Edinburgh Voluntary Organisations Council
Activities of other membership organizations n.e.c.
Contacts of Edinburgh Voluntary Organisations Council: address, phone, fax, email, website, working hours
Address: 14 Ashley Place Edinburgh EH6 5PX Midlothian
Phone: +44-1409 4920745 +44-1409 4920745
Fax: +44-1409 4920745 +44-1409 4920745
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Edinburgh Voluntary Organisations Council"? - Send email to us!
Registration data Edinburgh Voluntary Organisations Council
Get full report from global database of The UK for Edinburgh Voluntary Organisations Council
Addition activities kind of Edinburgh Voluntary Organisations Council
283301. Medicinal chemicals
832202. Child related social services
17990200. Coating, caulking, and weather, water, and fireproofing
30890205. Clothes hangers, plastics
37959903. Tank recovery vehicles
50630501. Alarm systems, nec
72990702. Rest room operation
Owner, director, manager of Edinburgh Voluntary Organisations Council
Director - Adam Cobham. Address: 14 Ashley Place, Edinburgh, Midlothian, EH6 5PX. DoB: January 1973, British
Director - Flora Ann Henderson. Address: 14 Ashley Place, Edinburgh, Midlothian, EH6 5PX. DoB: July 1976, Canadian
Director - Wilma Nelson. Address: Gracemount Drive, Edinburgh, EH16 6RN, Scotland. DoB: n\a, British
Director - Johan Albert Van Den Berg. Address: Spittal Street, Edinburgh, EH3 9DY, Scotland. DoB: September 1960, Dutch
Director - Alan Robert John Gilfillan. Address: Atholl Crescent, Edinburgh, EH3 8EJ, Scotland. DoB: June 1985, British
Director - Vicki Ridley. Address: Infirmary Street, Edinburgh, EH1 1LT, Scotland. DoB: April 1969, British
Director - Anne Jackson. Address: 14 Ashley Place, Edinburgh, Midlothian, EH6 5PX. DoB: September 1952, British
Secretary - Gordon Forbes Castell. Address: 14 Ashley Place, Edinburgh, Midlothian, EH6 5PX. DoB:
Director - David Michael Griffiths. Address: 14 Ashley Place, Edinburgh, Midlothian, EH6 5PX. DoB: June 1959, British
Director - Paul Drury. Address: 14 Ashley Place, Edinburgh, EH6 5PX. DoB: April 1967, British
Director - Joan Muir Fraser. Address: Laverockbank Terrace, Edinburgh, EH5 3BJ. DoB: September 1952, British
Director - Michael John Gilbert. Address: 4 Woodhall Bank, Edinburgh, Midlothian, EH13 0HJ. DoB: November 1943, British
Director - Peter Mccoll. Address: 14 Ashley Place, Edinburgh, Midlothian, EH6 5PX. DoB: May 1980, British
Secretary - Isabella Simpson. Address: 14 Ashley Place, Edinburgh, Midlothian, EH6 5PX. DoB:
Director - David Ralph Johnson. Address: 14 Ashley Place, Edinburgh, Midlothian, EH6 5PX. DoB: October 1951, British
Director - Maureen Helen Martin. Address: Linkfield Road, Musselburgh, Midlothian, EH21 7PW. DoB: April 1960, British
Director - Carena Maria Brogan. Address: Brunton Terrace, Edinburgh, EH7 5EH. DoB: July 1962, British
Director - Alison Hilary Morris. Address: Reid Terrace, Edinburgh, EH3 5JH. DoB: October 1954, British
Director - Madeline Eleanor Ruth Allen. Address: Douglas Crescent, Edinburgh, EH12 5BB. DoB: November 1963, British
Director - John Robertson. Address: Mayshade Road, Loanhead, Midlothian, EH20 9HJ. DoB: July 1948, British
Director - Wendy Henderson. Address: Cromwell Road, Burntisland, Fife, KY3 9EH. DoB: April 1966, British
Director - David Andrew Bennett. Address: Ashley Place, Edinburgh, EH6 5PX. DoB: March 1938, British
Director - Carena Maria Brogan. Address: 35/5 Lauriston Gardens, Edinburgh, EH3 9HJ. DoB: July 1962, British
Director - Gillian Windever. Address: 13 Ladysmith Road, Edinburgh, Midlothian, EH9 3EX. DoB: January 1961, British
Director - Patricia Claire Elsmie. Address: Fairfield, Montrose Road, Auchterarder, Perthshire, PH3 1BZ. DoB: September 1954, British
Director - Isabella Bell Simpson. Address: 11 East Lorimer Place, Cockenzie, East Lothian, EH32 0JD. DoB: December 1955, Scottish
Secretary - Jane Sturgeon. Address: 14 Ashley Place, Edinburgh, Midlothian, EH6 5PX. DoB:
Director - Neal Mackay. Address: 67 Merchiston Crescent, Edinburgh, Midlothian, EH10 5AQ. DoB: May 1953, British
Director - Margaret Helen Kemp Wilson. Address: 51 Ashgrove, Musselburgh, Midlothian, EH21 7NA. DoB: July 1953, British
Director - Anne Kennedy Barnet. Address: 39 Torrance Park, Edinburgh, Midlothian, EH4 7LF. DoB: November 1955, British
Secretary - Shulah Allan. Address: 82 Glasgow Road, Edinburgh, EH12 8LP. DoB: July 1945, British
Director - Ranbandara Dissanayaka. Address: 112 Carrick Knowe Drive, Edinburgh, EH12 7EL. DoB: n\a, British
Director - Maureen Helen Martin. Address: 37 Brighton Place, Edinburgh, EH15 1LY. DoB: April 1960, British
Director - Sandra Marjory Blake. Address: 4a John Street, Edinburgh, EH15 2EE. DoB: August 1943, Scottish
Director - Helen Victoria Berry. Address: 4f2, 8 Wolseley Place, Edinburgh, EH8 7AD. DoB: July 1974, British
Director - Alison Hilary Morris. Address: 21 Reid Terrace, Edinburgh, EH3 5JH. DoB: October 1954, British
Secretary - Eilis Mary Doherty. Address: 10 Promenade Terrace, Edinburgh, EH15 1DT. DoB: February 1956, British
Director - Phyllis Herriot. Address: 8 Wolseley Place, Edinburgh, Midlothian, EH8 7AD. DoB: April 1926, British
Director - Richard Alan Stuart Alexander. Address: 32 Marlborough Street, Edinburgh, Midlothian, EH15 2BG. DoB: October 1932, British
Director - Wendy Henderson. Address: 114(2f1) Roslea Drive, Glasgow, G31 2RR. DoB: April 1966, British
Director - John Logan Murdoch. Address: 42 Warriston Road, Edinburgh, Midlothian, EH7 4HP. DoB: July 1946, British
Secretary - Shulah Allan. Address: 82 Glasgow Road, Edinburgh, EH12 8LP. DoB: July 1945, British
Director - Alana Atkinson. Address: 47 Lilyhill Terrace, Edinburgh, EH8 7DR. DoB: February 1956, British
Director - Jan Bert Van Den Berg. Address: 6 Inchkeith Avenue, South Queensferry, West Lothian, EH30 9QP. DoB: September 1960, British
Director - Jayne Fisher. Address: 15 Kingsburgh Gardens, East Linton, East Lothian, EH40 3BJ. DoB: March 1958, British
Director - John Andrew Crichton. Address: 63 Ferry Road, Edinburgh, EH6 4AQ. DoB: October 1916, British
Secretary - Thomas Halliday Curran. Address: 3 Pentland Park, Craigshill, Livingston, West Lothian, EH54 5NR. DoB: August 1943, British
Director - Penelope Jane Richardson. Address: 11 Cheyne Street, Edinburgh, EH4 1JA. DoB: n\a, British
Director - Maureen Patricia O'neill. Address: 4b Randolph Place, Edinburgh, EH3 7TQ. DoB: May 1958, British
Jobs in Edinburgh Voluntary Organisations Council, vacancies. Career and training on Edinburgh Voluntary Organisations Council, practic
Now Edinburgh Voluntary Organisations Council have no open offers. Look for open vacancies in other companies
-
PhD Studentship in Biomaterials / Tissue Engineering (Galway)
Region: Galway
Company: National University of Ireland, Galway
Department: REMODEL, CURAM, NUI Galway
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Engineering and Technology,Biotechnology
-
Professor of Nanostructure (Luton)
Region: Luton
Company: University of Bedfordshire
Department: N\A
Salary: £55,000 + p.a. pro-rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Production Engineering and Manufacturing
-
Finance Administrator (part-time) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: External Relations
Salary: £17,399 to £20,624 per annum pro rata, depending on skills and experience. Salary progression beyond this scale is subject to performance.
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance
-
Estates PMO Manager (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Estates
Salary: £34,137 per annum - including London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Property and Maintenance
-
Clinical Trials Finance Administrator (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Oncology
Salary: £25,298 to £29,301
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,Finance
-
Apprenticeships Curriculum Development Officer (Keele Health Apprenticeships Hub) (Keele)
Region: Keele
Company: Keele University
Department: N\A
Salary: £32,548
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Student Services
-
Planning and Insight Officer x 2 (Plymouth)
Region: Plymouth
Company: University of Plymouth
Department: N\A
Salary: £32,958 to £38,183 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication
-
Lecturer/Senior Lecturer in Linguistics (Auckland - New Zealand)
Region: Auckland - New Zealand
Company: University of Auckland, New Zealand
Department: Faculty of Arts - School of Cultures, Languages and Linguistics
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics
-
Head of Research Operations (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Research Operations
Salary: £57,674
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management
-
Lecturers in Actuarial/Financial Mathematics (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Mathematics & Physical Sciences
Salary: £39,324 to £46,924 per annum (Grade 8)
Hours: Full Time, Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics,Statistics,Business and Management Studies,Accountancy and Finance
-
Senior Data Manager (London)
Region: London
Company: University College London
Department: UCL Institute of Education - Department of Social Science
Salary: £42,304 to £49,904 per annum [UCL Grade 8], inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT,Library Services and Information Management,Senior Management
-
Associate Professor in Entrepreneurship & Innovation (London)
Region: London
Company: Imperial College London
Department: Imperial College Business School
Salary: Competitive Salary
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies
Responds for Edinburgh Voluntary Organisations Council on Facebook, comments in social nerworks
Read more comments for Edinburgh Voluntary Organisations Council. Leave a comment for Edinburgh Voluntary Organisations Council. Profiles of Edinburgh Voluntary Organisations Council on Facebook and Google+, LinkedIn, MySpaceLocation Edinburgh Voluntary Organisations Council on Google maps
Other similar companies of The United Kingdom as Edinburgh Voluntary Organisations Council: Hadlee Ltd | Oksana Beauty Salon Ltd | House Of Glory Ministry International Ltd | Back On Two Wheels Motorcycle Recovery Ltd | Crown Deal Upholstery Limited
The official day this firm was founded is 1997/03/18. Started under no. SC173582, the firm is considered a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may find the main office of this firm during business hours under the following address: 14 Ashley Place Edinburgh, EH6 5PX Midlothian. This firm SIC code is 94990 which means Activities of other membership organizations n.e.c.. 2015-03-31 is the last time when account status updates were filed. Nineteen years of presence on the local market comes to full flow with Edinburgh Voluntary Organisations Council as they managed to keep their clients satisfied through all this time.
We have a number of eleven directors working for the business at the current moment, including Adam Cobham, Flora Ann Henderson, Wilma Nelson and 8 other members of the Management Board who might be found within the Company Staff section of our website who have been carrying out the directors assignments since November 2015. Additionally, the director's tasks are helped by a secretary - Gordon Forbes Castell, from who was chosen by the following business in November 2010.
Edinburgh Voluntary Organisations Council is a domestic nonprofit company, located in Midlothian, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in 14 Ashley Place Edinburgh EH6 5PX Midlothian. Edinburgh Voluntary Organisations Council was registered on 1997-03-18. 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 - 553,000 GBP, sales per year - approximately 127,000 GBP. Edinburgh Voluntary Organisations Council is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Edinburgh Voluntary Organisations Council is Other service activities, including 7 other directions. Director of Edinburgh Voluntary Organisations Council is Adam Cobham, which was registered at 14 Ashley Place, Edinburgh, Midlothian, EH6 5PX. Products made in Edinburgh Voluntary Organisations Council were not found. This corporation was registered on 1997-03-18 and was issued with the Register number SC173582 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 Edinburgh Voluntary Organisations Council, open vacancies, location of Edinburgh Voluntary Organisations Council 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 March 1st, 2024