Task Trading Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andTask Trading Limited

Other retail sale in non-specialised stores

Task Trading Limited contacts: address, phone, fax, email, website, shedule

Address: 20 Millerfield Place Edinburgh EH9 1LW

Phone: +44-1204 6584899

Fax: +44-1204 6584899

Email: n\a

Website:

Shedule:

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

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

Registration data Task Trading Limited

Register date: 1990-03-26

Register number: SC123976

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

Get full report form global database UK for Task Trading Limited

Owner, director, manager of Task Trading Limited

Lindsay Gardiner Director. Address: 20 Millerfield Place, Edinburgh, EH9 1LW. DoB: November 1964, British

Roslyn Neely Director. Address: 20 Millerfield Place, Edinburgh, EH9 1LW. DoB: December 1975, British

Roslyn Neely Secretary. Address: 20 Millerfield Place, Edinburgh, EH9 1LW. DoB:

Elizabeth Frances Margaret Kerr Director. Address: 20 Millerfield Place, Edinburgh, EH9 1LW. DoB: November 1981, British

Gordon Alexander Mackinlay Director. Address: Pilmuir Grove, Balerno, Midlothian, EH14 7FD, United Kingdom. DoB: April 1946, British

David Stewart Reith Director. Address: 20 Millerfield Place, Edinburgh, EH9 1LW. DoB: n\a, British

Maureen Scott Harrison Secretary. Address: 20 Royal Circus, Edinburgh, Midlothian, EH3 6SS. DoB: June 1952, British

Kenneth Adam Brown Director. Address: 24 Barony Terrace, Edinburgh, Midlothian, EH12 8RE. DoB: August 1946, British

Lynne Khindria Director. Address: 98 Corstorphine Road, Edinburgh, EH12 6JG. DoB: March 1958, British

Professor Graeme Stewart Millar Director. Address: 2 Campbell Avenue, Edinburgh, Midlothian, EH12 6DS. DoB: February 1955, British

Maureen Scott Harrison Director. Address: Pentland Grove, Edinburgh, EH10 6NR, Scotland. DoB: June 1952, British

Fay Cooper Millar Director. Address: 2 Campbell Avenue, Edinburgh, Midlothian, EH12 6DS. DoB: July 1955, British

Gwyneth Esme Chalmers Director. Address: 15 Eden Lane, Edinburgh, Lothian, EH10 4SD. DoB: June 1932, British

Fiona Anne Towns Secretary. Address: 35 Craiglockhart Gardens, Edinburgh, EH14 1LZ. DoB:

Gordon Alexander Mackinlay Director. Address: Marhaba, Johnsburn Park, Balerno, Midlothian, EH14 7NA. DoB: April 1946, British

Lesley Evelyn Winton Secretary. Address: 20 Millerfield Place, Edinburgh, EH9 1LW. DoB:

Michael James Godman Director. Address: Hillside House, Edinburgh, EH15. DoB: May 1941, British

James Tysoe Secretary. Address: 1 Rillbank Terrace, Edinburgh, Midlothian, EH9 1LN. DoB:

Gillian Helen More Director. Address: 12 Kingsburgh Road, Edinburgh, Midlothian, EH12 6DZ. DoB: December 1952, British

James Miller Director. Address: Belmont, Ellersly Road, Edinburgh, Midlothian, EH12 6JA, Scotland. DoB: September 1934, British

Brian Harvey Fidler Director. Address: The Eighth House Vernon Avenue, Oxford, OX2 9AU. DoB: October 1938, British

Murray Beith Murray Ws Corporate-secretary. Address: 39 Castle Street, Edinburgh, Midlothian, EH2 3BH. DoB:

Francis Adam John More Director. Address: 12 Kingsburgh Road, Edinburgh, Midlothian, EH12 6DZ. DoB: May 1949, British

Linda Jean Jamieson Director. Address: 27 Rossie Place, Edinburgh, Midlothian, EH7 5SD. DoB: n\a, British

Andrew Grant Williamson Director. Address: 13 Warriston Crescent, Edinburgh, Midlothian, EH3 5LA. DoB: n\a, British

Elizabeth Anne Fergus Director. Address: 88 Mountcastle Crescent, Edinburgh, Midlothian, EH8 7SE. DoB: n\a, British

Jobs in Task Trading Limited vacancies. Career and practice on Task Trading Limited. Working and traineeship

Director. From GBP 5200

Project Co-ordinator. From GBP 1000

Director. From GBP 6400

Welder. From GBP 2000

Project Planner. From GBP 2400

Plumber. From GBP 1700

Director. From GBP 6000

Responds for Task Trading Limited on FaceBook

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

Address Task Trading Limited on google map

Other similar UK companies as Task Trading Limited: Gymkit Limited | Rogan Wood Management Company Limited | Nicklasson Invest Limited | Infinity Treasures Uk Limited | Premier Electrical Solutions Ltd

Task Trading Limited with Companies House Reg No. SC123976 has been a part of the business world for 26 years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be found at 20 Millerfield Place, Edinburgh , Marchmont and their zip code is EH9 1LW. This business SIC code is 47190 which stands for Other retail sale in non-specialised stores. 2014-12-31 is the last time when the accounts were filed. Ever since the company started in this particular field twenty six years ago, the firm managed to sustain its praiseworthy level of success.

According to the data we have, this particular business was started 26 years ago and has been supervised by twenty directors, and out this collection of individuals four (Lindsay Gardiner, Roslyn Neely, Elizabeth Frances Margaret Kerr and Elizabeth Frances Margaret Kerr) are still working. To help the directors in their tasks, for the last almost one month the following business has been providing employment to Roslyn Neely, who has been working on ensuring efficient administration of the company.