Wester Hailes Land And Property Development Company Limited

All companies of The UKReal estate activitiesWester Hailes Land And Property Development Company Limited

Other letting and operating of own or leased real estate

Contacts of Wester Hailes Land And Property Development Company Limited: address, phone, fax, email, website, working hours

Address: Harvesters Business Centre 75 Harvesters Way EH14 3JH Edinburgh

Phone: +44-1306 1903625 +44-1306 1903625

Fax: +44-1306 1903625 +44-1306 1903625

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Wester Hailes Land And Property Development Company Limited"? - Send email to us!

Wester Hailes Land And Property Development Company Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Wester Hailes Land And Property Development Company Limited.

Registration data Wester Hailes Land And Property Development Company Limited

Register date: 1987-11-02
Register number: SC107368
Capital: 994,000 GBP
Sales per year: More 185,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
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 Wester Hailes Land And Property Development Company Limited

Addition activities kind of Wester Hailes Land And Property Development Company Limited

804905. Nurses and other medical assistants
806200. General medical and surgical hospitals
28190602. Fuel propellants, solid: inorganic
33349900. Primary aluminum, nec
33530102. Flat rolled shapes, nec, aluminum
59999921. Rubber stamps
79339903. Ten pin center
84129902. Museum

Owner, director, manager of Wester Hailes Land And Property Development Company Limited

Director - Margaret Greasley. Address: Harvesters Business Centre, 75 Harvesters Way, Edinburgh, Midlothian, EH14 3JH. DoB: November 1934, British

Director - Patrick John Donnelly. Address: Harvesters Business Centre, 75 Harvesters Way, Edinburgh, Midlothian, EH14 3JH. DoB: February 1945, British

Secretary - Margaret Findlay. Address: Harvesters Business Centre, 75 Harvesters Way, Edinburgh, Midlothian, EH14 3JH. DoB: November 1957, British

Director - Margaret Findlay. Address: Harvesters Business Centre, 75 Harvesters Way, Edinburgh, Midlothian, EH14 3JH. DoB: November 1957, British

Director - Elizabeth Glasgow. Address: Harvesters Business Centre, 75 Harvesters Way, Edinburgh, Midlothian, EH14 3JH. DoB: March 1932, Irish

Director - Andrew Mclaughlin. Address: Harvesters Business Centre, 75 Harvesters Way, Edinburgh, Midlothian, EH14 3JH. DoB: August 1951, British

Director - Shirley Mclaren. Address: Harvesters Business Centre, 75 Harvesters Way, Edinburgh, Midlothian, EH14 3JH. DoB: May 1966, British

Secretary - Solveig Helene Nilsen Mcleod. Address: 1 Strathesk Grove, Penicuik, Midlothian, EH26 8EJ. DoB: October 1946, British

Director - Juan Diaz-delmonte. Address: Harvesters Business Centre, 75 Harvesters Way, Edinburgh, Midlothian, EH14 3JH. DoB: March 1969, Spanish

Director - William Robertson Henderson. Address: Harvesters Business Centre, 75 Harvesters Way, Edinburgh, Midlothian, EH14 3JH. DoB: May 1954, Scottish

Director - Christine Jean Brydon. Address: Harvesters Business Centre, 75 Harvesters Way, Edinburgh, Midlothian, EH14 3JH. DoB: August 1948, Scottish

Director - David Mulligan. Address: Harvesters Business Centre, 75 Harvesters Way, Edinburgh, Midlothian, EH14 3JH. DoB: October 1965, British

Director - David Mulligan. Address: Harvesters Business Centre, 75 Harvesters Way, Edinburgh, Midlothian, EH14 3JH. DoB: October 1965, British

Director - Councillor Ronald Cairns. Address: Harvesters Business Centre, 75 Harvesters Way, Edinburgh, Midlothian, EH14 3JH. DoB: July 1944, Scottish

Director - Douglas Stuart Mackinnon. Address: 19-2 Clovenstone Drive, Edinburgh, EH14 3BD. DoB: June 1954, British

Secretary - Henrietta Johnston Fraser Charles Mcguire. Address: 10/6 Calder Court, Calder Gardens, Edinburgh, EH11 4JZ. DoB: August 1943, British

Director - Ivor Cochrane Browne. Address: 3/34 Hailesland Park, Edinburgh, Lothian, EH14 2RF. DoB: February 1931, British

Director - Henrietta Johnston Fraser Charles Mcguire. Address: 10/6 Calder Court, Calder Gardens, Edinburgh, EH11 4JZ. DoB: August 1943, British

Director - Ian James Wall. Address: Harvesters Business Centre, 75 Harvesters Way, Edinburgh, Midlothian, EH14 3JH. DoB: September 1948, British

Director - John Philip Moran. Address: 7 Edinburgh Road, South Queensferry, West Lothian, EH30 9HR. DoB: February 1961, British

Director - Doris Brown. Address: 18/7 Clovenstone Park, Edinburgh, EH14 3BH. DoB: November 1939, Scottish

Director - Agnes Noble Mcdonald. Address: 6/2 Hutchison Medway, Edinburgh, Midlothian, EH14 1QL. DoB: May 1941, British

Director - Ian James Wall. Address: 85 Warrender Park Road, Edinburgh, Midlothian, EH9 1EW. DoB: September 1948, British

Director - John Philip Moran. Address: 7 Edinburgh Road, South Queensferry, West Lothian, EH30 9HR. DoB: February 1961, British

Director - Frank Millar. Address: 14/1 Dumbryden Gardens, Edinburgh, EH14 2NS. DoB: February 1925, British

Director - Councillor Richard Russell Henderson. Address: 70 Temple Park Crescent, Edinburgh, Midlothian, EH11 1HY. DoB: January 1962, British

Director - Anthony Clarke. Address: 9 Westburn Park, Edinburgh, EH14 2RU. DoB: October 1933, British

Director - Henrietta Johnston Fraser Charles Mcguire. Address: 10/6 Calder Court, Calder Gardens, Edinburgh, EH11 4JZ. DoB: August 1943, British

Director - Evelyn Dunlop. Address: 65/6 Murrayburn Park, Edinburgh, EH14 2PP. DoB: October 1951, British

Director - Ian James Wall. Address: 85 Warrender Park Road, Edinburgh, Midlothian, EH9 1EW. DoB: September 1948, British

Secretary - Eoghan Macleoid Howard. Address: 15 Drovers Bank, Hailesland Park, Edinburgh, Midlothian, EH14, Scotland. DoB: May 1954, Scottish

Director - Harry James Lodge. Address: 13/7 Westburn Grove, Edinburgh, EH14 2RZ. DoB: June 1954, British

Director - Angela Lynne Main. Address: 17 Walkers Wynd, Edinburgh, EH14 2TD. DoB: September 1957, British

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

Secretary - Irene Joyce Stickings. Address: 3/7 Greenacre, Edinburgh, Midlothian, EH14 3AW. DoB: September 1939, British

Director - Bruce Porteous. Address: 2/6 Murrayburn Grove, Edinburgh, EH14 2PE. DoB: December 1925, British

Director - William Andrew Dunn. Address: 132 Bishops Park, Mid Calder, Livingston, West Lothian, EH53 0SU. DoB: October 1968, British

Director - John Philip Moran. Address: 7 Edinburgh Road, South Queensferry, West Lothian, EH30 9HR. DoB: February 1961, British

Director - Eoghan Macleoid Howard. Address: 15 Drovers Bank, Hailesland Park, Edinburgh, Midlothian, EH14, Scotland. DoB: May 1954, Scottish

Director - Councillor Edward Brian Fallon. Address: 78/5 North Meggetland, Edinburgh, EH14 1XQ. DoB: November 1947, British

Director - George Dobbie. Address: 47 Sighthill Park, Edinburgh, EH11 4PN. DoB: January 1967, British

Director - Ian James Wall. Address: 85 Warrender Park Road, Edinburgh, Midlothian, EH9 1EW. DoB: September 1948, British

Director - James Robert Cook Foy. Address: 43/7 Wester Hailes Park, Edinburgh, EH14 3AQ. DoB: April 1950, British

Director - Henrietta Johnston Fraser Charles Mcguire. Address: 10/6 Calder Court, Calder Gardens, Edinburgh, EH11 4JZ. DoB: August 1943, British

Director - George Armistead. Address: 26-26 Wester Hailes Drive, Edinburgh, Midlothian, EH14 3AT. DoB: November 1928, British

Director - Margaret Williamson Mcculloch. Address: 159 Currievale Drive, Currie, Midlothian, EH14 5TH. DoB: October 1949, British

Director - Solveig Helene Nilsen Mcleod. Address: 1 Strathesk Grove, Penicuik, Midlothian, EH26 8EJ. DoB: October 1946, British

Director - John Moncur Mcneill. Address: 8 Mitchell Street, Dalkeith, Midlothian, EH22 1JQ. DoB: January 1940, British

Director - Marek Jerzy Lazarowicz. Address: 97 Marchmont Road, Edinburgh, Lothian, EH9 1HB. DoB: August 1953, British

Director - Thomas Mitchell Brash. Address: 1-6 Hailesland Park, Edinburgh, Midlothian, EH14 2RA. DoB: April 1927, British

Director - James Allan Dickson. Address: The Beeches Bonnington Road, Peebles, EH45 9HF. DoB: May 1951, British

Director - Brian George Swan. Address: 30-33 Calder View, Edinburgh, Midlothian, EH11 4HY. DoB: September 1950, British

Director - Irene Joyce Stickings. Address: 32 Parkhead Drive, Edinburgh, Midlothian, EH11 4SR. DoB: September 1939, British

Director - Nancy Downs. Address: 12-16 Dumbryden Gardens, Edinburgh, Midlothian, EH14 2NH. DoB: June 1951, British

Director - John Alan Wallace. Address: 6-36 Clovenstone Park, Edinburgh, Midlothian, EH14 3BG. DoB: June 1943, British

Jobs in Wester Hailes Land And Property Development Company Limited, vacancies. Career and training on Wester Hailes Land And Property Development Company Limited, practic

Now Wester Hailes Land And Property Development Company Limited have no open offers. Look for open vacancies in other companies

  • Curriculum Leader : Care and Early Years (Bolton)

    Region: Bolton

    Company: Bolton College

    Department: N\A

    Salary: £35,165 to £40,552

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Teacher Training,Education Studies

  • Sales Officer – Sports and Events (Central London)

    Region: Central London

    Company: University of Westminster

    Department: Estates & Planning Services

    Salary: £25,766 per annum (including LWA)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: PR, Marketing, Sales and Communication

  • Equality and Diversity Project Support Officer (Liverpool)

    Region: Liverpool

    Company: Liverpool John Moores University

    Department: People and Organisational Development

    Salary: £26,495 to £31,604 Grade: 6, per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Human Resources

  • Fellowship and Operations Manager (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Public Health and Primary Care

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research Associate (Cardiff)

    Region: Cardiff

    Company: Cardiff University

    Department: Cardiff School of Social Sciences

    Salary: £32,548 to £38,833 Grade 6 p.a.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Work,Other Social Sciences

  • Research Associate in MR Sequencer Development (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Medical Sciences

    Salary: £31,604 to £33,518 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy

  • Lecturer/Assistant Professor (ATB) in International Relations (Dublin)

    Region: Dublin

    Company: University College Dublin

    Department: UCD School of Politics & International Relations

    Salary: €51,807 to €79,194
    £47,538.10 to £72,668.41 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • Professor and Head of School (Christchurch - New Zealand)

    Region: Christchurch - New Zealand

    Company: University of Canterbury, New Zealand

    Department: School of Physical and Chemical Sciences

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Other Physical Sciences,Administrative,Senior Management

  • Genome Engineering Specialist (Harwell)

    Region: Harwell

    Company: MRC - Mary Lyon Centre

    Department: N\A

    Salary: £27,629 to £32,975 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Molecular Biology and Biophysics,Other Biological Sciences

  • Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Metallurgy and Materials within the College of Engineering and Physical Sciences

    Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.

    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,Metallurgy and Minerals Technology

  • IT Administrator (London)

    Region: London

    Company: London School of Commerce

    Department: N\A

    Salary: £30,000 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Strathclyde Chancellor’s Fellowships – Science (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: N\A

    Salary: £34,956 to £55,998

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology,Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

Responds for Wester Hailes Land And Property Development Company Limited on Facebook, comments in social nerworks

Read more comments for Wester Hailes Land And Property Development Company Limited. Leave a comment for Wester Hailes Land And Property Development Company Limited. Profiles of Wester Hailes Land And Property Development Company Limited on Facebook and Google+, LinkedIn, MySpace

Location Wester Hailes Land And Property Development Company Limited on Google maps

Other similar companies of The United Kingdom as Wester Hailes Land And Property Development Company Limited: Harsun & Co Limited | Saltire Investments Limited | Ranksand Limited | Wqm (holdings) Ltd. | Beverly Carmichael Properties Limited

Wester Hailes Land And Property Development came into being in 1987 as company enlisted under the no SC107368, located at EH14 3JH Edinburgh at Harvesters Business Centre. This company has been expanding for 29 years and its status at the time is active. This company principal business activity number is 68209 : Other letting and operating of own or leased real estate. Tue, 31st Mar 2015 is the last time when the accounts were reported. From the moment it started in the field twenty nine years ago, this firm managed to sustain its great level of prosperity.

We have a number of six directors overseeing the firm at present, namely Margaret Greasley, Patrick John Donnelly, Margaret Findlay and 3 other members of the Management Board who might be found within the Company Staff section of our website who have been doing the directors assignments for 3 years. In order to maximise its growth, for the last nearly one month the following firm has been providing employment to Margaret Findlay, age 59 who's been working on maintaining the company's records.

Wester Hailes Land And Property Development Company Limited is a domestic company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in Harvesters Business Centre 75 Harvesters Way EH14 3JH Edinburgh. Wester Hailes Land And Property Development Company Limited was registered on 1987-11-02. 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 - 994,000 GBP, sales per year - more 185,000,000 GBP. Wester Hailes Land And Property Development Company Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Wester Hailes Land And Property Development Company Limited is Real estate activities, including 8 other directions. Director of Wester Hailes Land And Property Development Company Limited is Margaret Greasley, which was registered at Harvesters Business Centre, 75 Harvesters Way, Edinburgh, Midlothian, EH14 3JH. Products made in Wester Hailes Land And Property Development Company Limited were not found. This corporation was registered on 1987-11-02 and was issued with the Register number SC107368 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 Wester Hailes Land And Property Development Company Limited, open vacancies, location of Wester Hailes Land And Property Development Company 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 June 1st, 2024

Detailed data about Wester Hailes Land And Property Development Company Limited from yellow pages of The United Kingdom. Find address Wester Hailes Land And Property Development Company Limited, phone, email, website credits, responds, Wester Hailes Land And Property Development Company Limited job and vacancies, contacts finance sectors Wester Hailes Land And Property Development Company Limited