Morison Nominees Limited
Non-trading company
Contacts of Morison Nominees Limited: address, phone, fax, email, website, working hours
Address: 1 Exchange Crescent Conference Square EH3 8AN Edinburgh
Phone: +44-191 8566284 +44-191 8566284
Fax: +44-191 8566284 +44-191 8566284
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Morison Nominees Limited"? - Send email to us!
Registration data Morison Nominees Limited
Get full report from global database of The UK for Morison Nominees Limited
Addition activities kind of Morison Nominees Limited
3564. Blowers and fans
506403. Air conditioning appliances
17510201. Garage door, installation or erection
20150905. Pastrami, poultry
28650400. Tar, coal tar, and related chemicals
30691601. Friction tape, rubber
32910507. Silicon carbide abrasive
33999901. Iron ore recovery from open hearth slag
38249901. Controls, revolution and timing instruments
Owner, director, manager of Morison Nominees Limited
Director - Andrew Michael Warren. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: February 1963, British
Director - Ewen Douglas Brown. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: August 1969, British
Director - Pamela Elizabeth Muir. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: January 1973, British
Director - Janis Marie Mackay. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: May 1959, British
Director - Lucy Rae Gannon. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: December 1979, British
Director - Jacqueline Davidson Mccluskey. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: March 1969, British
Director - Andrew John Sloane. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: October 1976, British
Director - Stephen Robert Murray. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: April 1956, British
Director - David John Jennings. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: February 1958, British
Director - Gary George Thomas. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: April 1966, British
Director - Alasdair Campbell Gray Docwra. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: February 1956, British
Director - John Kerrigan. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: August 1954, British
Director - Peter Duff. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: April 1958, British
Director - Gillian Jane Brown. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: December 1963, British
Director - Stephen Irvine. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: July 1972, British
Director - Alexander Hugh Mccreath. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: July 1964, British
Director - Ross Farr Hood. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: September 1959, British
Director - Robin Keith Valentine. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: June 1958, British
Director - Brian Arthur Fairgrieve. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: June 1962, British
Director - Katie Douglas. Address: Erskine House, 68 Queen Street, Edinburgh, EH2 4NN. DoB: March 1976, British
Director - Rosemary Clare Walker. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: January 1977, British
Director - Russell John Eadie. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: December 1971, British
Director - David Kerr Court. Address: Erskine House, 68 Queen Street, Edinburgh, EH2 4NN. DoB: July 1954, British
Director - Colin Forrest Graham Young. Address: Erskine House, 68 Queen Street, Edinburgh, EH2 4NN. DoB: November 1964, Uk
Director - Alan John Minty. Address: Erskine House, 68 Queen Street, Edinburgh, EH2 4NN. DoB: March 1968, British
Director - Graham Maclellan Philips. Address: Erskine House, 68 Queen Street, Edinburgh, EH2 4NN. DoB: June 1950, British
Director - James Alister Aitkenhead. Address: Erskine House, 68 Queen Street, Edinburgh, EH2 4NN. DoB: April 1951, British
Director - Alexander Garioch. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: September 1967, British
Director - Alan Davidson Stuart. Address: Erskine House, 68 Queen Street, Edinburgh, EH2 4NN. DoB: November 1965, British
Director - James Archibald Kirkland Warnock. Address: Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. DoB: August 1952, British
Director - Gillian Stevenson Downie. Address: Afton House 26 West Nile Street, Glasgow, G1 2PF. DoB: November 1961, British
Director - David James Armstrong. Address: Afton House 26 West Nile Street, Glasgow, G1 2PF. DoB: July 1964, British
Director - David Reid. Address: 45 Dirleton Avenue, North Berwick, East Lothian, EH39 4BL. DoB: September 1948, British
Director - Henry Cannon Smith. Address: Erskine House, 68 Queen Street, Edinburgh, EH2 4NN. DoB: January 1964, British
Director - Norman Alan Smith. Address: 18 Easter Belmont Road, Edinburgh, Midlothian, EH12 6EX. DoB: January 1956, British
Director - Alan Cunningham Mclaren. Address: 23 Royal Crescent, Edinburgh, EH3 6QA. DoB: January 1960, British
Director - William Donald Nial Smith. Address: 27 Inverleith Terrace, Edinburgh, EH3 5NU. DoB: July 1937, British
Director - Roderick Walter Mcintyre. Address: Erskine House, 68 Queen Street, Edinburgh, EH2 4NN. DoB: February 1953, British
Director - Aileen Low. Address: Erskine House, 68 Queen Street, Edinburgh, EH2 4NN. DoB: December 1952, British
Director - Julian Richard Paul Osborne. Address: Erskine House, 68 Queen Street, Edinburgh, EH2 4NN. DoB: June 1951, British
Director - Alexander Breck Bowman Stewart. Address: 493 Lanark Road West, Balerno, Midlothian, EH14 7AL. DoB: April 1959, British
Director - Dorothy Crombie Rankin. Address: 69/3 Leamington Terrace, Edinburgh, EH10 4JT. DoB: April 1960, British
Director - Joan Margaret Hutchison Walker. Address: 58b Manor Place, Edinburgh, EH3 7EH. DoB: July 1932, British
Director - Robin William Flockhart. Address: 18 Ormidale Terrace, Edinburgh, EH12 6EQ. DoB: May 1947, British
Director - Alan George Grosset. Address: 34/2 Glenlockhart Road, Edinburgh, Midlothian, EH14 1BQ. DoB: January 1942, British
Director - Ross Hadden. Address: 9 Merchiston Crescent, Edinburgh, EH10 5AL. DoB: April 1957, British
Director - Ewen Douglas Dyce. Address: 9/4 Merchiston Park, Edinburgh, EH10 4PW. DoB: January 1955, British
Director - Alan Lees. Address: 1 Dundas Street, Edinburgh, Lothian, EH3 6QG. DoB: November 1944, British
Secretary - Morison Bishop. Address: Erskine House, 68 Queen Street, Edinburgh, Midlothian, EH2 4NN. DoB:
Director - Donald Granger Brash. Address: 68 Queen Street, Edinburgh, EH2 4NN. DoB: November 1950, British
Nominee-director - Robin Keith Valentine. Address: 68 Queen Street, Edinburgh, EH2 4NN. DoB: June 1958, British
Jobs in Morison Nominees Limited, vacancies. Career and training on Morison Nominees Limited, practic
Now Morison Nominees Limited have no open offers. Look for open vacancies in other companies
-
Postdoctoral Research Fellow in Business Economics (Dublin 2)
Region: Dublin 2
Company: Economic and Social Research Institute - ESRI
Department: N\A
Salary: €39,554 to €43,838
£36,413.41 to £40,357.26 converted salary* per annum, commensurate with experienceHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics,Economics,Business and Management Studies,Accountancy and Finance,Business Studies
-
Business Development Manager (Aston)
Region: Aston
Company: Aston University
Department: Engineering & Applied Science
Salary: £32,548 to £38,833 per annum (Grade 8)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Other Physical Sciences,Engineering and Technology,Production Engineering and Manufacturing,Biotechnology,Other Engineering,PR, Marketing, Sales and Communication
-
Senior Research Associate: Quantum Annealing Experiment (London)
Region: London
Company: University College London
Department: London Centre for Nanotechnology
Salary: £42,304 to £52,752 per annum, inclusive of London Allowance.
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,Electrical and Electronic Engineering
-
Deputy Assistant Registrar (12 months maternity leave cover) (London)
Region: London
Company: London South Bank University
Department: External Reporting Department
Salary: £30,302 to £35,346 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Postdoctoral Research Associate (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: School of Biological Sciences
Salary: £32,548 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Zoology,Genetics,Mathematics and Statistics,Statistics,Computer Science,Computer Science
-
Research Assistant (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: N\A
Salary: £26,052 to £28,452 With potential progression once in post to £32,004 a year.
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Anthropology,Human and Social Geography,Other Social Sciences
-
Assistant Lecturer/Lecturer in Education with expertise in Educational Psychology (Limerick)
Region: Limerick
Company: N\A
Department: N\A
Salary: €51,158 to €79,147
£47,326.27 to £73,218.89 converted salary* per annumHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Education Studies (inc. TEFL),Education Studies
-
Lecturer in Sociology (York)
Region: York
Company: University of York
Department: Department of Sociology
Salary: £38,183 to £46,924 (Grade 7)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Historical and Philosophical Studies,Theology and Religious Studies
-
PhD Studentship: Parkinson's and Implicit Motor Learning, Medical School (Exeter)
Region: Exeter
Company: University of Exeter
Department: University of Exeter Medical School
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Anatomy, Physiology and Pathology,Sport and Leisure,Sports Science
-
Research Fellow (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Centre for Genomic and Experimental Medicine
Salary: £32,004 to £38,183
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,Genetics,Molecular Biology and Biophysics
-
English Skills Tutor - Undergraduate Programmes (London)
Region: London
Company: QA Higher Education
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),Education Studies,TEFL/TESOL
-
Postgraduate Research Opportunities at the Liggins Institute (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: N\A
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Nutrition,Nursing,Biological Sciences,Biology,Genetics
Responds for Morison Nominees Limited on Facebook, comments in social nerworks
Read more comments for Morison Nominees Limited. Leave a comment for Morison Nominees Limited. Profiles of Morison Nominees Limited on Facebook and Google+, LinkedIn, MySpaceLocation Morison Nominees Limited on Google maps
Other similar companies of The United Kingdom as Morison Nominees Limited: Creonovo Ltd | Colour Quest Limited | Bpj Accountancy Services Limited | Out Of Conflict Limited | Harp Property Developments Limited
Started with Reg No. SC103256 29 years ago, Morison Nominees Limited is categorised as a Private Limited Company. The official mailing address is 1 Exchange Crescent, Conference Square Edinburgh. The company is known under the name of Morison Nominees Limited. It should be noted that this company also operated as Morisons up till the name was replaced 22 years from now. This enterprise is registered with SIC code 74990 which means Non-trading company. The most recent filings were filed up to 2014-12-31 and the most recent annual return was submitted on 2015-12-31.
There is a number of nineteen directors leading the following business now, namely Andrew Michael Warren, Ewen Douglas Brown, Pamela Elizabeth Muir and 16 other directors have been described below who have been doing the directors duties since 2015-11-05. Another limited company has been appointed as one of the secretaries of this company: Morisons Secretaries Limited.
Morison Nominees Limited is a domestic stock company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 2015, the company is headquartered in 1 Exchange Crescent Conference Square EH3 8AN Edinburgh. Morison Nominees Limited was registered on 1987-02-20. 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 - 992,000 GBP, sales per year - more 767,000,000 GBP. Morison Nominees Limited is Private Limited Company.
The main activity of Morison Nominees Limited is Professional, scientific and technical activities, including 9 other directions. Director of Morison Nominees Limited is Andrew Michael Warren, which was registered at Exchange Crescent, Conference Square, Edinburgh, EH3 8AN, Scotland. Products made in Morison Nominees Limited were not found. This corporation was registered on 1987-02-20 and was issued with the Register number SC103256 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 Morison Nominees Limited, open vacancies, location of Morison Nominees 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