Traverse Trading Limited
Public houses and bars
Contacts of Traverse Trading Limited: address, phone, fax, email, website, working hours
Address: 10 Cambridge Street EH1 2ED Edinburgh
Phone: +44-1353 6175109 +44-1353 6175109
Fax: +44-1353 6175109 +44-1353 6175109
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Traverse Trading Limited"? - Send email to us!
Registration data Traverse Trading Limited
Get full report from global database of The UK for Traverse Trading Limited
Addition activities kind of Traverse Trading Limited
20419900. Flour and other grain mill products, nec
20480104. Chicken feeds, prepared
23370000. Women's and misses' suits and coats
24919901. Flooring, treated wood block
28340702. Vitamin preparations
31110403. Case leather
34430205. Condensers, steam
40139900. Switching and terminal services, nec
50830308. Irrigation equipment
Owner, director, manager of Traverse Trading Limited
Director - Christopher John Wynn. Address: Castlehill, Edinburgh, EH1 2NE, Scotland. DoB: January 1964, Us/Uk
Director - Sir John William Elvidge. Address: Cambridge Street, Edinburgh, EH1 2ED. DoB: February 1951, British
Director - Roy James Mcewan. Address: Royal Terrace, Edinburgh, EH7 5AB. DoB: May 1951, British
Director - Adrian O'donnell. Address: Eyre Place, Edinburgh, EH3 5EP, Scotland. DoB: February 1962, British
Director - Barbara Pettigrew Allison. Address: Broomhouse Road, Edinburgh, Midlothian, EH11 3DG. DoB: June 1961, British
Secretary - Adrienne Sinclair Chalmers. Address: 166 Brunton Gardens, Edinburgh, Midlothian, EH7 5ER. DoB: February 1959, British
Director - Adrienne Sinclair Chalmers. Address: 166 Brunton Gardens, Edinburgh, Midlothian, EH7 5ER. DoB: February 1959, British
Director - Robert Brannan. Address: Westgate, North Berwick, East Lothian, EH39 4AH, Scotland. DoB: October 1956, British
Director - Thomas David Ross Maclennan. Address: 10 Park Terrace, Glasgow, G3 6BY. DoB: June 1948, British
Director - Stewart John Binnie. Address: 36 Glebe Road, Barnes, London, SW13 0EA. DoB: June 1946, British
Director - David Greig. Address: Dean Cottage, North Queensferry, KY11 1HW. DoB: February 1969, Uk
Director - Sheila Murray. Address: 6 Clarence Street, Edinburgh, Midlothian, EH3 5AF. DoB: March 1954, British
Director - Professor Susan Catherine Deacon. Address: Athelstane Lodge, Preston Road, Prestonpans, East Lothian, EH32 9EN. DoB: February 1964, British
Director - Lynne Crossan. Address: 27 Liberton Drive, Edinburgh, EH16 6NL. DoB: February 1962, British
Director - Margaret Waterston. Address: Macgill Cottage, Ford, EH37 5RE. DoB: April 1958, British
Director - Caroline Gardner. Address: 35/3 Easter Steil, Edinburgh, EH10 5XE. DoB: May 1963, British
Director - Christopher John Hannan. Address: 1/1 23 Starbank Road, Edinburgh, EH5 3BN. DoB: January 1958, British
Director - Keith Robert Edward Welch. Address: 6a Murrayfield Gardens, Edinburgh, Midlothian, EH12 6DF. DoB: February 1971, British
Director - John Denis Stone. Address: Smithy Cottage, Orange Lane, Coldstream, Berwickshire, TD12 4LY. DoB: February 1951, British
Director - Lesley Elizabeth Evans. Address: 5 Rothesay Terrace, Edinburgh, EH3 7RY. DoB: December 1958, British
Director - Christine Millar Hamilton. Address: Flat 2, 50 Fortrose Street, Glasgow, Lanarkshire, G11 5LP. DoB: August 1954, British
Director - Robert Graham Walker Campbell. Address: 59 Cumberland Street, Edinburgh, EH3 6RA. DoB: August 1962, British
Director - Stuart Hepburn. Address: Rosemount, Asmfield, Dunblane, FK15 0JN. DoB: June 1954, British
Secretary - Stuart Ritchie Murray. Address: 2 Forthview Terrace, Edinburgh, EH4 2AD. DoB: September 1965, British
Director - Stephen Michael Cotton. Address: 78 Whitehouse Road, Edinburgh, EH4 6PD. DoB: December 1954, British
Secretary - Scott Andrew Hatch Howard. Address: 16 Grove Street, Edinburgh, EH3 8BB. DoB: June 1964, British
Director - Geraldine Elizabeth Gammell. Address: 14 Lynedoch Place, Edinburgh, EH3 7PY. DoB: November 1955, British
Director - Scott Andrew Hatch Howard. Address: 16 Grove Street, Edinburgh, EH3 8BB. DoB: June 1964, British
Director - John Kenneth Scott Moncrieff. Address: 23 Cluny Drive, Edinburgh, EH10 6DW. DoB: February 1951, British
Director - John Craig Campbell Stepney. Address: 1 Hillpark Green, Edinburgh, EH4 7TB. DoB: February 1947, British
Secretary - John Kenneth Scott Moncrieff. Address: 23 Cluny Drive, Edinburgh, EH10 6DW. DoB: February 1951, British
Director - Gregor Graham. Address: 39 Windsor Place, Portobello, Edinburgh, EH15 2AF. DoB: April 1956, British
Secretary - John Kenneth Scott Moncrieff. Address: 23 Cluny Drive, Edinburgh, EH10 6DW. DoB: February 1951, British
Secretary - John Craig Campbell Stepney. Address: 1 Hillpark Green, Edinburgh, EH4 7TB. DoB: February 1947, British
Director - Angela Mary Wrapson. Address: 33 Brunstane Road South, Edinburgh, Midlothian, EH15 2NJ. DoB: February 1946, British
Jobs in Traverse Trading Limited, vacancies. Career and training on Traverse Trading Limited, practic
Now Traverse Trading Limited have no open offers. Look for open vacancies in other companies
-
Lecturer/Senior Lecturer in Computer Science (Wolverhampton)
Region: Wolverhampton
Company: University of Wolverhampton
Department: Faculty of Science and Engineering
Salary: £34,520 to £49,149
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Computer Science
-
Office Manager & Executive Assistant (London)
Region: London
Company: King's College London
Department: Marketing
Salary: £28,098 to £32,548 Grade 5 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Finance,Human Resources,PR, Marketing, Sales and Communication
-
Teaching Fellow in Music - Sound and Algorithmic Composition (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: Edinburgh College of Art (L5)
Salary: £32,548 to £38,833 per annum (pro rata)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Music
-
Student Recruitment Assistant (London)
Region: London
Company: Coventry University London
Department: N\A
Salary: £25,129 per annum, plus benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Student Services
-
Administrator (Goetec) (Canterbury)
Region: Canterbury
Company: University of Kent
Department: Information Services
Salary: £22,214 to £24,983
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Finance
-
Events Manager (Norwich)
Region: Norwich
Company: University of East Anglia
Department: Admissions, Recruitment and Marketing Service
Salary: £32,548 to £38,833 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events
-
Lecturer in Bioscience (Keele)
Region: Keele
Company: Keele University
Department: Faculty of Medicine & Health Sciences
Salary: £22,943 (Grade 7a)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Biochemistry
-
Lecturer in Secondary English Education (85987) (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: School of Education
Salary: please see advert for salary details
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages,Literature,Education Studies (inc. TEFL),Education Studies
-
Teaching Fellow in Musical Theatre (Foundation Pathway) (Guildford)
Region: Guildford
Company: University of Surrey
Department: Guildford School of Acting
Salary: £31,076 to £32,004
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Creative Arts and Design,Music
-
PhD Studentship - Systems and Methods for Foot Drop Correction (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Newcastle University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Medical Technology,Engineering and Technology,Electrical and Electronic Engineering,Biotechnology,Other Engineering
-
Faculty Position in General Surgery (Erbil - Iraq)
Region: Erbil - Iraq
Company: University of Kurdistan Hewler
Department: N\A
Salary: Salary commensurate with qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Scientist – Atmospheric Composition (Reading)
Region: Reading
Company: European Centre for Medium-Range Weather Forecasts (ECMWF)
Department: Research
Salary: £56,487 per annum (Grade A2)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy,Geology,Environmental Sciences,Computer Science,Information Systems
Responds for Traverse Trading Limited on Facebook, comments in social nerworks
Read more comments for Traverse Trading Limited. Leave a comment for Traverse Trading Limited. Profiles of Traverse Trading Limited on Facebook and Google+, LinkedIn, MySpaceLocation Traverse Trading Limited on Google maps
Other similar companies of The United Kingdom as Traverse Trading Limited: Vivary Limited | Puji Puji Cafe Ltd | Caterset Limited | Piccolo Limited | Mary Mcbride Ltd
This particular business is situated in Edinburgh with reg. no. SC076054. This company was registered in the year 1981. The office of this firm is situated at 10 Cambridge Street . The area code is EH1 2ED. The firm is recognized as Traverse Trading Limited. It should be noted that this company also operated as Edmonstone Properties up till it was changed 22 years from now. This firm SIC and NACE codes are 56302 and their NACE code stands for Public houses and bars. Traverse Trading Ltd filed its account information up until 2015-03-31. The firm's most recent annual return was released on 2016-06-22. It's been thirty five years for Traverse Trading Ltd in this field, it is doing well and is an object of envy for many.
This firm owes its success and unending development to exactly six directors, who are Christopher John Wynn, Sir John William Elvidge, Roy James Mcewan and 3 other directors have been described below, who have been leading the firm since 2015-04-01. Furthermore, the managing director's assignments are continually aided by a secretary - Adrienne Sinclair Chalmers, age 57, from who was selected by this specific firm in 2007.
Traverse Trading Limited is a foreign stock company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in 10 Cambridge Street EH1 2ED Edinburgh. Traverse Trading Limited was registered on 1981-09-22. 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 - 302,000 GBP, sales per year - more 571,000 GBP. Traverse Trading Limited is Private Limited Company.
The main activity of Traverse Trading Limited is Accommodation and food service activities, including 9 other directions. Director of Traverse Trading Limited is Christopher John Wynn, which was registered at Castlehill, Edinburgh, EH1 2NE, Scotland. Products made in Traverse Trading Limited were not found. This corporation was registered on 1981-09-22 and was issued with the Register number SC076054 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 Traverse Trading Limited, open vacancies, location of Traverse Trading 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