West Granton Community Trust

All companies of The UKEducationWest Granton Community Trust

Other education not elsewhere classified

Contacts of West Granton Community Trust: address, phone, fax, email, website, working hours

Address: The Prentice Centre 1 Granton Mains Avenue EH4 4GA Edinburgh

Phone: +44-1243 9923095 +44-1243 9923095

Fax: +44-1243 9923095 +44-1243 9923095

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "West Granton Community Trust"? - Send email to us!

West Granton Community Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders West Granton Community Trust.

Registration data West Granton Community Trust

Register date: 1996-01-30
Register number: SC162980
Capital: 756,000 GBP
Sales per year: Approximately 385,000,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic stock
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 West Granton Community Trust

Addition activities kind of West Granton Community Trust

232999. Men's and boy's clothing, nec, nec
281601. White pigments
516907. Chemical additives
20759904. Soybean oil, deodorized
28419905. Soap: granulated, liquid, cake, flaked, or chip
35520114. Shearing machinery
35689905. Shafts, flexible
47259901. Arrangement of travel tour packages, wholesale
51469903. Fish, frozen, unpackaged

Owner, director, manager of West Granton Community Trust

Director - Mary Elizabeth Louden. Address: The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, EH4 4GA. DoB: October 1945, British

Director - Norma Gibson Stuart. Address: The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, EH4 4GA. DoB: December 1949, British

Director - Caroline Mackinlay Barker. Address: The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, EH4 4GA. DoB: January 1948, British

Director - Sheila Anne Sinclair. Address: The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, EH4 4GA. DoB: July 1946, Scottish

Director - Derek David Suttie. Address: The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, EH4 4GA. DoB: March 1951, Scottish

Director - Irene Robertson. Address: 29 Granton Mill Park, Edinburgh, Midlothian, EH4 4UU. DoB: July 1944, British

Director - Grace Forsyth. Address: 15 Granton Mill Drive, Edinburgh, EH4 4UD. DoB: June 1941, British

Director - May Clark Riordan. Address: 13 Granton Mill Drive, Edinburgh, EH4 4UD. DoB: August 1939, British

Secretary - Marilyn Dickson. Address: Granton Mill Crescent, Edinburgh, EH4 4UT, United Kingdom. DoB: n\a, British

Director - Marilyn Dickson. Address: Granton Mill Crescent, Edinburgh, Lothian, EH4 4UT, United Kingdom. DoB: n\a, British

Director - Patricia Ann Inglis. Address: The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, EH4 4GA. DoB: March 1947, British

Director - Doreen Stuart. Address: The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, EH4 4GA. DoB: November 1940, British

Director - Eileen Margaret Howie. Address: The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, EH4 4GA. DoB: October 1943, Scottish

Director - Akinsola Abodumrin Tawose. Address: The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, EH4 4GA. DoB: December 1971, Nigerian

Director - Nicola Rooney. Address: The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, EH4 4GA. DoB: December 1974, British

Director - Elizabeth Greenan Mclure. Address: The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, EH4 4GA. DoB: March 1947, British

Director - Heather Kim Mcginlay. Address: The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, EH4 4GA. DoB: March 1967, British

Director - Jayne Elizabeth Robertson. Address: West Pilton Street, Edinburgh, Lothian, EH4 4JQ. DoB: April 1974, British

Director - Margaret Purves. Address: 16 E Telford Drive, Edinburgh, Midlothian, EH4 2NH. DoB: May 1928, British

Director - Margaret Anne Jack. Address: West Pilton Way, Edinburgh, EH4 4GW, Scotland. DoB: December 1940, British

Director - Georgina Clark. Address: Pennywell Gardens, Edinburgh, Lothian, United Kingdom. DoB: September 1937, British

Director - Donna Grant. Address: 8 Grantor Mains Wynd, Edinburgh, EH4 4GB. DoB: March 1965, British

Director - Nicola Margaret Mirk. Address: 22 West Pilton Loan, Edinburgh, Midlothian, EH4 4EZ. DoB: December 1973, British

Director - Victoria Dawn Pender. Address: 15 West Pilton Loan, Edinburgh, Midlothian, EH4 4EZ. DoB: November 1969, British

Director - George Ford Nicol. Address: 12 Granton Mill Drive, Edinburgh, EH4 4UD. DoB: March 1937, British

Director - Donna Maria Mcginty. Address: 1 Easter Drylaw Gardens, Edinburgh, East Lothian, EH4 2RH. DoB: July 1966, British

Director - Lynnette Herd. Address: 2 Granton Mains Court, Edinburgh, EH4 4GD. DoB: August 1977, British

Director - Donald Mcdonald. Address: 9 Pilton Crescent, Pilton, Edinburgh, Lothian, EH5 2HU. DoB: April 1948, British

Director - Jennifer Amanda Louise Mchale. Address: Flat1 1 Blackadder Place, Edinburgh, Midlothian, EH5 2BF. DoB: December 1971, British

Director - Catherine Mcdonald. Address: 4/1 West Pilton Gardens, Edinburgh, Midlothian, EH4 4DP. DoB: August 1924, British

Director - Karen Black. Address: 9 Granton Mains Avenue, Edinburgh, Midlothian, EH4 4GA. DoB: July 1966, British

Director - Nora Powch. Address: 21 Granton Mains Brae, Edinburgh, Midlothian, EH4 4GE. DoB: September 1957, British

Director - Carol Prentice. Address: 6 Granton Mains Avenue, Edinburgh, EH4 4GA. DoB: August 1943, British

Director - Alice Winifred Tarrel. Address: 1/6 Pennywell Medway, Edinburgh, EH4 4RX. DoB: October 1930, British

Director - Nancy Enwood. Address: 6/4 West Pilton Crossway, Edinburgh, EH4 4ED. DoB: October 1946, British

Director - Anne Maureen Diamond. Address: 16 Granton Mains Avenue, Edinburgh, EH4 4GA. DoB: April 1942, Scottish

Director - Wattie Penman. Address: 29 Granton Mains Avenue, Edinburgh, EH4 4GA. DoB: January 1957, British

Director - Susan Flynn. Address: 19 Granton Mains, Edinburgh, EH4 4GD. DoB: April 1963, British

Director - Elizabeth Cunningham. Address: 40 Granton Mains Avenue, Edinburgh. DoB: August 1918, British

Director - Linda Baillie. Address: 38 Granton Mains Avenue, Edinburgh, Midlothian, EH4 4GA, Scotland. DoB: July 1953, British

Director - Grace Forsyth. Address: 9 Granton Mains Court, Edinburgh, EH4 4GD. DoB: June 1941, British

Director - Joan Harper. Address: 42 Granton Mains Wynd, Edinburgh, EH4 4GB. DoB: April 1930, British

Director - Sharon Harvey. Address: 1 Granton Mains Wynd, Edinburgh, EH4 4GB. DoB: June 1965, British

Director - Lesley Thomson. Address: 20 Granton Mains Gait, Edinburgh, EH4 4GG. DoB: May 1968, British

Director - Margaret Anne Nicol. Address: 43 Granton Mains Wynd, Edinburgh, EH4 4GB. DoB: April 1963, British

Director - Barbara Farrow. Address: 9/6 West Pilton Rise, Edinburgh, EH4 4UQ. DoB: April 1957, British

Director - Catherine Stirling. Address: 29 Granton Mains Avenue, Edinburgh, EH4 4GA. DoB: October 1957, British

Director - Margaret Stirling. Address: 8 West Pilton March, Edinburgh, EH4 4JG. DoB: September 1949, British

Director - May Clark Riordan. Address: 15 Granton Mains Court, Edinburgh, Lothian, EH4 4GD. DoB: August 1939, British

Director - Charlotte Prentice. Address: 6 Granton Mains Avenue, Edinburgh, EH4 4GA. DoB: August 1943, British

Secretary - Murray Stewart Forgie. Address: 11 West Brighton Crescent, Portobello, Edinburgh, Lothian, EH15 1LU. DoB:

Jobs in West Granton Community Trust, vacancies. Career and training on West Granton Community Trust, practic

Now West Granton Community Trust have no open offers. Look for open vacancies in other companies

  • Demi Chef de Partie (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Corpus Christi College

    Salary: £17,500 depending on experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events

  • Senior Marketing & Student Recruitment Manager (Cheltenham)

    Region: Cheltenham

    Company: University of Gloucestershire

    Department: Communications, Marketing & Student Recruitment

    Salary: £37,706 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services

  • Ion and THz Newton Coordinator (Harwell)

    Region: Harwell

    Company: STFC - The Science and Technology Facilities Council

    Department: STFC Rutherford Appleton Laboratory

    Salary: £30,056 to £32,670 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,PR, Marketing, Sales and Communication,International Activities

  • NIHR Biomedical Research Centre Clinical Research Fellows (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Institute of Immunology and Immunotherapy

    Salary: £31,614 to £58,813 per year

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Research Fellow (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Electro-Mechanical Group

    Salary: £29,799 to £36,613 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics

  • Fire Regulatory Compliance Officer (Glasgow)

    Region: Glasgow

    Company: Glasgow School of Art

    Department: N\A

    Salary: £26,052 to £30,175 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Property and Maintenance

  • Q-Step Centre Careers Officer (London)

    Region: London

    Company: University College London

    Department: Department of Political Science

    Salary: £27,545 to £32,281 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events,Student Services

  • Departmental Lecturer and Course Director - MSc in Nature, Society and Environmental Governance (NSEG) (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: School of Geography and the Environment

    Salary: £39,324 to £46,924 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Environmental Sciences,Economics,Social Sciences and Social Care,Sociology,Other Social Sciences,Politics and Government

  • Sound Arts and Design Specialist Technician (London)

    Region: London

    Company: University of the Arts London, London College of Communication

    Department: London College of Communication

    Salary: £33,090 to £40,638 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Creative Arts and Design,Music,Performing Arts,Other

  • Technical Tutor (Media Production) (Hendon)

    Region: Hendon

    Company: Middlesex University

    Department: Faculty of Arts & Creative Industries

    Salary: £36,749 to £42,266 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies,Creative Arts and Design,Other Creative Arts,PR, Marketing, Sales and Communication,Student Services

  • Energy Futures Lab Institute Manager (London)

    Region: London

    Company: Imperial College London

    Department: Energy Futures Lab

    Salary: £32,800 to £37,788 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Industrial Simulation Scientist (Industry 4.0) (Singapore)

    Region: Singapore

    Company: N\A

    Department: N\A

    Salary: SG$54,000 to SG$84,000
    £30,483 to £47,418 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Artificial Intelligence,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Other Engineering

Responds for West Granton Community Trust on Facebook, comments in social nerworks

Read more comments for West Granton Community Trust. Leave a comment for West Granton Community Trust. Profiles of West Granton Community Trust on Facebook and Google+, LinkedIn, MySpace

Location West Granton Community Trust on Google maps

Other similar companies of The United Kingdom as West Granton Community Trust: Ma Education And Research Network | Legtec Limited | Jc Lord Ltd | Ct Educational Training Limited | Play Station Nursery Limited

West Granton Community Trust is a business situated at EH4 4GA Edinburgh at The Prentice Centre. This company was set up in 1996 and is established under the identification number SC162980. This company has been active on the British market for 20 years now and company official status is is active. The firm known today as West Granton Community Trust was known as West Granton Community Workshop Trust up till 20th March 1997 when the name was changed. This company Standard Industrial Classification Code is 85590 which stands for Other education not elsewhere classified. 2015-03-31 is the last time when company accounts were filed. Twenty years of competing in this particular field comes to full flow with West Granton Community Trust as the company managed to keep their clients satisfied through all this time.

On 2nd October 2014, the enterprise was seeking a Childcare Practitioner to fill a part time vacancy in Edinburgh, Scotland. They offered a part time job with wage £15392.00 per year. The offered position required experienced worker and vocational qualifications (e.g. SNVQ or NVQ). While sending your application include reference id T3AVUCPNSF.

As mentioned in this specific company's employees register, for one year there have been nine directors including: Mary Elizabeth Louden, Norma Gibson Stuart and Caroline Mackinlay Barker. To maximise its growth, since August 2000 the following firm has been utilizing the skills of Marilyn Dickson, who's been looking into successful communication and correspondence within the firm.

West Granton Community Trust is a domestic stock company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 1995, the company is headquartered in The Prentice Centre 1 Granton Mains Avenue EH4 4GA Edinburgh. West Granton Community Trust was registered on 1996-01-30. 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 - 756,000 GBP, sales per year - approximately 385,000,000 GBP. West Granton Community Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of West Granton Community Trust is Education, including 9 other directions. Director of West Granton Community Trust is Mary Elizabeth Louden, which was registered at The Prentice Centre, 1 Granton Mains Avenue, Edinburgh, EH4 4GA. Products made in West Granton Community Trust were not found. This corporation was registered on 1996-01-30 and was issued with the Register number SC162980 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 West Granton Community Trust, open vacancies, location of West Granton Community Trust 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 West Granton Community Trust from yellow pages of The United Kingdom. Find address West Granton Community Trust, phone, email, website credits, responds, West Granton Community Trust job and vacancies, contacts finance sectors West Granton Community Trust