Castle Street Nominees Limited
Dormant Company
Contacts of Castle Street Nominees Limited: address, phone, fax, email, website, working hours
Address: 3 Glenfinlas Street EH3 6AQ Edinburgh
Phone: +44-1522 4919921 +44-1522 4919921
Fax: +44-1522 4919921 +44-1522 4919921
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Castle Street Nominees Limited"? - Send email to us!
Registration data Castle Street Nominees Limited
Get full report from global database of The UK for Castle Street Nominees Limited
Addition activities kind of Castle Street Nominees Limited
204300. Cereal breakfast foods
384102. Diagnostic apparatus, medical
25210203. Filing cabinets (boxes), office: wood
28920202. Black powder (explosive)
75320400. Exterior repair services
86519903. Political club
Owner, director, manager of Castle Street Nominees Limited
Director - Carole Hope. Address: Glenfinlas Street, Edinburgh, EH3 6AQ, United Kingdom. DoB: January 1959, British
Director - Simon Thomas Lloyd. Address: Glenfinlas Street, Edinburgh, EH3 6AQ, United Kingdom. DoB: November 1967, British
Director - Hugh Patrick Younger. Address: Glenfinlas Street, Edinburgh, EH3 6AQ, United Kingdom. DoB: March 1958, British
Director - William Ruthven Gemmell. Address: Glenfinlas Street, Edinburgh, EH3 6AQ, United Kingdom. DoB: April 1957, British
Director - John Kenneth Scott Moncrieff. Address: Glenfinlas Street, Edinburgh, EH3 6AQ, United Kingdom. DoB: February 1951, British
Director - Graham William Richard Scott. Address: 102 Polwarth Gardens, Edinburgh, Midlothian, EH11 1LH. DoB: February 1966, British
Director - Alexander Donald Burnett. Address: Netherby Road, Edinburgh, EH5 3LX. DoB: October 1951, British
Director - Roderick James Wylie. Address: 15/5 Mid Steil, Glenlockhart, Edinburgh, Midlothian, EH10 5XB. DoB: May 1957, British
Director - Austin Flynn. Address: 15 Ross Gardens, Edinburgh, Midlothian, EH9 3BS. DoB: October 1967, British
Director - David William Calder. Address: 8 Cypress Glade, Adambrae, Livingston, West Lothian, EH54 9JH. DoB: April 1966, British
Director - Neil Michael Addis. Address: 65 South Beechwood, Edinburgh, Midlothian, EH12 5YS. DoB: September 1971, British
Director - Andrew Johnston Stephen. Address: 7 St. Ronans Terrace, Edinburgh, Midlothian, EH10 5NG. DoB: March 1967, British
Director - Mark Edward Stewart. Address: 2f1, 10 Forbes Road, Edinburgh, Midlothian, EH10 4ED. DoB: March 1971, British
Director - Alexander Nathaniel Gerver. Address: 1 Orchardhead Loan, Edinburgh, EH16 6HW. DoB: September 1969, British
Director - Jonathan Richard Miles Bell. Address: 29 Ladysmith Road, Edinburgh, Midlothian, EH9 3EU. DoB: June 1971, British
Director - George Burns. Address: 26 Little Road, Edinburgh, Midlothian, EH16 6SQ. DoB: November 1955, British
Director - William Alexander Finlayson. Address: 6 Garscube Terrace, Edinburgh, Midlothian, EH12 6BQ. DoB: June 1951, British
Director - Michael Gordon Robson. Address: The Old School House, 2, Baird Road, Ratho, Edinburgh, EH28 8RA. DoB: October 1952, British
Director - Richard Frederic Filleul. Address: 12 Keith Place, Dunfermline, Fife, KY12 7SR. DoB: May 1945, British
Director - Patrick John Ford. Address: 3 Comely Bank Row, Edinburgh, EH4 1DZ. DoB: September 1952, British
Director - The Hon Charles Gerald Alexander Younger. Address: Blinkbonny House, Haddington, East Lothian, EH41 4HF. DoB: October 1959, British
Director - Margaret Luise Stirling Locke. Address: 22 Melville Terrace, Edinburgh, Midlothian, EH9 1LR. DoB: August 1955, British
Director - Patrick John Ford. Address: 1 St Vincent Street, Edinburgh, Midlothian, EH3 6SW. DoB: n\a, British
Director - Eva Elisabeth Hogfors-stewart. Address: 11 Russell Place, Edinburgh, Midlothian, EH5 3HQ. DoB: October 1942, Swedish
Director - Rodger Ridout Harvey-jamieson. Address: 19 Dean Terrace, Edinburgh, EH4 1NL. DoB: June 1947, British
Director - Charles Richard Black. Address: 2a Abbotsford Park, Edinburgh, EH10 5DX. DoB: September 1959, British
Director - John Morrison Hay Biggar. Address: 11 Cluny Gardens, Edinburgh, Midlothian, EH10 6BH. DoB: January 1951, British
Director - William Berry. Address: 11a Saxe Coburg Place, Edinburgh, EH3 5BR. DoB: September 1939, British
Corporate-secretary - Murray Beith Murray Ws. Address: 39 Castle Street, Edinburgh, Midlothian, EH2 3BH. DoB:
Director - George Wardlaw Burnet. Address: Rose Court Inveresk Village, Musselburgh, Midlothian, EH21 7TD. DoB: December 1927, British
Director - Francis Adam John More. Address: 12 Kingsburgh Road, Edinburgh, Midlothian, EH12 6DZ. DoB: May 1949, British
Director - Nigel James Pollock. Address: Newmains Dryburgh, St Boswells, Melrose, Roxburghshire, TD6 0RQ. DoB: February 1948, British
Jobs in Castle Street Nominees Limited, vacancies. Career and training on Castle Street Nominees Limited, practic
Now Castle Street Nominees Limited have no open offers. Look for open vacancies in other companies
-
Independent Learning Centre Support Assistant (Reigate)
Region: Reigate
Company: Reigate College
Department: N\A
Salary: £14,766 to £16,294 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Student Services
-
Research Assistant (Dundee)
Region: Dundee
Company: University of Dundee
Department: Geography and Environmental Science
Salary: £31,604 to £38,883 Grade 7
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Other Social Sciences
-
Research Assistant in Metabolomics (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Pharmacology
Salary: £28,098 to £33,518 Grade 6 p.a.
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
-
Executive Dean: Learning, Teaching and Student Engagement (Lincoln)
Region: Lincoln
Company: Bishop Grosseteste University
Department: Learning and Teaching
Salary: £71,297 to £80,243
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management,Student Services
-
Research Associate (Geochemistry) (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: School of Geography, Earth and Environmental Sciences
Salary: £26,052 to £28,452 With potential progression once in post to £32,004 a year.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Geology,Environmental Sciences
-
Postdoctoral Researcher in Computer Science - Likelihood-free Marketing. Prof. Samuel Kaski (Espoo - Finland)
Region: Espoo - Finland
Company: Aalto University
Department: N\A
Salary: €41,976 to €44,076
£38,832 to £40,774.71 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence
-
Assistant Lecturer in Sociology (Hourly Paid) (Canterbury)
Region: Canterbury
Company: University of Kent
Department: The School of Social Policy, Sociology and Social Research (SSPSSR)
Salary: Not specified
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology
-
Assistant Professor in Human Physiology and/or Nutrition (Research and Teaching) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Life Sciences
Salary: Please see details below
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Nutrition
-
STEM Inspiration Officer (Chichester)
Region: Chichester
Company: University of Chichester
Department: Marketing, Communications and Access
Salary: £26,052 to £28,453 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Postdoctoral Research Assistant in Fetal Ultrasound Image Analysis (Oxford)
Region: Oxford
Company: University of Oxford
Department: Institute of Biomedical Engineering
Salary: £31,076 to £38,183 Grade 7 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Computer Science,Computer Science,Artificial Intelligence
-
Research Associate (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Sainsbury Laboratory
Salary: £30,175 to £38,183
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Botany,Genetics,Microbiology
-
Post-doctoral Fellowship in Meta-analysis in Perinatology (Hamilton - Canada)
Region: Hamilton - Canada
Company: McMaster University
Department: N\A
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Mathematics and Statistics,Statistics
Responds for Castle Street Nominees Limited on Facebook, comments in social nerworks
Read more comments for Castle Street Nominees Limited. Leave a comment for Castle Street Nominees Limited. Profiles of Castle Street Nominees Limited on Facebook and Google+, LinkedIn, MySpaceLocation Castle Street Nominees Limited on Google maps
Other similar companies of The United Kingdom as Castle Street Nominees Limited: United Tube Stockholdings Limited | World Airways Ltd | Simplylingerie Limited | Offical Stocks & Trades Ltd | Mirabel Claude Limited
This company referred to as Castle Street Nominees has been started on 1972-06-05 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This company registered office is reached at Edinburgh on 3 Glenfinlas Street, . In case you have to contact the firm by post, the area code is EH3 6AQ. The office reg. no. for Castle Street Nominees Limited is SC050721. This company principal business activity number is 99999 : Dormant Company. 31st March 2016 is the last time account status updates were filed.
When it comes to this particular business, all of director's assignments up till now have been performed by Carole Hope, Simon Thomas Lloyd, Hugh Patrick Younger and 2 others listed below. Within the group of these five people, Hugh Patrick Younger has worked for the business the longest, having been a vital addition to the Management Board since twenty eight years ago.
Castle Street Nominees Limited is a foreign stock company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 2011, the company is headquartered in 3 Glenfinlas Street EH3 6AQ Edinburgh. Castle Street Nominees Limited was registered on 1972-06-05. 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 - 534,000 GBP, sales per year - approximately 446,000 GBP. Castle Street Nominees Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Castle Street Nominees Limited is Activities of extraterritorial organisations and other, including 6 other directions. Director of Castle Street Nominees Limited is Carole Hope, which was registered at Glenfinlas Street, Edinburgh, EH3 6AQ, United Kingdom. Products made in Castle Street Nominees Limited were not found. This corporation was registered on 1972-06-05 and was issued with the Register number SC050721 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 Castle Street Nominees Limited, open vacancies, location of Castle Street 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 May 1st, 2024