Festival City Theatres Trust

All companies of The UKArts, entertainment and recreationFestival City Theatres Trust

Operation of arts facilities

Contacts of Festival City Theatres Trust: address, phone, fax, email, website, working hours

Address: 13-29 Nicolson Street Edinburgh EH8 9FT Midlothian

Phone: +44-1277 6384674 +44-1277 6384674

Fax: +44-1277 6384674 +44-1277 6384674

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Festival City Theatres Trust"? - Send email to us!

Festival City Theatres Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Festival City Theatres Trust.

Registration data Festival City Theatres Trust

Register date: 1991-10-17
Register number: SC134619
Capital: 825,000 GBP
Sales per year: Less 438,000,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic
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 Festival City Theatres Trust

Addition activities kind of Festival City Theatres Trust

2517. Wood television and radio cabinets
363402. Electric household cooking utensils
723101. Cosmetology and personal hygiene salons
34430706. Forms for tunnels, collapsible
35550306. Rules, printers'
36610105. Modems
37140110. Filters: oil, fuel, and air, motor vehicle
47410000. Rental of railroad cars

Owner, director, manager of Festival City Theatres Trust

Director - Karyn Marjorie Watt. Address: Nicolson Street, Edinburgh, EH8 9FT, Scotland. DoB: December 1961, British

Director - Karen Doran. Address: High Street, Edinburgh, EH1 1YJ, Scotland. DoB: September 1961, British

Director - Karen Winifred Cairney. Address: 13-29 Nicolson Street, Edinburgh, EH8 9FT, Scotland. DoB: October 1963, British

Director - Gordon James Jack. Address: Nicolson Street, Edinburgh, EH8 9FT, Scotland. DoB: February 1949, British

Director - Professor Dame Joan Kathleen Stringer. Address: Nicolson Street, Edinburgh, EH8 9FT, Scotland. DoB: May 1948, British

Director - Helen Alice Mackie. Address: 13-29 Nicolson Street, Edinburgh, Midlothian, EH8 9FT. DoB: February 1952, British

Director - Alasdair Graham Peacock. Address: 13-29 Nicolson Street, Edinburgh, Midlothian, EH8 9FT. DoB: January 1962, British

Director - Melanie Anne Miller Main. Address: 13-29 Nicolson Street, Edinburgh, Midlothian, EH8 9FT. DoB: October 1958, Scottish

Director - Richard Lewis. Address: 13-29 Nicolson Street, Edinburgh, Midlothian, EH8 9FT. DoB: June 1971, British

Director - Philip Alexander Francis Bernays. Address: 13-29 Nicolson Street, Edinburgh, Midlothian, EH8 9FT. DoB: June 1960, British

Secretary - Director Of Finance Charles Iain Mclean Ross. Address: 13-29 Nicolson Street, Edinburgh, Midlothian, EH8 9FT. DoB:

Director - Councillor Elaine Aitken. Address: 23 Paties Road, Edinburgh, Midlothian, EH14 1EF. DoB: November 1953, British

Director - Norma May Austin Hart. Address: 13-29 Nicolson Street, Edinburgh, Midlothian, EH8 9FT. DoB: December 1957, British

Director - Gordon John Munro. Address: 13-29 Nicolson Street, Edinburgh, Midlothian, EH8 9FT. DoB: April 1958, British

Director - Colin Ross. Address: 13-29 Nicolson Street, Edinburgh, Midlothian, EH8 9FT. DoB: December 1947, British

Director - Kathleen Fiona Gemmell. Address: Midmar Gardens, Edinburgh, Midlothian, EH10 6DZ, Scotland. DoB: November 1942, British

Director - Iain Archibald Mclaren. Address: 9 Ravelston Dykes, Edinburgh, Midlothian, EH4 3EA. DoB: February 1951, British

Director - Joanna Baker. Address: 21 Barony Street, Edinburgh, EH3 6PD. DoB: June 1960, British

Director - John Robb Paterson Stalker. Address: 6 Vanburgh Place, Edinburgh, Midlothian, EH6 8AE. DoB: June 1961, British

Director - Cllr Paul Godzik. Address: (2f3) 14 Fowler Terrace, Edinburgh, Midlothian, EH11 1BZ. DoB: April 1977, British

Director - Cllr Deirdre Leanne Brock. Address: 133 Restalrig Road, Edinburgh, Midlothian, EH7 6HN. DoB: December 1961, British

Director - Cllr Louise Lang. Address: 14/9 Sandport, Edinburgh, Midlothian, EH6 6PL. DoB: March 1975, British

Director - Andrew Watt Shepherd. Address: 14 Mortonhall Road, Edinburgh, EH9 2HW. DoB: May 1960, British

Director - Donald Craig Anderson. Address: 39 The Spinney, Edinburgh, Midlothian, EH17 7LE. DoB: July 1962, British

Director - Graeme Campbell Baillie. Address: 3 Kingsburgh Road, Edinburgh, Midlothian, EH12 6EG. DoB: n\a, British

Director - Councillor Mary Elaine Aitken. Address: 23 Paties Road, Edinburgh, Lothian, EH14 1EF. DoB: November 1953, British

Director - Barbara Elizabeth Mckissack. Address: 13 Rothesay Place, Edinburgh, Lothian, EH3 7SQ. DoB: September 1953, British

Director - Isobel Leckie. Address: 12 St Bernards's Crescent, Edinburgh, EH4 1NP. DoB: April 1946, British

Secretary - Lynne Grant. Address: 554 Queensferry Road, Barnton, Edinburgh, Midlothian, EH4 6AS. DoB:

Director - Donald Stewart Mackay. Address: Barnshalloch 30 Gillespie Road, Edinburgh, Midlothian, EH13 0NN, Scotland. DoB: July 1943, British

Secretary - John Robb Paterson Stalker. Address: 8/22 Portland Gardens, Edinburgh, Lothian, EH6 6NJ. DoB:

Director - Bruce Watson Minto. Address: The Avenue 40 Greenhill Gardens, Edinburgh, Midlothian, EH10 4BJ. DoB: October 1957, British

Director - Susan Barbara Tritton. Address: 6 Grange Terrace, Edinburgh, EH9 2LD. DoB: November 1943, British

Director - Councillor Richard Russell Henderson. Address: 70 Temple Park Crescent, Edinburgh, Midlothian, EH11 1HY. DoB: January 1962, British

Secretary - Graeme Johnston. Address: 8 Belmont Gardens, Edinburgh, EH12 6JH. DoB: January 1970, British

Director - John Edgar Allison Watt. Address: Grant Thornton House, Melton Street, London, NW1 2EP. DoB: July 1957, British

Secretary - John Robb Paterson Stalker. Address: 6 Vanburgh Place, Edinburgh, Midlothian, EH6 8AE. DoB: June 1961, British

Director - Shelagh Cameron Mackay. Address: 66 Dublin Street, Edinburgh, EH3 6NP. DoB: July 1958, British

Director - Christopher Masters. Address: 12 Braid Avenue, Edinburgh, Midlothian, EH10 6EE. DoB: May 1947, British

Director - Michael Stanley Robert Pringle. Address: 26 Morningside Park, Edinburgh, Midlothian, EH10 5HB, Scotland. DoB: December 1945, Scottish

Director - Lezley Marion Cameron. Address: 7/6 Roseburn Maltings, Edinburgh, Midlothian, EH12 5LY. DoB: December 1964, British

Director - James Gilchrist. Address: 21 Heriot Row, Edinburgh, Midlothian, EH3 6EN. DoB: July 1942, British

Secretary - Helen Elizabeth Bates. Address: 20 Summerside Street, Edinburgh, Midlothian, EH6 4NU. DoB:

Director - Carol Colburn Grigor. Address: 1 Carlton Terrace, Edinburgh, Midlothian, EH7 5DD. DoB: September 1944, United States

Director - Graeme Campbell Baillie. Address: 3 Kingsburgh Road, Edinburgh, Midlothian, EH12 6EG. DoB: n\a, British

Director - James Alexander Macconnell Orr. Address: 10 Learmonth Grove, Edinburgh, EH4 1BP. DoB: June 1939, British

Director - Councillor Kenneth Harrold. Address: 65/7 Gilmerton Dykes Street, Edinburgh, Midlothian, EH17 8PP. DoB: April 1943, British

Director - Paul Holleran. Address: 430 Dyke Road, Glasgow, G13 4QF. DoB: March 1956, British

Director - Sir Brian John Mcmaster. Address: Top Flat 13 James Court, Lawnmarket, Edinburgh, EH1 2PB, Scotland. DoB: May 1943, British

Director - Francis Reid. Address: 20 Stuart Road, Norwich, Norfolk, NR1 2BY. DoB: April 1931, British

Director - Michael Kenneth Ashton. Address: 3a Camis Eskan House, Helensburgh, G84 7JZ. DoB: December 1957, British

Director - Jens Christian Hogel. Address: 1 Carlton Terrace, Edinburgh, EH7 5DD. DoB: March 1933, Danish

Director - Sheila Kennedy. Address: 30 House O'Hill Road, Edinburgh, EH4 2AN. DoB: March 1956, British

Director - Dame Deirdre Mary Hutton. Address: 79 Lillian Road, Barnes, London, SW13 9JF. DoB: March 1949, British

Director - Doctor Desmond Michael Bonnar. Address: 34 Douglas Gardens, Uddingston, Glasgow, G71 7HB. DoB: July 1947, British

Director - David Honeyman Brown. Address: 28 Whitehill Street, Newcraighall, Musselburgh, Midlothian, EH21 8RA. DoB: September 1939, British

Director - Michael Stanley Robert Pringle. Address: 26 Morningside Park, Edinburgh, Midlothian, EH10 5HB, Scotland. DoB: December 1945, Scottish

Director - Brian William Craighead Mcghee. Address: The Lodge Bonaly Tower, Colinton, Edinburgh, Midlothian, EH13 0PB. DoB: December 1948, British

Director - Andrew Mark Kerr. Address: 16 Ann Street, Edinburgh, Midlothian, EH4 1PJ. DoB: January 1940, British

Director - Councillor Elizabeth Maginnis. Address: 2 Grierson Avenue, Edinburgh, EH5 2AP, Scotland. DoB: December 1953, British

Director - James Gilchrist. Address: 21 Heriot Row, Edinburgh, Midlothian, EH3 6EN. DoB: July 1942, British

Director - Councillor Lesley Adelaide Hinds. Address: 4 Easter Drylaw Place, Edinburgh, Lothian, EH4 2QD. DoB: August 1956, British

Director - Angus John Mackay. Address: 84 Liberton Brae, Edinburgh, EH16 6LB. DoB: September 1964, British

Director - Cyril James Davies. Address: 39 Inverleith Place, Edinburgh, Midlothian, EH3 5QD. DoB: August 1923, British

Director - Councillor Lesley Adelaide Hinds. Address: 4 Easter Drylaw Place, Edinburgh, Lothian, EH4 2QD. DoB: August 1956, British

Director - Christine Margaret Richard. Address: 8 Braid Hills Approach, Edinburgh, Midlothian, EH10 6JY. DoB: June 1943, British

Director - Lord Provost Norman Macfarlane Irons. Address: 141 Saughton Drive, Edinburgh, Midlothian, EH12 5TS. DoB: January 1941, British

Director - Stephen Archibald Cardownie. Address: 30 Bellevue Terrace, Edinburgh, Midlothian, EH7 4DS. DoB: June 1953, British

Director - Marek Jerzy Lazarowicz. Address: 97 Marchmont Road, Edinburgh, Lothian, EH9 1HB. DoB: August 1953, British

Director - Councillor Eric Milligan. Address: 22 Hailes Grove, Edinburgh, EH13 0NE. DoB: January 1951, British

Director - Jens Christian Hogel. Address: 1 Carlton Terrace, Edinburgh, EH7 5DD. DoB: March 1933, Danish

Director - Dr Campbell Christie. Address: 31 Dumyat Drive, Falkirk, Stirlingshire, FK1 5PA. DoB: August 1937, British

Director - David Nicolson. Address: Cluan House, Dunira, Comrie, Perthshire, PH6 2JY. DoB: April 1942, British

Director - William Gunn Crerar. Address: 29 Great King Street, Edinburgh, Midlothian, EH3 6QR. DoB: May 1934, British

Director - The Rt Hon Viscount Younger Of Leckie. Address: Leckie House, Gargunnock, Stirling, FK8 3BN, Scotland. DoB:

Director - James Alexander Macconnell Orr. Address: 10 Learmonth Grove, Edinburgh, EH4 1BP. DoB: June 1939, British

Director - Marek Jerzy Lazarowicz. Address: 97 Marchmont Road, Edinburgh, Lothian, EH9 1HB. DoB: August 1953, British

Director - Doctor Desmond Michael Bonnar. Address: 34 Douglas Gardens, Uddingston, Glasgow, G71 7HB. DoB: July 1947, British

Nominee-secretary - Shepherd & Wedderburn. Address: Saltire Court 20 Castle Terrace, Edinburgh, EH1 2ET. DoB:

Jobs in Festival City Theatres Trust, vacancies. Career and training on Festival City Theatres Trust, practic

Now Festival City Theatres Trust have no open offers. Look for open vacancies in other companies

  • Senior College Research Officer (Brayford)

    Region: Brayford

    Company: University of Lincoln

    Department: Research & Enterprise – Research and Income Generation Support

    Salary: £27,285 + per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Epidemiologist (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Wolfson Institute of Preventive Medicine - Centre for Cancer Prevention

    Salary: £32,956 to £43,152 per annum incl. London allowance (grade 5).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Mathematics and Statistics,Statistics

  • Library Assistant (Academic Liaison) (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: Information Services

    Salary: £19,305 to £21,585

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Research Fellow (77111-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Computer Science

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science

  • Research Associate in Friction: The Tribology Enigma (EPSRC Programme Grant) (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Mechanical Engineering

    Salary: £30,688 to £38,833 per annum (Grade 7). Potential to progress to £42,418 per annum through sustained exceptional contribution.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • Lecturer in Culinary Arts (Kastanienbaum - Switzerland)

    Region: Kastanienbaum - Switzerland

    Company: IMI International Management Institute

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Hospitality and Leisure

  • Computational Scientist in Fluid Structure Interaction (Daresbury)

    Region: Daresbury

    Company: STFC - The Science and Technology Facilities Council

    Department: N\A

    Salary: £37,415 to £41,572 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,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Electrical and Electronic Engineering

  • Postdoctoral Research Assistant in Computational Modelling of Vascular Tumour Growth (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Mathematical Institute

    Salary: £31,604 to £38,833 per annum (Grade 7)

    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,Computer Science,Computer Science

  • Student Administration Engagement Manager (London)

    Region: London

    Company: London South Bank University

    Department: Student Administration

    Salary: £43,594 to £51,194 Includes London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management,Senior Management,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

  • Postdoctoral Research Fellow (0.8 FTE) (Guildford)

    Region: Guildford

    Company: University of Surrey

    Department: School of Psychology

    Salary: £30,175 to £32,958 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • PhD Studentship: Acoustic Monitoring of Gas Leaks in Pipes using Optical Fibres (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Dynamics Group

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Metallurgy and Minerals Technology,Other Engineering

Responds for Festival City Theatres Trust on Facebook, comments in social nerworks

Read more comments for Festival City Theatres Trust. Leave a comment for Festival City Theatres Trust. Profiles of Festival City Theatres Trust on Facebook and Google+, LinkedIn, MySpace

Location Festival City Theatres Trust on Google maps

Other similar companies of The United Kingdom as Festival City Theatres Trust: Minotaur Picador Music Limited | Crossover Uk Limited | Championship Rugby Clubs Limited | Vector Putting Limited | East Bierley Golf Club,limited

Festival City Theatres Trust has been operating offering its services for twenty five years. Registered under company registration number SC134619, this firm is considered a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may visit the office of the company during office hours under the following location: 13-29 Nicolson Street Edinburgh, EH8 9FT Midlothian. It switched its business name already two times. Until 1999 this firm has been working on providing the services it specializes in as The Festival City Theatres Trust but now this firm operates under the business name Festival City Theatres Trust. This firm principal business activity number is 90040 - Operation of arts facilities. The firm's latest financial reports cover the period up to 2016-03-31 and the most recent annual return information was filed on 2015-10-17. Since it started on the local market 25 years ago, this firm managed to sustain its praiseworthy level of success.

In order to be able to match the demands of their client base, this particular company is permanently being overseen by a body of eleven directors who are, to mention just a few, Karyn Marjorie Watt, Karen Doran and Karen Winifred Cairney. Their outstanding services have been of great importance to the following company since Tue, 5th Apr 2016. In addition, the managing director's responsibilities are continually bolstered by a secretary - Director Of Finance Charles Iain Mclean Ross, from who joined the following company six years ago.

Festival City Theatres Trust is a domestic company, located in Midlothian, The United Kingdom. It is a limited by shares, British proprietary company. Since 2004, the company is headquartered in 13-29 Nicolson Street Edinburgh EH8 9FT Midlothian. Festival City Theatres Trust was registered on 1991-10-17. 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 - 825,000 GBP, sales per year - less 438,000,000 GBP. Festival City Theatres Trust is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Festival City Theatres Trust is Arts, entertainment and recreation, including 8 other directions. Director of Festival City Theatres Trust is Karyn Marjorie Watt, which was registered at Nicolson Street, Edinburgh, EH8 9FT, Scotland. Products made in Festival City Theatres Trust were not found. This corporation was registered on 1991-10-17 and was issued with the Register number SC134619 in Midlothian, 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 Festival City Theatres Trust, open vacancies, location of Festival City Theatres 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 June 1st, 2024

Detailed data about Festival City Theatres Trust from yellow pages of The United Kingdom. Find address Festival City Theatres Trust, phone, email, website credits, responds, Festival City Theatres Trust job and vacancies, contacts finance sectors Festival City Theatres Trust