Muirhouse Millennium Centre Limited

All companies of The UKEducationMuirhouse Millennium Centre Limited

Other education not elsewhere classified

Contacts of Muirhouse Millennium Centre Limited: address, phone, fax, email, website, working hours

Address: 7 Muirhouse Medway Edinburgh EH4 4RW Midlothian

Phone: +44-1491 1576782 +44-1491 1576782

Fax: +44-1491 1576782 +44-1491 1576782

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Muirhouse Millennium Centre Limited"? - Send email to us!

Muirhouse Millennium Centre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Muirhouse Millennium Centre Limited.

Registration data Muirhouse Millennium Centre Limited

Register date: 1999-03-16
Register number: SC194387
Capital: 830,000 GBP
Sales per year: Approximately 336,000,000 GBP
Employees: Less 10
Credit rating: N\A
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 Muirhouse Millennium Centre Limited

Addition activities kind of Muirhouse Millennium Centre Limited

267500. Die-cut paper and board
32910505. Metallic abrasive
33560205. Silver and silver alloy: rolling, drawing, or extruding
35230413. Loaders, farm type: manure, general utility
38519900. Ophthalmic goods, nec

Owner, director, manager of Muirhouse Millennium Centre Limited

Director - John Paul Davidson. Address: 47/5 Muirhouse Park, Edinburgh, Lothian, EH4 4RJ. DoB: August 1953, British

Director - Eileen Bernadette Carr. Address: 13 Muirhouse Close, Edinburgh, Midlothian, EH4 4RU. DoB: October 1959, British

Director - Phyllis Fiona Williamson. Address: 24 Craigroyston Place, Edinburgh, Lothian, EH4 4DJ. DoB: May 1959, British

Director - James Mcginty. Address: 167/4 Muirhouse Green, Edinburgh, Midlothian, EH4 4RA. DoB: March 1949, British

Director - Margaret Speirs. Address: 135 Muirhouse Green, Edinburgh, Midlothian, EH4 4RA. DoB: August 1959, British

Director - Catherine Fee. Address: 15 Muirhouse Park, Edinburgh, Lothian, EH4 4RS, Scotland. DoB: May 1954, British

Director - Patrick Duro Ukonga-omowa. Address: 13/7 Clovenstone Park, Edinburgh, Midlothian, EH14 3BQ. DoB: August 1958, Nigerian

Secretary - William Nelson Anderson. Address: 10/4 Birnies Court, Edinburgh, Midlothian, EH4 4SJ. DoB: February 1952, British

Director - Cheryl Ann Mabon. Address: 1/7 Muirhouse Terrace, Edinburgh, Midlothian, EH4 4RG. DoB: September 1964, British

Secretary - Phyllis Fiona Williamson. Address: 24 Craigroyston Place, Edinburgh, Lothian, EH4 4DJ. DoB: May 1959, British

Director - Susan Graham Fitzharris. Address: 4 Craigroyston Place, Edinburgh, Midlothian, EH4 4DJ. DoB: November 1939, British

Director - Ann Marie Whyte. Address: 1/9 Inchhickery Court, Muirhouse Grove, Edinburgh, Lothian, EH4 4JN. DoB: March 1973, British

Director - Phyllis Fiona Williamson. Address: 24 Craigroyston Place, Edinburgh, Lothian, EH4 4DJ. DoB: May 1959, British

Director - Eileen Bernadette Carr. Address: 13 Muirhouse Close, Edinburgh, Midlothian, EH4 4RU. DoB: October 1959, British

Director - Pamela Margaret Morris. Address: 75 Pennywell Gardens, Edinburgh, Midlothian, EH4 4PB. DoB: June 1969, British

Director - Marjory Deward Hanlon. Address: 37/2 Muirhouse Drive, Edinburgh, Midlothian, EH4 4TG. DoB: June 1958, British

Director - John Paul Davidson. Address: 47/5 Muirhouse Park, Edinburgh, Lothian, EH4 4RJ. DoB: August 1953, British

Director - James Roy Douglas. Address: 86 Muirhouse Drive, Edinburgh, EH4 4TN. DoB: January 1959, British

Director - Jenni Marrow. Address: 13/4 Pennywell Court, Edinburgh, Midlothian, EH4 4TZ. DoB: September 1945, British

Director - William Nelson Anderson. Address: 10/4 Birnies Court, Edinburgh, Midlothian, EH4 4SJ. DoB: February 1952, British

Director - Archie Motion. Address: 43 Muirhouse Park, Edinburgh, EH4 4RJ. DoB: December 1977, British

Secretary - Eileen Bernadette Carr. Address: 13 Muirhouse Close, Edinburgh, Midlothian, EH4 4RU. DoB: October 1959, British

Director - Michael Mcgoverin Ford. Address: 42 Muirhouse Terrace, Edinburgh, Lothian, EH4 4RH. DoB: August 1951, British

Director - Jane Maureen Macmillan. Address: 132 Muirhouse Green, Edinburgh, Midlothian, EH4 4RT. DoB: June 1968, British

Director - Veronica Elizabeth Sutherland-king. Address: 1/6 Oxcars Court, Edinburgh, Midlothian, EH4 4SP. DoB: March 1952, British

Director - John Paul Davidson. Address: 47/5 Muirhouse Park, Edinburgh, Lothian, EH4 4RJ. DoB: August 1953, British

Director - Norman Duncan. Address: 1/2 Fidra Court, Edinburgh, EH4 4SE. DoB: March 1942, British

Director - George Finlay Inglis. Address: 67 Hillpark Avenue, Edinburgh, EH4 7AL. DoB: January 1946, British

Director - Tracy June Stewart. Address: 87/78 Pennywell Gardens, Edinburgh. DoB: June 1967, British

Director - Kathleen Ferguson. Address: 45/8 Muirhouse Park, Edinburgh, Midlothian, EH4 4RJ. DoB: March 1963, British

Director - Alison Binnie. Address: 87/73 Pennywell Gardens, Edinburgh, EH4 4TF. DoB: March 1957, British

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

Director - Elma Mccall. Address: 47/2 Muirhouse Park, Edinburgh, Midlothian, EH4 4RJ. DoB: May 1940, British

Director - Samantha Stewart. Address: 87/78 Pennywell Gardens, Edinburgh, EH4 4TF. DoB: September 1984, British

Director - Stanley Lawson. Address: 73 Pennywell Road, Edinburgh, EH4 4NL. DoB: August 1937, British

Director - Stephen Henry Roches. Address: 3/13 Muirhouse Loan, Edinburgh, EH4 4NY. DoB: October 1970, British

Director - Catherine Fee. Address: 15 Muirhouse Park, Edinburgh, Lothian, EH4 4RS, Scotland. DoB: May 1954, British

Director - Myra Patricia Jeske. Address: 39/2 Muirhouse Park, Edinburgh, EH4 4RN. DoB: August 1954, British

Director - James Malcolm Gerald Hogg. Address: 3/3, Muirhouse Terrace, Edinburgh, EH4 4RG. DoB: August 1977, British

Director - John Elwyn Tunnah. Address: 8 Liberton Drive, Glenrothes, Fife, KY6 3PA. DoB: February 1941, British

Director - Mariam Ahmed Gallander. Address: 6 Muirhouse Close, Edinburgh, EH4 4RU. DoB: December 1954, British

Director - John Paul Davidson. Address: 47/5 Muirhouse Park, Edinburgh, Lothian, EH4 4RJ. DoB: August 1953, British

Director - Maureen Maguire Mcmillan. Address: 40/1 Muirhouse Park, Edinburgh, EH4 4RL. DoB: September 1937, British

Jobs in Muirhouse Millennium Centre Limited, vacancies. Career and training on Muirhouse Millennium Centre Limited, practic

Now Muirhouse Millennium Centre Limited have no open offers. Look for open vacancies in other companies

  • Bioinformatician (Hinxton)

    Region: Hinxton

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 5 (monthly salary starting at £2,552 after tax).

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences,Computer Science,Computer Science,Software Engineering,Information Systems

  • Cleaner (Hull)

    Region: Hull

    Company: University of Hull

    Department: Halls of Residence Cleaning and Portering

    Salary: £14,767 to £15,052 per annum (pro-rata)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Bid and Research Proposal Manager (80956) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Electronic and Electrical Engineering

    Salary: £31,604 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • Research Assistant in Economics (London)

    Region: London

    Company: University College London

    Department: UCL School of Slavonic and East European Studies

    Salary: £29,809 per annum, inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics

  • International Student Recruitment Regional Manager (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: Marketing and Communications

    Salary: £34,137 to £40,317 per annum - including London Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,International Activities

  • Senior Trial Manager (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Nottingham Clinical Trials Unit

    Salary: £38,183 to £46,924 per annum, depending on skills and experience. Salary progression beyond this scale is subject to performance.

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Administrative,Senior Management

  • Product Specialist (Cambridge)

    Region: Cambridge

    Company: Cambridge Cognition Ltd

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology,PR, Marketing, Sales and Communication

  • Research Fellow - Applied Statistics (80428-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: The Centre for Education, Development, Appraisal and Research

    Salary: £29,301 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Mathematics and Statistics,Statistics,Social Sciences and Social Care,Other Social Sciences,Education Studies (inc. TEFL),Education Studies,Research Methods

  • Research Associate -Fixed Term Contract (Bath)

    Region: Bath

    Company: University of Bath

    Department: Department of Electronic and Electrical Engineering

    Salary: £32,004 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Senior Statistician (London)

    Region: London

    Company: Intensive Care National Audit & Research Centre - ICNARC

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics

  • PhD Studentship: X-Ray Tomographic Image Reconstruction With Missing Data From Components of Known Shape (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Signal Processing & Control Group

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Other Physical Sciences

  • PhD Studentship: Development of the Inductive Cathode Arc Thruster (iCAT) for Highly Efficient Spacecraft Propulsion (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: Astronautics Group - Fluid Dynamics, Computational Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Other Engineering

Responds for Muirhouse Millennium Centre Limited on Facebook, comments in social nerworks

Read more comments for Muirhouse Millennium Centre Limited. Leave a comment for Muirhouse Millennium Centre Limited. Profiles of Muirhouse Millennium Centre Limited on Facebook and Google+, LinkedIn, MySpace

Location Muirhouse Millennium Centre Limited on Google maps

Other similar companies of The United Kingdom as Muirhouse Millennium Centre Limited: Cherry Tree Nursery (oxford) Ltd | Eastrop Infant School | The Wrekin Old Hall Trust Limited | Medi - Tec Limited | Cambrian Business Training Centre Ltd

SC194387 is the registration number assigned to Muirhouse Millennium Centre Limited. This firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 16th March 1999. This firm has been operating on the market for the last 17 years. This business can be found at 7 Muirhouse Medway Edinburgh in Midlothian. The postal code assigned to this location is EH4 4RW. This business is classified under the NACe and SiC code 85590 and has the NACE code: Other education not elsewhere classified. Muirhouse Millennium Centre Ltd reported its account information up till 2015-03-31. The latest annual return was filed on 2015-12-20. It has been seventeen years for Muirhouse Millennium Centre Ltd on the market, it is doing well and is an example for the competition.

The company operates in Other catering premises and Pub/bar/nightclub. Its FHRSID is 27693. It reports to Edinburgh (City of) and its last food inspection was carried out on Friday 1st April 2016 in 7 Muirhouse Medway, City of Edinburgh, EH4 4RW. The most recent quality assessment result obtained by the company is -4, which translates as .

As mentioned in the company's employees register, for 9 years there have been five directors including: John Paul Davidson, Eileen Bernadette Carr and Phyllis Fiona Williamson.

Muirhouse Millennium Centre Limited is a foreign company, located in Midlothian, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in 7 Muirhouse Medway Edinburgh EH4 4RW Midlothian. Muirhouse Millennium Centre Limited was registered on 1999-03-16. 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 - 830,000 GBP, sales per year - approximately 336,000,000 GBP. Muirhouse Millennium Centre Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Muirhouse Millennium Centre Limited is Education, including 5 other directions. Director of Muirhouse Millennium Centre Limited is John Paul Davidson, which was registered at 47/5 Muirhouse Park, Edinburgh, Lothian, EH4 4RJ. Products made in Muirhouse Millennium Centre Limited were not found. This corporation was registered on 1999-03-16 and was issued with the Register number SC194387 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 Muirhouse Millennium Centre Limited, open vacancies, location of Muirhouse Millennium Centre 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 June 1st, 2024

Detailed data about Muirhouse Millennium Centre Limited from yellow pages of The United Kingdom. Find address Muirhouse Millennium Centre Limited, phone, email, website credits, responds, Muirhouse Millennium Centre Limited job and vacancies, contacts finance sectors Muirhouse Millennium Centre Limited