Bank Of Scotland Edinburgh Nominees Limited
Dormant Company
Contacts of Bank Of Scotland Edinburgh Nominees Limited: address, phone, fax, email, website, working hours
Address: The Bank Of Scotland The Mound EH1 1YZ Edinburgh
Phone: +44-1507 3895996 +44-1507 3895996
Fax: +44-1478 3183807 +44-1478 3183807
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Bank Of Scotland Edinburgh Nominees Limited"? - Send email to us!
Registration data Bank Of Scotland Edinburgh Nominees Limited
Get full report from global database of The UK for Bank Of Scotland Edinburgh Nominees Limited
Addition activities kind of Bank Of Scotland Edinburgh Nominees Limited
1031. Lead and zinc ores
673301. Private estate, personal investment and vacation fund trusts
26210901. Asbestos filled paper
26749902. Flour bags: made from purchased materials
31110103. Latigo leather
73590103. Laundry equipment leasing
Owner, director, manager of Bank Of Scotland Edinburgh Nominees Limited
Director - Sharon Noelle O'connor. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: n\a, Irish
Director - Marc-John Boston. Address: Gresham Street, London, EC2V 7HN, United Kingdom. DoB: February 1972, British
Director - Sally Mayer. Address: 3 Dudley Avenue, Trinity, Edinburgh, EH6 4PL. DoB: n\a, British
Director - Robert Keith Moorhouse. Address: 30 Rosehill Avenue, Mosborough, Sheffield, S20 5PP. DoB: n\a, British
Director - Donald James Mcpherson. Address: 17 Cross Bank, Skipton, North Yorkshire, BD23 6AH. DoB: n\a, British
Director - Mark Peel. Address: 12 Winton Drive, Edinburgh, EH10 7ES. DoB: December 1969, British
Director - Harold Francis Baines. Address: The Mound, Edinburgh, EH1 1YZ. DoB: March 1957, British
Director - Harold Francis Baines. Address: The Mound, Edinburgh, EH1 1YZ. DoB: n\a, British
Director - Iain William St Clair Scott. Address: 22 Bramdean Rise, Edinburgh, Midlothian, EH10 6JR. DoB: May 1946, British
Director - Julie Harvie. Address: 22 Cotlands Park, Longniddry, East Lothian, EH32 0QX. DoB: August 1966, British
Director - Douglas Anderson. Address: 8 Wester Coates Gardens, Edinburgh, EH12 5LT. DoB: December 1946, British
Director - David Robertson. Address: 7 Wheatfield Grove, Straiton, Loanhead, Midlothian, EH20 9ND. DoB: March 1961, British
Director - John Stewart Hunter. Address: 27 Queens Crescent, Edinburgh, EH9 2BA. DoB: n\a, British
Secretary - Lysanne Jane Warren Black. Address: 6 Belgrave Crescent, Edinburgh, EH4 3AQ. DoB: n\a, British
Secretary - John Stewart Hunter. Address: 27 Queens Crescent, Edinburgh, EH9 2BA. DoB: n\a, British
Director - Douglas Crawford. Address: 2 Preston Cottages, Preston Road, East Linton, East Lothian, EH40 3DS. DoB: November 1946, British
Director - Alistair Cairns. Address: 8 Braidburn Terrace, Edinburgh, EH10 6ES. DoB: November 1945, British
Secretary - Karen Margaret Bothwell. Address: 25 Belford Gardens, Edinburgh, Midlothian, EH4 3EP. DoB: August 1962, British
Director - Michael West. Address: 7 Darnell Road, Edinburgh, EH5 3PQ. DoB: May 1964, British
Director - Sir Alick Michael Rankin. Address: Tullymoy House, Glenalmond, Perthshire, PH1 3SL. DoB: January 1935, British
Director - Sir John Calman Shaw. Address: Tayhill Brae Street, Dunkeld, Perthshire, PH8 0BA. DoB: July 1932, British
Director - Ian Robertson. Address: 5 Boswall Road, Edinburgh, Midlothian, EH5 3RH. DoB: March 1949, British
Director - Michael Grigor. Address: 5 Jameson Place, Leith, Edinburgh, Midlothian, EH6 8NZ. DoB: June 1964, British
Director - William Murray. Address: 57 Springfield Avenue, Aberdeen, AB15 8JJ. DoB: December 1938, British
Director - Kenneth Adam Brown. Address: 37 Echline View, South Queensferry, West Lothian, EH30 9XL. DoB: August 1946, British
Director - Ian Young. Address: 82 Comely Bank Avenue, Edinburgh, Midlothian, EH4 1HE. DoB: December 1958, British
Secretary - Alistair Ian Macrae. Address: 55 Connaught Place, Edinburgh, Midlothian, EH6 4RN. DoB:
Director - Professor James Robin Browning. Address: 7 Blackford Hill Grove, Edinburgh, EH9 3HA. DoB: July 1939, British
Director - Colin Campbell. Address: 40 Moubray Road, Dalgety Bay, Dunfermline, Fife, KY11 5JP. DoB: August 1962, British
Director - Michael Francis Strachan. Address: 9 Newbattle Terrace, Edinburgh, Midlothian, EH10 4RU. DoB: October 1919, British
Director - Brian Dunlop. Address: 47 Currievale Drive, Currie, Midlothian, EH14 5RN. DoB: April 1948, British
Director - David Bell. Address: 8 India Street, Edinburgh, Midlothian, EH3 6EZ. DoB: June 1951, British
Director - Lord Robert Balfour Of Burleigh. Address: 13 Dean Terrace, Edinburgh, Lothian, EH4 1ND. DoB: January 1927, British
Director - Anthony David Wilson Hamilton. Address: 47 Dick Place, Edinburgh, Midlothian, EH9 2JA. DoB: February 1946, British
Secretary - John Cook. Address: 32 Sheriffs Park, Linlithgow, West Lothian, EH49 7SS. DoB:
Director - Iain William St Clair Scott. Address: 22 Bramdean Rise, Edinburgh, Midlothian, EH10 6JR. DoB: May 1946, British
Secretary - Antony Gerald Shewell Brian. Address: 7 Camus Avenue, Edinburgh, Midlothian, EH10 6RF. DoB: March 1954, British
Director - Hugh Kenneth Young. Address: 30 Braid Hills Road, Edinburgh, EH10 6HY. DoB: May 1936, British
Director - William Watson Cockburn Syson. Address: Kilrymont, 6a Easter Belmont Road, Edinburgh, Midlothian, EH12 6EX. DoB: September 1930, British
Jobs in Bank Of Scotland Edinburgh Nominees Limited, vacancies. Career and training on Bank Of Scotland Edinburgh Nominees Limited, practic
Now Bank Of Scotland Edinburgh Nominees Limited have no open offers. Look for open vacancies in other companies
-
Head of the Department of Media (Ormskirk)
Region: Ormskirk
Company: Edge Hill University
Department: Media
Salary: Competitive salary
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Media Studies
-
Hospitality Assistant (Reigate)
Region: Reigate
Company: Reigate College
Department: N\A
Salary: £3,589 to £3,790 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events
-
Research Associate in Epidemiology (London)
Region: London
Company: University College London
Department: Department of Primary Care & Population Health
Salary: £34,056 to £41,163 per annum, inclusive of London Allowance.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Graduate Level Apprenticeship (Engineering) Workbased Learning Assessor (87352) (Glasgow)
Region: Glasgow
Company: University of Strathclyde
Department: Faculty of Engineering
Salary: £12,642 to £15,533 (FTE £31,604 - £38,833)
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,Other
-
Academic Clinical Lecturership in Endocrinology and Diabetes Mellitus or Paediatrics or Cardiology (Oxford)
Region: Oxford
Company: University of Oxford
Department: Oxford Centre for Diabetes or Department of Paediatrics
Salary: TBC
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry
-
Sports Participation Officer (Egham)
Region: Egham
Company: Royal Holloway, University of London
Department: Active Lifestyle and Sport
Salary: £23,354 to £27,432 per annum inclusive of London Allowance
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Sport and Leisure
-
Legal Research and Project Officer (London)
Region: London
Company: King's College London
Department: The Dickson Poon School of Law
Salary: £33,518 to £39,992 Grade 6 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Law,Administrative
-
Biology Teaching Technician (City Of London)
Region: City Of London
Company: Queen Mary University of London
Department: Biological & Chemical Science
Salary: £26,717 to £32,956 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences
-
Research Assistant in Protein and Membrane Trafficking, Wellcome Trust-MRC Institute of Metabolic Science (Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Clinical Biochemistry
Salary: £25,298 to £29,301
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics,Biochemistry
-
Assistant Professor in Building Safety and Resilience (Hong Kong)
Region: Hong Kong
Company: The Hong Kong Polytechnic University
Department: Department of Building Services Engineering
Salary: Highly competitive remuneration package
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building,Urban and Rural Planning
-
Research Associate (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Management School
Salary: £30,175 to £38,183 per annum (Grade 7)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Business and Management Studies,Human Resources Management,Management,Other Business and Management Studies
-
Senior Lecturer in Media & Communication (Coventry)
Region: Coventry
Company: Coventry University
Department: N\A
Salary: £37,083 to £52,800 per annum Grade 8.
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Communication Studies,Media Studies
Responds for Bank Of Scotland Edinburgh Nominees Limited on Facebook, comments in social nerworks
Read more comments for Bank Of Scotland Edinburgh Nominees Limited. Leave a comment for Bank Of Scotland Edinburgh Nominees Limited. Profiles of Bank Of Scotland Edinburgh Nominees Limited on Facebook and Google+, LinkedIn, MySpaceLocation Bank Of Scotland Edinburgh Nominees Limited on Google maps
Other similar companies of The United Kingdom as Bank Of Scotland Edinburgh Nominees Limited: Blu Marino Relationships Ltd | Ondine Maritime Limited | Uk Electrix Limited | Hedley Connectors Limited | Dellingr Limited
This company is widely known under the name of Bank Of Scotland Edinburgh Nominees Limited. This firm was established ninety years ago and was registered under SC014245 as its registration number. This particular head office of the company is based in Edinburgh. You can reach it at The Bank Of Scotland, The Mound. This company is classified under the NACe and SiC code 99999 which stands for Dormant Company. 2015-12-31 is the last time account status updates were filed.
Currently, the directors enumerated by this specific business are: Sharon Noelle O'connor assigned to lead the company on May 15, 2013 and Marc-John Boston assigned to lead the company 6 years ago. At least one secretary in this firm is a limited company: Lloyds Secretaries Limited.
Bank Of Scotland Edinburgh Nominees Limited is a foreign stock company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 1999, the company is headquartered in The Bank Of Scotland The Mound EH1 1YZ Edinburgh. Bank Of Scotland Edinburgh Nominees Limited was registered on 1926-07-09. 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 - 871,000 GBP, sales per year - approximately 182,000 GBP. Bank Of Scotland Edinburgh Nominees Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Bank Of Scotland Edinburgh Nominees Limited is Activities of extraterritorial organisations and other, including 6 other directions. Director of Bank Of Scotland Edinburgh Nominees Limited is Sharon Noelle O'connor, which was registered at Gresham Street, London, EC2V 7HN, United Kingdom. Products made in Bank Of Scotland Edinburgh Nominees Limited were not found. This corporation was registered on 1926-07-09 and was issued with the Register number SC014245 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 Bank Of Scotland Edinburgh Nominees Limited, open vacancies, location of Bank Of Scotland Edinburgh Nominees 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 June 1st, 2024