Turcan Connell (pep Nominees) Limited

All companies of The UKAdministrative and support service activitiesTurcan Connell (pep Nominees) Limited

Other business support service activities n.e.c.

Contacts of Turcan Connell (pep Nominees) Limited: address, phone, fax, email, website, working hours

Address: Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh

Phone: +44-1250 1925598 +44-1250 1925598

Fax: +44-1250 1925598 +44-1250 1925598

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Turcan Connell (pep Nominees) Limited"? - Send email to us!

Turcan Connell (pep Nominees) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Turcan Connell (pep Nominees) Limited.

Registration data Turcan Connell (pep Nominees) Limited

Register date: 1986-08-25
Register number: SC100616
Capital: 645,000 GBP
Sales per year: Approximately 627,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Turcan Connell (pep Nominees) Limited

Addition activities kind of Turcan Connell (pep Nominees) Limited

275905. Invitation and stationery printing and engraving
16290113. Waterway construction
32810401. Blackboards, slate
38230300. Industrial flow and liquid measuring instruments
38610601. Developers, photographic (not made in chemical plants)
39110107. Pins (jewelry), precious metal
73749900. Data processing and preparation, nec
76991002. Piano tuning and repair
79979905. Flying field, maintained by aviation clubs

Owner, director, manager of Turcan Connell (pep Nominees) Limited

Director - Grierson Robert Dunlop. Address: Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom. DoB: May 1974, British

Director - Gillian Crandles. Address: Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom. DoB: August 1971, British

Director - Gavin Graham Robert Mcewan. Address: Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom. DoB: July 1973, British

Director - Alexander Kenneth Garden. Address: Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom. DoB: May 1974, British

Director - David Cameron Ogilvy. Address: Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom. DoB: November 1963, British

Director - Alasdair John Loudon. Address: Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom. DoB: April 1956, British

Director - Niall Stringer. Address: Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom. DoB: May 1965, British

Director - Douglas Andrew Connell. Address: Birnam 62 Spylaw Bank Road, Colinton, Edinburgh, EH13 0JB. 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 - Jonathan Mark Robertson. Address: Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom. DoB: January 1960, British

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

Director - Adam Richard Gillingham. Address: Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom. DoB: December 1958, British

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

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

Director - Alexander Rentoul Montgomery. Address: The Hollies, 41 High Street, Kinross, Fife, KY13 8AA. DoB: May 1969, British

Director - Kenneth Richard Mackay. Address: Hillside, Monktonhall, Musselburgh, East Lothian, EH21 6RZ. DoB: March 1967, 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: Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom. DoB: June 1967, British

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

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

Director - Robert Cheyne Turcan. Address: Lindores House, Cupar, Fife, KY14 6JD. DoB: May 1947, British

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

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

Director - Christopher Neil Mackay. Address: 7 Kingsknowe Avenue, Edinburgh, EH14 2JL. DoB: April 1962, British

Director - Andrew Sobolewski. Address: 42 Newark Drive, Glasgow, G41 4PZ. DoB: September 1958, British

Director - Shona Maclean. Address: 44 Borland Road, Bearsden, Glasgow, Strathclyde, G61 2ND. DoB: October 1963, British

Director - John Ian Wattie. Address: 5 Oxford Terrace, Edinburgh, Lothian, EH4 1PX. DoB: December 1962, British

Director - David Ian Johnston. Address: Lammerburn, 10 Napier Road, Edinburgh, EH10 5BD. DoB: October 1958, British

Director - Alister Macdonald Sutherland. Address: The Moss Pier Road, Rhu, Helensburgh, Strathclyde, G84 8LH. DoB: July 1934, British

Director - David Bisset Gibson. Address: 5 Whittingehame Gardens, Great Western Road, Glasgow, Strathclyde, G12 0AA. DoB: February 1961, British

Director - Marsali Claire Murray. Address: 16 Merchiston Avenue, Edinburgh, EH10 4NY. DoB: October 1961, British

Director - Martin Sales. Address: 10 Saxe Coburg Place, Edinburgh, EH3 5BR. DoB: September 1952, British

Director - Christopher Scott. Address: F3 23 Forbes Road, Edinburgh, Midlothian, EH10 4EG. DoB: April 1960, British

Director - Alasdair Fraser Hardman. Address: 16 Hallhead Road, Edinburgh, Midlothian, EH16 5QJ. DoB: May 1952, British

Nominee-director - John Campbell Rafferty. Address: 5 St Margarets Road, Edinburgh, EH9 1AZ. DoB: June 1931, British

Director - David Ronald Reid. Address: 6 Rothesay Terrace, Edinburgh, Midlothian, EH3 7RY. DoB: June 1937, British

Nominee-director - Malcolm James Wood. Address: 4 Ettrick Road, Edinburgh, EH10 5BJ. DoB: September 1955, British

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

Director - Alastair James Gordon. Address: Pitfar Lodge, Powmill, Dollar, Clackmannanshire, FK14 7NS. DoB: n\a, British

Director - Michael Jeremy Ralph Risk. Address: Findas, Chance Inn, Cupar, Fife. DoB: n\a, British

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

Director - Kenneth Alexander Ross. Address: Malcolmstone Cottage 3 Long Dalmahoy Road, Currie, Midlothian, EH14 4AD. DoB: November 1948, British

Director - Duncan Wishart Thomson. Address: Oakhill, Cuilc Brae, Pitlochry, Perthshire, PH16 5QS. DoB: October 1954, British

Director - Sir Charles Annand Fraser. Address: Shepherd House, Inveresk, Midlothian, EH21 7TH. DoB: October 1928, British

Director - Colin Andrew Baxter. Address: Beaconsfield, Broomieknowe, Lasswade, EH18 1LN. DoB: n\a, British

Director - William Bruce Logan. Address: 3 Blinkbonny Crescent, Edinburgh, EH4 3NB. DoB: September 1941, British

Director - James Angus Mclean. Address: 9 Blinkbonny Terrace, Edinburgh, EH4 3LL. DoB: April 1947, British

Director - George Macbeth Menzies. Address: 5 Gordon Terrace, Edinburgh, EH16 5QH. DoB: April 1943, British

Director - David Alan Gifford. Address: 43 Woodlands Drive, Crossford, Dunfermline, Fife, KY12 8QE. DoB: August 1946, British

Director - Caroline Stewart Drummond. Address: Cross Roads Kirkgate, Currie, Midlothian, EH14 6AR. DoB: May 1959, British

Director - Donald Bellingham Caskie. Address: 5 Clos Des Fontaines, La Villette, St Martin, Guernsey, GY4 6RF, Channel Islands. DoB: March 1941, British

Corporate-nominee-secretary - Burness Solicitors. Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ. DoB:

Director - Gordon Lindsay Kevan Murray. Address: Trinity House, West Linton, Peebleshire, EH46 7EA. DoB: May 1953, British

Director - Lynda Annette Pairman. Address: 11 Rosslyn Terrace, Glasgow, Strathclyde, G12 9NA. DoB: February 1958, British

Director - Paul Dominic Pia. Address: 67 Woodfield Park, Colinton, Edinburgh, Lothian, EH13 0RA. DoB: n\a, British

Jobs in Turcan Connell (pep Nominees) Limited, vacancies. Career and training on Turcan Connell (pep Nominees) Limited, practic

Now Turcan Connell (pep Nominees) Limited have no open offers. Look for open vacancies in other companies

  • Library Co-ordinator (Manchester)

    Region: Manchester

    Company: The Manchester College

    Department: N\A

    Salary: £20,042 to £25,643 per annum (subject to job evaluation)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Library Services and Information Management

  • Research Assistant (CCRI) (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: College of Arts, Humanities and Social Sciences - Counselling, Psychology & Applied Social Sciences

    Salary: £27,285 to £31,604 per annum, pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Other Social Sciences

  • Tutor in Management and Leadership (Coventry)

    Region: Coventry

    Company: CU Coventry

    Department: N\A

    Salary: £33,930 to £37,088 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management

  • Tutor (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Swansea University Medical School

    Salary: £28,936 to £32,548 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Biochemistry

  • Public Engagement Project Officer – Maternity Cover (Cambridge)

    Region: Cambridge

    Company: Babraham Institute

    Department: N\A

    Salary: £30,751 per annum (depending on experience)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences,PR, Marketing, Sales and Communication

  • Deputy Director of Research Management & Administration (Research Environment and Communications) (London)

    Region: London

    Company: University of the Arts London, Central Saint Martins

    Department: Academic Development and Services

    Salary: £51,052 to £61,667

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources,Senior Management,Student Services

  • Technician (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Technical Services

    Salary: £18,263 per annum subject to knowledge, skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Property and Maintenance

  • Research Scientist (Biological Control) (Swansea)

    Region: Swansea

    Company: Bionema Limited

    Department: N\A

    Salary: Dependant on experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Agriculture,Forestry,Biological Sciences,Biology,Botany,Microbiology,Molecular Biology and Biophysics

  • Qualified Veterinary Nurse - Small Animal Wing and Theatres (Maternity Cover) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Veterinary Medicine

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Teaching Laboratory Manager (London)

    Region: London

    Company: Imperial College London

    Department: Department of Chemistry

    Salary: £45,400 to £54,880 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Property and Maintenance

  • Business Analyst (Student Numbers) (Colchester)

    Region: Colchester

    Company: University of Essex

    Department: Strategic Planning and Change Section

    Salary: £32,004 to £38,183 per annum, pro-rata

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Library Services and Information Management

  • PhD Studentship - Design of a VHEE Radiotherapy Machine: A Potential New Paradigm in Cancer Treatment  (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Physics and Astronomy

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science

Responds for Turcan Connell (pep Nominees) Limited on Facebook, comments in social nerworks

Read more comments for Turcan Connell (pep Nominees) Limited. Leave a comment for Turcan Connell (pep Nominees) Limited. Profiles of Turcan Connell (pep Nominees) Limited on Facebook and Google+, LinkedIn, MySpace

Location Turcan Connell (pep Nominees) Limited on Google maps

Other similar companies of The United Kingdom as Turcan Connell (pep Nominees) Limited: Lc Media Ltd | Saber Knights Limited | Lbj Sports Apparel Ltd | Cinematique Film Company Ltd | Dafcrease Limited

SC100616 - company registration number used by Turcan Connell (pep Nominees) Limited. This firm was registered as a PLC on 1986-08-25. This firm has existed in this business for the last thirty years. This business is contacted at Princes Exchange 1 Earl Grey Street in Edinburgh. The headquarters area code assigned to this place is EH3 9EE. The business name of this business got changed in 1997 to Turcan Connell (pep Nominees) Limited. This business previous registered name was W. & J. Burness (pep Nominees). This business declared SIC number is 82990 , that means Other business support service activities not elsewhere classified. Friday 31st July 2015 is the last time when company accounts were filed. From the moment the company began in this line of business 30 years ago, the company managed to sustain its great level of success.

The information we have related to this company's employees implies that there are thirteen directors: Grierson Robert Dunlop, Gillian Crandles, Gavin Graham Robert Mcewan and 10 other members of the Management Board who might be found within the Company Staff section of our website who started their careers within the company on 2010-04-01, 2007-04-01 and 2003-05-05. At least one secretary in this firm is a limited company: Turcan Connell Company Secretaries Limited.

Turcan Connell (pep Nominees) Limited is a domestic nonprofit company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh. Turcan Connell (pep Nominees) Limited was registered on 1986-08-25. 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 - 645,000 GBP, sales per year - approximately 627,000 GBP. Turcan Connell (pep Nominees) Limited is Private Limited Company.
The main activity of Turcan Connell (pep Nominees) Limited is Administrative and support service activities, including 9 other directions. Director of Turcan Connell (pep Nominees) Limited is Grierson Robert Dunlop, which was registered at Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom. Products made in Turcan Connell (pep Nominees) Limited were not found. This corporation was registered on 1986-08-25 and was issued with the Register number SC100616 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 Turcan Connell (pep Nominees) Limited, open vacancies, location of Turcan Connell (pep Nominees) 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 Turcan Connell (pep Nominees) Limited from yellow pages of The United Kingdom. Find address Turcan Connell (pep Nominees) Limited, phone, email, website credits, responds, Turcan Connell (pep Nominees) Limited job and vacancies, contacts finance sectors Turcan Connell (pep Nominees) Limited