Garvald Community Enterprises Limited
Other education n.e.c.
Contacts of Garvald Community Enterprises Limited: address, phone, fax, email, website, working hours
Address: Techcube Summerhall EH9 1PL Edinburgh
Phone: +44-1420 7957641 +44-1420 7957641
Fax: +44-1289 8332550 +44-1289 8332550
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Garvald Community Enterprises Limited"? - Send email to us!
Registration data Garvald Community Enterprises Limited
Get full report from global database of The UK for Garvald Community Enterprises Limited
Addition activities kind of Garvald Community Enterprises Limited
306906. Reclaimed rubber and specialty rubber compounds
348300. Ammunition, except for small arms, nec
511200. Stationery and office supplies
12410102. Exploration, bituminous or lignite mining
24310601. Ornamental woodwork: cornices, mantels, etc.
36779900. Electronic coils and transformers, nec
50820401. Bituminous coal processing equipment
63319903. Boiler insurance
97219902. Diplomatic service, government
Owner, director, manager of Garvald Community Enterprises Limited
Director - Gordon Hodgson. Address: Barleyknowe Place, Gorebridge, Midlothian, EH23 4HB, Scotland. DoB: January 1955, British
Director - Brian Buchanan Scouler. Address: Cramond Road North, Edinburgh, EH4 6LY, Scotland. DoB: April 1959, British
Director - Susan Lindsay Davies. Address: Nantwich Drive, Nantwich Drive, Edinburgh, EH7 6RA, Scotland. DoB: November 1966, British
Director - Austin Wright. Address: 190/3 South Gyle Mals, Edinburgh, Lothian, EH12 9ER. DoB: October 1980, British
Director - Robert Howie. Address: 60 Preston Crescent, Prestonpans, East Lothian, EH32 9RB. DoB: October 1951, British
Director - Franco Stephen. Address: 1/1 Ferry Road Grove, Edinburgh, EH4 4BG. DoB: May 1973, British
Director - Rosemary Barclay. Address: 31 Main Street, Carrington, Gorebridge, Midlothian, EH23 4LR. DoB: May 1956, British
Director - Martin Dawson. Address: 12 Craiglea Drive, Edinburgh, EH10 5PA. DoB: February 1955, British
Director - Mary Hardie. Address: The Engine Shed, 19 St. Leonard's Lane, Edinburgh, EH8 9SD. DoB: January 1948, British
Director - Amanda Tannahill. Address: 104 Lanark Road West, Currie, Midlothian, EH14 5LA. DoB: January 1963, British
Director - Ian Shankland. Address: 12 Coltness Road, Wishaw, Lanarkshire, ML2 7DE. DoB: May 1957, British
Director - Paul Merchant. Address: 9 Bush Street, Musselburgh, East Lothian, EH21 6DB. DoB: September 1952, British
Director - Margaret Hurcombe. Address: 28 Colinton Road, Edinburgh, Midlothian, EH10 5EQ. DoB: n\a, British
Director - Elaine Wilson. Address: 13 Sycamore Avenue, The Rowans, Bo'Ness, West Lothian, EH51 0RD. DoB: February 1955, British
Director - Neil Scott. Address: 8 Hillpark Gardens, Edinburgh, Lothian, EH4 7AJ. DoB: May 1948, British
Director - Keir Sim. Address: 5 Clayknowes Drive, Musselburgh, Midlothian, EH21 6UW. DoB: October 1955, British
Director - Moira Montgomery. Address: 21 Kippielaw Medway, Dalkeith, Midlothian, EH22 4HX. DoB: January 1956, British
Director - Anna Walls. Address: 7 Senate Place, Beechwood Place, Motherwell, ML1 3GE. DoB: February 1969, British
Director - Anne-Marie Mcgeoch. Address: 2 Parkend, Bridge Street, Penicuik, Midlothian, EH26 8LN. DoB: n\a, British
Director - Sunil Bhatnagar. Address: 10 Grigor Drive, Edinburgh, EH4 2PJ. DoB: May 1956, British
Director - Elaine Wilson. Address: 13 Sycamore Avenue, The Rowans, Bo'Ness, West Lothian, EH51 0RD. DoB: February 1955, British
Director - Andrew Sim. Address: The Templehall Chapel, 19 Bedford Terrace, Edinburgh, Lothian, EH15. DoB: November 1958, British
Director - Fiona Langskaill. Address: 11/7 Duddingston Mills, Edinburgh, Lothian, EH8 7TU. DoB: January 1951, British
Director - Jennifer Pope. Address: 15 Panmure Place, Edinburgh, EH3 9HP. DoB: May 1964, British
Director - Alison Evans. Address: 1 Cambridge Gardens, Edinburgh, Lothian, EH6 5DH. DoB: September 1945, British
Director - William O'hara. Address: 196 Mansfield, East Calder, EH53 0JH. DoB: June 1953, British
Director - Donald Smith. Address: 3 Priestfield Gardens, Edinburgh, Midlothian, EH16 5JN. DoB: September 1953, British
Director - Patricia Scrutton. Address: 17 Marchburn Drive, Penicuik, Midlothian, EH26 9HE. DoB: October 1947, British
Director - Marnie Roadburg. Address: 38 Fowler Terrace, Edinburgh, EH11 1DA. DoB: November 1946, Canadian
Director - Mei Barker. Address: 17 Plewlands Gardens, Edinburgh, EH10 5JS. DoB: August 1956, British
Director - Dolores Stewart. Address: 7 West Savile Rd, Edinburgh, Eh16 5n, EH16 5NG. DoB: February 1934, British
Director - Damian Callan. Address: 27 St Leonards Street, Edinburgh, Midlothian, EH8 9QN. DoB: December 1960, British
Director - Christopher Taylor. Address: 21 Douglas Crescent, Edinburgh, Midlothian, EH12 5BA. DoB: September 1947, British
Director - Jack Reed. Address: 59 Leamington Terrace, Edinburgh, EH10 4JS. DoB: February 1940, British
Director - Lore Richter. Address: Garvald School, Dolphinton, West Linton, Peeblesshire, EH46 7HJ. DoB: June 1923, German
Director - Brigid Barton. Address: 84 Avontoun Park, Linlithgow Bridge, Linlithgow, West Lothian, EH49 6QQ. DoB: May 1954, British
Director - Marian Macdonald. Address: 7 St Marys Street, Edinburgh, Midlothian, EH1 1TA. DoB: April 1954, British
Director - Janet Sharman. Address: 14 Spottiswoode Street, Edinburgh, Midlothian, EH9 1ER. DoB: June 1927, British
Jobs in Garvald Community Enterprises Limited, vacancies. Career and training on Garvald Community Enterprises Limited, practic
Now Garvald Community Enterprises Limited have no open offers. Look for open vacancies in other companies
-
Research Fellow in Membrane Protein Structure - Protein NMR (80343-097) (Coventry)
Region: Coventry
Company: University of Warwick
Department: N\A
Salary: £29,799 to £38,833 pa
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry
-
Research Fellow (77111-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Computer Science
Salary: £29,799 to £38,833 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science
-
Research Associate (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: Division of Infection and Immunity
Salary: £32,548 to £38,833 per annum (Grade 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Senior Lecturer / Reader (Cardiff)
Region: Cardiff
Company: Cardiff University
Department: Welsh School of Architecture
Salary: £49,149 to £60,410 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building,Historical and Philosophical Studies,History
-
Contracts Officer (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Research Services
Salary: £25,728 to £29,799 per annum, with potential to progress to £32,548 (Grade 6)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Law,Administrative
-
Events Coordinator - LTA0001 (Uxbridge)
Region: Uxbridge
Company: Brunel University London
Department: Communications, Marketing and Student Recruitment - Campus Communications and Events
Salary: £24,380 to £27,894 per Annum incl. London Weighting
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Study Facilitators - The I-WOTCH study: Improving the Wellbeing of People Living With Opioid-Treated Chronic Pain (London)
Region: London
Company: University of Warwick
Department: N\A
Salary: Not specified
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Nursing
-
Events Officer, Institutional Events (London)
Region: London
Company: Imperial College London
Department: Advancement
Salary: £35,850 to £44,220
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Research Associate - Chemistry/Biochemistry (Lancaster)
Region: Lancaster
Company: Lancaster University
Department: Chemistry
Salary: £27,285 to £31,604
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Materials Science,Engineering and Technology,Chemical Engineering
-
Data Analyst (Leeds)
Region: Leeds
Company: Leeds Beckett University
Department: Registry – Student Planning & Reporting Services
Salary: £32,958 to £37,075 (Grade 6)
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,IT,Library Services and Information Management,Student Services
-
Marie Curie Early Stage Researcher in Adjoint Sensitivity Analysis of Thermoacoustics in Annular Combustors (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Engineering
Salary: £44,895.96 + Allowances (GBP converted equivalent)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering
-
Professor / Reader in Engineering for Health and Medical Technologies (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: N\A
Salary: Reader: £57,674 - £61,179; Professor: Competitive Professorial package commensurate with your profile and experience.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Engineering and Technology,Civil Engineering,Other Engineering
Responds for Garvald Community Enterprises Limited on Facebook, comments in social nerworks
Read more comments for Garvald Community Enterprises Limited. Leave a comment for Garvald Community Enterprises Limited. Profiles of Garvald Community Enterprises Limited on Facebook and Google+, LinkedIn, MySpaceLocation Garvald Community Enterprises Limited on Google maps
Other similar companies of The United Kingdom as Garvald Community Enterprises Limited: The Youth Yachting Trust | Ealing And Hillingdon Education Business Partnership Limited | The Purple Playhouse | Carlshead Limited | Igbo Resource Education Centre
This company operates as Garvald Community Enterprises Limited. The company was started twenty seven years ago and was registered under SC116934 as the registration number. The head office of this firm is situated in Edinburgh. You can contact it at Techcube, Summerhall. The firm registered name switch from Garvald Community Enterprises to Garvald Community Enterprises Limited occurred in Thursday 23rd December 2004. This company SIC code is 85590 which stands for Other education not elsewhere classified. The most recent financial reports were submitted for the period up to 2015-03-31 and the most recent annual return information was released on 2015-09-27. Ever since the company began on the local market 27 years ago, this firm managed to sustain its impressive level of prosperity.
The data we obtained that details the following enterprise's personnel reveals the existence of eight directors: Gordon Hodgson, Brian Buchanan Scouler, Susan Lindsay Davies and 5 other members of the Management Board who might be found within the Company Staff section of our website who joined the team on Wednesday 23rd September 2015, Thursday 6th August 2015 and Monday 21st October 2013.
Garvald Community Enterprises Limited is a domestic company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 2005, the company is headquartered in Techcube Summerhall EH9 1PL Edinburgh. Garvald Community Enterprises Limited was registered on 1989-03-21. 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 - 687,000 GBP, sales per year - less 175,000 GBP. Garvald Community Enterprises Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Garvald Community Enterprises Limited is Education, including 9 other directions. Director of Garvald Community Enterprises Limited is Gordon Hodgson, which was registered at Barleyknowe Place, Gorebridge, Midlothian, EH23 4HB, Scotland. Products made in Garvald Community Enterprises Limited were not found. This corporation was registered on 1989-03-21 and was issued with the Register number SC116934 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 Garvald Community Enterprises Limited, open vacancies, location of Garvald Community Enterprises 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