Crew 2000 (scotland)

Other human health activities

Other social work activities without accommodation n.e.c.

Contacts of Crew 2000 (scotland): address, phone, fax, email, website, working hours

Address: 32 Cockburn Street Edinburgh EH1 1PB Old Town

Phone: +44-1297 8407257 +44-1297 8407257

Fax: +44-1283 8044433 +44-1283 8044433

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Crew 2000 (scotland)"? - Send email to us!

Crew 2000 (scotland) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Crew 2000 (scotland).

Registration data Crew 2000 (scotland)

Register date: 1997-06-20
Register number: SC176635
Capital: 102,000 GBP
Sales per year: Approximately 160,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
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 Crew 2000 (scotland)

Addition activities kind of Crew 2000 (scotland)

201300. Sausages and other prepared meats
08319901. Forest nurseries
20150901. Bologna, poultry
20260108. Milk, ultra-high temperature (longlife)
31310506. Uppers
39659905. Zipper
50310300. Doors and windows
50840807. Water pumps (industrial)
51990406. Knit goods
80490000. Offices of health practitioner

Owner, director, manager of Crew 2000 (scotland)

Director - Dale Mcginley. Address: Lanark Road West, Currie, Midlothian, EH14 5EP, Scotland. DoB: July 1987, Scottish

Director - Kevin John Craik. Address: 32 Cockburn Street, Edinburgh, EH1 1PB. DoB: October 1964, British

Director - Dr Malcolm Bruce. Address: 32 Cockburn Street, Edinburgh, EH1 1PB. DoB: April 1956, British

Director - Elizabeth Anne Brodie. Address: 32 Cockburn Street, Edinburgh, EH1 1PB. DoB: March 1958, British

Secretary - Jeremy Adderley. Address: 32 Cockburn Street, Edinburgh, EH1 1PB. DoB:

Director - Jane Carnall. Address: Hawthornbank Place, Edinburgh, EH6 4HG, Scotland. DoB: January 1967, Scottish

Director - Emma Anne Doyle. Address: 32 Cockburn Street, Edinburgh, EH1 1PB. DoB: December 1983, Irish

Director - Elli Wilson. Address: 32 Cockburn Street, Edinburgh, EH1 1PB. DoB: September 1994, British

Director - Donald Baird Gavine. Address: 32 Cockburn Street, Edinburgh, EH1 1PB. DoB: May 1988, British

Secretary - John James Arthur. Address: 32 Cockburn Street, Edinburgh, EH1 1PB. DoB:

Director - Michelle Alison O'loughlin. Address: 32 Cockburn Street, Edinburgh, EH1 1PB. DoB: November 1989, Irish

Director - James Edward Saville. Address: 32 Cockburn Street, Edinburgh, EH1 1PB. DoB: January 1964, British

Director - Anna Mary Stinson. Address: 32 Cockburn Street, Edinburgh, EH1 1PB. DoB: January 1981, British

Director - Neil Ellis. Address: 32 Cockburn Street, Edinburgh, EH1 1PB. DoB: November 1971, British

Director - Douglas John Mcbean. Address: 32 Cockburn Street, Edinburgh, EH1 1PB. DoB: January 1961, British

Director - Kenneth Alexander Cockerell. Address: 32 Cockburn Street, Edinburgh, EH1 1PB. DoB: December 1978, British

Director - Paul Duncan Scott. Address: 32 Cockburn Street, Edinburgh, EH1 1PB. DoB: September 1976, British

Director - Ann Margaret Johnson. Address: 32 Cockburn Street, Edinburgh, EH1 1PB. DoB: July 1965, Scottish

Director - Philip Cochrane. Address: 32 Cockburn Street, Edinburgh, EH1 1PB. DoB: January 1962, Scottish

Director - Benjamin Davenport. Address: 32 Cockburn Street, Edinburgh, EH1 1PB. DoB: February 1979, British

Director - Eleanor Mcwhirter. Address: 32 Cockburn Street, Edinburgh, EH1 1PB. DoB: April 1952, Scottish

Director - Cristina Buckingham. Address: 32 Cockburn Street, Edinburgh, EH1 1PB. DoB: July 1983, British

Director - Dawn Abell. Address: 32 Cockburn Street, Edinburgh, EH1 1PB. DoB: April 1974, British

Director - Paul Duncan Scott. Address: Royal Crescent, Edinburgh, Midlothian, EH3 6QA. DoB: September 1976, British

Director - Dave William Carson. Address: (1f1), Kirk Street Leith, Edinburgh, Midlothian, EH6 5EY. DoB: December 1958, Uk

Director - Jennifer Mcglone. Address: Roberts Avenue, Polmont, Falkirk, Stirlingshire, FK2 0UU, United Kingdom. DoB: November 1980, Irish

Director - Anastasia Swann. Address: St. Clair Place, Leith, Edinburgh, City Of Edinburgh, EH6 8JZ. DoB: November 1981, British

Director - Benjamin Davenport. Address: Alexander Drive, Edinburgh, Lothian, EH11 2RH, Uk. DoB: February 1979, British

Director - Handson Chiweshenga. Address: Granton Road, Edinburgh, Midlothian, EH5 3NL. DoB: September 1983, Zimbabwean

Director - Anna Louise Ross. Address: Marchmont Crescent, Edinburgh, Midlothian, EH9 1HE, Uk. DoB: November 1979, British

Director - Jennifer Mcglone. Address: Roberts Avenue, Polmont, Falkirk, Stirlingshire, FK2 0UU, United Kingdom. DoB: November 1980, Irish

Director - Handson Chiweshenga. Address: Granton Road, Edinburgh, Midlothian, EH5 3NL. DoB: September 1983, Zimbabwean

Director - Anastasia Swann. Address: St. Clair Place, Leith, Edinburgh, City Of Edinburgh, EH6 8JZ. DoB: November 1981, British

Director - Benjamin Davenport. Address: Flat 2f1, 25 Bryson Road, Edinburgh, Midlothian, EH11 1ED. DoB: February 1979, British

Director - Craig Andrew Mccall. Address: 38 Orchard Road, Edinburgh, Midlothian, EH4 2HE. DoB: February 1968, British

Director - Sanjay Ashwin Joshi. Address: 2/5 Easter Dalry Wynd, Edinburgh, Lothian, EH11 2TW. DoB: February 1982, British

Director - Anastasia Swann. Address: 110 Colinton Road, Edinburgh, Midlothian, EH14 1DA. DoB: November 1981, British

Director - Benjamin Davenport. Address: Flat 2f1, 25 Bryson Road, Edinburgh, Midlothian, EH11 1ED. DoB: February 1979, British

Director - Sanjay Ashwin Joshi. Address: 2/5 Easter Dalry Wynd, Edinburgh, Lothian, EH11 2TW. DoB: February 1982, British

Director - Helen Platts. Address: 3/14 Caledonian Crescent, Edinburgh, Midlothian, EH11 2DB. DoB: October 1981, British

Director - Claire Macleod. Address: 10 (4f2) North Junction Street, Edinburgh, Midlothian, EH6 6HN. DoB: August 1983, British

Director - Ruth Braniff. Address: 17 Aitken Orr Drive, Broxburn, West Lothian, EH52 5EY. DoB: September 1979, British

Director - Tracy Mitchell. Address: 3f 231 Westercommon Road, Glasgow, Strathclyde, G22 5NB. DoB: October 1977, British

Director - Steven William Mclean. Address: 9/6 Oxgangs Park, Edinburgh, Midlothian, EH13 9JZ. DoB: October 1978, British

Director - Anna Louise Ross. Address: Marchmont Crescent, Edinburgh, Midlothian, EH9 1HE, Uk. DoB: November 1979, British

Director - Craig Andrew Mccall. Address: 38 Orchard Road, Edinburgh, Midlothian, EH4 2HE. DoB: February 1968, British

Director - Sandy Luke. Address: 6/13 Dalry Gait, Edinburgh, Midlothian, EH11 2AU. DoB: February 1968, British

Director - Kirsty Black. Address: 639 Ferry Road, Edinburgh, Midlothian, EH4 2TS. DoB: March 1975, British

Director - Sandra Hamilton. Address: 14 Cambusnethan Street, Edinburgh, Midlothian, EH7 5UA. DoB: March 1965, British

Secretary - Kenneth Alexander Cockerell. Address: 7 Mortonhall Park Bank, Edinburgh, EH17 8ST. DoB: December 1978, British

Director - Anna Louise Ross. Address: Marchmont Crescent, Edinburgh, Midlothian, EH9 1HE, Uk. DoB: November 1979, British

Director - Richard Merlin Macdonald Biggs. Address: Ardmillan Terrace, Edinburgh, EH11 2JN. DoB: March 1978, British

Director - John Mathieson. Address: 2 Colinton Mains Loan, Edinburgh, Lothian, EH13 9AJ. DoB: April 1953, British

Director - Ann Johnson. Address: 11e Bush Terrace, Fisher Row, Musselburgh, East Lothian, EH21 6DF. DoB: July 1965, British

Director - Matthew Straw. Address: 1f2, 136 Duke Street, Edinburgh, EH6 6AE. DoB: August 1977, British

Director - Alastair Hill. Address: 13/9 Admiralty Street, Leith, Edinburgh, EH6 6JT. DoB: July 1971, British

Director - Rosemary Ann Sorrell. Address: Flat 1/2, 23 Lyndhurst Gardens, Glasgow, G20 6QX. DoB: February 1970, British

Director - Jason Michael Lumb. Address: Flat 2f1, 35 Ferry Road, Leith, Edinburgh, EH6 4AD. DoB: April 1968, British

Director - Kenneth Alexander Cockerell. Address: 11/1 East Pilton Farm Rigg, Edinburgh, EH5 2GE. DoB: December 1978, British

Director - Artemis Pana. Address: 2/2, 15 Dalgety Avenue, Edinburgh, EH7 5VQ. DoB: April 1978, British

Director - Paul Hunter. Address: (1f2) 17 Drumdryan Street, Edinburgh, Lothian, EH3 9JZ. DoB: March 1971, British

Secretary - Artemis Pana. Address: 2/2, 15 Dalgety Avenue, Edinburgh, EH7 5VQ. DoB: April 1978, British

Director - Angie Brown-simpson. Address: 98 (2f1) Hanover Street, Edinburgh, Midlothian, EH2 1DR. DoB: October 1968, British

Director - Thomas Dibdin. Address: Flat 4f1 1 Lochrin Place, Edinburgh, EH3 9QX. DoB: March 1961, British

Director - Jan Munro. Address: Knockenhair Lodge, Knockenhair Road, Dunbar, East Lothian, EH42 1BA. DoB: November 1950, New Zealand

Director - Pam Orchard. Address: 2f3 99 Viewforth, Edinburgh, EH10 4LL. DoB: November 1969, British

Nominee-director - Stephen Mabbott. Address: 14 Mitchell Lane, Glasgow, G1 3NU. DoB: November 1950, British

Director - Brian Reid. Address: 5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH. DoB: n\a, British

Nominee-secretary - Brian Reid. Address: 5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH. DoB: n\a, British

Jobs in Crew 2000 (scotland), vacancies. Career and training on Crew 2000 (scotland), practic

Now Crew 2000 (scotland) have no open offers. Look for open vacancies in other companies

  • Biology Teaching Technician (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Biological & Chemical Science

    Salary: £26,717 to £32,956 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Research Applications Officer (Liverpool)

    Region: Liverpool

    Company: Liverpool School of Tropical Medicine

    Department: N\A

    Salary: £28,098 to £32,548

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Regional Manager - East & South East Asia (Leeds)

    Region: Leeds

    Company: Leeds Beckett University

    Department: University Recruitment

    Salary: £37,706 to £42,418 Grade 7

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,International Activities

  • Research Associate/Fellow (fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: £26,052 to £38,183 per annum, depending on skills and experience (minimum £29,799 with relevant PhD). Salary progression beyond this scale is subject to performance.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing

  • Departmental Manager (London)

    Region: London

    Company: University College London

    Department: UCL Civil, Enviromental & Geomatic Engineering

    Salary: £54,240 to £58,978 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Property and Maintenance

  • Director Vaʻaomanū Pasifika (VASA) (Wellington - New Zealand)

    Region: Wellington - New Zealand

    Company: Victoria University of Wellington

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages,Cultural Studies,Senior Management

  • PhD Studentship: ‘Taking Aim’ at the Social Impact of Driven Game Shooting in England (Northampton)

    Region: Northampton

    Company: University of Northampton

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Economics,Social Sciences and Social Care,Sociology,Social Policy,Politics and Government

  • Senior Associate Director - School of Technology (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £52,793 to £61,178 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

  • Postdoctoral Research Assistant (Psycholinguistics) – The Creative Power of Metaphor (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Faculty of Medieval and Modern Languages

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

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages

  • Clinical Education Fellow (34521-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Health Sciences

    Salary: £31,931 to £55,288 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

  • Postdoctoral Fellow in Buddhist Studies/Digital Humanities 1.0 FTE (Leiden - Netherlands)

    Region: Leiden - Netherlands

    Company: N\A

    Department: N\A

    Salary: €41,700 to €64,860
    £37,292.31 to £58,004.30 converted salary* gross per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Languages, Literature and Culture,Linguistics,Historical and Philosophical Studies,Theology and Religious Studies

  • Interdisciplinary Professorial Fellows (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: College of Social Sciences COSS

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences

Responds for Crew 2000 (scotland) on Facebook, comments in social nerworks

Read more comments for Crew 2000 (scotland). Leave a comment for Crew 2000 (scotland). Profiles of Crew 2000 (scotland) on Facebook and Google+, LinkedIn, MySpace

Location Crew 2000 (scotland) on Google maps

Other similar companies of The United Kingdom as Crew 2000 (scotland): Enzo Private Limited | Nickall Limited | Creative Dental Technology Limited | Top Class Care And Training Limited | Mears Care Limited

Crew 2000 (scotland) can be gotten hold of 32 Cockburn Street, Edinburgh in Old Town. The postal code is EH1 1PB. Crew 2000 (scotland) has been present on the British market for 19 years. The reg. no. is SC176635. The company declared SIC number is 86900 which stands for Other human health activities. Crew 2000 (scotland) reported its latest accounts for the period up to 2015-03-31. The business most recent annual return was submitted on 2016-06-14. From the moment the company started in the field nineteen years ago, this company has sustained its praiseworthy level of prosperity.

As found in the enterprise's employees directory, since December 2014 there have been six directors to name just a few: Dale Mcginley, Kevin John Craik and Dr Malcolm Bruce. In order to maximise its growth, for the last almost one month this specific company has been implementing the ideas of Jeremy Adderley, who's been working on ensuring that the Board's meetings are effectively organised.

Crew 2000 (scotland) is a foreign company, located in Old Town, The United Kingdom. It is a limited by shares, British proprietary company. Since 2010, the company is headquartered in 32 Cockburn Street Edinburgh EH1 1PB Old Town. Crew 2000 (scotland) was registered on 1997-06-20. 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 - 102,000 GBP, sales per year - approximately 160,000,000 GBP. Crew 2000 (scotland) is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Crew 2000 (scotland) is Human health and social work activities, including 10 other directions. Director of Crew 2000 (scotland) is Dale Mcginley, which was registered at Lanark Road West, Currie, Midlothian, EH14 5EP, Scotland. Products made in Crew 2000 (scotland) were not found. This corporation was registered on 1997-06-20 and was issued with the Register number SC176635 in Old Town, 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 Crew 2000 (scotland), open vacancies, location of Crew 2000 (scotland) 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 Crew 2000 (scotland) from yellow pages of The United Kingdom. Find address Crew 2000 (scotland), phone, email, website credits, responds, Crew 2000 (scotland) job and vacancies, contacts finance sectors Crew 2000 (scotland)