Positive Help

Activities of other membership organizations n.e.c.

Contacts of Positive Help: address, phone, fax, email, website, working hours

Address: First Floor Office 139 George Street EH2 4JY Edinburgh

Phone: +44-1540 4120941 +44-1540 4120941

Fax: +44-1540 4120941 +44-1540 4120941

Email: n\a

Website:

Schedule:

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

Positive Help detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Positive Help.

Registration data Positive Help

Register date: 1999-10-01
Register number: SC200481
Capital: 920,000 GBP
Sales per year: More 168,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
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 Positive Help

Addition activities kind of Positive Help

2875. Fertilizers, mixing only
33579907. Shipboard cable, nonferrous
35410403. Turret lathes
36459901. Boudoir lamps
50780103. Show cases, refrigerated
73729904. Home entertainment computer software

Owner, director, manager of Positive Help

Director - Dr Paul Perry. Address: 139 George Street, Edinburgh, EH2 4JY. DoB: January 1978, Brittish

Director - Donella Kinmond Cooper. Address: 139 George Street, Edinburgh, EH2 4JY. DoB: May 1949, Scottish

Director - Richard Anthony Alexander Hungerford. Address: 139 George Street, Edinburgh, EH2 4JY. DoB: July 1941, British

Director - Janet Bryce Mullen. Address: 139 George Street, Edinburgh, EH2 4JY, Scotland. DoB: May 1962, Scottish

Director - David Watson. Address: 139 George Street, Edinburgh, EH2 4JY, Scotland. DoB: October 1973, Scottish

Secretary - Stanley Charles Cook. Address: Netherby Road, Edinburgh, Midlothian, EH5 3NA, Scotland. DoB:

Director - Stanley Charles Cook. Address: Netherby Road, Edinburgh, Midlothian, EH5 3NA, Scotland. DoB: November 1952, Canadian

Director - Raymond De Souza. Address: 37 Woodburn Terrace, Edinburgh, Midlothian, EH10 4ST. DoB: September 1955, British

Director - Marianne Harper Gow. Address: 139 George Street, Edinburgh, EH2 4JY, Scotland. DoB: April 1973, British

Director - Sophie Moxon. Address: Links Gardens, Edinburgh, EH6 7JG, United Kingdom. DoB: March 1976, British

Secretary - Margaret Catherine Stevenson. Address: 13a Great King Street, Edinburgh, Midlothian, EH3 6QW. DoB:

Director - Norman Henry Mcleod. Address: Swanston Village, Edinburgh, Midlothian, EH10 7DT. DoB: December 1944, British

Secretary - Ewen Alasdair Macdonald. Address: 44 Clerwood Gardens, Edinburgh, EH12 8PX. DoB: July 1964, British

Director - Paul Greig. Address: 11 Lixmount Avenue, Edinburgh, Midlothian, EH5 3EW. DoB: May 1974, British

Director - Campbell Fisher. Address: 5/8 Port Hamilton, Edinburgh, Midlothian, EH3 8JL. DoB: May 1972, British

Secretary - Valerie Jane Lobban. Address: 61 Comely Bank Avenue, Edinburgh, EH4 1ET. DoB: March 1940, British

Director - Margaret Catherine Stevenson. Address: 8 Inverleith Avenue South, Edinburgh, Midlothian, EH3 5QA. DoB: n\a, British

Director - Jennifer Stevenson. Address: 55 Woodfield Park, Edinburgh, Lothian, EH13 0RA. DoB: March 1964, British

Director - Ian Stevenson. Address: 42/3 Learmonth Avenue, Edinburgh, EH4 1HT. DoB: June 1936, British

Director - The Rev Canon Timothy David Morris. Address: 9 Upper Coltbridge Terrace, Edinburgh, Lothian, EH12 6AD. DoB: August 1948, British

Director - Valerie Jane Lobban. Address: 61 Comely Bank Avenue, Edinburgh, EH4 1ET. DoB: March 1940, British

Director - Ewen Alasdair Macdonald. Address: 44 Clerwood Gardens, Edinburgh, EH12 8PX. DoB: July 1964, British

Director - Helen Anne Berry. Address: 69 Crewe Road West, Edinburgh, Midlothian, EH5 2PD. DoB: October 1953, British

Director - Roderick Kenneth Maclean. Address: 9/5 Dorset Place, Edinburgh, Midlothian, EH11 1JQ. DoB: November 1969, British

Director - Dr Judith Greenwood. Address: 26 Calton Hill, Edinburgh, EH1 3BJ. DoB: September 1937, British

Director - Alison Margaret Anderson. Address: 86 Dundas Street, Edinburgh, Midlothian, EH3 6RQ. DoB: December 1966, British

Secretary - Valerie Jane Lobban. Address: 61 Comely Bank Avenue, Edinburgh, EH4 1ET. DoB: March 1940, British

Director - Dr Meryl Lesley Peat. Address: 25 Granby Road, Edinburgh, Midlothian, EH16 5NP. DoB: February 1966, British

Director - Karin Joy Davie. Address: 13 Gf2 Granton Medway, Edinburgh, Midlothian, EH5 1HQ. DoB: January 1957, British

Director - Julie Irene Leckie. Address: 13 Ochiltree Court, Mid Calder, Livingston, West Lothian, EH53 0RU. DoB: December 1968, British

Director - Dorothy Christine Bartlett. Address: 33 Corslet Crescent, Currie, Midlothian, EH14 5HR. DoB: May 1952, British

Director - Nigel Ian Harvey. Address: 8 Baird Road, Ratho, Newbridge, Midlothian, EH28 8RA. DoB: December 1950, British

Secretary - Roderick Mackenzie. Address: 6 Murieston Grove, Livingston, West Lothian, EH54 9AY. DoB: June 1947, British

Director - Martha Mount. Address: 99 1f2 Warrender Park Road, Edinburgh, Midlothian, EH9 1EW. DoB: March 1950, British

Jobs in Positive Help, vacancies. Career and training on Positive Help, practic

Now Positive Help have no open offers. Look for open vacancies in other companies

  • Catering General Assistant (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Hospitality and Accommodation Services

    Salary: £15,440 to £15,735 With potential progression once in post to £18,047 a year.

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Hospitality, Retail, Conferences and Events,Property and Maintenance

  • Research Fellow in Cultural and Creative Industries (Virago Press Ltd/Spare Rib Magazine) (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Media, Film and Music

    Salary: £32,548 and rising to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Media and Communications,Publishing,Media Studies,Languages, Literature and Culture,Historical and Philosophical Studies,History,Cultural Studies

  • Research Associate (New Cross)

    Region: New Cross

    Company: Goldsmiths, University of London

    Department: Department of Anthropology

    Salary: £37,393.78 to £41,705.50

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Anthropology

  • Fellowship and Operations Manager (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Public Health and Primary Care

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Recruitment Coordinator (Canterbury)

    Region: Canterbury

    Company: Canterbury Christ Church University

    Department: Department of Human Resources & Organisational Development

    Salary: £20,989 to £22,876 pro rata p/a

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Human Resources

  • Head of Programme Operations (Birmingham)

    Region: Birmingham

    Company: Birmingham City University

    Department: Academic Services Department

    Salary: £33,327 to £41,267 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

Responds for Positive Help on Facebook, comments in social nerworks

Read more comments for Positive Help. Leave a comment for Positive Help. Profiles of Positive Help on Facebook and Google+, LinkedIn, MySpace

Location Positive Help on Google maps

Other similar companies of The United Kingdom as Positive Help: Central Counselling Ltd | The Arabic And Islamic Broadcasting Union Limited | Cruse Bereavement Care Scotland | Pet Identity Uk Limited | Scannell Research Limited

Positive Help is a company registered at EH2 4JY Edinburgh at First Floor Office. The company was set up in 1999 and is established under reg. no. SC200481. The company has existed on the British market for seventeen years now and its official state is is active. The company is classified under the NACe and SiC code 94990 - Activities of other membership organizations n.e.c.. Tuesday 31st March 2015 is the last time company accounts were filed. Since it started in the field 17 years ago, the company managed to sustain its praiseworthy level of prosperity.

From the data we have gathered, this particular business was established seventeen years ago and has been run by twenty eight directors, and out of them seven (Dr Paul Perry, Donella Kinmond Cooper, Richard Anthony Alexander Hungerford and 4 remaining, listed below) are still employed. To find professional help with legal documentation, since 2011 this specific business has been utilizing the skills of Stanley Charles Cook, who's been looking for creative solutions ensuring the company's growth.

Positive Help 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 First Floor Office 139 George Street EH2 4JY Edinburgh. Positive Help was registered on 1999-10-01. 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. Positive Help is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Positive Help is Other service activities, including 6 other directions. Director of Positive Help is Dr Paul Perry, which was registered at 139 George Street, Edinburgh, EH2 4JY. Products made in Positive Help were not found. This corporation was registered on 1999-10-01 and was issued with the Register number SC200481 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 Positive Help, open vacancies, location of Positive Help 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 Positive Help from yellow pages of The United Kingdom. Find address Positive Help, phone, email, website credits, responds, Positive Help job and vacancies, contacts finance sectors Positive Help