Brodies & Co. (trustees) Limited
Non-trading company
Contacts of Brodies & Co. (trustees) Limited: address, phone, fax, email, website, working hours
Address: 15 Atholl Crescent Edinburgh EH3 8HA
Phone: +44-1528 7905181 +44-1528 7905181
Fax: +44-1528 7905181 +44-1528 7905181
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Brodies & Co. (trustees) Limited"? - Send email to us!
Registration data Brodies & Co. (trustees) Limited
Get full report from global database of The UK for Brodies & Co. (trustees) Limited
Addition activities kind of Brodies & Co. (trustees) Limited
2851. Paints and allied products
971199. National security, nec
20660304. Chocolate coatings and syrup
34420400. Metal doors
36610109. Telephone dialing devices, automatic
36740110. Zener diodes
38240115. Turbine meters
38299916. Scintillation detectors
51119902. Printing paper
Owner, director, manager of Brodies & Co. (trustees) Limited
Director - David Scott Arnott. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: August 1968, Scottish
Director - Derek Andrew Stroud. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: October 1966, British
Director - Sarah-Jane Mcarthur. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: February 1980, British
Director - Helen Cecilia Abrams. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: May 1976, British
Director - Douglas James Crawford. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: February 1965, British
Director - Karen Fountain. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: September 1967, British
Director - Richard Bryan Smith. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: April 1973, British
Director - Shaun Arthur George. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: November 1966, British
Director - Lisa Anne Irvine Girdwood. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: May 1963, British
Director - Laurence William Douglas. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: April 1973, British
Director - Marion Ann Macinnes. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: August 1981, British
Director - Christopher Mcdaid. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: September 1978, British
Director - Murray Duncan Soutar. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: July 1981, British
Director - Charles David Livingstone. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: July 1979, British
Director - Thomas Owen Boulton-jones. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: July 1974, British
Director - Matthew Farrell. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: January 1981, British
Director - Kirsty Louise Macpherson. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: September 1967, British
Director - Alan William Eccles. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: November 1980, British
Director - Louise Shiels. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: November 1979, British
Director - Martin Andrew Sloan. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: June 1979, British
Director - John Paul Marshall. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: January 1979, British
Director - Tanya Jane Macleod. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: February 1970, British
Director - Iain James Rutherford. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: June 1978, British
Director - Norman Kennedy. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: June 1969, British
Director - Donna Kelly-gilmour. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: October 1971, British
Director - Roderick Stewart Lambert. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: August 1965, Scottish
Director - Neil Ross Burgess. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: March 1971, British
Director - Alisdair Stuart Matheson. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: May 1973, British
Director - Richard William Whyte. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: September 1974, British
Director - Kenneth John Macdonald. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: August 1970, British
Director - Robert Andrew Forman. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: July 1976, British
Director - Neal Scott Richardson. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: May 1979, British
Director - Andrew Akintewe. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: July 1975, British
Director - Alistair Gordon Mclean. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: September 1962, British
Director - Tracey Jayne Houston Menzies. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: March 1970, British
Director - Gillian Margaret Grassie. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: January 1963, British
Director - Eric Roger Galbraith. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: May 1959, British
Director - Nigel Clive Watson. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: October 1972, British
Director - Robert Buchan. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: July 1975, British
Director - Mark Edward Stewart. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA, United Kingdom. DoB: March 1971, British
Director - Clive Phillips. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: September 1965, British
Director - Juliet Miranda Lomax Bayne. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: April 1974, British
Director - Peter Adrian Demick. Address: Atholl Crescent, Edinburgh, EH3 8HA, Uk. DoB: August 1975, British
Director - Michael Peter Stoneham. Address: Atholl Crescent, Edinburgh, EH3 8HA, Uk. DoB: January 1955, British
Director - Clare Munro. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: November 1970, British
Director - Gillian Elizabeth Summers. Address: Atholl Crescent, Edinburgh, EH3 8HA, Uk. DoB: May 1965, Scottish
Director - Malcolm Peter Miller Mackay. Address: 15 Atholl Crescent, Edinburgh, Edinburgh, EH3 8HA, Uk. DoB: May 1976, British
Director - Greg May. Address: Atholl Crescent, Edinburgh, EH3 8HA, Uk. DoB: December 1966, British
Director - Paul Dominic Mcmahon. Address: Atholl Crescent, Edinburgh, EH3 8HA, Uk. DoB: June 1971, British
Director - Colin James Maclaren. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: September 1959, British
Director - Elena Marie Fry. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: July 1971, British
Director - Manus Martin Quigg. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: April 1969, Irish
Director - Jonathan Islay Cornwell. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: April 1974, British
Director - Jacqueline Margaret Mcguire. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: September 1959, British
Director - William Alexander Mcintosh. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: December 1968, British
Director - Susanne Nicola Beveridge. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: May 1974, British
Director - Roger Hamish Cotton. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: December 1975, British
Director - Rachel Mary Grant. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: March 1959, British
Director - Lynne Anne Marr. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: July 1974, British
Director - Karen Lesley Hamilton. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: July 1972, British
Director - Alix Joan Bearhop. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: October 1964, British
Director - Alexander Dalrymple Stewart Buchan. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: February 1969, British
Director - Philip John Hunter. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: December 1976, British
Director - Colin William Mcintosh. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: September 1968, British
Director - Peter Robert Kelly. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: November 1970, British
Director - Anthony Archibald Hadden. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: July 1974, British
Director - Stephen Malcolm Goldie. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: May 1974, British
Director - Odell Campbell Milne. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: July 1959, British
Director - Kevin Douglas Mcglone. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: February 1965, British
Director - Shuna Margaret Elizabeth Stirling. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: July 1972, British
Director - David James Armstrong. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: July 1964, British
Director - William Alasdair Fleming. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: April 1960, British
Director - Alan Donald Calvert. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: March 1961, British
Director - Alan Keith Knowles. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: April 1970, British
Director - Johane Macmillan Murray. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: November 1970, British
Director - James Ian Roscoe. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: December 1960, British
Director - Michael David Peter Stephen. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: April 1964, British
Director - Christine Mary O'neill. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: April 1974, British
Director - Alexander Duncan Maclean. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: February 1966, British
Director - Keith Leslie Patterson. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: September 1966, British
Director - Scott Francis Cochrane. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: June 1959, British
Director - Alan Roderic Barr. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: March 1958, British
Director - Bruce Stephen. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: December 1969, British
Director - Nicholas Scott. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: June 1970, British
Director - Colin James Morrison. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: September 1970, British
Director - Joan Mary Cradden. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: May 1966, British
Director - Grant Stewart Campbell. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: May 1968, British
Director - Brenda Catherine Scott. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: December 1965, British
Director - Neil Andrew Collar. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: March 1967, British
Director - Alistair Carnegie Campbell. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, Scotland. DoB: February 1954, British
Director - Joyce Cullen. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: January 1958, British
Director - William Drummond. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: January 1959, British
Director - Julian Cecil Arthur Voge. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: February 1958, British
Director - Thomas Peter Brendan Hickey. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: January 1971, British
Director - Alison Margaret Shackleton. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: November 1967, British
Director - Finlay George Crossan. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: January 1956, British
Director - Richard Ian Campbell Smith. Address: Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom. DoB: October 1969, British
Director - Catherine Mary Feechan. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: April 1968, British
Director - David Stewart Allan. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: February 1959, British
Director - Martha Quinn. Address: 42 The Switch House, 4 Blackwall Way, London, E14 9QS. DoB: April 1954, British
Director - Eric John Gilligan. Address: Dudley Crescent, Edinburgh, EH6 4QL. DoB: October 1971, British
Director - Cameron John Mcnaught. Address: Comely Bank, Edinburgh, EH4 1AJ. DoB: June 1964, British
Director - Richard Toby Seton. Address: Savile Park Road, Halifax, West Yorkshire, HX1 2XR. DoB: July 1954, British
Director - Jeremy William Fraser. Address: Plenploth House, Stow, TD1 2SU. DoB: May 1962, British
Director - Alexander Donaldson Douglas Mathie. Address: 17 Victoria Park Drive North, Glasgow, Lanarkshire, G14 9NH. DoB: January 1969, British
Director - James Allan Millar. Address: Laggan House, Campsie Dene Road Blanefield, Glasgow, G63 9BN. DoB: February 1949, British
Director - John Winton Brown. Address: 8 Brigside Gardens, Hamilton, Lanarkshire, ML3 7BG. DoB: May 1946, British
Director - Kenneth Clark Ross. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: September 1958, British
Director - David Donald Whyte. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: July 1954, British
Director - Iain Mackenzie Young. Address: West Balbairdie, Kilrie, Kirkcaldy, Fife, KY2 5XF. DoB: June 1967, British
Director - Karren Smith. Address: 5 Stanhope Street, Edinburgh, Midlothian, EH12 5JB. DoB: February 1971, British
Director - Gavin Iain Campbell Maclean. Address: 2 Hampton Terrace, Edinburgh, EH12 5JD. DoB: January 1966, British
Director - Steven Abbot Kerr. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: April 1954, British
Director - Emma Jane Bell. Address: Lemahamish, Pendreich Road, Bridge Of Allan, FK9 4LY. DoB: March 1970, British
Director - Hilary Ann Scott. Address: 26 Hartington Place, Edinburgh, Midlothian, EH10 4LE. DoB: January 1970, British
Director - Alistair Charles Orr. Address: 10 Barnton Park Drive, Edinburgh, Midlothian, EH4 6HP. DoB: October 1964, British
Director - Kirsty Ayre. Address: 78 Balgreen Road, Edinburgh, EH12 5UB. DoB: July 1968, British
Director - Dominic Charles Harrison. Address: 7 Comely Bank Grove, Edinburgh, EH4 1AY. DoB: January 1968, British
Director - Christian Kenneth Bowring Melville. Address: 1 Howe Street, Edinburgh, EH3 6TE. DoB: May 1965, British
Director - Robin Ian Macpherson. Address: 13 Cluny Avenue, Edinburgh, EH10 4RN. DoB: March 1959, British
Director - Mark Ernest Finlay. Address: St Monicas 6 St Johns Road, Corstorphine, Edinburgh, Lothian, EH12 6NY. DoB: July 1961, British
Director - Rodger Grant Murray. Address: 24 Moston Terrace, Edinburgh, Midlothian, EH9 2DE. DoB: November 1959, British
Director - Denis John Garrity. Address: 11 Merchiston Gardens, Edinburgh, EH10 5DD. DoB: October 1969, British
Director - Keith Michael Griffiths. Address: 14 St Ninians Terrace, Edinburgh, Midlothian, EH10 5NL. DoB: June 1956, British
Director - Mary Elizabeth Kearns. Address: 36 Kirkliston Road, South Queensferry, West Lothian, EH30 9NY. DoB: April 1961, British
Director - Susan Ann Craig. Address: 16 Mardale Crescent, Edinburgh, EH10 5AG. DoB: March 1962, British
Director - William Holligan. Address: 50 Lauder Road, Edinburgh, Midlothian, EH9 1UE. DoB: September 1957, British
Director - Paul Quayle Watchman. Address: 35 Riverside Road, Wormit, Newport On Tay, Fife, DD6 8LL, Scotland. DoB: November 1952, British
Director - Charles Smith. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB: October 1960, British
Director - Somerled Macdonald Notley. Address: 72 Henderson Row, Edinburgh, Midlothian, EH3 5BJ. DoB: March 1954, British
Director - Moira Elizabeth Clark. Address: 18 Learmonth Gardens, Edinburgh, Midlothian, EH4 1HB. DoB: November 1955, British
Director - George Lamberton Taylor. Address: 2 Redside Farm Cottages, North Berwick, East Lothian, EH39 5PE. DoB: November 1942, British
Director - Kenneth Philip Dale Strachan. Address: Lawflat House, South Queensferry, EH30 9SU. DoB: October 1956, British
Director - Colin Strathearn Ropner Stroyan. Address: Bridgend Of Teith, Doune, Perthshire, FK16 6AD. DoB: March 1927, British
Director - Andrew Martin Crichton Dalgleish. Address: 40 Dreghorn Link, Edinburgh, EH13 9QR. DoB: June 1951, British
Director - James Fergus Mclaren. Address: 4 Great King Street, Edinburgh, Midlothian, EH3 6QL. DoB: February 1948, British
Director - Evan James Cuthbertson. Address: Hillview Cottage, West Links Road, Gullane, East Lothian, EH31 2BB. DoB: September 1938, British
Director - David John Walker. Address: 15 Craighall Gardens, Edinburgh, Midlothian, EH6 4RH. DoB: February 1942, British
Nominee-secretary - Brodies Ws. Address: 15 Atholl Crescent, Edinburgh, EH3 8HA. DoB:
Director - David Henry Houldsworth. Address: 37 Northumberland Street, Edinburgh, Midlothian, EH3 6JA. DoB: February 1953, British
Director - James Graham Clark. Address: East Wing Laverockdale House, 68 Dreghorn Loan, Edinburgh, Midlothian, EH13 0DB. DoB: July 1946, British
Director - David Stewart Williamson. Address: 48 Garscube Terrace, Edinburgh, Midlothian, EH12 6BN. DoB: May 1949, British
Director - Linda Margaret Kinniburgh. Address: Mount Farmhouse, Blyth Bridge, West Linton, Peeblesshire, EH46 7AJ. DoB: November 1958, British
Director - Karen Bruce Lockhart. Address: 34 North Castle Street, Edinburgh, Midlothian, EH2 3BW. DoB: October 1942, British
Director - David Creighton Macartney. Address: 56 Dublin Street, Edinburgh, Midlothian, EH3 6NP. DoB: June 1953, British
Director - John Edmund Gordon Hendry. Address: Inchdura House 13 Hamilton Road, North Berwick, East Lothian, EH39 4NA. DoB: September 1949, British
Director - Alan James Mcandrew. Address: 10 Craigs Bank, Edinburgh, Midlothian, EH12 8HD. DoB: March 1953, British
Director - William James Carlaw Henderson. Address: 11 Inverleih Place, Edinburgh, Midlothian, EH3 5QE. DoB: September 1948, British
Director - David William Alan Guild. Address: 1a Belford Park, Edinburgh, Midlothian, EH4 3DP. DoB: May 1953, British
Director - Michael Neil Clifton Gascoigne. Address: Glenalmond, Whitefield Road, Dunfermline, Fife, KY12 0SY. DoB: February 1949, British
Director - John Ronald Gardiner. Address: 55 Fountainhall Road, Edinburgh, Midlothian, EH9 2LH. DoB: October 1938, British
Director - Richard Frederic Filleul. Address: 12 Keith Place, Dunfermline, Fife, KY12 7SR. DoB: May 1945, British
Director - Hugh John Stevens. Address: 25 Whitemyre Court, Dunfermline, Fife, KY12 9PF. DoB: November 1949, British
Director - Patrick Kenneth Stirling-aird. Address: Old Kippenross, Dunblane, FK15 0LQ. DoB: n\a, British
Director - Hew Drummond Kitson Dalrymple. Address: 30 Craigcrook Road, Edinburgh, Midlothian, EH4 3PG. DoB: November 1952, British
Jobs in Brodies & Co. (trustees) Limited, vacancies. Career and training on Brodies & Co. (trustees) Limited, practic
Now Brodies & Co. (trustees) Limited have no open offers. Look for open vacancies in other companies
-
Tutor in Modern Foreign Languages - German (Bradford)
Region: Bradford
Company: University of Bradford
Department: The Language Centre
Salary: £29,799 to £32,548 per annum, pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages
-
Clinical Trial Practitioner (London, Home Based)
Region: London, Home Based
Company: University College London
Department: Eastman Clinical Investigation Centre
Salary: £27,545 to £32,281 per annum, inclusive of London Allowance
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication
-
Associate/Assistant Professor in Engineering Design (Lyngby - Denmark)
Region: Lyngby - Denmark
Company: Technical University of Denmark
Department: DTU Mechanical Engineering
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Other Engineering
-
PhD Studentship: Investigation of Bi-directional Crosstalk between Leukaemia and the Cancer Micro-environment (Rushworth_U18FMH) (Norwich)
Region: Norwich
Company: University of East Anglia
Department: School of Norwich Medical School, Faculty of Medicine and Health Sciences
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Biochemistry
-
Senior Administrator (Education) (Colchester)
Region: Colchester
Company: University of Essex
Department: School of Law
Salary: £21,585 to £24,983 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
PA to Professor of Information Engineering (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Engineering Science
Salary: £24,565 to £29,301 Grade 5 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative
-
Research Fellow in Chemistry (EPSRC-QUIET) (Birmingham)
Region: Birmingham
Company: University of Birmingham
Department: College of Engineering and Physical Sciences
Salary: £29,301 to £40,523 a year
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Physics and Astronomy
-
Research Fellow in Dynamics of Offshore Structures (Cranfield)
Region: Cranfield
Company: Cranfield University
Department: School of Water, Energy and Environment (SWEE)
Salary: £32,094 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Engineering and Technology,Mechanical Engineering,Aerospace Engineering,Other Engineering
-
Research Fellow in Cancer Cell Biology (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Biological Sciences
Salary: £32,004 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry
-
Senior Lecturer or Lecturer in Sport Development (Newcastle Upon Tyne)
Region: Newcastle Upon Tyne
Company: Northumbria University
Department: HLS17/01
Salary: £33,943 to £48,327
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Sport and Leisure,Sports Science,Sports Coaching,Sports and Leisure Management
-
Postdoctoral Research Assistant in Haemostasis (Oxford)
Region: Oxford
Company: University of Oxford
Department: Nuffield Division of Clinical Laboratory Sciences, RDM, Oxford Haemophilia and Thrombosis Centre
Salary: £31,076 to £33,943 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
STFC PhD Studentship: Novel Detectors for Astronomy and Nuclear Science (Falmer)
Region: Falmer
Company: University of Sussex
Department: Semiconductor Materials and Devices Laboratory
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Physics and Astronomy
Responds for Brodies & Co. (trustees) Limited on Facebook, comments in social nerworks
Read more comments for Brodies & Co. (trustees) Limited. Leave a comment for Brodies & Co. (trustees) Limited. Profiles of Brodies & Co. (trustees) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Brodies & Co. (trustees) Limited on Google maps
Other similar companies of The United Kingdom as Brodies & Co. (trustees) Limited: Coastfleet Limited | Sarah Bolton Ltd | Graham Clarkson Associates Limited | Lwj Accounting Limited | Chilango Bonds Plc
Brodies & Co. (trustees) Limited 's been in the UK for fifty five years. Started with registration number SC036854 in 1961-10-03, the firm is registered at 15 Atholl Crescent, New Town EH3 8HA. The firm SIC and NACE codes are 74990 meaning Non-trading company. The business most recent filings were filed up to 2015/12/31 and the most recent annual return was released on 2015/12/31.
David Scott Arnott, Derek Andrew Stroud, Sarah-Jane Mcarthur and 90 others listed below are registered as the company's directors and have been managing the firm for nearly one year. At least one secretary in this firm is a limited company, specifically Brodies Secretarial Services Limited.
Brodies & Co. (trustees) Limited is a foreign stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1985, the company is headquartered in 15 Atholl Crescent Edinburgh EH3 8HA. Brodies & Co. (trustees) Limited was registered on 1961-10-03. 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 - 880,000 GBP, sales per year - more 783,000,000 GBP. Brodies & Co. (trustees) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Brodies & Co. (trustees) Limited is Professional, scientific and technical activities, including 9 other directions. Director of Brodies & Co. (trustees) Limited is David Scott Arnott, which was registered at 15 Atholl Crescent, Edinburgh, EH3 8HA. Products made in Brodies & Co. (trustees) Limited were not found. This corporation was registered on 1961-10-03 and was issued with the Register number SC036854 in The United Kingdom, 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 Brodies & Co. (trustees) Limited, open vacancies, location of Brodies & Co. (trustees) 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 April 1st, 2024