Forth Sector

Other social work activities without accommodation n.e.c.

Contacts of Forth Sector: address, phone, fax, email, website, working hours

Address: Duddingston Yards Duddingston Yards Duddingston Park South EH15 3NT Edinburgh

Phone: +44-1364 5987792 +44-1364 5987792

Fax: +44-1364 5987792 +44-1364 5987792

Email: n\a

Website:

Schedule:

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

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

Registration data Forth Sector

Register date: 1990-05-02
Register number: SC124791
Capital: 261,000 GBP
Sales per year: More 487,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign
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 Forth Sector

Addition activities kind of Forth Sector

346599. Automotive stampings, nec
30520203. Heater hose, plastic
49119902. Generation, electric power
50330000. Roofing, siding, and insulation
76290300. Electrical household appliance repair

Owner, director, manager of Forth Sector

Director - Andrea Margaret Stewart Keddie. Address: Davidson Road, Edinburgh, EH4 2PE, Scotland. DoB: December 1967, British

Director - Katie Thomas Mcnair. Address: Laverockbank Road, Edinburgh, EH5 3DG, Scotland. DoB: November 1980, British

Director - Alistair Bernard Grimes. Address: Kelvinside Gardens East, Glasgow, G20 6BD, Scotland. DoB: May 1951, British

Director - John Stuart Aldridge. Address: Old Kirk Road, Edinburgh, EH12 6JX, Scotland. DoB: August 1952, British

Director - William Anderson Howat. Address: Duddingston Yards, Duddingston Park South, Edinburgh, Lothian, EH15 3NT, Scotland. DoB: May 1947, British

Director - Colin Ian Hunter. Address: Duddingston Yards, Duddingston Park South, Edinburgh, Lothian, EH15 3NT, Scotland. DoB: May 1954, British

Director - Ian Mcleod Stevenson. Address: Duddingston Yards, Duddingston Park South, Edinburgh, Lothian, EH15 3NT, Scotland. DoB: July 1975, Uk

Secretary - Margaret Fielding. Address: Blackie Road, Edinburgh, EH6 7NA, Scotland. DoB:

Director - Professor Juliet Cheetham. Address: 91 Peffermill Road, Edinburgh, Midlothian, EH16 5UX. DoB: October 1939, British

Director - Alison Patricia Meiklejohn. Address: 20 Eyre Place Lane, Edinburgh, Midlothian, EH3 5EH. DoB: July 1962, Scottish

Director - Roy Ross Durie. Address: Inglewood, 12 Pentland Avenue, Colinton, Edinburgh, EH13 0HZ. DoB: May 1948, British

Director - Kate Storrow. Address: Duddingston Yards, Duddingston Park South, Edinburgh, Lothian, EH15 3NT, Scotland. DoB: July 1962, British

Director - Craig Robertson Russell. Address: Space, 11 Harewood Road, Edinburgh, Lothians , EH16 4NT. DoB: June 1949, British

Secretary - John Hannay Inglis. Address: 8 Church Place, Armadale, Bathgate, West Lothian, EH48 2LY. DoB:

Secretary - Cheril Von Barsewisch. Address: 21-1f1 Woodburn Terrace, Edinburgh, Midlothian, EH10 4SS. DoB:

Secretary - Kevin Robbie. Address: 7 Cargil Terrace, Edinburgh, Midlothian, EH5 3ND. DoB: October 1963, British

Director - Jacqueline Mcdowell. Address: 11 Southhouse Grove, Edinburgh, Lothian, EH17 8EH. DoB: October 1962, British

Director - Ralph Leigh Riddiough. Address: 78 (3f3) Brunswick Street, Edinburgh, Midlothian, EH7 5HU. DoB: October 1974, British

Director - Caroline Anne Parkinson. Address: 13a Royal Terrace, Edinburgh, Lothian, EH7 5AB. DoB: October 1965, British

Director - Alistair Ian Tait. Address: 9/3 Comiston Gardens, Edinburgh, Midlothian, EH10 5QH. DoB: May 1959, British

Director - Patricia Anne Tomlin. Address: 3 Wester Hill, Edinburgh, EH10 5XG. DoB: January 1961, British

Secretary - James Stuart Belton. Address: 5 Distillery Cottages, Glenkinnchie, Tranent, East Lothian, EH34 5ET. DoB:

Director - John Anthony Duncan. Address: 4/3 Morrison Circus, Edinburgh, EH3 8DW. DoB: September 1954, British

Director - Giles Hamilton. Address: 12 Lugton Brae, Dalkeith, Midlothian, EH22 1JX. DoB: September 1965, British

Director - Ewan Nicholson Ramsay. Address: 4 Quality Street, Edinburgh, Midlothian, EH4 5BR. DoB: February 1970, British

Director - Peter Patrick Rogan. Address: 79 Morningside Drive, Edinburgh, Midlothian, EH10 5NJ. DoB: June 1960, British

Director - Robert Grahame Cunningham. Address: 16 Dean Park Crescent, Edinburgh, EH4 1PH. DoB: January 1944, British

Director - Elizabeth Maureen Munro. Address: 20 Mortonhall Road, Edinburgh, EH9 2HW. DoB: April 1967, British

Director - David Thomas Lochhead. Address: 6 Cranshaws Farm Cottages, Duns, Berwickshire, TD11 3SJ. DoB: November 1949, British

Director - Andreana Elizabeth Adamson. Address: Lyneside Cottage, Romanno Bridge, West Linton, Peeblesshire, EH46 7BZ. DoB: January 1958, British

Director - Alistair Grant Owen. Address: 158 Craiglea Drive, Edinburgh, EH10 5PU. DoB: May 1962, British

Director - Paula Anne Arnott. Address: 21 Viewforth Terrace, Edinburgh, EH10 4LJ. DoB: April 1968, British

Director - Andrew Stephen Muirhead. Address: 51 Glasgow Road, Strathaven, Lanarkshire, ML10 6LZ. DoB: June 1959, British

Director - Denis Brown. Address: 36/2 Kings Road, Rosyth, Dunfermline, Fife, KY11 2SP. DoB: August 1942, British

Secretary - Sheila Durie. Address: 29 Haldane Avenue, Haddington, East Lothian, EH41 3PG. DoB: August 1954, British

Director - Robert Grahame Cunningham. Address: 16 Dean Park Crescent, Edinburgh, EH4 1PH. DoB: January 1944, British

Director - Michael Crawford-harland. Address: 190 Grange Loan, Edinburgh, EH9 2DZ. DoB: October 1945, British

Director - Brian Joseph Joffin. Address: 43 Dundee Terrace, Edinburgh, Midlothian, EH11 1DW. DoB: September 1953, British

Secretary - Elizabeth Ann Kampman. Address: Candybank Farm, Biggar, Lanarkshire, ML12 6QY. DoB:

Director - Alexander Craig Beveridge. Address: 5 Grange Loan Gardens, Edinburgh, Midlothian, EH9 2EB. DoB: n\a, British

Director - Audrey Coyne. Address: Taap Hall, 219 Ferry Road, Edinburgh, EH6 4NN. DoB: September 1944, British

Director - Michael Andrew Richard Hunter. Address: 22 Shandon Street, Edinburgh, Midlothian, EH11 1QH. DoB: November 1954, British

Director - David Andrew Roberts. Address: 6 Bedford Terrace, Joppa, Edinburgh, Midlothian, EH15 2EJ, Scotland. DoB: December 1948, British

Director - Peter John Kampman. Address: Candybank Farm, Biggar, Lanarkshire, ML12 6QY. DoB: June 1949, Dutch

Jobs in Forth Sector, vacancies. Career and training on Forth Sector, practic

Now Forth Sector have no open offers. Look for open vacancies in other companies

  • Senior Health and Welfare Advisor (London)

    Region: London

    Company: Guildhall School of Music & Drama

    Department: Student Affairs Department

    Salary: £37,110 to £42,100 per annum, inclusive of London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Lecturer in Knowledge Management and Business Decision Making (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Graduate School of Management, Faculty of Business

    Salary: £33,518 to £47,712 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies

  • Research Fellow in Health Economics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Orthopaedics

    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,Economics

  • Lecturer in Journalism (Hatfield)

    Region: Hatfield

    Company: University of Hertfordshire

    Department: School of Humanities

    Salary: £32,548 to £38,833 Grade 7 p.a. (pro rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Journalism

  • Senior Lecturer (Filmmaking) (Manchester)

    Region: Manchester

    Company: Manchester Metropolitan University

    Department: Manchester School of Art

    Salary: £41,212 to £47,722 Grade 9

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Media Studies

  • Research Nurse Facilitators - The I-WOTCH study: Improving the Wellbeing of People Living With Opioid-Treated Chronic Pain (London)

    Region: London

    Company: University of Warwick

    Department: N\A

    Salary: Not specified

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Research Associate in Model-Based Testing for Cyber-Physical Systems (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: Department of Informatics

    Salary: £32,958 per annum due to funding restrictions

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Associate Professor (80365-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Department of Philosophy

    Salary: £48,327 to £59,400 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government,Law,Historical and Philosophical Studies,Philosophy

  • Computational Scientist in Atomistic Modelling (Daresbury)

    Region: Daresbury

    Company: STFC - The Science and Technology Facilities Council

    Department: N\A

    Salary: £30,056 to £36,000 per annum (dependent upon qualifications and experience and including £1,500 Recruitment and Retention Allowance)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Computer Science,Computer Science,Information Systems

  • Laboratory Manager (London)

    Region: London

    Company: University College London

    Department: UCL Division of Surgery and Interventional Science

    Salary: £34,056 to £41,163 per annum (UCL Grade 7), depending on skills and experience, inclusive of London Allowance.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

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

  • 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

  • Research Associate (London)

    Region: London

    Company: University College London

    Department: Cancer Institute

    Salary: £34,056 to £41,163 per annum, inclusive of London allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Medical Technology,Biological Sciences,Other Biological Sciences,Engineering and Technology,Other Engineering

Responds for Forth Sector on Facebook, comments in social nerworks

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

Location Forth Sector on Google maps

Other similar companies of The United Kingdom as Forth Sector: Ajit Soreng Limited | Montval Limited | R Pabroquez Company Limited | Abbey Cottage Dental Practice Limited | Saffron Care Homes Ltd

Forth Sector has been on the market for at least 26 years. Established under number SC124791, it is considered a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can contact the office of this firm during its opening times at the following address: Duddingston Yards Duddingston Yards Duddingston Park South, EH15 3NT Edinburgh. It has been already sixteen years from the moment Forth Sector is no longer recognized under the name Edinburgh Community Trust. This business SIC and NACE codes are 88990 which means Other social work activities without accommodation n.e.c.. Its latest financial reports were filed up to 2015-03-31 and the most current annual return was submitted on 2016-05-26. It's been twenty six years for Forth Sector on the local market, it is constantly pushing forward and is very inspiring for many.

From the data we have gathered, this specific business was formed in 1990 and has so far been governed by thirty seven directors, and out this collection of individuals ten (Andrea Margaret Stewart Keddie, Katie Thomas Mcnair, Alistair Bernard Grimes and 7 other members of the Management Board who might be found within the Company Staff section of this page) are still a part of the company. To maximise its growth, since 2008 this business has been utilizing the expertise of Margaret Fielding, who's been responsible for ensuring the company's growth.

Forth Sector is a foreign company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 1988, the company is headquartered in Duddingston Yards Duddingston Yards Duddingston Park South EH15 3NT Edinburgh. Forth Sector was registered on 1990-05-02. 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 - 261,000 GBP, sales per year - more 487,000,000 GBP. Forth Sector is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Forth Sector is Human health and social work activities, including 5 other directions. Director of Forth Sector is Andrea Margaret Stewart Keddie, which was registered at Davidson Road, Edinburgh, EH4 2PE, Scotland. Products made in Forth Sector were not found. This corporation was registered on 1990-05-02 and was issued with the Register number SC124791 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 Forth Sector, open vacancies, location of Forth Sector 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 Forth Sector from yellow pages of The United Kingdom. Find address Forth Sector, phone, email, website credits, responds, Forth Sector job and vacancies, contacts finance sectors Forth Sector