Edinburgh Women's Aid Limited

All companies of The UKOther service activitiesEdinburgh Women's Aid Limited

Other service activities not elsewhere classified

Contacts of Edinburgh Women's Aid Limited: address, phone, fax, email, website, working hours

Address: 4 Cheyne Street Edinburgh EH4 1JB

Phone: +44-1289 5135253 +44-1289 5135253

Fax: +44-1289 5135253 +44-1289 5135253

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Edinburgh Women's Aid Limited"? - Send email to us!

Edinburgh Women's Aid Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Edinburgh Women's Aid Limited.

Registration data Edinburgh Women's Aid Limited

Register date: 2002-10-01
Register number: SC237521
Capital: 166,000 GBP
Sales per year: More 195,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Edinburgh Women's Aid Limited

Addition activities kind of Edinburgh Women's Aid Limited

1423. Crushed and broken granite
336601. Bushings and bearings
358999. Service industry machinery, nec, nec
17710202. Sidewalk contractor
32310501. Medical and laboratory glassware: made from purchased glass
34960100. Wire cloth and woven wire products
35480105. Resistance welders, electric
50449903. Vaults and safes
65149901. Residential building, four or fewer units: operation

Owner, director, manager of Edinburgh Women's Aid Limited

Director - Maro Anna Mcnab. Address: 1 Marchmont Street, Edinburgh, EH9 1EJ, Scotland. DoB: June 1981, British

Director - Miriam Khan. Address: Cheyne Street, Edinburgh, EH4 1JB, Scotland. DoB: December 1977, British

Director - Dr Fiona Morrison. Address: Lee Crescent, Portobello, Edinburgh, EH15 1LW, Scotland. DoB: December 1980, British

Director - Kirsty Mooney. Address: Summerside Place, Edinburgh, EH6 4NZ, Scotland. DoB: July 1961, British

Director - Abbie Mccreath. Address: Chester Street, Edinburgh, EH3 7RF, Scotland. DoB: May 1987, British

Director - Irina Mclean. Address: Plewlandcroft, South Queensferry, West Lothian, EH30 9RG, Scotland. DoB: November 1979, British

Director - Jane O'donnell. Address: Wright Avenue, Bathgate, West Lothian, EH48 2UU, Scotland. DoB: May 1974, British

Secretary - Linda Rodgers. Address: 4 Cheyne Street, Edinburgh, EH4 1JB. DoB:

Director - Dr Deborah Clare Benson. Address: 4 Cheyne Street, Edinburgh, EH4 1JB. DoB: April 1960, British

Director - Naomi Rachel Blight. Address: 4 Cheyne Street, Edinburgh, EH4 1JB. DoB: May 1984, British

Director - Alva Katharina Traebert. Address: 4 Cheyne Street, Edinburgh, EH4 1JB. DoB: May 1984, German

Director - Angela Mclachlan. Address: 4 Cheyne Street, Edinburgh, EH4 1JB. DoB: April 1972, British

Director - Joanne Elizabeth Birch. Address: 4 Cheyne Street, Edinburgh, EH4 1JB. DoB: October 1957, British

Director - Rachel Moon. Address: 4 Cheyne Street, Edinburgh, EH4 1JB. DoB: February 1986, British

Director - Laura Finlay. Address: 4 Cheyne Street, Edinburgh, EH4 1JB. DoB: April 1980, British

Director - Jacqueline Trousdale. Address: 4 Cheyne Street, Edinburgh, EH4 1JB. DoB: April 1960, British

Director - Morven Lindsey Maclean. Address: 4 Cheyne Street, Edinburgh, EH4 1JB. DoB: July 1985, British

Director - Joanna Elizabeth Patterson. Address: 4 Cheyne Street, Edinburgh, EH4 1JB. DoB: May 1975, British

Director - Barbara Anne Matheson. Address: 4 Cheyne Street, Edinburgh, EH4 1JB. DoB: December 1951, British

Director - Catriona Margaret Laing. Address: 4 Cheyne Street, Edinburgh, EH4 1JB. DoB: January 1959, British

Secretary - Michele Corcoran. Address: 4 Cheyne Street, Edinburgh, EH4 1JB. DoB:

Director - Maxine Allison Mary Cuffe. Address: 4 Cheyne Street, Edinburgh, EH4 1JB. DoB: June 1968, Uk

Director - Rita Biermann. Address: 4 Cheyne Street, Edinburgh, EH4 1JB. DoB: August 1970, Canadian

Director - Victoria Jane Di Ciacca. Address: 4 Cheyne Street, Edinburgh, EH4 1JB. DoB: June 1971, British

Director - Dawn Loretta Kofie. Address: 169 Great Junction Street, Edinburgh, Midlothian, EH6 5LG. DoB: February 1976, British

Director - Christine Rosemary Kathleen Bennett. Address: St. Fillans Terrace, Edinburgh, Midlothian, EH10 5NH. DoB: March 1947, British

Director - Tamara Mulherin. Address: 91 Comely Bank Road, Edinburgh, Midlothian, EH4 1BJ. DoB: September 1967, Australian

Director - Suzanne Mccallum. Address: 35 Fountainhall Road, Edinburgh, Midlothian, EH9 2LN. DoB: January 1974, British

Director - Dorothy Johnstone Denholm. Address: 198/16 Lindsey Road, Edinburgh, EH6 6ND. DoB: December 1953, British

Director - Linda Susan Ellis Macdonald. Address: 6 Dean Park Mews, Edinburgh, Midlothian, EH4 1EF. DoB: July 1957, British

Director - Sandra Elgey. Address: 26 Kirkfield East, Livingston, West Lothian, EH54 7BA. DoB: January 1945, British

Director - Helen Graham Farmer. Address: 36 Ravelrig Park, Balerno, Edinburgh, Midlothian, EH14 7DL. DoB: September 1942, British

Director - Catherine Harper. Address: 59 Mortonhall Park View, Edinburgh, Midlothian, EH17 8SW. DoB: January 1956, British

Director - Melanie Nairn. Address: 8 Craigleith Hill Row, Edinburgh, Midlothian, EH4 2JX. DoB: March 1974, British

Director - Eileen Campbell Brownlie. Address: 12 Dean Park Mews, Edinburgh, EH4 1ED. DoB: June 1955, British

Director - Margaretann Gibson. Address: 2f4 St Clair Road, Edinburgh, Midlothian, EH6 8JY. DoB: July 1957, British

Secretary - Morag Jane Wilson Henderson. Address: 34 Blinkbonny Avenue, Edinburgh, Midlothian, EH4 3HU. DoB: January 1950, British

Director - Natalie Gibb. Address: Flat 2/27 Portland Street, Newhaven, Edinburgh, EH6 4BB. DoB: February 1975, British

Director - Catherine Mcintosh. Address: 1f3, 36 Hawthornvale, Edinburgh, Lothian, EH6 4JQ. DoB: June 1975, Irish

Director - Sally Ann Evans. Address: 8 East Fettes Avenue, Edinburgh, EH4 1DN. DoB: March 1952, British

Director - Samantha Helen Anderson. Address: 1f2, 268 Canongate, Edinburgh, EH8 8AA. DoB: September 1969, British

Director - Morag Jane Wilson Henderson. Address: 34 Blinkbonny Avenue, Edinburgh, Midlothian, EH4 3HU. DoB: January 1950, British

Director - Christine Johnston. Address: 28 Collins Place, Edinburgh, EH3 5JD. DoB: July 1967, British

Director - Jean Patricia Cuthbert. Address: 8 2/2 Forbes Road, Edinburgh, EH10 4EE. DoB: September 1956, British

Director - Nancy Eileen Yorkston. Address: 2a Saughton Road North, Edinburgh, EH12 7HG. DoB: May 1944, British

Director - Lesley Mcfall. Address: 19/3 Grandfield, Edinburgh, EH6 4TL. DoB: October 1960, Scottish

Director - Susan Oswald. Address: 53 Warrender Park Road, Edinburgh, Midlothian, EH9 1EU. DoB: March 1959, British

Director - Sandra Marlene Coia. Address: 19/2 Saughton Mains Park, Edinburgh, EH11 3NQ. DoB: June 1951, British

Jobs in Edinburgh Women's Aid Limited, vacancies. Career and training on Edinburgh Women's Aid Limited, practic

Now Edinburgh Women's Aid Limited have no open offers. Look for open vacancies in other companies

  • BioBank Manager (Coventry)

    Region: Coventry

    Company: University Hospitals Coventry and Warwickshire NHS Trust

    Department: N\A

    Salary: £31,696 to £41,787 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Biological Sciences,Biology,Administrative

  • Research Assistant (Fixed-term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Psychiatry & Applied Psychology

    Salary: Please see details below

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology,Social Sciences and Social Care,Sociology

  • Professor of Entrepreneurship (London)

    Region: London

    Company: King's College London

    Department: King’s Business School

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Business Studies

  • Demonstrator in Biosciences (Fixed Term) (Bournemouth)

    Region: Bournemouth

    Company: Bournemouth University

    Department: Faculty of Science and Technology

    Salary: £24,565 to £28,452 per annum with further progression opportunities to £31,076

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry

  • Professor of Socio-Legal Studies (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Law Faculty

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Communications Manager (Manchester)

    Region: Manchester

    Company: LTE Group

    Department: N\A

    Salary: £31,295.53 to £41,059.91 per annum + benefits (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Senior Management

  • Research Fellow in Cancer Cell Biology (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Biological Sciences

    Salary: £32,004 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Senior Clinical Tutor (Reading)

    Region: Reading

    Company: University of Reading

    Department: Charlie Waller Institute

    Salary: £40,090 to £45,757 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Lecturer in Engineering Geology (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: School of Earth and Environment

    Salary: please see advert for salary details

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Geology,Engineering and Technology,Metallurgy and Minerals Technology

  • Lecturer in International Relations (Falmer)

    Region: Falmer

    Company: University of Sussex

    Department: School of Global Studies, department of International Relations

    Salary: £34,956 and rising to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Senior Clinician/Clinician in Veterinary Oncology (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Veterinary Medicine

    Salary: £41,709 to £55,998 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Postdoctoral Fellow in Buddhist Studies/Digital Humanities 1.0 FTE (Leiden - Netherlands)

    Region: Leiden - Netherlands

    Company: N\A

    Department: N\A

    Salary: €41,700 to €64,860
    £37,292.31 to £58,004.30 converted salary* gross per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Languages, Literature and Culture,Linguistics,Historical and Philosophical Studies,Theology and Religious Studies

Responds for Edinburgh Women's Aid Limited on Facebook, comments in social nerworks

Read more comments for Edinburgh Women's Aid Limited. Leave a comment for Edinburgh Women's Aid Limited. Profiles of Edinburgh Women's Aid Limited on Facebook and Google+, LinkedIn, MySpace

Location Edinburgh Women's Aid Limited on Google maps

Other similar companies of The United Kingdom as Edinburgh Women's Aid Limited: Songbird Survival | William James Property Ltd | Glamorous And Groomed Limited | Jcs Cuts Limited | Holsmart Limited

Edinburgh Women's Aid came into being in 2002 as company enlisted under the no SC237521, located at EH4 1JB Dean Village at 4 Cheyne Street. The company has been expanding for fourteen years and its last known state is active. This enterprise Standard Industrial Classification Code is 96090 and has the NACE code: Other service activities not elsewhere classified. Edinburgh Women's Aid Ltd filed its account information for the period up to 2015-03-31. Its latest annual return was filed on 2015-10-01. Since it debuted on the local market 14 years ago, this firm managed to sustain its praiseworthy level of prosperity.

Currently, the directors hired by this particular company are: Maro Anna Mcnab assigned this position on 2015-11-24, Miriam Khan assigned this position in 2015 in November, Dr Fiona Morrison assigned this position in 2015 in November and 7 remaining, listed below. To help the directors in their tasks, since April 2014 this company has been implementing the ideas of Linda Rodgers, who has been responsible for ensuring efficient administration of this company.

Edinburgh Women's Aid Limited is a foreign company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1996, the company is headquartered in 4 Cheyne Street Edinburgh EH4 1JB. Edinburgh Women's Aid Limited was registered on 2002-10-01. 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 - 166,000 GBP, sales per year - more 195,000 GBP. Edinburgh Women's Aid Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Edinburgh Women's Aid Limited is Other service activities, including 9 other directions. Director of Edinburgh Women's Aid Limited is Maro Anna Mcnab, which was registered at 1 Marchmont Street, Edinburgh, EH9 1EJ, Scotland. Products made in Edinburgh Women's Aid Limited were not found. This corporation was registered on 2002-10-01 and was issued with the Register number SC237521 in The United Kingdom, 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 Edinburgh Women's Aid Limited, open vacancies, location of Edinburgh Women's Aid 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 Edinburgh Women's Aid Limited from yellow pages of The United Kingdom. Find address Edinburgh Women's Aid Limited, phone, email, website credits, responds, Edinburgh Women's Aid Limited job and vacancies, contacts finance sectors Edinburgh Women's Aid Limited