Onekind Charity
Non-trading company
Contacts of Onekind Charity: address, phone, fax, email, website, working hours
Address: 50 Montrose Terrace EH7 5DL Edinburgh
Phone: +44-1431 5922424 +44-1431 5922424
Fax: +44-1341 8506408 +44-1341 8506408
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Onekind Charity"? - Send email to us!
Registration data Onekind Charity
Get full report from global database of The UK for Onekind Charity
Addition activities kind of Onekind Charity
805999. Nursing and personal care, nec, nec
01610402. Bok choy farm
23690400. Children's snowsuits, coats, and jackets
52310100. Glass
65319901. Appraiser, real estate
72170101. Carpet and furniture cleaning on location
79991600. Tour and guide services
Owner, director, manager of Onekind Charity
Secretary - Harry Leslie Huyton. Address: Montrose Terrace, Edinburgh, EH7 5DL. DoB:
Director - Mark Edward Johnson. Address: Montrose Terrace, Edinburgh, EH7 5DL, Scotland. DoB: July 1985, British
Director - Roisin Clare Williams. Address: Montrose Terrace, Edinburgh, EH7 5DL, Scotland. DoB: October 1972, British
Director - Roger John Wilson. Address: Montrose Terrace, Edinburgh, EH7 5DL, Scotland. DoB: December 1961, British
Director - Sara Kay Bannerman. Address: Montrose Terrace, Edinburgh, EH7 5DL, Scotland. DoB: March 1962, British
Director - Alan William Surgeon. Address: Montrose Terrace, Edinburgh, EH7 5DL, Scotland. DoB: April 1983, British
Director - Fiona Connolly. Address: 10 Queensferry Street, Edinburgh, EH2 4PG. DoB: March 1969, British
Director - Stepehn Balfour. Address: 50 Montrose Terrace, Edinburgh, EH7 5DL, Scotland. DoB: February 1972, British
Secretary - John Brady. Address: 50 Montrose Terrace, Edinburgh, EH7 5DL, Scotland. DoB:
Director - Fiona Marie Ogg. Address: 10 Queensferry Street, Edinburgh, EH2 4PG. DoB: March 1972, British
Director - Laura Forbes. Address: 10 Queensferry Street, Edinburgh, EH2 4PG. DoB: August 1981, British
Director - Barbara Etta Bolton. Address: Montrose Terrace, Edinburgh, EH7 5DL, Scotland. DoB: November 1975, British
Director - Dr Andrew Alexander Gardiner. Address: 10 Queensferry Street, Edinburgh, EH2 4PG. DoB: August 1963, British
Director - Craig Robertson Russell. Address: 10 Queensferry Street, Edinburgh, EH2 4PG. DoB: June 1949, British
Director - Maureen Margaret Ann Mcginn. Address: 10 Queensferry Street, Edinburgh, EH2 4PG. DoB: September 1953, British
Director - Ailsa Mary Therese Dinnes. Address: Murieston Valley, Murieston, Livingston, West Lothian, EH54 9HB, Scotland. DoB: November 1971, British
Secretary - Fiona Marie Ogg. Address: 2 Sidegate Mews, Haddington, East Lothian, EH41 4BG. DoB: March 1972, British
Director - Andrew William Christie. Address: Hessilhead Wildlife Rescue Trust, Gatesie, Beith, KA15 1HT. DoB: November 1941, British
Director - Peter James Stevenson. Address: Greenwells, Yarrow, Selkirk, TD7 5LB. DoB: December 1944, British
Director - Sheelagh Graham. Address: Millershaw, Milton Brae, Milton, By Dumbarton, G82 2SG. DoB: December 1935, British
Director - Les Graeme Ward. Address: Chandeau, Champsac 87230, Limousin, France, France. DoB: January 1951, British
Director - Lynne Mitchell. Address: 12 Lower Mains, Dollar, Clackmannanshire, FK14 7LN. DoB: November 1959, British
Secretary - Ross Jolyon Minett. Address: 65/6 St Leonard's Hill, Edinburgh, EH8 9SB. DoB:
Director - Audrey Eleanor Fearn. Address: 3 Wardie Crescent, Edinburgh, Midlothian, EH5 1AF. DoB: June 1954, British
Director - Kay Hamilton. Address: 10 Queensferry Street, Edinburgh, EH2 4PG. DoB: July 1944, British
Director - Emma Law. Address: 24 Chapmans Brae, Bathgate, West Lothian, EH48 4LH. DoB: February 1972, British
Director - Stephen James Blakeway. Address: 35d Beach Lane, Musselburgh, Midlothian, EH21 6JX. DoB: April 1957, British
Director - Rebecca Ford. Address: 4 Forth Terrace, Dalmeny, South Queensferry, West Lothian, EH30 9JT. DoB: September 1960, British
Director - Eileen B Aitken. Address: 2 Kingsknowe Grove, Edinburgh, Midlothian, EH14 2JG. DoB: November 1922, British
Director - Douglas Malcolm Dunbar. Address: 53 Duddingston Crescent, Edinburgh, EH15 3AY. DoB: March 1961, British
Director - Virginia Ruth Hay. Address: 40 Main Street, Balerno, Edinburgh, EH14 7EH. DoB: October 1964, British
Director - James Ivory. Address: Hole Of Ruthven, Airlie, Kirriemuir, Angus, DD8 5NZ. DoB: December 1942, British
Director - Shona Mcmanus. Address: Thornly, Thorntonloch, Dunbar, East Lothian, Scotland. DoB: October 1941, British
Director - Christopher Kenneth Mylne. Address: Mains House, Linlithgow, West Lothian, EH49 6QA. DoB: April 1927, British
Director - Heather Petrie. Address: Tinto Kennels Millmailling Cottage, Biggar Road, Symington, Lanarkshire, ML12 6LW. DoB: December 1956, British
Secretary - Leslie Graeme Ward. Address: The Lint Mill, Carnwath, Lanark, ML11 8LY. DoB: n\a, British
Director - Timothy L S Sprigge. Address: 31a Raeburn Place, Edinburgh, EH4 1HX. DoB: January 1932, British
Director - Sharon Mcewan. Address: 10 Midcroft Avenue, Croftfoot, Glasgow, Strathclyde, G44 5RG. DoB: August 1965, British
Director - John Andrew Murray Mcgrath. Address: 4 Randolph Cliff, Edinburgh, Midlothian, EH3 7TZ. DoB: n\a, British
Jobs in Onekind Charity, vacancies. Career and training on Onekind Charity, practic
Now Onekind Charity have no open offers. Look for open vacancies in other companies
-
Professor in Logistics & Supply Chain Management (Melbourne - Australia)
Region: Melbourne - Australia
Company: RMIT University
Department: N\A
Salary: AU$176,353
£108,104.39 converted salary* p.a + 17% superHours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Business and Management Studies,Management,Other Business and Management Studies
-
Database & Web Support Analyst (London)
Region: London
Company: GSM London
Department: N\A
Salary: £35,000 per annum, depending on experience
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: IT
-
Research Fellow – Medical Device Research (Specific Purpose Contract) (Limerick)
Region: Limerick
Company: N\A
Department: N\A
Salary: €52,716 to €57,442
£48,530.35 to £52,881.11 converted salary* per annumHours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology
-
Clinical Trial Associate (Leeds)
Region: Leeds
Company: University of Leeds
Department: Faculty of Medicine & Health
Salary: £26,495 to £31,604 per annum (Grade 6)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication
-
Recruitment Coordinator (London)
Region: London
Company: King's College London
Department: N\A
Salary: £24,285 to £27,285
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: Administrative,PR, Marketing, Sales and Communication
-
General English and Short Courses Director Grade 8 (Liverpool)
Region: Liverpool
Company: N\A
Department: N\A
Salary: £39,324 to £49,772 pa
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Education Studies (inc. TEFL),TEFL/TESOL,PR, Marketing, Sales and Communication,Senior Management,Student Services
-
Cleaner (Langford) (Bristol)
Region: Bristol
Company: University of Bristol
Department: Site Services
Salary: £16,342 to £16,983 pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Craft or Manual
Categories: Property and Maintenance
-
Projects and Repository Officer (Birmingham)
Region: Birmingham
Company: Newman University
Department: N\A
Salary: £26,053 to £30,175 pro-rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Research Associate in Biophysics of Bacterial Killing by the Immune System (London)
Region: London
Company: University College London
Department: UCL London Centre for Nanotechnology
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,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Microbiology,Molecular Biology and Biophysics
-
Lecturer / Senior Lecturer in Social Media (Sheffield)
Region: Sheffield
Company: University of Sheffield
Department: Faculty of Social Sciences, Information School
Salary: £39,324 to £55,958 per annum, depending on grade
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Social Sciences and Social Care,Sociology,Social Policy,Media and Communications,Communication Studies,Media Studies
-
Tutor in Cyber Security and Computing (Scarborough)
Region: Scarborough
Company: CU Scarborough
Department: N\A
Salary: £33,930 to £37,088 per annum plus up to 10% discretionary performance bonus
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Computer Science,Information Systems
-
PhD Studentship: Computational Design of Nanomaterials (Coventry)
Region: Coventry
Company: University of Warwick
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Computer Science,Computer Science
Responds for Onekind Charity on Facebook, comments in social nerworks
Read more comments for Onekind Charity. Leave a comment for Onekind Charity. Profiles of Onekind Charity on Facebook and Google+, LinkedIn, MySpaceLocation Onekind Charity on Google maps
Other similar companies of The United Kingdom as Onekind Charity: Multi-lingual Interpreting Services Limited | Belfield Accountancy Limited | Gollins Associates Ltd | Covent Garden Tax Services Ltd | Echoes Of Time Ltd
This company operates under the name of Onekind Charity. It was started twenty one years ago and was registered under SC158471 as its registration number. This particular head office of this company is registered in Edinburgh. You can contact it at 50 Montrose Terrace, . The firm is known under the name of Onekind Charity. Moreover the company also was listed as Advocates For Animals up till the company name was replaced six years from now. This company SIC code is 74990 and has the NACE code: Non-trading company. 2014-12-31 is the last time when the accounts were reported.
Mark Edward Johnson, Roisin Clare Williams, Roger John Wilson and Roger John Wilson are registered as the company's directors and have been cooperating as the Management Board for 3 years. Furthermore, the managing director's efforts are backed by a secretary - Harry Leslie Huyton, from who joined this specific limited company one year ago.
Onekind Charity is a domestic nonprofit company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 1998, the company is headquartered in 50 Montrose Terrace EH7 5DL Edinburgh. Onekind Charity was registered on 1995-06-07. 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. Onekind Charity is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Onekind Charity is Professional, scientific and technical activities, including 7 other directions. Secretary of Onekind Charity is Harry Leslie Huyton, which was registered at Montrose Terrace, Edinburgh, EH7 5DL. Products made in Onekind Charity were not found. This corporation was registered on 1995-06-07 and was issued with the Register number SC158471 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 Onekind Charity, open vacancies, location of Onekind Charity 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