltd as the company managed to keep their clients satisfied through all the years.

In order to be able to match the demands of its clientele, this particular business is constantly being taken care of by a team of three directors who are Neil Scott Burnett, Fiona Jane Gibson and Alistair James Neil Hewitt. Their successful cooperation has been of prime importance to the business since 2016. What is more, the managing director's efforts are regularly bolstered by a secretary - Paul Gittins, from who joined the business almost one year ago.