David Hume Institute The

All companies of The UKInformation and communicationDavid Hume Institute The

Other information service activities n.e.c.

Contacts of David Hume Institute The: address, phone, fax, email, website, working hours

Address: 26 Forth Street EH1 3LH Edinburgh

Phone: +44-1463 1522949 +44-1463 1522949

Fax: +44-1463 1522949 +44-1463 1522949

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "David Hume Institute The"? - Send email to us!

David Hume Institute The detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders David Hume Institute The.

Registration data David Hume Institute The

Register date: 1985-01-15
Register number: SC091239
Capital: 172,000 GBP
Sales per year: Less 425,000 GBP
Employees: Less 10
Credit rating: Normal
Main type of company: Domestic stock
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 David Hume Institute The

Addition activities kind of David Hume Institute The

25210202. Cabinets, office: wood
35599938. Fiber optics strand coating machinery
38610402. Reels, film
45819904. Airport terminal services
50750200. Warm air heating equipment and supplies
73590505. Office machine rental, except computers
73891704. Photography brokers

Owner, director, manager of David Hume Institute The

Director - Sir John William Elvidge. Address: Forth Street, Edinburgh, EH1 3LH. DoB: February 1951, British

Director - Jennifer Marion Stewart. Address: Forth Street, Edinburgh, EH1 3LH. DoB: September 1962, British

Director - Professor Robert John Cormack. Address: Forth Street, Edinburgh, EH1 3LH. DoB: December 1946, Scottish

Director - Laura Jean Dunlop. Address: 11 Parliament Square, Edinburgh, EH1 1RF. DoB: December 1961, Scottish

Director - Owen Dennis Kelly. Address: Forth Street, Edinburgh, EH1 3LH. DoB: July 1963, British

Director - Professor Alan Alexander. Address: Forth Street, Edinburgh, EH1 3LH. DoB: December 1943, British

Director - Professor Charles Adrian Jeffery. Address: West Savile Road, Edinburgh, EH16 5NG. DoB: July 1964, Uk

Director - Stephen Edward Boyle. Address: Riverside Road, Glasgow, G43 2EG, Scotland. DoB: February 1961, Scottish

Director - Professor Alice Brown. Address: Abbotsford Crescent, Edinburgh, EH10 5DY, Scotland. DoB: September 1946, British

Director - Ian Cleland Ritchie. Address: Coppertop, Green Lane, Lasswade, Midlothian, EH18 1HE. DoB: June 1950, British

Director - Kyla Jane Brand. Address: Forth Street, Edinburgh, EH1 3LH. DoB: February 1954, British

Director - Professor Dame Joan Kathleen Stringer. Address: 24a Moray Place, Edinburgh, Midlothian, EH3 6DA. DoB: May 1948, British

Director - John Christian Elliot. Address: 1 Hope Terrace, Edinburgh, Midlothian, EH9 2AP. DoB: January 1952, British

Director - Professor Donald James Renwick Macrae. Address: 6 Cobden Road, Edinburgh, Lothian, EH9 2BJ, Scotland. DoB: August 1954, British

Secretary - Catriona Margaret Laing. Address: Forth Street, Edinburgh, EH1 3LH. DoB:

Director - Barbara Smith. Address: Forth Street, Edinburgh, EH1 3LH. DoB: November 1963, Uk

Director - Prof. Dame Lesley Anne Glover. Address: Regent Road, Edinburgh, EH3 1DG, Uk. DoB: April 1956, British

Director - Andrew Paton Welsh. Address: Carmyllie, Arbroath, Angus, DD11 2QS, Scotland. DoB: April 1944, Scottish

Director - Professor Vito Antonio Muscatelli. Address: 64 Polwarth Street, Glasgow, G12 9TL. DoB: January 1962, British

Director - David Wilson. Address: Ross Gardens, Edinburgh, Midlothian, EH9 3BS. DoB: May 1963, British

Director - Sir Ian Byatt. Address: 34 Frederick Road, Edgbaston, Birmingham, B15 1JN. DoB: March 1932, British

Director - John Donald Black Workman. Address: Flat 1/F 8 Moray Place, Edinburgh, EH3 6DS. DoB: July 1952, British

Director - Patrick Stewart Hodge. Address: Lynedoch Place, Edinburgh, EH3 7PY. DoB: May 1953, British

Director - Karl Snowden. Address: Ashcroft, 1 Belle Vue Road, Ware, Hertfordshire, SG12 7BD. DoB: April 1952, British

Director - Dr Kenneth Lyall. Address: 11 Lynedoch Place, Edinburgh, EH3 7PX. DoB: December 1948, British

Director - Professor Gavin Kennedy. Address: Suffolk Road, Edinburgh, EH17 5NR. DoB: February 1940, British

Director - Dr Isabelle Low. Address: 25 Ferryfield, Cupar, Fife, KY15 5DG. DoB: October 1949, British

Director - Frederick Patrick Mair Johnston. Address: 1 Grange Terrace, Edinburgh, EH9 2LD. DoB: September 1935, British

Director - Lady Susan Ilene Rice. Address: Chanonry Lodge, 13 Chanonry, Aberdeen, Aberdeenshire, AB24 1RP. DoB: March 1946, American

Director - Professor Brian George Mcarthur Main. Address: 9 Kingsburgh Road, Edinburgh, Midlothian, EH12 6DZ. DoB: August 1947, British

Director - Professor Duncan Maclennan. Address: 3 Glenburn Road, Bearsden, Glasgow, Lanarkshire, G61 4PT, Scotland. DoB: March 1949, British

Director - Robert David Darney Bertram. Address: 22 Stair Park, North Berwick, East Lothian, EH39 4DD. DoB: October 1941, British

Director - Andrew John Duncan Ferguson. Address: Mundys Hill, Shere Road, Emhurst, Surrey, GU6 7PQ. DoB: September 1940, British

Secretary - Rachel Wadia. Address: 9 Rosebank Grove, Edinburgh, Midlothian, EH5 3QN. DoB:

Director - Eileen Alison Mackay. Address: 11a Rothesay Place, Edinburgh, EH3 7SL. DoB: July 1943, British

Director - Prof. David Rae Fisher Simpson. Address: Flat 6 248 Polworth, Edinburgh, Midlothian, EH11 1NA. DoB: November 1936, British

Secretary - Glenys Barbara Gillian Lomas. Address: Weavers Cottage, Carlops, Penicuik, Midlothian, EH26 9NF. DoB: n\a, British

Director - Sir John Macqueen Ward. Address: 3 Barnton Brae, Barnton Avenue West, Edinburgh, Midlothian, EH4 6DG. DoB: August 1940, British

Director - Nicholas Christopher Dwelly Kuenssberg. Address: 6 Cleveden Drive, Glasgow, Lanarkshire, G12 0SE. DoB: October 1942, British

Director - Dr Alan Andrew Mclean. Address: 1 Merchiston Park, Edinburgh, Midlothian, EH10 4PW. DoB: November 1941, British

Director - Professor John Murray. Address: 4 Moray Place, Edinburgh, Midlothian, EH3 6DS. DoB: July 1935, British

Director - Robert Alexander Hammond Chambers. Address: 3 Liberton Tower Lane, Edinburgh, Midlothian, EH16 6TQ. DoB: October 1942, British

Director - Professor Hector Lewis Macqueen. Address: Littlejohn Road, Edinburgh, Midlothian, EH10 5GJ, United Kingdom. DoB: June 1956, British

Director - Professor Gordon Alexander Hughes. Address: Highfield, Stobo, Peebles, Peeblesshire, EH45 8NX. DoB: May 1946, British

Director - Hugh Leishman Inglis Runciman. Address: Shoreacres, Rhu, Dumbartonshire, G84 8LG. DoB: October 1928, British

Director - Sir John Calman Shaw. Address: Tayhill Brae Street, Dunkeld, Perthshire, PH8 0BA. DoB: July 1932, British

Director - Catherine Montgomery Blight. Address: Parc Mead Retanning Lane, Sticker, St Austell, Cornwall, PL26 7HH. DoB: January 1935, British

Director - Robert Grant Baird. Address: 54 Thomson Road, Edinburgh, EH4 5HW. DoB: n\a, British

Director - Norman Barry. Address: 51 Buckingham Road, Bletchley, Milton Keynes, Buckinghamshire, MK3 5HN. DoB: n\a, British

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

Director - Lady Anne Mackenzie - Stuart Millar. Address: 7 Randolph Cliff, Edinburgh, Midlothian, EH3 7TZ. DoB: June 1930, British

Director - Peter Clarke. Address: Kirkton House, Kirkton Manor, Peebles, EH45 9JH. DoB: September 1945, British

Director - Sir Alan Turner Peacock. Address: Clinton Grange, 146/4 Whitehouse Loan, Edinburgh, EH9 2AN. DoB: June 1922, British

Secretary - Horace Law Snaith. Address: Belwood House, Glencorse, Penicuik, Midlothian, EH26 0NL. DoB:

Jobs in David Hume Institute The, vacancies. Career and training on David Hume Institute The, practic

Now David Hume Institute The have no open offers. Look for open vacancies in other companies

  • Senior International Officer (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Global Engagement and Recruitment

    Salary: £31,604 to £38,883 per annum (grade 7).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • Computing Services Manager (Harwell)

    Region: Harwell

    Company: STFC - The Science and Technology Facilities Council

    Department: STFC Rutherford Appleton Laboratory

    Salary: £37,415 to £45,572 per annum, depending on experience and inclusive of Recruitment and Retention Allowance

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,Senior Management

  • Lecturer in Natural History (Pontypridd)

    Region: Pontypridd

    Company: University of South Wales

    Department: School of Applied Sciences

    Salary: £33,943 to £39,324 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Historical and Philosophical Studies,History

  • Employability Coordinator (Leicester)

    Region: Leicester

    Company: University of Leicester

    Department: School of Business

    Salary: £21,220 to £25,298

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services

  • Hourly Paid Lecturers (Associate Lecturers/ Visiting Practitioners) PG Cert Fashion: Fashion and Lifestyle Journalism (London)

    Region: London

    Company: University of the Arts London, London College of Fashion

    Department: London College of Fashion

    Salary: £46.80 to £51.83 per hour

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Media and Communications,Journalism,Media Studies,Creative Arts and Design,Design,Other Creative Arts

  • Bar Assistant (Pershore)

    Region: Pershore

    Company: Warwickshire College Group

    Department: N\A

    Salary: Hourly paid

    Hours: Full Time, Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Hospitality, Retail, Conferences and Events

  • Digital Campaign Manager (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Public Affairs Directorate

    Salary: £31,076 to £38,183 per annum. Grade 7.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Programme Manager, MSc International Health Management (London)

    Region: London

    Company: Imperial College London

    Department: Imperial College Business School

    Salary: £35,850 to £44,220

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer in Equine Practice (Grade 7/8) (Liverpool)

    Region: Liverpool

    Company: University of Liverpool

    Department: Equine Clinical Science

    Salary: £32,958 to £49,772 per annum (plus OOH/CPD/Employers Pensions package of £11,484 - £16,685 per annum)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Agriculture, Food and Veterinary,Veterinary Science

  • Head of Trusts and Foundations (Bloomsbury)

    Region: Bloomsbury

    Company: Birkbeck, University of London

    Department: Development and Alumni

    Salary: £42,913 to £50,514

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni

  • Research Assistant in Biomedical Informatics and “Big Data” Analytics (Dundee)

    Region: Dundee

    Company: University of Dundee

    Department: Molecular and Clinical Medicine

    Salary: £25,728 to £38,883 per annum (grade 6 or 7 depending on experience). Salary capped at spinal point 32.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Genetics,Computer Science,Computer Science

  • Governance Manager (Leicester)

    Region: Leicester

    Company: N\A

    Department: N\A

    Salary: £41,872 per annum, pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

Responds for David Hume Institute The on Facebook, comments in social nerworks

Read more comments for David Hume Institute The. Leave a comment for David Hume Institute The. Profiles of David Hume Institute The on Facebook and Google+, LinkedIn, MySpace

Location David Hume Institute The on Google maps

Other similar companies of The United Kingdom as David Hume Institute The: Apocrita Ltd | Bisroca Limited | Veridate Limited | Justpark Parking Limited | Riverman Records Limited

David Hume Institute The can be reached at Edinburgh at 26 Forth Street. You can find this business by its zip code - EH1 3LH. This enterprise has been in business on the UK market for thirty one years. This enterprise is registered under the number SC091239 and its last known state is active. This enterprise declared SIC number is 63990 and has the NACE code: Other information service activities n.e.c.. 2015-07-31 is the last time when company accounts were filed. 31 years of competing on the market comes to full flow with David Hume Institute The as they managed to keep their customers satisfied throughout their long history.

There seems to be a team of fourteen directors working for this particular firm now, specifically Sir John William Elvidge, Jennifer Marion Stewart, Professor Robert John Cormack and 11 other members of the Management Board who might be found within the Company Staff section of this page who have been performing the directors duties since 2015. Furthermore, the director's responsibilities are continually backed by a secretary - Catriona Margaret Laing, from who was recruited by the following firm in 1999.

David Hume Institute The is a domestic stock company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 2009, the company is headquartered in 26 Forth Street EH1 3LH Edinburgh. David Hume Institute The was registered on 1985-01-15. 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 - 172,000 GBP, sales per year - less 425,000 GBP. David Hume Institute The is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of David Hume Institute The is Information and communication, including 7 other directions. Director of David Hume Institute The is Sir John William Elvidge, which was registered at Forth Street, Edinburgh, EH1 3LH. Products made in David Hume Institute The were not found. This corporation was registered on 1985-01-15 and was issued with the Register number SC091239 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 David Hume Institute The, open vacancies, location of David Hume Institute The 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 David Hume Institute The from yellow pages of The United Kingdom. Find address David Hume Institute The, phone, email, website credits, responds, David Hume Institute The job and vacancies, contacts finance sectors David Hume Institute The