Martin Currie Limited

Activities of head offices

Contacts of Martin Currie Limited: address, phone, fax, email, website, working hours

Address: Saltire Court 20 Castle Terrace EH1 2ES Edinburgh

Phone: +44-1290 3232971 +44-1290 3232971

Fax: +44-1290 3232971 +44-1290 3232971

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Martin Currie Limited"? - Send email to us!

Martin Currie Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Martin Currie Limited.

Registration data Martin Currie Limited

Register date: 1978-10-09
Register number: SC066024
Capital: 396,000 GBP
Sales per year: More 617,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic stock
Type of company: Private Limited Company

Get full report from global database of The UK for Martin Currie Limited

Addition activities kind of Martin Currie Limited

305202. Plastic hose
20230308. Powdered buttermilk
28120100. Alkalies
37320106. Tenders (small motor craft), building and repairing
38290208. Hygrometers, except industrial process type
39991203. Identification plates
51990406. Knit goods
63249901. Dental insurance

Owner, director, manager of Martin Currie Limited

Director - John Kenney. Address: Saltire Court, 20 Castle Terrace, Edinburgh, Lothian, EH1 2ES, United Kingdom. DoB: March 1965, American

Secretary - Paul Evitt. Address: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2ES. DoB:

Director - Joseph Carrier. Address: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2ES. DoB: December 1960, American

Director - Thomas Karl Hoops. Address: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2ES. DoB: November 1964, American

Director - Edward Stephen Squires Venner. Address: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2ES. DoB: April 1974, British

Director - Scott Leslie Wallace. Address: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2ES. DoB: August 1975, British

Director - John Paul Pickard. Address: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2ES. DoB: April 1966, British

Director - Ralph Mcgregor Campbell. Address: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2ES. DoB: n\a, British

Director - William Geddie Watt. Address: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2ES. DoB: May 1959, British

Director - Joseph Larocque. Address: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2ES. DoB: June 1967, American

Director - Thomas Madsen. Address: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2ES. DoB: May 1956, American

Director - Alexander Rose. Address: 20 Castle Terrace, Edinburgh, Lothian, EH1 2ES, United Kingdom. DoB: October 1977, Usa

Director - Jeremy Paul Hill. Address: 20 Castle Terrace, Edinburgh, Lothian, EH1 2ES, United Kingdom. DoB: September 1963, British

Director - Graham Daniel Medley Thomas. Address: 20 Castle Terrace, Edinburgh, Lothian, EH1 2ES, United Kingdom. DoB: June 1967, British

Director - Carol Frances Sergeant. Address: 20 Castle Terrace, Edinburgh, Lothian, EH1 2ES, United Kingdom. DoB: August 1952, British

Secretary - Victoria Timlin. Address: 20 Castle Terrace, Edinburgh, EH1 2ES, United Kingdom. DoB: n\a, British

Secretary - Tamsin Hooton. Address: 20 Castle Terrace, Edinburgh, EH1 2ES. DoB:

Secretary - Martin Leslie Reeves. Address: Glendale, Gryfe Road, Bridge Of Weir, Renfrewshire, PA11 3AL. DoB: March 1954, British

Director - David Shearer. Address: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2ES. DoB: March 1959, British

Director - Jeremy William Sillem. Address: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2ES. DoB: July 1950, British

Director - Richard Demartini. Address: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2ES. DoB: October 1952, American

Director - Andrew Sowerby. Address: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2ES. DoB: January 1970, British

Secretary - Keith Alexander Cairns Swinley. Address: 13 Robsland Avenue, Ayr, Ayrshire, KA7 2RW, Scotland. DoB: n\a, British

Director - John Herrick Gooch. Address: Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2ES. DoB: June 1940, American

Director - Timothy Julian Dalton Hall. Address: Old Inzievar House, Dunfermline, Fife, KY12 8HA. DoB: December 1961, British

Director - Allan Davidson Macleod. Address: 24 Cammo Crescent, Edinburgh, EH4 8DZ. DoB: February 1966, British

Secretary - Ralph Mcgregor Campbell. Address: 16 Murrayfield Road, Edinburgh, EH12 6EN, Scotland. DoB: n\a, British

Director - David Walter Watts. Address: Cowfold Farm, Mattingley, Hook, Hampshire, RG27 8JX. DoB: August 1949, British

Director - Barry Robert Sagraves. Address: 12 Garscube Terrace, Edinburgh, EH12 6BQ. DoB: March 1961, American

Director - John Malcolm Gourlay. Address: 57 Dick Place, Edinburgh, EH9 2JA. DoB: September 1942, British

Director - James Macgregor Ayton Fairweather. Address: 18 Midmar Drive, Edinburgh, EH10 6BU. DoB: May 1961, British

Secretary - Colin Winchester. Address: 7 Littlejohn Wynd, Edinburgh, EH10 5SE. DoB: February 1948, British

Director - Colin Winchester. Address: 7 Littlejohn Wynd, Edinburgh, EH10 5SE. DoB: February 1948, British

Director - Michael William Thomas. Address: Mount Lothian, Lothian Bank, Eskbank, Dalkeith, Midlothian, EH22 3AN. DoB: March 1951, British

Director - John Philip Dale Hancox. Address: Offham Manor, Offham, West Malling, Kent, ME19 5NJ. DoB: January 1941, British

Director - William Stewart Coghill. Address: 30b Cluny Gardens, Edinburgh, EH10 6BJ. DoB: February 1938, British

Director - Charles James Payan Dawnay. Address: Symington House, Biggar Road By Biggar, Symington, Lanarkshire, ML12 6LW. DoB: November 1946, British

Director - Eric David Mcauslan. Address: 21 Essex Road, Edinburgh, EH4 6LQ. DoB: November 1955, British

Director - James Keith Ross Falconer. Address: Braehead House, Barnton, Edinburgh, EH4 6QW. DoB: February 1955, British

Director - Andrew George Wilson. Address: Little Carbeth, Killearn, Glasgow, G63 9QJ. DoB: January 1933, British

Director - Ian Mcintyre. Address: 4 Petyt Place, London, SW3 5DJ. DoB: n\a, British

Director - John Martin Lindesay-bethune. Address: Muircambus, Elie Leven, Fife, KY9 1HD. DoB: November 1929, British

Director - William Michael Clifford Kennedy. Address: Oak Lodge, Inveresk, Musselburgh, EH21 7TE. DoB: October 1935, British

Secretary - William Stewart Coghill. Address: 30b Cluny Gardens, Edinburgh, EH10 6BJ. DoB: February 1938, British

Director - David Lennox Skinner. Address: Lathrisk House, Falkland, Fife, KY7 7HX. DoB: September 1932, British

Director - John Barry Bingham Stewart. Address: 18 Hope Terrace, Edinburgh, Midlothian, EH9 2AR. DoB: February 1931, British

Director - Patrick Joseph Scott Plummer. Address: Mainhouse, Kelso, Roxburghshire, TD5 8AA. DoB: August 1943, British

Jobs in Martin Currie Limited, vacancies. Career and training on Martin Currie Limited, practic

Now Martin Currie Limited have no open offers. Look for open vacancies in other companies

  • Research Fellow (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Mechanical Engineering 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: Engineering and Technology,Mechanical Engineering

  • Data and Reporting Architect (London, Regent's Park)

    Region: London, Regent's Park

    Company: London Business School

    Department: IT Department

    Salary: £45,000 to £55,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Accounts Payable Processing Assistant (Durham)

    Region: Durham

    Company: Durham University

    Department: Finance

    Salary: £18,412 to £20,624 per annum (grade 4).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Finance

  • Supervisory Service Technician (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: South Cambridge

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Property and Maintenance

  • Research and Impact Facilitator - D86160A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: N\A

    Salary: please see advert for salary details

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Deputy Director - Smith School for Enterprise and the Environment Water Programme (Oxford)

    Region: Oxford

    Company: N\A

    Department: N\A

    Salary: £46,336 to £53,691 Grade 9 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Politics and Government,Business and Management Studies,Management,Senior Management

  • Research Assistant/Associate in Computational and Theoretical Neuroscience (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Engineering

    Salary: £25,298 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science

  • Research Scientist (Biological Control) (Swansea)

    Region: Swansea

    Company: Bionema Limited

    Department: N\A

    Salary: Dependant on experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Forestry,Biological Sciences,Biology,Botany,Microbiology,Molecular Biology and Biophysics

  • Senior Research Officer - WCPP (Cardiff)

    Region: Cardiff

    Company: N\A

    Department: N\A

    Salary: £32,004 to £38,183 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy,Other Social Sciences

  • Research Associate in Semiconductor Epitaxy Integrated with Optical Lithography (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Electronic and Electrical Engineering

    Salary: £30,175 to £34,956 per annum (Grade 7)

    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

  • Open Positions in History (Boston - United States)

    Region: Boston - United States

    Company: Harvard Business School, Boston

    Department: Business, Government & the International Economy Unit

    Salary: Highly competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • Team Manager – China (Jinhua - China)

    Region: Jinhua - China

    Company: Waikato Institute of Technology

    Department: Jinhua Polytechnic International College

    Salary: NZ$95,000 to NZ$100,000
    £53,627.50 to £56,450 converted salary*

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Engineering and Technology,Other Engineering,Languages, Literature and Culture,Languages,Education Studies (inc. TEFL),TEFL/TESOL

Responds for Martin Currie Limited on Facebook, comments in social nerworks

Read more comments for Martin Currie Limited. Leave a comment for Martin Currie Limited. Profiles of Martin Currie Limited on Facebook and Google+, LinkedIn, MySpace

Location Martin Currie Limited on Google maps

Other similar companies of The United Kingdom as Martin Currie Limited: Shu Feng Textile Co., Ltd | Az Management & Consultancy Limited | Sardis Resourcing Solutions Ltd | Account Logic Ltd | Steel Recon Industries (uk) Limited

Started with Reg No. SC066024 thirty eight years ago, Martin Currie Limited was set up as a PLC. The business actual registration address is Saltire Court, 20 Castle Terrace Edinburgh. This company Standard Industrial Classification Code is 70100 and has the NACE code: Activities of head offices. The business most recent financial reports cover the period up to 31st March 2015 and the most recent annual return was submitted on 15th February 2016. 38 years of presence in the field comes to full flow with Martin Currie Ltd as the company managed to keep their customers happy through all this time.

Martin Currie is a small-sized vehicle operator with the licence number ON1127073. The firm has one transport operating centre in the country. In their subsidiary in Belfast on M1 Business Park, 1 machine is available. The firm is also widely known as C.

As mentioned in this particular firm's employees data, for one year there have been eight directors including: John Kenney, Joseph Carrier and Thomas Karl Hoops. To maximise its growth, for the last nearly one month this business has been implementing the ideas of Paul Evitt, who has been looking into successful communication and correspondence within the firm.

Martin Currie Limited is a domestic stock company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in Saltire Court 20 Castle Terrace EH1 2ES Edinburgh. Martin Currie Limited was registered on 1978-10-09. 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 - 396,000 GBP, sales per year - more 617,000 GBP. Martin Currie Limited is Private Limited Company.
The main activity of Martin Currie Limited is Professional, scientific and technical activities, including 8 other directions. Director of Martin Currie Limited is John Kenney, which was registered at Saltire Court, 20 Castle Terrace, Edinburgh, Lothian, EH1 2ES, United Kingdom. Products made in Martin Currie Limited were not found. This corporation was registered on 1978-10-09 and was issued with the Register number SC066024 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 Martin Currie Limited, open vacancies, location of Martin Currie 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 May 1st, 2024

Detailed data about Martin Currie Limited from yellow pages of The United Kingdom. Find address Martin Currie Limited, phone, email, website credits, responds, Martin Currie Limited job and vacancies, contacts finance sectors Martin Currie Limited