The Capital City Partnership Limited

General public administration activities

Contacts of The Capital City Partnership Limited: address, phone, fax, email, website, working hours

Address: 1-3 Canon Street Edinburgh EH3 5HE Lothian

Phone: +44-1478 9236175 +44-1478 9236175

Fax: +44-1478 9236175 +44-1478 9236175

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "The Capital City Partnership Limited"? - Send email to us!

The Capital City Partnership Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Capital City Partnership Limited.

Registration data The Capital City Partnership Limited

Register date: 1999-02-05
Register number: SC193404
Capital: 411,000 GBP
Sales per year: Approximately 158,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for The Capital City Partnership Limited

Addition activities kind of The Capital City Partnership Limited

353300. Oil and gas field machinery
804100. Offices and clinics of chiropractors
01399900. Field crops, except cash grains, nec, nec
20840202. Brandy spirits
32910508. Tungsten carbide abrasive
39449907. Engines, miniature

Owner, director, manager of The Capital City Partnership Limited

Director - Cllr Gavin Knight Barrie. Address: City Chambers, High Street, Edinburgh, EH1 1YJ, Great Britain. DoB: January 1957, British

Director - Lindsay Sheila Paterson. Address: Roseburn Maltings, Edinburgh, EH12 5LL, Scotland. DoB: April 1981, British

Director - Gordon John Munro. Address: Manse Road, Edinburgh, EH12 7SP, Scotland. DoB: April 1958, British

Director - Ella Simpson. Address: 1-3 Canon Street, Edinburgh, Lothian, EH3 5HE. DoB: December 1955, Scottish

Secretary - James Raffery. Address: 49 Marlborough Street, Edinburgh, Lothian, EH15 2B0. DoB:

Director - Donald Geddes Urquhart. Address: 8 Riccarton Mains Road, Currie, Midlothian, EH14 5NG. DoB: February 1954, British

Director - Francis Wright Ross. Address: High Street, Edinburgh, EH1 1YJ, Scotland. DoB: February 1959, British

Director - Alice Mary Mcglone. Address: 4/5 New Orchardfield, Edinburgh, EH6 5ES. DoB: August 1966, British

Director - Tom Buchanan. Address: 7 Lindsay Row, Rosewell, Midlothian, EH24 9EJ. DoB: January 1958, British

Director - Claire Ironside. Address: 17 Bruntsfield Avenue, Edinburgh, EH10 4EL. DoB: February 1966, British

Director - Ronald Liddle. Address: 2b Brae Park Road, Edinburgh, Midlothian, EH4 6DN. DoB: April 1961, British

Director - Alasdair Campbell Kerr. Address: Broadgait Gullane, East Lothian, Scotland, EH31 2DJ, Uk. DoB: July 1962, Scottish

Director - Ronald James Hewitt. Address: 28 Westbourne Gardens, Hyndland, Glasgow, Lanarkshire, G12 9PF. DoB: May 1951, British

Director - Lesley Clark. Address: 14 St Leonards Street, Edinburgh, Midlothian, EH8 9QW. DoB: December 1963, British

Director - Alan Learmonth Howie. Address: 13 Joppa Terrace, Edinburgh, EH15 2HY. DoB: April 1954, British

Director - Ian Burnside. Address: 32 Swanston Avenue, Edinburgh, Midlothian, EH10 7BY. DoB: May 1955, British

Director - Catherine Linda Mcpherson. Address: 30 Dublin Street, Edinburgh, Midlothian, EH3 6NN. DoB: October 1953, British

Director - Jamie Rennie. Address: F1 54 Timberbush, Edinburgh, Lothian, EH6 6QH. DoB: June 1971, British

Director - Pauline Innes. Address: 9 Haymarket Terrace, Edinburgh, EH12 5YA. DoB: December 1965, British

Director - Keith Bell. Address: 13 Sighthill Rise, Edinburgh, EH11 4PZ. DoB: March 1964, British

Director - Michael Mcnulty. Address: 115 Mountcastle Drive South, Edinburgh, Midlothian, EH15 3LR. DoB: April 1937, British

Director - Peter Geoffrey Selman. Address: 24 Saint Ninians Road, Edinburgh, Midlothian, EH12 8AW. DoB: September 1956, British

Director - Thomas James Wood. Address: 4 Hallyards Farm, Kirkliston, Edinburgh, EH29 9DZ. DoB: June 1949, British

Director - William Arthur Furness. Address: 26 Moray Place, Edinburgh, Midlothian, EH3 6DA. DoB: September 1945, British

Director - Wilma Nelson. Address: 24 Mortonhall Park View, Edinburgh, Midlothian, EH17 8SW. DoB: August 1953, British

Director - Margaret Jeffrey Wells. Address: Mordington 22 Comerton Place, Drumoig, St. Andrews, Fife, KY16 0NQ. DoB: July 1955, British

Director - Marlene Elizabeth Shiels. Address: 29 Ashburnham Loan, South Queensferry, Edinburgh, Lothian, EH30 9LE. DoB: April 1963, British

Director - Allan Robertson. Address: 16 Netherbank View, Edinburgh, EH16 6YY. DoB: November 1942, British

Director - John Philip Moran. Address: 55 Albany Street, Edinburgh, Midlothian, EH1 3QY. DoB: February 1961, British

Director - Mark John Turley. Address: 45 Queen Margaret Close, Edinburgh, EH10 7EE. DoB: June 1960, British

Director - John Smith. Address: 11 Almond Court, Thistle Foundation, Edinburgh, EH16 4EE. DoB: March 1947, British

Director - Malcolm Dickson. Address: 1a Merchiston Bank Gardens, Edinburgh, EH10 5EB. DoB: July 1956, British

Director - George Edward Pitcher. Address: 132/5 Pleasance, Edinburgh, Midlothian, EH8 9TL. DoB: May 1928, British

Director - John William Dowell Laurenson. Address: 40 Ellens Glen Road, Edinburgh, EH17 7QP. DoB: April 1950, British

Director - Constance Crighton Gourlay. Address: 17 Wester Hailes Park, Edinburgh, Midlothian, EH14 3AE. DoB: March 1950, British

Director - Janet Kells. Address: 64 Plewlands Gardens, Edinburgh, EH10 5JR. DoB: January 1954, British

Director - Barry Wilford. Address: 4 Redside Farm Steading, North Berwick, E.Lothian, EH39 5PE. DoB: September 1946, British

Director - Kenneth Peter Lussey. Address: 91 Columbia Avenue, Livingston, West Lothian, EH54 6PT. DoB: July 1957, British

Director - Robert Grahame Cunningham. Address: 16 Dean Park Crescent, Edinburgh, EH4 1PH. DoB: January 1944, British

Director - George Murray Mckie. Address: 30 Balmwell Grove, Edinburgh, EH16 6HB. DoB: September 1933, British

Director - Paul Walter Nolan. Address: 8 Niddrie Marischal Crescent, Edinburgh, Lothian, EH16 4LA, Scotland. DoB: August 1950, British

Director - Ian Perry. Address: Lilyhill Terrace, Edinburgh, EH8 7DR. DoB: August 1951, British

Director - Diana Sinclair. Address: 3/1 Walkers Wynd, Edinburgh, Lothian, EH14 2TD. DoB: March 1960, British

Director - Cynthia Peden. Address: 8/3 Back Dean, Edinburgh, EH4 3UA. DoB: June 1944, British

Director - Elizabeth Mcvay. Address: 46 Ferry Road Avenue, Edinburgh, EH4 4AS. DoB: May 1933, British

Director - Susan Dalgety. Address: 16 Temple Park Crescent, Edinburgh, EH11 1HT. DoB: August 1956, British

Director - David Hume. Address: 4 School Road, North Berwick, East Lothian, EH39 4JU. DoB: December 1953, British

Director - Iris Christine Mary Mcmillan. Address: 7 Restalrig Avenue, Edinburgh, Midlothian, EH7 6PP. DoB: March 1958, Scottish

Director - Shulah Allan. Address: 82 Glasgow Road, Edinburgh, EH12 8LP. DoB: July 1945, British

Director - James Logan. Address: 30 Strathalmond Park, Edinburgh, EH4 8AH. DoB: February 1948, British

Director - Dr Helen Elizabeth Zealley. Address: Viewfield House, 12 Tipperlinn Road, Edinburgh, EH10 5ET. DoB: June 1940, British

Director - Wendy Elizabeth Bullard. Address: Fentoun House 45 Ludgate, Alloa, Clackmannanshire, FK10 1DS, Scotland. DoB: December 1965, British

Director - Charlene O'connor. Address: 32 Carlaverock Grove, Tranent, East Lothian, EH33 2EB. DoB: August 1961, British

Jobs in The Capital City Partnership Limited, vacancies. Career and training on The Capital City Partnership Limited, practic

Now The Capital City Partnership Limited have no open offers. Look for open vacancies in other companies

  • Deputy Director (Curriculum and Teaching Transformation) (Nathan - Australia)

    Region: Nathan - Australia

    Company: N\A

    Department: N\A

    Salary: AU$133,778 to AU$172,326
    £82,246.71 to £105,946.02 converted salary* plus 17% superannuation

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies,Senior Management

  • Senior Lecturer in HRM and Executive Education (Coventry)

    Region: Coventry

    Company: Coventry University

    Department: Faculty of Business and Law, School of Marketing and Management

    Salary: £37,713 to £53,698 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management,Other Business and Management Studies

  • Trainer Assessor External (Leicester)

    Region: Leicester

    Company: Leicester College

    Department: N\A

    Salary: £24,020 to £25,462 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Real Estate Management,Other Business and Management Studies

  • Research Assistant/Postdoctoral Research Associate (Radiation Effects in Glass–Ceramic Interfaces) Grade 6/7 (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Department of Mechanical, Materials and Aerospace Engineering

    Salary: £27,629 to £33,943 pa

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Chemical Engineering,Other Engineering

  • Counsellor / Psychotherapist (Part Time) (Derby, Nottingham, Sutton Bonington)

    Region: Derby, Nottingham, Sutton Bonington

    Company: University of Nottingham

    Department: Deputy Registrar's Division

    Salary: £38,183 to £46,924 per annum pro-rata depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology,Administrative,Student Services

  • Lecturer in Cyber Security (Edinburgh)

    Region: Edinburgh

    Company: Edinburgh Napier University

    Department: School of Computing

    Salary: £38,833 to £47,722 plus excellent benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

Responds for The Capital City Partnership Limited on Facebook, comments in social nerworks

Read more comments for The Capital City Partnership Limited. Leave a comment for The Capital City Partnership Limited. Profiles of The Capital City Partnership Limited on Facebook and Google+, LinkedIn, MySpace

Location The Capital City Partnership Limited on Google maps

Other similar companies of The United Kingdom as The Capital City Partnership Limited: Rene Lai Consultancy Limited | Mountjoy Godly And Gray Limited | Mioli Ltd | Rothwell And Desborough Futures Limited | Prw Associates Limited

This company is based in Lothian registered with number: SC193404. This company was registered in 1999. The main office of the firm is located at 1-3 Canon Street Edinburgh. The zip code for this location is EH3 5HE. This company principal business activity number is 84110 : General public administration activities. 2015-03-31 is the last time account status updates were filed. Since it debuted on the market 17 years ago, it managed to sustain its praiseworthy level of prosperity.

From the data we have gathered, the following limited company was incorporated in 1999-02-05 and has so far been run by fifty two directors, and out this collection of individuals five (Cllr Gavin Knight Barrie, Lindsay Sheila Paterson, Gordon John Munro and 2 other directors have been described below) are still actively participating in the company's life. Additionally, the managing director's responsibilities are regularly supported by a secretary - James Raffery, from who was selected by the limited company on 2008-03-28.

The Capital City Partnership Limited is a foreign company, located in Lothian, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in 1-3 Canon Street Edinburgh EH3 5HE Lothian. The Capital City Partnership Limited was registered on 1999-02-05. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 411,000 GBP, sales per year - approximately 158,000,000 GBP. The Capital City Partnership Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of The Capital City Partnership Limited is Public administration and defence; compulsory social, including 6 other directions. Director of The Capital City Partnership Limited is Cllr Gavin Knight Barrie, which was registered at City Chambers, High Street, Edinburgh, EH1 1YJ, Great Britain. Products made in The Capital City Partnership Limited were not found. This corporation was registered on 1999-02-05 and was issued with the Register number SC193404 in Lothian, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of The Capital City Partnership Limited, open vacancies, location of The Capital City Partnership Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024

Detailed data about The Capital City Partnership Limited from yellow pages of The United Kingdom. Find address The Capital City Partnership Limited, phone, email, website credits, responds, The Capital City Partnership Limited job and vacancies, contacts finance sectors The Capital City Partnership Limited