Tc Nominees (no. 5) Limited

Other business support service activities n.e.c.

Contacts of Tc Nominees (no. 5) Limited: address, phone, fax, email, website, working hours

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

Phone: +44-1283 3932800 +44-1283 3932800

Fax: +44-1288 3712249 +44-1288 3712249

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Tc Nominees (no. 5) Limited"? - Send email to us!

Tc Nominees (no. 5) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Tc Nominees (no. 5) Limited.

Registration data Tc Nominees (no. 5) Limited

Register date: 1997-07-23
Register number: SC177488
Capital: 921,000 GBP
Sales per year: More 351,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Tc Nominees (no. 5) Limited

Addition activities kind of Tc Nominees (no. 5) Limited

3479. Metal coating and allied services
011100. Wheat
07839902. Removal services, bush and tree
22990601. Carbonized rags
49539902. Dead animal disposal
50780000. Refrigeration equipment and supplies

Owner, director, manager of Tc Nominees (no. 5) 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 - Simon Aeneas Mackintosh. Address: 2 Hermitage Gardens, Edinburgh, EH10 6DL. DoB: n\a, 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 - Jonathan Mark Robertson. Address: Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom. DoB: January 1960, British

Director - Ian Robert Clark. Address: Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom. DoB: March 1961, 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 - Malcolm Graham Strang Steel. Address: Greenhead Farm, Greenhead Of Arnot, Leslie, Glenrothes, Fife, KY6 3JQ. DoB: November 1946, British

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

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

Director - David Kenneth Mclellan. Address: 3 Ainslie Place, Edinburgh, EH3 6AR. DoB: July 1946, British

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

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

Director - Douglas Andrew Connell. Address: Birnam 62 Spylaw Bank Road, Colinton, Edinburgh, EH13 0JB. DoB: May 1954, British

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

Jobs in Tc Nominees (no. 5) Limited, vacancies. Career and training on Tc Nominees (no. 5) Limited, practic

Now Tc Nominees (no. 5) Limited have no open offers. Look for open vacancies in other companies

  • Post-Doctoral Research Associate in Cardiovascular Regenerative Medicine (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Medicine

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences,Mathematics and Statistics,Statistics

  • Research Assistant (Glasgow)

    Region: Glasgow

    Company: University of Glasgow

    Department: School of Engineering

    Salary: £28,098 to £31,604 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Electrical and Electronic Engineering

  • Optus Cyber Chair (Melbourne - Australia)

    Region: Melbourne - Australia

    Company: La Trobe University

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems

  • Post Award Finance and Project Officer (Durham)

    Region: Durham

    Company: Durham University

    Department: Research and Innovation Services

    Salary: £25,298 to £31,076

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Fundraising and Alumni

  • Associate Director - Physical Sciences (Cambridge)

    Region: Cambridge

    Company: N\A

    Department: N\A

    Salary: £39,896 to £55,998

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

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

  • Postdoctoral Research Fellow in Coastal Communities in South East Asia (Truro)

    Region: Truro

    Company: University of Exeter

    Department: University of Exeter Medical School (UEMS) & College of Life & Environmental Sciences (CLES)

    Salary: £34,520 + salary will be from GBP 34,520 on Grade F, depending on qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Ocean Sciences,Environmental Sciences,Other Physical Sciences,Economics

  • KTP Research Associate (fixed term) (Didcot)

    Region: Didcot

    Company: University of Nottingham

    Department: Pharmacy

    Salary: £30,000 per annum plus significant training package

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Pharmacology, Toxicology and Pharmacy,Biological Sciences,Biochemistry,Physical and Environmental Sciences,Chemistry,Materials Science

  • International Alumni Manager (London)

    Region: London

    Company: King's College London

    Department: Alumni Office, Fundraising & Supporter Development

    Salary: £27,629 to £32,004 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

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

  • NIBSC Senior Bioscience Contracts Specialist (Hertfordshire)

    Region: Hertfordshire

    Company: N\A

    Department: N\A

    Salary: £50,781 to £51,517 per annum, plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Law,Administrative,Senior Management

  • Events and Venue Assistant (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Oxford Martin School

    Salary: £21,220 to £24,565 p.a. (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Hospitality, Retail, Conferences and Events

  • Research Fellowships, 2018 (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: St John’s College

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering,Mechanical Engineering,Aerospace Engineering,Electrical and Electronic Engineering,Production Engineering and Manufacturing,Chemical Engineering,Metallurgy and Minerals Technology,Maritime Technology,Biotechnology,Other Engineering

  • Associate Professor/Professor, Urban Studies (Singapore)

    Region: Singapore

    Company: Yale-NUS College

    Department: N\A

    Salary: Competitive at an international level

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Human and Social Geography,Politics and Government,Historical and Philosophical Studies,History,Philosophy

Responds for Tc Nominees (no. 5) Limited on Facebook, comments in social nerworks

Read more comments for Tc Nominees (no. 5) Limited. Leave a comment for Tc Nominees (no. 5) Limited. Profiles of Tc Nominees (no. 5) Limited on Facebook and Google+, LinkedIn, MySpace

Location Tc Nominees (no. 5) Limited on Google maps

Other similar companies of The United Kingdom as Tc Nominees (no. 5) Limited: The Mortgage Claims Bureau Limited | Orleston Associates Limited | 2b Graphic Design Limited | United African Centre Plus Limited | Dac Media Limited

Tc Nominees (no. 5) came into being in 1997 as company enlisted under the no SC177488, located at EH3 9EE Edinburgh at Princes Exchange. The company has been expanding for nineteen years and its state is active. The enterprise principal business activity number is 82990 : Other business support service activities not elsewhere classified. 2015-07-31 is the last time the accounts were filed. Since the company started in the field 19 years ago, the firm has sustained its impressive level of prosperity.

The details describing this particular enterprise's employees suggests that there are twelve directors: Grierson Robert Dunlop, Gillian Crandles, Gavin Graham Robert Mcewan and 9 other directors have been described below who joined the company's Management Board 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.

Tc Nominees (no. 5) Limited is a foreign stock 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. Tc Nominees (no. 5) Limited was registered on 1997-07-23. 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 - 921,000 GBP, sales per year - more 351,000,000 GBP. Tc Nominees (no. 5) Limited is Private Limited Company.
The main activity of Tc Nominees (no. 5) Limited is Administrative and support service activities, including 6 other directions. Director of Tc Nominees (no. 5) Limited is Grierson Robert Dunlop, which was registered at Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9EE, United Kingdom. Products made in Tc Nominees (no. 5) Limited were not found. This corporation was registered on 1997-07-23 and was issued with the Register number SC177488 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 Tc Nominees (no. 5) Limited, open vacancies, location of Tc Nominees (no. 5) 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 Tc Nominees (no. 5) Limited from yellow pages of The United Kingdom. Find address Tc Nominees (no. 5) Limited, phone, email, website credits, responds, Tc Nominees (no. 5) Limited job and vacancies, contacts finance sectors Tc Nominees (no. 5) Limited