University Of The Highlands And Islands

All companies of The UKEducationUniversity Of The Highlands And Islands

First-degree level higher education

Post-graduate level higher education

Post-secondary non-tertiary education

Other education not elsewhere classified

Contacts of University Of The Highlands And Islands: address, phone, fax, email, website, working hours

Address: 12b Ness Walk Inverness IV3 5SQ Inverness Shire

Phone: +44-1408 6126495 +44-1408 6126495

Fax: +44-1408 6126495 +44-1408 6126495

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "University Of The Highlands And Islands"? - Send email to us!

University Of The Highlands And Islands detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders University Of The Highlands And Islands.

Registration data University Of The Highlands And Islands

Register date: 1993-12-24
Register number: SC148203
Capital: 486,000 GBP
Sales per year: Approximately 320,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report from global database of The UK for University Of The Highlands And Islands

Addition activities kind of University Of The Highlands And Islands

275905. Invitation and stationery printing and engraving
01190404. Sorghum farm
22410305. Zipper tape
34829910. Wads, ammunition: 30 mm. and below
35370200. Trucks, tractors, loaders, carriers, and similar equipment
41319901. Intercity bus line

Owner, director, manager of University Of The Highlands And Islands

Director - Lorna Stanger. Address: 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ. DoB: April 1969, British

Director - Luke Humberstone. Address: 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ. DoB: February 1983, British

Director - Iseabail Mactaggart. Address: 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ. DoB: February 1970, British

Director - Angus Allan Ross. Address: 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ. DoB: January 1956, British

Director - Professor William Clive Mulholland. Address: 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ. DoB: July 1959, British

Director - Peter James Campbell. Address: 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ. DoB: August 1950, British

Director - Garry James Coutts. Address: 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ. DoB: August 1959, British

Director - Dr David John Alston. Address: 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ. DoB: March 1952, British

Director - Dr David Colin Worthington. Address: 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ. DoB: August 1971, British

Director - William John Printie. Address: 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ. DoB: July 1956, British

Director - Dr Fiona Combe Mclean. Address: 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ. DoB: October 1961, British

Director - Gillian Elizabeth Berkeley. Address: 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ. DoB: April 1962, British

Director - James Donald Macdonald. Address: 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ. DoB: October 1964, British

Director - Malcolm Burr. Address: 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ. DoB: March 1966, British

Director - Dr Michael Ewen Macdonald Foxley. Address: 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ. DoB: September 1948, British

Director - Professor Anton Edwards. Address: Manse Road, Caputh, Perthshire, PH1 4JH, United Kingdom. DoB: February 1945, British

Director - Eileen Alison Mackay. Address: Ness Walk, Inverness, IV3 5SQ. DoB: July 1943, British

Secretary - Fiona Margaret Larg. Address: 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ. DoB:

Director - Kenneth Miller. Address: 43 Queensborough Gardens, Glasgow, G12 9QP. DoB: December 1951, British

Director - Andrew George Rogers. Address: Heatherlea, Tomonie, Banavie, Fort William, Inverness Shire, PH33 7LX. DoB: April 1961, British

Director - Matthew Iain Cameron. Address: 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ. DoB: November 1994, British

Director - Victoria Nairn. Address: 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ. DoB: August 1967, British

Director - Dr Crichton Walker Lang. Address: 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ. DoB: May 1964, British

Director - Rev Dr Bruce Ritchie. Address: 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ. DoB: September 1952, British

Director - Rachel Victoria Parker. Address: 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ. DoB: March 1992, British

Director - Steven John Thomson. Address: 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ. DoB: November 1959, British

Director - Niall Colvin Hunter Smith. Address: 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ. DoB: April 1950, Scottish

Director - William Andrew Ratter. Address: 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ. DoB: February 1952, British

Director - Dr Jana Elizabeth Hutt. Address: 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ. DoB: July 1944, British

Director - Robert Mccheyne. Address: 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ. DoB: May 1972, British

Director - Janice Annal. Address: 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ. DoB: March 1946, British

Director - Katrina Paton. Address: 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ. DoB: March 1980, British

Director - Andrew Macfarlane Gordon Campbell. Address: 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ. DoB: May 1954, British

Director - Euan Mark Edward Smith. Address: 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ. DoB: September 1967, British

Director - Professor William Alexander Campbell Mckelvey. Address: Kaileie, Peebles, Borders, EH45 9HT, Scotland. DoB: January 1953, British

Director - Iain John Gosman Scott. Address: Midmills Road, Inverness, Highland, IV2 3NZ, Scotland. DoB: June 1953, British

Director - Brian Douglas Chaplin. Address: 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ. DoB: February 1945, British

Director - Adam Sutherland. Address: Longman Road, Inverness, Iinverness-Shire, IV1 1SA, Scotland. DoB: November 1962, British

Director - Allan Sinclair Wishart. Address: 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ. DoB: June 1945, British

Director - Andrew James Hughson. Address: Brunthamarsland, Girlsta, Shetland, ZE2 9SQ, Scotland. DoB: September 1953, British

Director - Dr Donald Bruce Nelson. Address: Beauchamp Road, Edinburgh, Scotland, EH16 6LU, Scotland. DoB: August 1958, British

Director - Professor Donald James Renwick Macrae. Address: Cobden Road, Edinburgh, EH9 2BJ, Scotland. DoB: August 1954, British

Director - John Harrold Eccles. Address: Rackwick, Hoy, Stromness, Orkney, KW16 3NJ, Scotland. DoB: April 1946, British

Director - Nathan Sebastian Shields. Address: High Street, Perth, Perthshire, PH1 5TJ. DoB: January 1987, British

Director - Kenneth Kennedy. Address: Goathill Road, Stornoway, Outer Hebrides, HS1 2NJ. DoB: December 1945, British

Director - Wilma Tosh Campbell. Address: n\a. DoB: August 1943, British

Director - Aideen Mary O'malley. Address: Cluny Gardens, Edinburgh, EH10 6BL. DoB: April 1954, Irish

Director - Doris Hutchison. Address: Bellevue Park, Kirkwall, Orkney, KW15 1XL. DoB: October 1965, British

Director - Maureen Helen Milne Shepherd. Address: Ryebank Court, Rosemarkie, Ross-Shire, IV10 8XD. DoB: April 1946, British

Director - Penny Anne Brodie. Address: 5 Shandwick Place, Edinburgh, EH2 4RG. DoB: n\a, British

Director - Norman Leonard Sharp. Address: Stanley Drive, Brookfield, Renfrewshire, PA5 8UG. DoB: July 1947, British

Director - James Mackenzie Fraser. Address: 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ. DoB: July 1948, British

Director - Alexander John Michael Gibson. Address: Dallas, Forres, Moray, IV36 2RW, United Kingdom. DoB: June 1952, British

Director - William Bruce. Address: 20 Weir Crescent, Milton, Wick, Caithness, KW1 5SS. DoB: October 1945, British

Director - Steven David Jarmson. Address: Bells Place, Lerwick, Shetland, Shetland Islands, ZE1 0NW. DoB: May 1978, British

Director - Matthew Maciver. Address: 21 Durham Road, Edinburgh, EH15 1NY. DoB: July 1946, British

Director - Joseph Moore. Address: 56 Stratherrick Gardens, Inverness, IV2 4LZ. DoB: November 1958, British

Director - Dr Jana Elizabeth Hutt. Address: Garline More, Knockando, Aberlour, Banffshire, AB38 7SF. DoB: July 1944, British

Director - Liondsaidh Isabel Mitchell. Address: Sabhal Mor Ostaig, Sleite, Isle Of Skye, IV44 8RQ. DoB: March 1984, British

Director - Phlip Robert Gordon Arthur. Address: Rose Street, Thurso, Caithness, KW14 7HN. DoB: February 1956, British

Director - Iris Jean Hawkins. Address: 48 Sycamore Avenue, Scalloway, Shetland, ZE1 0UX. DoB: November 1946, British

Director - Dr. Alexander Stirling Fraser Mair. Address: Woodend, Madderty, Crieff, Perthshire, PH7 3PA. DoB: July 1935, British

Director - Melvyn David Cornish. Address: Forkenford, Edinburgh, Lothian, EH16 4EZ. DoB: June 1948, British

Director - Derek Nigel Bedford. Address: Carlyon House, Golford, Moyness, Nairn, Nairnshire, IV12 5QQ. DoB: September 1936, British

Director - Andrew James Hughson. Address: Brunthamarsland House, Girlsta, Isle Of Shetland, ZE2 9SQ. DoB: September 1953, British

Director - Mary Theresa Campbell. Address: Upper Garscube House, 58 Garscube Terrace, Edinburgh, Midlothian, EH12 6BN. DoB: February 1959, British

Director - Dr Fiona Kay Skinner. Address: The Craig, Strathpeffer, Ross Shire, IV14 9DX. DoB: May 1961, British

Director - William Andrew Ratter. Address: Gaets A Voe, Ollaberry, Shetland, ZE2 9RX. DoB: March 1952, British

Director - Dr Michael Ewen Macdonald Foxley. Address: Achaphubuil, Fort William, Inverness Shire, PH33 7AL. DoB: September 1948, British

Director - Robert Dewar Murray Macleod. Address: 33 Smith Drive, Elgin, Morayshire, IV30 4NE. DoB: May 1937, British

Director - Janet Mackie Hackel. Address: 141 Culduthel Road, Inverness, Inverness Shire, IV2 4BG. DoB: March 1959, British

Director - The Reverend Alexander Murray. Address: Comraich, Migdale, Bonar Bridge, Sutherland, IV24 3AR. DoB: November 1925, British

Director - Sir John Peebles Arbuthnott. Address: 9 Curlinghall, Largs, Ayrshire, KA30 8LB. DoB: April 1939, British

Director - Amy Elizabeth Allan. Address: 19 Slater Street, Kirkwall, Isle Of Orkney, KW15 1PQ. DoB: June 1982, British

Director - Roderick Rutherford Mcleod. Address: Bignold Park Road, Kirkwall, Orkney, KW15 1PT. DoB: February 1945, British

Director - William Allen John Bound. Address: Ballyskelly Lodge, Poyntzfield, Dingwall, Ross Shire, IV7 8LX. DoB: April 1948, British

Director - Peter Kenneth Timms. Address: Millbrae, Ascog, Rothesay, Isle Of Bute, PA20 9ET. DoB: December 1943, British

Director - Penny Anne Brodie. Address: Woodside, Oakbank Road, Blairgowrie, Perthshire, PH10 6TB. DoB: n\a, British

Director - Stewart Blane. Address: Flat 3, Methven Mews, 55 South Methven Street, Perth, Perthshire, PH1 5NX. DoB: September 1965, British

Director - Thomas Gregory Prag. Address: Windrush Easter Muckovie, Inverness, IV2 5BN. DoB: January 1947, British

Director - Muriel Jones. Address: Lochalsh View, Reraig, Balmacara, Kyle, Ross Shire, IV40 8DH. DoB: March 1958, British

Director - Kenneth Murray. Address: North Shawbost, Isle Of Lewis, HS2 9BD, United Kingdom. DoB: September 1950, British

Director - Professor Geoff Payne. Address: 167 Achduart, Achiltibuie, Ullapool, Ross Shire, IV26 2YL. DoB: August 1944, British

Director - Hugh Morison. Address: 12 Sunbury Place, Edinburgh, Midlothian, EH4 3BY. DoB: November 1943, British

Director - Philip Robert Gordon Arthur. Address: 31 Rose Street, Thurso, Caithness, KW14 7HN. DoB: February 1956, British

Director - Wilma Campbell. Address: Achnacalman, Lochgilphead, Argyll, PA31 8RE. DoB: August 1948, British

Director - Dr Farquhar Macintosh. Address: 12 Rothesay Place, Edinburgh, Midlothian, EH3 7SQ. DoB: October 1923, British

Director - Kenneth George Mackie. Address: 32 Cradlehall Park, Westhill, Inverness, IV2 5BZ. DoB: January 1945, British

Director - James Ross. Address: 20 Fairies Road, Perth, Perthshire, PH1 1NB. DoB: November 1945, British

Director - Michael James Flett Drever. Address: Quoyerriga 18 Victoria Road, Kirkwall, Orkney, KW15 1JP. DoB: March 1941, British

Director - Donald Rosie. Address: 12 Glendoe Terrace, Inverness, Inverness-Shire, IV3 8ED. DoB: June 1950, British

Secretary - James Mackenzie Fraser. Address: The Old Manse, Camault Muir, Kiltarlity, Beauly, Inverness Shire, IV4 7JH. DoB: July 1948, British

Director - Professor Axel Edward Jason Miller. Address: Cnoc Na Sithe, Bonawe, Oban, Argyll, PA37 1RL. DoB: September 1963, British

Director - Thomas Gregory Prag. Address: Windrush Easter Muckovie, Inverness, IV2 5BN. DoB: January 1947, British

Director - John Charles Watson. Address: 35 Sangomore, Durness, Lairg, Sutherland, IV27 4PZ. DoB: April 1937, British

Director - Robert Ritchie Cunningham. Address: 18 Lochlann Terrace, Culloden, Inverness, IV1 2PZ. DoB: May 1953, British

Director - Kathleen Bree. Address: Kald Setr, Tankerness, Orkney, KW17 2QS. DoB: July 1956, British

Director - Norman Neil Nicolson Gillies. Address: "Innis Ard", Ardvasar, Isle Of Skye, IV45 8RU. DoB: March 1947, British

Director - Philip Austin George Mackenzie. Address: Glenkyllachy Lodge, Tomatin, Inverness, Inverness Shire, IV13 7YA. DoB: September 1949, British

Director - Professor Robert John Cormack. Address: 11 Golf View Court, Druid Temple Road, Inverness, Inverness Shire, IV2 6US. DoB: December 1946, British

Director - Alexander Matheson. Address: 33 Newton Street, Stornoway, Isle Of Lewis, HS1 2RW. DoB: November 1941, British

Director - Colin Mackay. Address: 73 Buchanan Drive, Glasgow, Lanarkshire, G61 2EP. DoB: November 1936, British

Director - Dr James George Logan. Address: 214 Compton Road, Wolverhampton, West Midlands, WV3 9JX. DoB: June 1948, British

Director - Brian Nugent. Address: Schhool House, Hamnavoe, Burra, Shetland, ZE2 9LA. DoB: September 1952, British

Director - Brian Gregory Cooper. Address: Lochbuie, 22 East Road, Hopeman, Elgin, Morayshire, IV30 5SU. DoB: September 1948, British

Director - Dr Calum Alexander Macleod. Address: 6 Westfield Terrace, Aberdeen, Aberdeenshire, AB25 2RU. DoB: July 1935, British

Director - Alistair George James Macfarlane. Address: Dalnacroich, Strathconon, Muir Of Ord, Ross Shire, IV6 7QQ. DoB: May 1931, British

Director - Philip John Hamilton Grierson. Address: Pitlundie, North Kessock, Inverness, IV1 3XG. DoB: October 1932, British

Director - Louise Jane Proctor. Address: 91 South Street, Elgin, Morayshire, IV30 1JW. DoB: September 1968, British

Director - Jean Urquhart Mbe. Address: 4 West Lane, Ullapool, Ross Shire, IV26 2UT. DoB: May 1949, Scottish

Director - Hon Lord William David Prosser. Address: 7 Randolph Crescent, Edinburgh, Midlothian, EH3 7TH. DoB: November 1934, British

Director - Douglas John Riley. Address: 86 Great King Street, Edinburgh, EH3 6QU. DoB: June 1947, British

Director - Professor Colin Roy Bell. Address: Bellevue 14 Station Road, Haddington, East Lothian, EH41 3NZ. DoB: March 1942, British

Director - Scott Connor. Address: 6 Newlands, Shulishader, Point Isle Of Lewis, HS2 0PT. DoB: September 1967, British

Director - Professor Brian Snowden Duffield. Address: 55 Fairfield Road, Inverness, IV3 5QP. DoB: August 1943, British

Director - Anne Elizabeth Clark. Address: Achnamara, Main Street, Port Charlotte, Isle Of Islay, PA48 7TL. DoB: July 1946, British

Director - Kenneth Paterson. Address: Shalom, Newpark Callanish, Isle Of Lewis, HS2 9DZ. DoB: January 1946, British

Director - Dr John Crawford Earls. Address: 4 Pitcullen Terrace, Perth, Perthshire, PH2 7EQ. DoB: June 1931, British

Director - Peter Norman Scott. Address: Culag Annfield Crescent, Kirkwall, Orkney, KW15 1NS. DoB: June 1939, British

Director - Dr Owen John Abbott. Address: 41 Castlegreen Road, Thurso, Caithness, KW14 7LU. DoB: June 1948, British

Director - Angus Mackenzie. Address: Highfield, Gorthleck, Inverness, Highland, IV1 2UJ. DoB: March 1945, British

Director - David Ross Green. Address: 36, South Dell, Isle Of Lewis, HS2 0SP. DoB: November 1951, British

Director - David Macdonald Warren. Address: 8 Upper Burnside Avenue, Thurso, Caithness, KW14 7XA. DoB: July 1936, British

Director - Jane Elizabeth Cotton. Address: Burn Of Aultmore Croft Glen Of, Newmill, Keith, Banffshire, AB55 6UL. DoB: April 1953, British

Director - Professor Graham Barry Shimmield. Address: Shillong, Barcaldine, Oban, Argyll, PA37 1SG. DoB: n\a, British

Secretary - Eric Robert Gibson. Address: 4 Stratherrick Gardens, Inverness, IV2 4LZ. DoB:

Director - Ian Redgrave Lawson. Address: Easter Califer, Forres, Moray, IV36 0RN. DoB: April 1928, British

Director - Alexander Fraser Morrison. Address: Teasses House Nr Ceres, Leven, Fife, KY8 5PG. DoB: March 1948, British

Director - Shona Catherine Maclennan. Address: Taigh Aoinidh, Upper Ardelve, Dornie, Ross Shire, IV40 8EY. DoB: June 1962, Other

Director - Executors On Behalf Of Roderick William Macangus Mackenzie. Address: Geanies House, Fearn, Tain, Ross-Shire, IV20 1TW. DoB: February 1940, British

Director - John Bruce Skilbeck. Address: 34 Springfield Road, Stornoway, Isle Of Lewis, HS1 2PS. DoB: December 1945, British

Director - Michael James Fraser. Address: Treeton Steading, By Ardesier, Inverness-Shire, IV1 2QU. DoB: April 1947, British

Director - Dr Farquhar Macintosh. Address: 12 Rothesay Place, Edinburgh, Midlothian, EH3 7SQ. DoB: October 1923, British

Director - David Ross Green. Address: 36, South Dell, Isle Of Lewis, HS2 0SP. DoB: November 1951, British

Director - Professor Graham Barry Shimmield. Address: Shillong, Barcaldine, Oban, Argyll, PA37 1SG. DoB: n\a, British

Director - Peter Norman Scott. Address: Culag Annfield Crescent, Kirkwall, Orkney, KW15 1NS. DoB: June 1939, British

Director - Donald Kenneth Macleod. Address: 15 Urquhart Gardens, Stornoway, Isle Of Lewis, HS1 2TX. DoB: November 1948, British

Secretary - Marion Newlands Notman. Address: 35b Southside Road, Inverness, Inverness Shire, IV2 4XA. DoB: December 1947, British

Secretary - James Francis Paul Black. Address: 8 Leanach Court, Westhill, Inverness, Inverness Shire, IV2 5DE. DoB:

Director - James Dirom Towers. Address: Fernlea Serald Street, Cruden Bay, Peterhead, Aberdeenshire, AB42 0HA. DoB: June 1937, Scottish

Director - Janet Elisabeth Price. Address: 3 Broadstone Park, Inverness, IV2 3JZ. DoB: February 1940, British

Director - James Stewart Mcmillan. Address: 4 Battery Place, Rothesay, Isle Of Bute, PA20 9DP. DoB: December 1957, British

Director - Morgan Henderson Goodlad. Address: Sea Grind, East Voe, Scalloway, Shetland, ZE1 0US. DoB: May 1950, British

Director - Roderick Macdonald. Address: 5 Lower Shadar, Isle Of Lewis, Western Isles, HS2 0RH. DoB: September 1931, British

Director - Iris Noreen Colquhoun Clyde. Address: Voresheed, Berstane Road, Kirkwall, Orkney, KW15 1SZ. DoB: March 1935, British

Director - Dr Robert John Chalmers. Address: Windyridge House, Lossiemouth, IV31 6RX. DoB: March 1947, British

Director - Professor John Burr Lumley Matthews. Address: Grianaig Rockfield Road, Oban, Argyll, PA34 5DH. DoB: n\a, British

Director - Malcolm James Storrie Gillespie. Address: Camusfearna, Acharacle, Argyll, PH36 4HX. DoB: August 1951, British

Director - Raymond Murray. Address: Kirkton Cottage, St. Tarquin's Place, Fordyce, Banff, AB45 2SJ. DoB: February 1937, British

Director - Chairman Howard Nicol Firth. Address: 12 Craigiefield Park, St Ola, Kirkwall, Isle Of Orkney, KW15 1TE. DoB: July 1945, Uk

Director - Michael Alan Webster. Address: Waterside House, Luthrie, Cupar, Fife, KY15 4NU. DoB: December 1945, British

Director - Norman Neil Nicolson Gillies. Address: "Innis Ard", Ardvasar, Isle Of Skye, IV45 8RU. DoB: March 1947, British

Director - Michael Stuart Roebuck. Address: 28 Lewis Street, Stornoway, Isle Of Lewis, PA87. DoB: December 1949, British

Director - Robert Sinclair. Address: Langa, Cauldhame, Trondra, Shetland, ZE1 OUN. DoB: February 1955, British

Director - Dr Valerie Maciver. Address: Newton Of Novar, Evanton, Ross-Shire, IV16 9XH. DoB: August 1944, British

Director - Dr James Robert Hunter. Address: Rowanbrae, Kiltarlity, Beauly, Inverness Shire, IV4 7HT. DoB: May 1948, British

Director - Canon Lewis Shand Smith. Address: Papilgarth, 1 Greenrig, Lerwick, Shetland, ZE1 0AW. DoB: March 1952, Scottish

Director - Professor Walter James Hedley. Address: 77 Old Edinburgh Road, Inverness, Inverness-Shire, IV2 3PG. DoB: November 1934, British

Director - Michael James Flett Drever. Address: Quoyerriga 18 Victoria Road, Kirkwall, Orkney, KW15 1JP. DoB: March 1941, British

Director - Gordon Jackson Dargie. Address: Brough, Hamnavoe, Burra Isle, Shetland, ZE2 9LB. DoB: April 1951, British

Director - Harold Farquhar. Address: 12 Torbreck Road, Lochardil, Inverness, IV2 4DF. DoB: n\a, British

Director - Robin Anthony Lingard. Address: Kinnairdie House, Dingwall, Ross Shire, IV15 9LL. DoB: July 1941, British

Jobs in University Of The Highlands And Islands, vacancies. Career and training on University Of The Highlands And Islands, practic

Now University Of The Highlands And Islands have no open offers. Look for open vacancies in other companies

  • Research Associate/Fellow (Fixed-Term) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: N\A

    Salary: £26,495 to £32,548 per annum, depending on skills and experience (minimum £29799 with relevant PhD). Salary progression beyond this scale is subject to performance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics

  • Professor in Health Data Science (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: Faculty of Health Sciences

    Salary: Competitive Salary Plus Benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Mathematics and Statistics,Statistics

  • European Recruitment Officer (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Professional Services External Affairs

    Salary: £25,728 to £28,098 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: International Activities

  • Access West of England Adminstrator (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: Student Services

    Salary: £21,220 to £24,565 pro rata 0.6 FTE

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Research Associate -Fixed Term Contract (Bath)

    Region: Bath

    Company: University of Bath

    Department: Mechanical Engineering

    Salary: £32,548 rising to £38,833

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Computer Science,Software Engineering,Engineering and Technology,Mechanical Engineering

  • Senior Regional Manager (London)

    Region: London

    Company: University of East London

    Department: Student Recruitment & Marketing

    Salary: £39,108 to £43,551 per annum inclusive of London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services

  • Stipendiary Lecturership in Biological Sciences (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: N\A

    Salary: £10,855 to £12,209

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Microbiology

  • Research Fellow in Infectious Disease Modelling (PCV post) (London)

    Region: London

    Company: London School of Hygiene & Tropical Medicine

    Department: Faculty of Epidemiology & Population Health

    Salary: £38,553 to £43,759 per annum, inclusive

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Mathematics and Statistics,Mathematics,Statistics,Economics

  • 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 (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Metallurgy and Materials within the College of Engineering and Physical Sciences

    Salary: £29,301 to £38,183 With potential progression once in post to £40,523 a year.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Engineering and Technology,Metallurgy and Minerals Technology

  • Research Development Manager (2 posts) (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Research Services

    Salary: £34,520 to £41,212 per annum, depending on qualifications and experience.

    Hours: Full Time

    Contract type: Permanent, Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • PhD studentship in Control of Uncertain Nonlinear Systems (London)

    Region: London

    Company: Imperial College London

    Department: Department of Electrical Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Mathematics and Statistics,Mathematics,Engineering and Technology,Electrical and Electronic Engineering,Other Engineering

Responds for University Of The Highlands And Islands on Facebook, comments in social nerworks

Read more comments for University Of The Highlands And Islands. Leave a comment for University Of The Highlands And Islands. Profiles of University Of The Highlands And Islands on Facebook and Google+, LinkedIn, MySpace

Location University Of The Highlands And Islands on Google maps

Other similar companies of The United Kingdom as University Of The Highlands And Islands: Somali Community Education Project And Tusan Radio Ltd | Childrensstories Ltd | Pms (york) Limited | Tree Monkeys Ltd | Caspian Arts Foundation

1993 is the year of the beginning of University Of The Highlands And Islands, a firm registered at 12b Ness Walk, Inverness , Inverness Shire. This means it's been 23 years University Of The Highlands And Islands has existed on the local market, as it was created on Fri, 24th Dec 1993. The company's registered no. is SC148203 and the postal code is IV3 5SQ. Up till now University Of The Highlands And Islands changed it’s official name three times. Up till Tue, 1st Feb 2011 the company used the name Uhi Millennium Institute. Then the company used the name Uhi which was used until Tue, 1st Feb 2011 then the currently used name was adopted. The company is classified under the NACe and SiC code 85421 : First-degree level higher education. University Of The Highlands And Islands released its latest accounts up to 2015-07-31. The business latest annual return was submitted on 2015-12-18. Ever since the company debuted on the market twenty three years ago, the company has managed to sustain its impressive level of success.

Lorna Stanger, Luke Humberstone, Iseabail Mactaggart and 16 other directors have been described below are the enterprise's directors and have been doing everything they can to make sure everything is working correctly since Wed, 1st Jul 2015. Moreover, the managing director's assignments are backed by a secretary - Fiona Margaret Larg, from who was recruited by this specific limited company on Thu, 1st Oct 2009.

University Of The Highlands And Islands is a foreign stock company, located in Inverness Shire, The United Kingdom. It is a limited by shares, British proprietary company. Since 1992, the company is headquartered in 12b Ness Walk Inverness IV3 5SQ Inverness Shire. University Of The Highlands And Islands was registered on 1993-12-24. 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 - 486,000 GBP, sales per year - approximately 320,000 GBP. University Of The Highlands And Islands is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of University Of The Highlands And Islands is Education, including 6 other directions. Director of University Of The Highlands And Islands is Lorna Stanger, which was registered at 12b Ness Walk, Inverness, Inverness Shire, IV3 5SQ. Products made in University Of The Highlands And Islands were not found. This corporation was registered on 1993-12-24 and was issued with the Register number SC148203 in Inverness Shire, 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 University Of The Highlands And Islands, open vacancies, location of University Of The Highlands And Islands 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

Detailed data about University Of The Highlands And Islands from yellow pages of The United Kingdom. Find address University Of The Highlands And Islands, phone, email, website credits, responds, University Of The Highlands And Islands job and vacancies, contacts finance sectors University Of The Highlands And Islands