Tcam Nominees (no. 1) Limited

Other business support service activities n.e.c.

Contacts of Tcam Nominees (no. 1) Limited: address, phone, fax, email, website, working hours

Address: Level 1 Princes Exchange 1 Earl Grey Street EH3 9BN Edinburgh

Phone: +44-1367 4963043 +44-1367 4963043

Fax: +44-1367 4963043 +44-1367 4963043

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Tcam Nominees (no. 1) Limited"? - Send email to us!

Tcam Nominees (no. 1) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tcam Nominees (no. 1) Limited.

Registration data Tcam Nominees (no. 1) Limited

Register date: 1996-12-20
Register number: SC170830
Capital: 760,000 GBP
Sales per year: Less 166,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Tcam Nominees (no. 1) Limited

Addition activities kind of Tcam Nominees (no. 1) Limited

355503. Printing trade parts and attachments
922100. Police protection
38250313. Meters, power factor and phase angle
51999921. Sawdust
76990503. Industrial equipment cleaning
86319902. Employees' association

Owner, director, manager of Tcam Nominees (no. 1) Limited

Director - Haig Robbie Bathgate. Address: 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom. DoB: April 1977, British

Director - Alexander Rentoul Montgomery. Address: Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom. DoB: May 1969, British

Director - Robert Christopher Hair. Address: 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom. DoB: January 1972, British

Director - Gillian Crandles. Address: Guardswell Crescent, Edinburgh, EH17 7HA. DoB: August 1971, British

Director - Grierson Robert Dunlop. Address: Findhorn Place, Edinburgh, EH9 2PB. DoB: May 1974, British

Director - Gavin Graham Robert Mcewan. Address: 54b Annandale Street, Edinburgh, EH7 4AZ. DoB: July 1973, British

Director - Alexander Kenneth Garden. Address: 14 Grange Terrace, Edinburgh, EH9 2LD. DoB: May 1974, British

Director - Philippa Jayne Cunniff. Address: Coltbridge Terrace, Edinburgh, EH12 6AB. DoB: November 1974, British

Director - David Cameron Ogilvy. Address: 8 Ormidale Terrace, Edinburgh, EH12 6EQ. DoB: November 1963, British

Director - Kenneth Richard Mackay. Address: Hillside, Monktonhall, Musselburgh, East Lothian, EH21 6RZ. DoB: March 1967, British

Director - Alasdair John Loudon. Address: 8 (3) Drumsheugh Gardens, Edinburgh, Midlothian, EH3 7QJ. DoB: April 1956, British

Director - Robin David Fulton. Address: Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom. DoB: August 1956, British

Director - Alison Jane Paul. Address: 8 Great Stuart Street, Edinburgh, EH3 7TN. DoB: June 1967, British

Director - Niall Stringer. Address: 9 Inverleith Gardens, Edinburgh, EH3 5PS. DoB: May 1965, British

Director - Hubert James Ross. Address: 26/6 Greenpark, Edinburgh, Midlothian, EH17 7TB. DoB: November 1948, British

Director - Adam Richard Gillingham. Address: 12 Stirling Road, Edinburgh, EH5 3HY. DoB: December 1958, British

Director - Simon Aeneas Mackintosh. Address: Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom. DoB: February 1957, British

Director - Heather Thompson. Address: 10 Hermitage Gardens, Edinburgh, Midlothian, EH10 6BA. DoB: December 1961, British

Director - Malcolm Graham Strang Steel. Address: Greenhead Farm, Greenhead Of Arnot, Leslie, Glenrothes, Fife, KY6 3JQ. DoB: November 1946, British

Corporate-secretary - Turcan Connell Ws. Address: Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE. DoB:

Director - Jonathan Mark Robertson. Address: The Granary, Gilmerton, North Berwick, East Lothian, EH39 5LQ. DoB: January 1960, British

Director - Kenneth Charles Rose. Address: 43a Braid Road, Edinburgh, EH10 6AW. DoB: October 1963, British

Director - Neil Alastair Macleod. Address: 7 March Pines, Edinburgh, EH4 3PF. DoB: April 1942, British

Director - Douglas Andrew Connell. Address: Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom. DoB: May 1954, British

Director - Ian Robert Clark. Address: Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom. DoB: March 1961, British

Director - David Kenneth Mclellan. Address: 3 Ainslie Place, Edinburgh, EH3 6AR. DoB: July 1946, British

Director - Robert Cheyne Turcan. Address: Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom. DoB: May 1947, British

Director - Robin Orr Blair. Address: 2 Greenhill Park, Edinburgh, Midlothian, EH10 4DW. DoB: January 1940, British

Nominee-director - Michael Buchanan Polson. Address: 20 Saltire Court, Castle Terrace, Edinburgh, EH1 2EN. DoB: July 1964, British

Nominee-director - Maureen Sheila Coutts. Address: 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN. DoB: n\a, British

Jobs in Tcam Nominees (no. 1) Limited, vacancies. Career and training on Tcam Nominees (no. 1) Limited, practic

Now Tcam Nominees (no. 1) Limited have no open offers. Look for open vacancies in other companies

  • Numerical Analysis Researcher (Harwell)

    Region: Harwell

    Company: STFC - The Science and Technology Facilities Council

    Department: STFC Rutherford Appleton Laboratory

    Salary: £30,056 to £41,572 per annum (dependent upon qualifications and experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Software Engineering,Information Systems

  • MSc Course Administrator 0.8 FTE (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Wolfson Institute of Preventive Medicine - Centre for Psychiatry

    Salary: £26,717 to £32,956 pro rata, per annum incl. London allowance (grade 3).

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Supervisor (CBT) (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Life and Environmental Sciences, Psychology

    Salary: £40,428 to £48,514 on Band 8a of the NHS Agenda for Change scale

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Emmanuel College Research Fellowships 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Emmanuel College

    Salary: £22,161 to £25,830

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy,Geology,Ocean Sciences,Geography,Environmental Sciences,Other Physical Sciences,Social Sciences and Social Care,Sociology,Social Policy,Social Work,Anthropology,Human and Social Geography,Other Social Sciences,Politics and Government

  • Clinical Data Manager/Tissue Collector (Sutton)

    Region: Sutton

    Company: Institute of Cancer Research

    Department: Clinical Academic Radiotherapy (Dearnaley)

    Salary: £20,912 to £31,134 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,Biological Sciences,Biology,Library Services and Information Management

  • Head of Careers & Employability (Leicester)

    Region: Leicester

    Company: De Montfort University

    Department: N\A

    Salary: Senior Staff - Salary to be approved by the Vice Chancellor

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management,Student Services

  • Senior Research Associate (Norwich)

    Region: Norwich

    Company: University of East Anglia

    Department: School of Psychology - Faculty of Social Sciences

    Salary: £32,548 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Medical Technology,Psychology

  • Lecturer in Politics and International Relations (Asia Pacific/East Asia) (Canterbury)

    Region: Canterbury

    Company: University of Kent

    Department: School of Politics and International Relations

    Salary: £33,518 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Politics and Government

  • Postdoctoral Research Associate (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Science and Engineering - School of Biological Sciences

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

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

  • Institute Manager (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Institute of Clinical Sciences

    Salary: £39,324 to £46,924 With potential progression once in post to £52,793 a year.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Chair of Governing Body (Durham)

    Region: Durham

    Company: St Chad's College, University of Durham

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,Theology and Religious Studies,Senior Management

  • Associate Professorship in Evidence-Based Social Intervention and Policy Evaluation (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Social Policy and Intervention

    Salary: £45,562 to £61,179 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Social Policy

Responds for Tcam Nominees (no. 1) Limited on Facebook, comments in social nerworks

Read more comments for Tcam Nominees (no. 1) Limited. Leave a comment for Tcam Nominees (no. 1) Limited. Profiles of Tcam Nominees (no. 1) Limited on Facebook and Google+, LinkedIn, MySpace

Location Tcam Nominees (no. 1) Limited on Google maps

Other similar companies of The United Kingdom as Tcam Nominees (no. 1) Limited: Bellarex-invest Limited | Tomansen Ltd | Worthington Aviation Limited | Lavspur Limited | Peanut Hosting Limited

This enterprise is widely known as Tcam Nominees (no. 1) Limited. The company was established 20 years ago and was registered under SC170830 as its reg. no.. This particular registered office of this firm is located in Edinburgh. You can contact it at Level 1 Princes Exchange, 1 Earl Grey Street. In the past, Tcam Nominees (no. 1) Limited switched the company registered name three times. Up till 2016-02-10 this firm used the name Tc Nominees (no.1). After that this firm used the name Dundas & Wilson (nominees) which was in use till 2016-02-10 then the current name was accepted. This enterprise SIC and NACE codes are 82990 and has the NACE code: Other business support service activities not elsewhere classified. 2015-07-31 is the last time when account status updates were reported. Twenty years of experience on the market comes to full flow with Tcam Nominees (no. 1) Ltd as the company managed to keep their customers satisfied through all the years.

Haig Robbie Bathgate and Alexander Rentoul Montgomery are listed as enterprise's directors and have been managing the firm since March 2012.

Tcam Nominees (no. 1) Limited is a foreign company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in Level 1 Princes Exchange 1 Earl Grey Street EH3 9BN Edinburgh. Tcam Nominees (no. 1) Limited was registered on 1996-12-20. 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 - 760,000 GBP, sales per year - less 166,000 GBP. Tcam Nominees (no. 1) Limited is Private Limited Company.
The main activity of Tcam Nominees (no. 1) Limited is Administrative and support service activities, including 6 other directions. Director of Tcam Nominees (no. 1) Limited is Haig Robbie Bathgate, which was registered at 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom. Products made in Tcam Nominees (no. 1) Limited were not found. This corporation was registered on 1996-12-20 and was issued with the Register number SC170830 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 Tcam Nominees (no. 1) Limited, open vacancies, location of Tcam Nominees (no. 1) 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 April 1st, 2024

Detailed data about Tcam Nominees (no. 1) Limited from yellow pages of The United Kingdom. Find address Tcam Nominees (no. 1) Limited, phone, email, website credits, responds, Tcam Nominees (no. 1) Limited job and vacancies, contacts finance sectors Tcam Nominees (no. 1) Limited