Woodend Communications Limited
Dormant Company
Contacts of Woodend Communications Limited: address, phone, fax, email, website, working hours
Address: Leven House 10 Lochside Place Edinburgh Park EH12 9RG Edinburgh
Phone: +44-1202 5453582 +44-1202 5453582
Fax: +44-1202 5453582 +44-1202 5453582
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Woodend Communications Limited"? - Send email to us!
Registration data Woodend Communications Limited
Get full report from global database of The UK for Woodend Communications Limited
Addition activities kind of Woodend Communications Limited
24260400. Textile machinery accessories, hardwood
26560000. Sanitary food containers
34460303. Gates, ornamental metal
38210105. Crushing and grinding apparatus, laboratory
39990709. Wreaths, artificial
50880200. Combat vehicles
Owner, director, manager of Woodend Communications Limited
Director - David Nigel Evans. Address: 10 Lochside Place, Edinburgh Park, Edinburgh, Scotland, EH12 9RG, Scotland. DoB: January 1966, British
Director - Diane Mcintyre. Address: 10 Lochside Place, Edinburgh Park, Edinburgh, Scotland, EH12 9RG, Scotland. DoB: September 1973, British
Director - Richard Wolfgang Henry SchÄfer. Address: The Connection, Newbury, Berkshire, RG14 2FN, United Kingdom. DoB: March 1971, British
Director - Joanne Sarah Finch. Address: 10 Lochside Place, Edinburgh Park, Edinburgh, Scotland, EH12 9RG, Scotland. DoB: December 1970, British
Director - Dr Thomas Nowak. Address: 7 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ, Scotland. DoB: February 1964, German
Director - Martin John Purkess. Address: 7 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ, Scotland. DoB: March 1967, British
Director - Mark Evans. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: February 1969, British
Director - Christian Philip Quentin Allen. Address: 7 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ, Scotland. DoB: August 1962, British
Director - Simon Christopher Lee. Address: Moorlands, Harrow Road West, Dorking, Surrey, RH4 3BH. DoB: July 1963, British
Director - Emanuele Tournon. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: March 1960, Italian
Director - Paul Chesworth. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: May 1966, British
Director - John Raymond Townsend. Address: Knowle House, Chapel Corner Hamstead Marshall, Newbury, Berkshire, RG20 0HP. DoB: October 1962, British
Director - Denys William Webb. Address: Oakfield Stud, Whitemoor Lane, Upper Basildon, Reading, Berkshire, RG8 8SF. DoB: December 1963, British
Director - Nicholas Jonathan Read. Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN. DoB: September 1964, British
Director - Nigel Brocklehurst. Address: 1 The Hollyhocks, Reading Road, Harwell, Didcot, Oxfordshire, OX11 0LX. DoB: June 1963, British
Director - Andrew Nigel Halford. Address: The Oxdrove House, Burghclere, Newbury, Berkshire, RG20 9HJ. DoB: March 1959, British
Director - Ian Watson. Address: School House, Oakley Park Frilford Heath, Abingdon, Oxfordshire, OX13 6QW. DoB: March 1959, British
Director - Rupert James Stanley. Address: New School Farm, 6 Station Road Tilbrook, Huntingdon, Cambridgeshire, PE28 0JT. DoB: July 1954, British
Secretary - Stephen Roy Scott. Address: Bracken House, Bunces Shaw Farley Hill, Reading, Berkshire, RG7 1UU. DoB: n\a, British
Director - Kenneth Cumming Hills. Address: 49 Spottiswoode Street, Edinburgh, Midlothian, EH9 1DQ. DoB: May 1961, British
Director - Matthew David Key. Address: Yardley School Lane, Seer Green, Beaconsfield, Buckinghamshire, HP9 2QJ. DoB: March 1963, British
Director - Ian Gray. Address: 61 Bathurst Mews, London, W2 2SB. DoB: November 1949, British
Director - William Allan. Address: Shernfold Meadows, Wadhurst Road, Frant, East Sussex, TN3 9EH. DoB: April 1953, British
Director - Ian Simon Macgregor Russell. Address: 73 Braid Avenue, Edinburgh, Midlothian, EH10 6ED. DoB: January 1953, British
Director - William Gerard Mcaloon. Address: 10 Jacks View, West Kilbride, Ayshire, Ayrshire, KA23 9HX. DoB: November 1959, British
Director - Neil Scott Haddow. Address: 104 Mearns Road, Clarkston, Glasgow, G76 7UP. DoB: March 1955, British
Director - Roderick Alfred Matthews. Address: Aros House, Rhu, Helensburgh, Dunbartonshire, G84 8NJ. DoB: June 1943, British
Director - Gregory Joseph Mclean. Address: 3 Princes Terrace, Dowanhill, Glasgow, G12 9JW. DoB: July 1947, British
Secretary - David Macleod. Address: 12 Glebe Road, Newton Mearns, Glasgow, G77 6DU. DoB:
Secretary - Brian Alexander Baird. Address: 4 Cheviot Drive, Glasgow, G77 5AS. DoB:
Secretary - Colin Mcintyre. Address: 473 Clarkston Road, Glasgow, Lanarkshire, G44 3LW. DoB: n\a, British
Director - Mervyn Alexander Hadden. Address: Chantry Cottage, The Warren, East Horsley, Surrey, KT24 5RH. DoB: February 1927, British
Director - William Regan. Address: 7 Glenpark Avenue, Glasgow, Renfrewshire, G46 7JE, Uk. DoB: January 1951, British
Director - John Ford. Address: 30 Gildale, Werrington, Peterborough, Cambridgeshire, PE4 6QY. DoB: August 1955, British
Director - June Houldsworth. Address: Baron Hill Nursery 86 Hunthill Road, High Blantyre, Glasgow, G72 9UY. DoB: May 1956, British
Director - June Hauldsworth. Address: 16 Greenhill, Bishopbriggs, Glasgow, Lanarkshire, G64 1LE. DoB: n\a, British
Director - Edward Duncan Prentice. Address: 72 Lymekilns Road, East Kilbride, Glasgow, Lanarkshire, G74 4TU. DoB: June 1950, British
Director - James Brownlie Russell. Address: Kintallon, Kilmacolm, PA13 4NT. DoB: n\a, British
Jobs in Woodend Communications Limited, vacancies. Career and training on Woodend Communications Limited, practic
Now Woodend Communications Limited have no open offers. Look for open vacancies in other companies
-
Lecturer (London)
Region: London
Company: King's College London
Department: Addictions
Salary: £41,212 Grade 7 p.a.
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Psychology,Social Sciences and Social Care,Social Policy
-
Assistant College Nurse (Cambridge)
Region: Cambridge
Company: St John's College, Cambridge
Department: N\A
Salary: £32,485 to £37,660 p.a. pro-rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Nursing
-
Year 5 & Cambridge Graduate Course Administrator (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Office of the School of Clinical Medicine
Salary: £21,843 to £25,298
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Research Finance Officer (Falmer)
Region: Falmer
Company: University of Sussex
Department: Research and Enterprise Services
Salary: £28,936 to £32,548 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Finance
-
Research Fellowships (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: N\A
Salary: £21,153 to £23,891
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Other Social Sciences
-
Law Librarian (Bristol)
Region: Bristol
Company: BPP University Limited
Department: N\A
Salary: Not specified
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law,Library Services and Information Management
-
Postdoctoral Research Associate (Exeter)
Region: Exeter
Company: University of Exeter
Department: College of Humanities
Salary: £28,936 within the Grade E band (£26,495 - £33,518), depending on qualifications and experience.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Human and Social Geography,Historical and Philosophical Studies,History
-
Research Associate: Cancer Awareness, Screening and Early Diagnosis (London)
Region: London
Company: University College London
Department: Department of Behavioural Science and Health, Cancer Communication & Screening Group
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Psychology
-
The Dean’s Post Doctoral Fellowship Programme: Post Doctoral Researcher in Physical Activity and Health (Limerick)
Region: Limerick
Company: N\A
Department: N\A
Salary: €38,750 to €47,255
£35,010.63 to £42,694.89 converted salary* p.a.Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Sport and Leisure,Sports Science
-
Postdoctoral Research Associate in Economics of Zoonotic Disease Surveillance Grade 7 (Busia - Kenya, Liverpool)
Region: Busia - Kenya, Liverpool
Company: University of Liverpool
Department: Department of Epidemiology and Population Health
Salary: £32,958 pa
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture,Health and Medical,Medicine and Dentistry,Biological Sciences,Zoology,Economics
-
PhD Studentship: Acoustic Monitoring of Gas Leaks in Pipes using Optical Fibres (Southampton)
Region: Southampton
Company: University of Southampton
Department: Dynamics Group
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Other Engineering
-
Research Fellow in AI Macrostrategy (Oxford)
Region: Oxford
Company: University of Oxford
Department: Faculty of Philosophy: Littlegate House, St Ebbe's Street, Oxford
Salary: £31,076 to £32,958 p.a., Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Artificial Intelligence,Historical and Philosophical Studies,Philosophy
Responds for Woodend Communications Limited on Facebook, comments in social nerworks
Read more comments for Woodend Communications Limited. Leave a comment for Woodend Communications Limited. Profiles of Woodend Communications Limited on Facebook and Google+, LinkedIn, MySpaceLocation Woodend Communications Limited on Google maps
Other similar companies of The United Kingdom as Woodend Communications Limited: Metropolis Land & Property Developers Limited | Woodburners And Heating Limited | Image Consultants Ltd | Starlight Nails Limited | Auditions Ltd
Woodend Communications Limited can be contacted at Edinburgh at Leven House 10 Lochside Place. Anyone can search for the company using the zip code - EH12 9RG. The enterprise has been operating on the UK market for 32 years. The enterprise is registered under the number SC089533 and their current state is active. It has operated under three previous names. The very first listed name, Scottishpower Telecommunications (services), was changed on 1997/09/03 to Woodend Communications. The current name is in use since 1996, is Woodend Communications Limited. The enterprise principal business activity number is 99999 , that means Dormant Company. Woodend Communications Ltd filed its latest accounts up till 2015-03-31. Its most recent annual return information was released on 2016-02-15.
David Nigel Evans and Diane Mcintyre are the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2013/07/30. At least one secretary in this firm is a limited company: Vodafone Corporate Secretaries Limited.
Woodend Communications Limited is a domestic nonprofit company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 1990, the company is headquartered in Leven House 10 Lochside Place Edinburgh Park EH12 9RG Edinburgh. Woodend Communications Limited was registered on 1984-09-04. 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 - 920,000 GBP, sales per year - more 168,000,000 GBP. Woodend Communications Limited is Private Limited Company.
The main activity of Woodend Communications Limited is Activities of extraterritorial organisations and other, including 6 other directions. Director of Woodend Communications Limited is David Nigel Evans, which was registered at 10 Lochside Place, Edinburgh Park, Edinburgh, Scotland, EH12 9RG, Scotland. Products made in Woodend Communications Limited were not found. This corporation was registered on 1984-09-04 and was issued with the Register number SC089533 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 Woodend Communications Limited, open vacancies, location of Woodend Communications 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