Reforesting Scotland
Activities of other membership organizations n.e.c.
Contacts of Reforesting Scotland: address, phone, fax, email, website, working hours
Address: 39 Corstorphine Hill Avenue EH12 6LF Edinburgh
Phone: +44-1278 2263153 +44-1278 2263153
Fax: +44-1278 2263153 +44-1278 2263153
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Reforesting Scotland"? - Send email to us!
Registration data Reforesting Scotland
Get full report from global database of The UK for Reforesting Scotland
Addition activities kind of Reforesting Scotland
076199. Farm labor contractors, nec
239301. Canvas bags
17999918. Gas leakage detection
27549908. Job printing: gravure
27549915. Schedules, transportation: gravure printing
35370218. Trucks: freight, baggage, etc.: industrial, except mining
45819901. Air freight handling at airports
75349901. Rebuilding and retreading tires
Owner, director, manager of Reforesting Scotland
Director - Julian Alexander Holbrook. Address: Corstorphine Hill Avenue, Edinburgh, EH12 6LF. DoB: September 1960, British
Director - John Benedict Bate. Address: Corstorphine Hill Avenue, Edinburgh, EH12 6LF. DoB: December 1947, British
Secretary - Paul James Ritchie. Address: Corstorphine Hill Avenue, Edinburgh, EH12 6LF, Scotland. DoB:
Director - Fiona Jane Martynoga. Address: Corstorphine Hill Avenue, Edinburgh, EH12 6LF, Scotland. DoB: April 1949, British
Director - Angus Hugh Cameron Chalmers. Address: Corstorphine Hill Avenue, Edinburgh, EH12 6LF, Scotland. DoB: October 1960, British
Director - Nicola Penford. Address: Corstorphine Hill Avenue, Edinburgh, EH12 6LF, Scotland. DoB: May 1961, British
Director - Caroline Jane Sommervaille Macpherson. Address: Corstorphine Hill Avenue, Edinburgh, EH12 6LF, Scotland. DoB: January 1943, British
Director - David Alan Carter. Address: Corstorphine Hill Avenue, Edinburgh, EH12 6LF, Scotland. DoB: August 1970, British
Director - Ninian John Chrichton Stuart. Address: Falkland Palace, Falkland, Fife, KY15 7BY. DoB: March 1957, British
Director - Francis Leslie Bates. Address: 58 Shandwick Place, Edinburgh, EH2 4RT. DoB: December 1954, British
Director - Alyne Erskine Jones. Address: Rosedene Dunreggan, Moniaive, Thornhill, Dumfries And Galloway, DG3 4HQ. DoB: May 1946, British
Director - Paul James Ritchie. Address: 39 Corstorphine Hill Avenue, Edinburgh, Midlothian, EH12 6LF. DoB: July 1968, British
Director - Helen Louise Ramsay. Address: Bamff, Alyth, Blairgowrie, Perthshire, PH11 8LF. DoB: December 1952, British
Director - Laura Suzanne Brickell. Address: Teaninich Street, Alness, Ross-Shire, IV17 0RE, United Kingdom. DoB: July 1956, British
Director - Alison Louise Austin. Address: Corriebhan Clunes, Achancarry, Spean Bridge, Lochaber, PH34 4EJ, Scotland. DoB: November 1977, Scottish
Secretary - Annesley Piers Voysey. Address: Cairngorm Avenue, Aviemore, Inverness-Shire, PH22 1RY. DoB: March 1964, British
Director - Penelope Ann Edwards. Address: Mavisbank Farm Shieldhill Road, Falkirk, Stirlingshire, FK1 2AZ. DoB: n\a, British
Director - Daniel Gates. Address: Riverside Road, Wormit, Fife, DD6 8LJ. DoB: n\a, British
Director - Simon Lockwood. Address: Raecleugh Farm Cottages, Gordon, Berwickshire, TD3 6NH. DoB: February 1965, British
Director - Rachel Avery. Address: 19b Glenorchy Terrace, Edinburgh, EH9 2DH. DoB: March 1979, British
Secretary - Dr Ian Douglas Edwards. Address: Glencairn Cottage, 60 Main Street, Gorebridge, Midlothian, EH23 4BY. DoB: January 1956, British
Director - Kristin Olsen. Address: Gf2, 10 West Newington Place, Edinburgh, Midlothian, EH9 1QT. DoB: April 1974, British
Director - David Blair. Address: Dun Beag, Tighnabruaich, Argyll, PA21 2DU. DoB: November 1965, British
Director - Francis Leslie Bates. Address: 7 Knockbain, Kirkhill, Inverness, IV5 7PL. DoB: December 1954, British
Director - Donald Robert Mcphillimy. Address: Hillside, Leaderdale Crescent, Earlston, TD4 6BJ, Scotland. DoB: January 1953, British
Director - Annesley Piers Voysey. Address: Cairngorm Avenue, Aviemore, Inverness-Shire, PH22 1RY. DoB: March 1964, British
Director - Carmen Gordon. Address: Gl 40 Thomson St, Aberdeen, Aberdeenshire, AB25 2QP. DoB: October 1969, British
Secretary - Angela Rachel Blow. Address: 2/6 Richmond Pl, Edinburgh, EH8 9SS. DoB: December 1957, British
Director - Elaine Reid. Address: 3 Woodfield Park, Colinton, Edinburgh, EH13 0RA. DoB: December 1961, British
Director - Steve Robertson. Address: 3 Kirkton Cottages, Kirkton, Golspie, Sutherland, KW10 6TA. DoB: December 1962, British
Director - Angela Rachel Blow. Address: 2/6 Richmond Pl, Edinburgh, EH8 9SS. DoB: December 1957, British
Director - Dr Ian Douglas Edwards. Address: Glencairn Cottage, 60 Main Street, Gorebridge, Midlothian, EH23 4BY. DoB: January 1956, British
Director - Elisabeth Di Capua Jeffrey. Address: 15 West Shore, Pittenweem, Anstruther, Fife, KY10 2NU. DoB: April 1946, Swiss/Italian
Director - Margaret Christine Davidson. Address: Abriachan Nurseries, Inverness, Highland, IV3 8LA. DoB: December 1948, British
Secretary - Dr Roddy Fairley. Address: Blairbell, Gask, Auchterarder, Perthshire, PH3 1HT. DoB:
Secretary - William Matthew Middlemiss. Address: Beannaichte, Lower Achagoyle, Minard, Argyll, PA32 8YD. DoB: n\a, British
Director - John Carruthers Ballantyne. Address: 4 Keith Marischal Steading, Humbie, East Lothian, EH36 5PA. DoB: March 1927, British
Director - William Matthew Middlemiss. Address: Beannaichte, Lower Achagoyle, Minard, Argyll, PA32 8YD. DoB: n\a, British
Director - Francis Leslie Bates. Address: 7 Knockbain, Kirkhill, Inverness, IV5 7PL. DoB: December 1954, British
Director - Dr Roderick Fairley. Address: Cairnbank, Moniaive, Thornhill, Dumfriesshire, DG3 4EQ. DoB: February 1956, British
Director - Peter Gardiner Ross. Address: Rhodesia Glenluce, Newton Stewart, Wigtownshire, DG8 0PY. DoB: March 1947, British
Secretary - Sarah Johnson. Address: 138/1 Newhaven Road, Edinburgh, EH6 4NR, Scotland. DoB: April 1960, British
Director - Graeme Alexander Stewart Purves. Address: 20/4 Grandfield, Trinity, Edinburgh, EH6 4TL. DoB: October 1954, Scottish
Director - Sarah Johnson. Address: 138/1 Newhaven Road, Edinburgh, EH6 4NR, Scotland. DoB: April 1960, British
Director - Martin Mathers. Address: 23 Carpenter Street, Perth, PH1 5LZ. DoB: August 1954, British
Director - David Wilson Minns. Address: 6 Upper Craigour, Edinburgh, Midlothian, EH17 7SF. DoB: May 1947, British
Director - Angus Hugh Cameron Chalmers. Address: Cottage 4 Holydean Farm, Bowden, Melrose, Borders, TD6 9HT. DoB: October 1960, British
Director - Louise Walsh. Address: Cosaig Cottage, Glenelg, Kyle Of Lochalsh, IV40 8LB. DoB: October 1936, British
Secretary - Christopher John Horton. Address: 2 Lindean Place, Edinburgh, EH6 8AY. DoB: June 1962, British
Director - Mark Ballard. Address: 8 Tantallon Place, Edinburgh, EH10 4DZ. DoB: June 1971, British
Director - Robert Donald Chalmers. Address: 8 Dryden Street, Edinburgh, Mid Lothian, EH7 4PR. DoB: April 1959, British
Secretary - Dr Jennifer Anne Johnson. Address: 3 St Colme Road, Dalgety Bay, Dunfermline, Fife, KY11 9LH. DoB: September 1957, British
Director - Andrew Stewart Inglis. Address: 16 Cassels Lane, Edinburgh, EH6 5EU. DoB: October 1960, Scottish
Director - Christopher John Horton. Address: 1f1 4 Ritchie Place, Edinburgh, EH11 1DU. DoB: June 1962, British
Director - Hugh Fife. Address: 4 Kilmahumaig, Crinan, Lochgilphead, Argyll, PA31 8SW. DoB: May 1954, British
Director - Doreen Lindsay Macintyre. Address: Drumnagowan, Fincastle, Pitlochry, Perthshire, PH16 5RJ. DoB: September 1957, British
Director - Graeme Alexander Stewart Purves. Address: 20/4 Grandfield, Trinity, Edinburgh, EH6 4TL. DoB: October 1954, Scottish
Director - Cliff Ronald Beck. Address: Crossburn, Skerray, Thurso, Caithness, KW14 7TH. DoB: December 1955, British
Director - Martin Howard. Address: The Old Mill House, Ullapool, Ross Shire, IV26 2TB. DoB: March 1957, British
Director - Alasdair John Craig. Address: 11 Springvalley Gardens, Edinburgh, EH10 4QF. DoB: December 1963, British
Director - Louise Walsh. Address: 45, Findhorn Village, Forres, Morayshire, IV36 0YF. DoB: October 1936, British
Director - Brendan Hill. Address: 28 Augustus House, Stanhope Street, London, NW1 3TB, Uk. DoB: June 1960, British
Director - Alyne Erskine Jones. Address: Rosedene Dunreggan, Moniaive, Thornhill, Dumfries And Galloway, DG3 4HQ. DoB: May 1946, British
Director - Paul Robert Warner Ramsay. Address: Banff, Alyth, Blairgowrie, Perthshire, PH11 8LF. DoB: October 1945, British
Director - Dr Jennifer Anne Johnson. Address: 3 St Colme Road, Dalgety Bay, Dunfermline, Fife, KY11 9LH. DoB: September 1957, British
Director - Justin Kenrick. Address: 11 Bath Street, Portobello, Edinburgh, EH15 1EZ. DoB: July 1959, British
Director - Donald Mcphillimy. Address: 1 Bridge Place, Edinburgh, Midlothian, EH3 5JJ. DoB: January 1953, British
Director - Martin Howard. Address: 9 Eton Terrace, Edinburgh, Midlothian, EH4 1QD. DoB: March 1957, British
Director - Emma Lucinda Planterose. Address: Duartbeg, Scourie, Sutherland, IV27 4TJ. DoB: March 1963, British
Director - Bernard Roger Planterose. Address: Duartbeg, Scourie, Sutherland, IV27 4TJ. DoB: June 1956, British
Jobs in Reforesting Scotland, vacancies. Career and training on Reforesting Scotland, practic
Now Reforesting Scotland have no open offers. Look for open vacancies in other companies
-
Joint Honours Lead (Academic) (Derby)
Region: Derby
Company: University of Derby
Department: Student Experience
Salary: £36,380 to £47,000 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Student Services
-
Associate Lecturer - Criminology and/or Sociology (Bath)
Region: Bath
Company: Bath Spa University
Department: Culture and Environment, College of Liberal Arts
Salary: £41.02 per hour
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Politics and Government
-
Research Associate in Chemical Engineering (Manchester)
Region: Manchester
Company: The University of Manchester
Department: School of Chemical Engineering & Analytical Science
Salary: £31,604 to £32,548 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Chemical Engineering
-
Carpentry Assessor (Saint Albans)
Region: Saint Albans
Company: Oaklands College
Department: N\A
Salary: £24,443 to £26,694 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building
-
Senior Lecturer in Digital Media Design (London)
Region: London
Company: London Metropolitan University
Department: School of Computing and Digital Media
Salary: £40,017 to £50,337 (Inclusive of London Allowance)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Media and Communications,Media Studies,Creative Arts and Design,Design
-
UTOPIAE Early Stage Researcher (Marie Curie) (Durham)
Region: Durham
Company: Durham University
Department: Department of Mathematical Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Engineering and Technology,Aerospace Engineering
-
Research Assistant/Associate (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Applied Mathematics and Theoretical Physics
Salary: £25,298 to £38,183 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Other Engineering
-
Postdoctoral Scientist in Stem Cell Biology - Investigating the Development of the Haematopoietic System (Manchester)
Region: Manchester
Company: The University of Manchester
Department: Cancer Research UK Manchester Institute
Salary: £30,000 to £39,800 dependent upon qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Other Biological Sciences
-
Research Associate - Experimental and Behavioural Economics - B84580R (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: Faculty of Humanities and Social Sciences - Newcastle University Business School
Salary: £29,301 to £38,183 per annum.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Economics
-
Course Leader BA (Hons) Comic & Concept Art (Leeds)
Region: Leeds
Company: Leeds Arts University
Department: N\A
Salary: £46,924 to £51,260 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Other Creative Arts,Senior Management
-
Postdoctoral Research Associate (Exeter)
Region: Exeter
Company: University of Exeter
Department: Living Systems Institute
Salary: £28,936 to £33,518 depending on qualifications and experience.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Senior Lecturer in Trial Conduct Methodology (London)
Region: London
Company: University College London
Department: MRC Clinical Trials Unit at UCL
Salary: £54,240 to £58,978
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Education Studies (inc. TEFL),Research Methods
Responds for Reforesting Scotland on Facebook, comments in social nerworks
Read more comments for Reforesting Scotland. Leave a comment for Reforesting Scotland. Profiles of Reforesting Scotland on Facebook and Google+, LinkedIn, MySpaceLocation Reforesting Scotland on Google maps
Other similar companies of The United Kingdom as Reforesting Scotland: T And I Limited | All As One Uk | Retreat Nuneaton Limited | Sports And Entertainments Limited | Inventory London Limited
Reforesting Scotland began its business in 1991 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with reg. no. SC132574. This particular company has been developing with great success for 25 years and the present status is active. This firm's office is registered in Edinburgh at 39 Corstorphine Hill Avenue. Anyone could also locate the firm utilizing the post code , EH12 6LF. The enterprise Standard Industrial Classification Code is 94990 : Activities of other membership organizations n.e.c.. The company's most recent filed account data documents were filed up to 2015-03-31 and the latest annual return was released on 2016-06-24. It has been twenty five years for Reforesting Scotland in this particular field, it is still in the race and is very inspiring for it's competition.
As for this specific limited company, a variety of director's tasks up till now have been performed by Julian Alexander Holbrook, John Benedict Bate, Fiona Jane Martynoga and 5 other directors have been described below. As for these eight executives, Ninian John Chrichton Stuart has worked for the limited company the longest, having become a vital addition to the Management Board in December 2008. Furthermore, the managing director's tasks are continually helped by a secretary - Paul James Ritchie, from who was hired by this specific limited company two years ago.
Reforesting Scotland is a domestic nonprofit company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in 39 Corstorphine Hill Avenue EH12 6LF Edinburgh. Reforesting Scotland was registered on 1991-06-24. 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 - 620,000 GBP, sales per year - less 626,000 GBP. Reforesting Scotland is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Reforesting Scotland is Other service activities, including 8 other directions. Director of Reforesting Scotland is Julian Alexander Holbrook, which was registered at Corstorphine Hill Avenue, Edinburgh, EH12 6LF. Products made in Reforesting Scotland were not found. This corporation was registered on 1991-06-24 and was issued with the Register number SC132574 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 Reforesting Scotland, open vacancies, location of Reforesting Scotland 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 April 1st, 2024