Partners In Advocacy

All companies of The UKOther service activitiesPartners In Advocacy

Other service activities not elsewhere classified

Contacts of Partners In Advocacy: address, phone, fax, email, website, working hours

Address: Beaverhall House 27/5 Beaverhall Road Beaverhall Road EH7 4JE Edinburgh

Phone: +44-1357 9656402 +44-1357 9656402

Fax: +44-1357 9656402 +44-1357 9656402

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Partners In Advocacy"? - Send email to us!

Partners In Advocacy detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Partners In Advocacy.

Registration data Partners In Advocacy

Register date: 1998-05-05
Register number: SC185467
Capital: 367,000 GBP
Sales per year: Less 281,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for Partners In Advocacy

Addition activities kind of Partners In Advocacy

2098. Macaroni and spaghetti
7941. Sports clubs, managers, and promoters
451299. Air transportation, scheduled, nec
508302. Lawn and garden machinery and equipment
23849900. Robes and dressing gowns, nec
34440500. Metal housings, enclosures, casings, and other containers
35660000. Speed changers, drives, and gears
51691003. Dyestuffs

Owner, director, manager of Partners In Advocacy

Director - Sarya-Jane Macdonald. Address: 27/5 Beaverhall Road, Beaverhall Road, Edinburgh, EH7 4JE. DoB: February 1987, British

Director - Alexander Niezynski. Address: 27/5 Beaverhall Road, Beaverhall Road, Edinburgh, EH7 4JE. DoB: February 1983, Scottish

Director - Dr Vibha Pankaj. Address: 27/5 Beaverhall Road, Beaverhall Road, Edinburgh, EH7 4JE. DoB: December 1959, British

Director - Pamela Dawn Taylor. Address: 27/5 Beaverhall Road, Beaverhall Road, Edinburgh, EH7 4JE. DoB: August 1966, British

Director - David Cobb. Address: 27/5 Beaverhall Road, Beaverhall Road, Edinburgh, EH7 4JE. DoB: February 1958, British

Director - Michael Tornow. Address: 27/5 Beaverhall Road, Beaverhall Road, Edinburgh, EH7 4JE, Scotland. DoB: January 1981, Scottish

Director - John Poole. Address: 27/5 Beaverhall Road, Beaverhall Road, Edinburgh, EH7 4JE, Scotland. DoB: April 1959, British

Secretary - James Mcaleese. Address: 27/5 Beaverhall Road, Beaverhall Road, Edinburgh, EH7 4JE, Scotland. DoB:

Director - Neil Anthony Woodward. Address: Coillesdene Crescent, Joppa, Edinburgh, Lothians, EH15 2JH, Scotland. DoB: February 1963, British

Director - Douglas Brown. Address: Dronley Terrace, Muirhead, Dundee, Tayside, DD2 5QL, United Kingdom. DoB: November 1979, British

Director - James Patrick Mcaleese. Address: Meadowburn, Bishopbriggs, Glasgow, Strathclyde, G64 3HA, Scotland. DoB: March 1942, British

Director - Xiaoyan Ma. Address: (G3), Roseburn Street, Edinburgh, EH12 5PN, Scotland. DoB: March 1979, Chinese

Secretary - James Patrick Mcaleese. Address: Meadowburn, Bishopbriggs, Glasgow, Strathclyde, G64 3HA, Gb-Gbr. DoB:

Director - Mitan Patel. Address: 27/5 Beaverhall Road, Beaverhall Road, Edinburgh, EH7 4JE, Scotland. DoB: December 1987, British

Director - Margaret Wilson. Address: Beaverhall Road, Edinburgh, EH7 4JE, Scotland. DoB: January 1952, British

Director - Brian Christie. Address: 27/5 Beaverhall Road, Edinburgh, Lothians, EH7 4JE, Scotland. DoB: May 1940, British

Director - Angela Woolridge. Address: Elm Rise, Broughty Ferry, Dundee, Tayside, DD5 3UY, United Kingdom. DoB: March 1949, British

Director - Daniel Jack. Address: Lansdowne Crescent, Edinburgh, Lothians, EH12 5EH, Scotland. DoB: October 1958, British

Director - Katrina Smith. Address: Barnton Grove, Edinburgh, Lothians, EH4 6EQ, Scotland. DoB: July 1967, British

Director - Lindsay Louise Muriel Macpherson. Address: Russell Place, Edinburgh, Midlothian, EH5 3HA, Scotland. DoB: May 1964, British

Director - Asim Muhammad. Address: 27/5 Beaverhall Road, Edinburgh, Lothians, EH7 4JE, Scotland. DoB: May 1980, British

Director - Lisa Anderson. Address: Jim Bush Drive, Prestonpans, East Lothian, EH32 9GB, United Kingdom. DoB: July 1982, British

Director - Lochlan O'sullivan. Address: 50, White Street, Glasgow, Strathclyde, G11 5EA, Scotland. DoB: August 1974, Irish

Director - Alison Jane Rogers. Address: Seafield Road, Dundee, Tayside, DD1 4NA, Scotland. DoB: March 1949, British

Director - John Mckinlay. Address: Errol Gardens, Glasgow, Strathclyde, G5 0RS, Scotland. DoB: May 1975, British

Director - Lucy Helen Nutley. Address: Wardlaw Place, Edinburgh, Midlothian, EH11 1UQ. DoB: August 1979, British

Director - Edwin Ringsell Davidson. Address: 2 Martingale Gardens, Dundee, Tayside, DD4 6BR. DoB: May 1943, British

Director - Angela Woolridge. Address: Elm Rise, Broughty Ferry, Dundee, Angus, DD5 3UY. DoB: March 1949, British

Director - Lord Robert Mcdowall. Address: Dormanside Road, Glasgow, Lanarkshire, G53 5YU. DoB: May 1985, British

Secretary - Julie Anne Hogg. Address: Moffat Court, Glenrothes, Fife, KY6 1JR, Scotland. DoB: May 1960, British

Director - Jude Philip Payne. Address: 37 Northfield Crescent, Edinburgh, Midlothian, EH8 7QD. DoB: February 1974, British

Director - Emma Castle. Address: Stenhouse Crescent, Edinburgh, EH11 3HU. DoB: January 1985, British

Director - Edward Stanton. Address: Flat 8, 716 Argyle Street, Glasgow, G3 8UJ. DoB: July 1939, British

Director - Karen Jackson. Address: The Mill, Borthwick Hall, Heriot, Borders, EH38 5YE. DoB: May 1957, British

Director - Edward Low. Address: 82 Laird Street, Dundee, Angus, DD3 9PX. DoB: December 1938, British

Director - John Fraser Cant. Address: Number 4 Flat 2, New Skinners Close, Edinburgh, Midlothian, EH1 1NU. DoB: December 1953, British

Director - Alison Mary Frondigoun. Address: 22 Station Road, Kirknewton, EH27 8BJ. DoB: November 1958, British

Director - Patricia Ferguson. Address: 75/12 Stenhouse Drive, Edinburgh, EH11 3JX. DoB: November 1966, British

Director - John Louden. Address: 7/2 Eskdale Mews, Musselburgh, EH21 6LN. DoB: July 1955, British

Secretary - Julienne Claire Dickey. Address: Crairieknowe Cottage, Burnsands, Thornhill, DG3 4AL. DoB: December 1948, British

Director - Pauline Mary Crombie. Address: 2 Almondhill Road, Kirkliston, West Lothian, EH29 9BW. DoB: March 1942, British

Director - Vijay Patel. Address: 39 Craig Road, Tayport, DD6 9LB. DoB: November 1966, British

Director - Catherine Margaret Logie. Address: 18 Kingsland Drive, Cardonald, Glasgow, Lanarkshire, G52 2NE. DoB: September 1952, British

Secretary - Diana Jane Griffiths. Address: 12 Middleby Street, Edinburgh, EH9 1TD. DoB: June 1943, British

Director - Tony Fozard. Address: 27/14 Viewcraig Street, Edinburgh, EH8 9UJ. DoB: May 1960, British

Director - Eileen Low. Address: 9 Chapelton Gardens, Bearsden, Glasgow, G61 2DH. DoB: June 1954, British

Director - Diana Jane Griffiths. Address: 12 Middleby Street, Edinburgh, EH9 1TD. DoB: June 1943, British

Director - Elizabeth Milligan. Address: 2b Chalmers Crescent, Edinburgh, EH9 1TR. DoB: February 1969, British

Director - James Alexander Mcintosh. Address: 30 Baird Drive, Edinburgh, EH12 5SA. DoB: November 1939, British

Director - Paul Wilson. Address: 10 Bellfield Street, Edinburgh, EH15 2BP. DoB: August 1947, British

Director - Elizabeth Ann Forrest. Address: Crofthouse, 3 Delisle Street, Dunbar, East Lothian, EH42 1BY. DoB: December 1940, British

Director - Marie Theresa Quinn. Address: 314 Gilmerton Road, Edinburgh, EH17 7PR. DoB: December 1951, Irish

Director - Patricia Forrest Stevenson. Address: 7 Scotswood Terrace, Dundee, Tayside, DD2 1PA. DoB: June 1937, British

Director - Donald Grieve. Address: 34 Newmills Crescent, Balerno, Midlothian, EH14 5SX. DoB: n\a, British

Director - Robert Craig. Address: 1 Morrison Place, Glenrothes, Fife, KY6 1EJ. DoB: January 1937, British

Director - Donald Campbell Stewart. Address: 3 Raithhill, Ayr, KA7 4UF. DoB: May 1965, British

Director - Martha Esther Heti Davies. Address: 35 Moray Place, Edinburgh, Midlothian, EH3 6BX, Scotland. DoB: October 1930, British

Secretary - Marjorie Arthurs. Address: 77 Craigmount Brae, Edinburgh, Midlothian, EH12 8XF. DoB:

Director - John Edward Bromhall. Address: The West House, 509b Lanark Road West, Balerno, Midlothian, EH14 7AJ. DoB: May 1952, British

Jobs in Partners In Advocacy, vacancies. Career and training on Partners In Advocacy, practic

Now Partners In Advocacy have no open offers. Look for open vacancies in other companies

  • Technical Skills Assessor (CMO) (Basildon)

    Region: Basildon

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £28,774 to £32,884 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Other Engineering

  • Sales Executive (Basildon)

    Region: Basildon

    Company: Prospects College of Advanced Technology

    Department: N\A

    Salary: £24,663 to £29,801 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • BMS3/Clinical Scientist – Cell markers and function lead (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Medical and Dental Sciences

    Salary: £39,324 to £46,924 With potential progression once in post to £52,793 a year.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences

  • Business Systems Analyst (KTP Associate) (Oldham)

    Region: Oldham

    Company: N\A

    Department: N\A

    Salary: KTP Associate (£20,989-£26,000)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Psychology,Social Sciences and Social Care,Sociology,Business and Management Studies,Business Studies

  • Market Insight Officer (Belfast)

    Region: Belfast

    Company: Queen's University Belfast

    Department: Marketing, Recruitment, Communications and Internationalisation

    Salary: £23,557 to £28,936 per annum (including contribution points)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Accomodation Assistant (Greenwich)

    Region: Greenwich

    Company: University of Greenwich

    Department: Accommodation

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Property and Maintenance,Student Services

  • Work Experience Consultant – Collaborate to Train Project Fixed term to September 2020 (Coventry)

    Region: Coventry

    Company: Coventry College

    Department: N\A

    Salary: £22,000 per annum (circa)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services

  • Lodge Porter (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: St Cross College

    Salary: £18,777 to £21,585 Grade 3 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Postgraduate Research Assistant in Games Design (Cheltenham)

    Region: Cheltenham

    Company: University of Gloucestershire

    Department: N\A

    Salary: £23,557 to £25,728

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Creative Arts and Design,Design

  • Postdoctoral Research Assistant in Tissue Engineering (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Institute of Biomedical Engineering

    Salary: £31,076 to £38,183 Grade 7 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Engineering and Technology,Other Engineering

  • Research Fellow (80760-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Department of Statistics

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Microbiology

  • Chair Professor/Professor/Associate Professor/Assistant Professor - Development Studies (Hong Kong)

    Region: Hong Kong

    Company: City University of Hong Kong

    Department: Department of Asian and International Studies

    Salary: Market competitive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Social Policy,Politics and Government

Responds for Partners In Advocacy on Facebook, comments in social nerworks

Read more comments for Partners In Advocacy. Leave a comment for Partners In Advocacy. Profiles of Partners In Advocacy on Facebook and Google+, LinkedIn, MySpace

Location Partners In Advocacy on Google maps

Other similar companies of The United Kingdom as Partners In Advocacy: Adorn Beauty And Care Ltd | Sterock Limited | Maid2clean (essex & Herts) Limited | Hairdressers Wirral Limited | Silcom Consulting Ltd

Partners In Advocacy came into being in 1998 as company enlisted under the no SC185467, located at EH7 4JE Edinburgh at Beaverhall House 27/5 Beaverhall Road. This company has been expanding for eighteen years and its official state is active. This company is classified under the NACe and SiC code 96090 - Other service activities not elsewhere classified. Partners In Advocacy reported its account information for the period up to Thu, 31st Mar 2016. The business latest annual return was released on Sun, 24th Apr 2016. 18 years of competing on the market comes to full flow with Partners In Advocacy as the company managed to keep their customers satisfied throughout their long history.

In this limited company, most of director's tasks up till now have been done by Sarya-Jane Macdonald, Alexander Niezynski, Dr Vibha Pankaj and 7 others listed below. Out of these ten people, James Patrick Mcaleese has been working for the limited company for the longest period of time, having become a member of company's Management Board in 2009. In addition, the director's assignments are regularly backed by a secretary - James Mcaleese, from who was selected by this specific limited company in 2013.

Partners In Advocacy is a domestic company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in Beaverhall House 27/5 Beaverhall Road Beaverhall Road EH7 4JE Edinburgh. Partners In Advocacy was registered on 1998-05-05. 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 - 367,000 GBP, sales per year - less 281,000 GBP. Partners In Advocacy is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Partners In Advocacy is Other service activities, including 8 other directions. Director of Partners In Advocacy is Sarya-Jane Macdonald, which was registered at 27/5 Beaverhall Road, Beaverhall Road, Edinburgh, EH7 4JE. Products made in Partners In Advocacy were not found. This corporation was registered on 1998-05-05 and was issued with the Register number SC185467 in Edinburgh, 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 Partners In Advocacy, open vacancies, location of Partners In Advocacy 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 May 1st, 2024

Detailed data about Partners In Advocacy from yellow pages of The United Kingdom. Find address Partners In Advocacy, phone, email, website credits, responds, Partners In Advocacy job and vacancies, contacts finance sectors Partners In Advocacy