Midlothian Sure Start

Child day-care activities

Contacts of Midlothian Sure Start: address, phone, fax, email, website, working hours

Address: Colliery Court 32 Sycamore Road Mayfield EH22 5TA Dalkeith

Phone: +44-1332 7395141 +44-1332 7395141

Fax: +44-1332 7395141 +44-1332 7395141

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Midlothian Sure Start"? - Send email to us!

Midlothian Sure Start detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Midlothian Sure Start.

Registration data Midlothian Sure Start

Register date: 2001-02-02
Register number: SC215330
Capital: 563,000 GBP
Sales per year: Approximately 450,000 GBP
Employees: Less 10
Credit rating: Good
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 Midlothian Sure Start

Addition activities kind of Midlothian Sure Start

265700. Folding paperboard boxes
328199. Cut stone and stone products, nec
28210209. Polyoxymethylene resins
36510113. Phonographs
51490505. Water, distilled
51690205. Dry ice

Owner, director, manager of Midlothian Sure Start

Director - Jennifer Christina Aitken. Address: 32 Sycamore Road, Mayfield, Dalkeith, Midlothian, EH22 5TA, Scotland. DoB: January 1979, Scottish

Director - Susan Patricia Brunton. Address: 32 Sycamore Road, Mayfield, Dalkeith, Midlothian, EH22 5TA, Scotland. DoB: May 1966, Scottish

Director - Wendy Bruce. Address: 32 Sycamore Road, Mayfield, Dalkeith, Midlothian, EH22 5TA, Scotland. DoB: August 1976, British

Director - Sheila Thacker. Address: Bogwood Court, Mayfield, Midlothian, EH22 5DG, Scotland. DoB: April 1947, British

Director - Anne Campbell Rooney. Address: Huntburn Avenue, Linlithgow, West Lothian, EH49 7LE, Scotland. DoB: March 1949, British

Director - Sheila Thacker. Address: Catriona Terrace, Penicuik, Midlothian, EH26 0LX, Scotland. DoB: April 1947, British

Director - Michelle Bell. Address: 32 Sycamore Road, Mayfield, Dalkeith, Midlothian, EH22 5TA, Scotland. DoB: July 1986, Scottish

Director - Wendy Maben. Address: 32 Sycamore Road, Mayfield, Dalkeith, Midlothian, EH22 5TA, Scotland. DoB: April 1976, Scottish

Director - Leigh Kane. Address: 32 Sycamore Road, Mayfield, Dalkeith, Midlothian, EH22 5TA, Scotland. DoB: April 1979, British

Director - Susan Duthie. Address: 32 Sycamore Road, Mayfield, Dalkeith, Midlothian, EH22 5TA, Scotland. DoB: May 1981, British

Secretary - Cheryl Lee Brown. Address: 20 Sarazen Green, Livingston, West Lothian, EH54 8SZ. DoB:

Director - Lynne Patricia Given. Address: Bogwood Court, Mayfield, Dalkeith, Midlothian, EH22 5DG. DoB: November 1961, British

Director - Lisa Christina Strachan. Address: 32 Sycamore Road, Mayfield, Dalkeith, Midlothian, EH22 5TA, Scotland. DoB: April 1981, Scottish

Director - Nicola Bessie Elizabeth Mcgillivray. Address: Bogwood Court, Mayfield, Dalkeith, Midlothian, EH22 5DG. DoB: June 1982, Scottish

Director - Ian Matthew Pilbeam. Address: Bogwood Court, Mayfield, Dalkeith, Midlothian, EH22 5DG, Scotland. DoB: March 1967, Uk

Director - Kirsty Anne Mcgrath. Address: Bogwood Court, Mayfield, Dalkeith, Midlothian, EH22 5DG, Scotland. DoB: November 1968, British

Director - Dr Jacqueline Anne Mcdonnell. Address: Bogwood Court, Mayfield, Dalkeith, Midlothian, EH22 5DG, Scotland. DoB: March 1942, British

Director - Claire Ewing. Address: Bogwood Court, Mayfield, Dalkeith, Midlothian, EH22 5DG, Scotland. DoB: March 1982, British

Director - Colin Neil Burnett. Address: Bogwood Court, Mayfield, Dalkeith, Midlothian, EH22 5DG, Scotland. DoB: July 1965, British

Director - Julie Muraska. Address: Bogwood Court, Mayfield, Dalkeith, Midlothian, EH22 5DG, Scotland. DoB: May 1985, Scottish

Director - Wendy Adam. Address: Bogwood Court, Mayfield, Dalkeith, Midlothian, EH22 5DG, Scotland. DoB: July 1973, Scottish

Director - Samantha Mcdonald. Address: Bogwood Court, Mayfield, Dalkeith, Midlothian, EH22 5DG, Scotland. DoB: December 1982, Scottish

Director - Janice Friars. Address: Bogwood Court, Mayfield, Dalkeith, Midlothian, EH22 5DG, Scotland. DoB: September 1970, British

Director - Debbie Denver. Address: Bogwood Court, Mayfield, Dalkeith, Midlothian, EH22 5DG, Scotland. DoB: February 1976, British

Director - Michelle Mcqueen. Address: Bogwood Court, Mayfield, Dalkeith, Midlothian, EH22 5DG, Scotland. DoB: March 1970, American

Director - Hilary Elizabeth Robb. Address: Bogwood Court, Mayfield, Dalkeith, Midlothian, EH22 5DG, Scotland. DoB: May 1957, British

Director - Emma Clelland. Address: Bogwood Court, Mayfield, Dalkeith, Midlothian, EH22 5DG, Scotland. DoB: October 1981, British

Director - Jeremy Milliken. Address: Bogwood Court, Mayfield, Dalkeith, Midlothian, EH22 5DG, Scotland. DoB: September 1957, British

Director - Michelle Elizabeth Szczypior. Address: Bogwood Court, Mayfield, Dalkeith, Midlothian, EH22 5DG, Scotland. DoB: December 1979, Scottish

Director - Steven Scott. Address: Jubilee Crescent, Gorebridge, Midlothian, EH23 4XD. DoB: December 1978, Other

Director - Marie Paul. Address: Glenview Walk, Birkenside, Gorebridge, Midlothian, EH23 4FZ. DoB: June 1975, British

Director - Maureen Mcculloch. Address: Cockburn Crescent, Balerno, Midlothian, EH14 7HU, Scotland. DoB: December 1950, British

Director - Susan Elaine Scott. Address: Carnethy Avenue, Penicuik, Midlothian, EH26 8AR, Scotland. DoB: October 1966, British

Director - Wendy Bruce. Address: Maryburn Road, Easthouses, Dalkeith, Midlothian, EH22 4EP, Scotland. DoB: August 1976, British

Director - Donna Joan Lyall. Address: Engine Road, Gorebridge, Midlothian, EH23 4AA, Scotland. DoB: August 1981, British

Director - Gillian Ritchie. Address: Gibraltar Gardens, Dalkeith, Midlothian, EH22 1EG, Scotland. DoB: May 1981, British

Director - Amanda Jane Barnes. Address: Elginhaugh House, Eskbank, Dalkeith, Midlothian, EH22 3NH. DoB: March 1963, British

Director - Sandranne Webster. Address: 117 Polton Street, Bonnyrigg, Midlothian, EH19 3DJ. DoB: April 1978, British

Director - Stephane Mctighe. Address: 14 Polton Vale, Loanhead, Midlothian, EH20 9DF. DoB: June 1983, British

Director - Fiona Elizabeth Glaysher. Address: 13 Pentland Avenue, Gowkshill, Midlothian, EH23 4PG. DoB: September 1979, British

Director - Janice Anne Gillies. Address: 1 Edmonstone Road, Danderhall, Midlothian, EH22 1QG. DoB: February 1965, British

Director - Tracey Forster. Address: Kennington Terrace, Loanhead, Midlothian, EH20 9JY. DoB: September 1970, British

Director - Honour Pettiglio. Address: 39b Blackcot Road, Mayfield, Midlothian, EH22 5SW. DoB: August 1965, British

Director - Frances Young. Address: 57 Pumpherston Road, Midcalder, Livingston, West Lothian, EH53 0BA. DoB: December 1944, British

Director - Gillian Sutherland. Address: 34 Polton Gardens, Lasswade, Midlothian, EH18 1BL. DoB: December 1971, British

Director - Gerald Hutchings. Address: 1 Midfield Lodge, Lasswade, Midlothian, EH18 1ED. DoB: February 1945, British

Director - Donna Mullen. Address: 22 Cockpen View, Bonnyrigg, Midlothian, EH19 3PG. DoB: July 1970, British

Director - Heather Mckie. Address: 2d Westhouses Drive, Mayfield, Midlothian, EH22 5QT. DoB: August 1969, British

Director - Kirsty Mcnair. Address: 19 Stobhill Road, Gowkshill, Gorebridge, Midlothian, EH23 4PQ. DoB: April 1983, British

Director - Sheila Thacker. Address: Catriona Terrace, Penicuik, Midlothian, EH26 0LX. DoB: April 1947, British

Director - Ewan Ross. Address: 65 Kingsland Square, Peebles, Peeblesshire, EH45 8EZ. DoB: August 1961, British

Director - Alan Douglas Ducklin. Address: 28 Cameron Park, Edinburgh, Midlothian, EH16 5LA. DoB: January 1947, British

Director - Janis Anne Pelosi. Address: 12 The Square, Penicuik, Midlothian, EH26 8LH. DoB: February 1965, British

Director - Hilary Dickson. Address: 47 Eskvale Drive, Penicuik, Midlothian, EH26 8JQ. DoB: August 1974, British

Director - Stacey Hogg. Address: 2f Eskview Road, Mayfield, Dalkeith, Midlothian, EH22 5EA. DoB: June 1984, British

Director - Gerald Hutchings. Address: 1 Midfield Lodge, Lasswade, Midlothian, EH18 1ED. DoB: February 1945, British

Director - Heather Mckie. Address: 2d Westhouses Drive, Mayfield, Midlothian, EH22 5QT. DoB: August 1969, British

Director - Frances Young. Address: 57 Pumpherston Road, Midcalder, Livingston, West Lothian, EH53 0BA. DoB: December 1944, British

Director - Leona Lavinia Davies. Address: 17 Sherwood Crescent, Bonnyrigg, Midlothian, EH19 3LQ. DoB: October 1982, British

Director - Gillian Sutherland. Address: 127 Dobbies Road, Bonnyrigg, Midlothian, EH19 2AU. DoB: December 1971, British

Director - Honour Pettiglio. Address: 39b Blackcot Road, Mayfield, Midlothian, EH22 5SW. DoB: August 1965, British

Director - Claire Crawford. Address: 59 The Crescent, Gowkshill, Gorebridge, EH23 4PR. DoB: October 1976, British

Director - Gerald Hutchings. Address: 1 Midfield Lodge, Lasswade, Midlothian, EH18 1ED. DoB: February 1945, British

Secretary - Alison Hutchison. Address: 17 Cuikenburn, Penicuik, Midlothian, EH26 0JG. DoB: October 1961, British

Director - Theresa Marie Campbell. Address: 21 Woodburn Park, Dalkeith, Midlothian, EH22 2BZ. DoB: January 1978, British

Director - Louise Couper. Address: 27 Sherwood Crescent, Bonnyrigg, Midlothian, EH19 3ND. DoB: January 1978, British

Director - Caroline Cryans. Address: 98 Woodburn Drive, Dalkeith, Midlothian, EH22 2BA. DoB: November 1966, British

Director - David Brands. Address: 20 March Street, Peebles, Scottish Borders, EH45 8EP. DoB: December 1957, British

Director - Janis Anne Pelosi. Address: 12 The Square, Penicuik, Midlothian, EH26 8LH. DoB: February 1965, British

Director - Alison Hutchison. Address: 17 Cuikenburn, Penicuik, Midlothian, EH26 0JG. DoB: October 1961, British

Director - Dr Jacqueline Anne Mcdonnell. Address: 11 Ancrum Bank, Eskbank, Dalkeith, Midlothian, EH22 3AY. DoB: March 1942, British

Director - Audrey Gemmell. Address: 50 Saint Davids, Newtongrange, Midlothian, EH22 4LF. DoB: June 1970, British

Director - Wendy Gay Dick. Address: 61 Lawrie Drive, Penicuik, Midlothian, EH26 0HQ. DoB: May 1969, British

Director - Frances Young. Address: 57 Pumpherston Road, Midcalder, Livingston, West Lothian, EH53 0BA. DoB: December 1944, British

Director - Alan Douglas Ducklin. Address: 28 Cameron Park, Edinburgh, Midlothian, EH16 5LA. DoB: January 1947, British

Director - James Mcinnes Bowman. Address: 17 Eldindean Terrace, Bonnyrigg, Midlothian, EH19 2HG. DoB: May 1961, British

Director - Alan Douglas Ducklin. Address: 28 Cameron Park, Edinburgh, Midlothian, EH16 5LA. DoB: January 1947, British

Director - Subhash Kantilal Joshi. Address: 7 Bellfield Avenue, Eskbank, Dalkeith, Midlothian, EH22 3JT. DoB: June 1953, British

Director - Wendy Gay Dick. Address: 61 Lawrie Drive, Penicuik, Midlothian, EH26 0HQ. DoB: May 1969, British

Director - Janis Anne Pelosi. Address: 12 The Square, Penicuik, Midlothian, EH26 8LH. DoB: February 1965, British

Jobs in Midlothian Sure Start, vacancies. Career and training on Midlothian Sure Start, practic

Now Midlothian Sure Start have no open offers. Look for open vacancies in other companies

  • Administrative Officer (Greenwich)

    Region: Greenwich

    Company: University of Greenwich

    Department: FES Administration Support

    Salary: £22,494 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

  • Research Fellow (Open Risk Net) (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Institute of Cancer and Genomic Sciences/ Institute of Translational Medicine

    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: Mathematics and Statistics,Mathematics,Statistics,Computer Science,Computer Science,Artificial Intelligence

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Sainsbury Laboratory

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Genetics,Biochemistry

  • Chair in Composite Manufacture and Design (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: N\A

    Salary: £62,107 to £113,811

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Engineering and Technology,Production Engineering and Manufacturing,Other Engineering,Senior Management

  • Research Scientist - Immunology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Human Immunology Unit

    Salary: £31,076 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,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Teaching Fellow in Marketing (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Business School

    Salary: £29,301 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing

Responds for Midlothian Sure Start on Facebook, comments in social nerworks

Read more comments for Midlothian Sure Start. Leave a comment for Midlothian Sure Start. Profiles of Midlothian Sure Start on Facebook and Google+, LinkedIn, MySpace

Location Midlothian Sure Start on Google maps

Other similar companies of The United Kingdom as Midlothian Sure Start: Byker Aspire Ltd | Olympus Care Services Limited | Guardians Are Us Limited | Eastern Spices Limited | East Kent Physiotherapy Ltd

Midlothian Sure Start has been in this business field for 15 years. Established under SC215330, this company is registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You can reach the main office of the firm during office hours under the following location: Colliery Court 32 Sycamore Road Mayfield, EH22 5TA Dalkeith. The company is classified under the NACe and SiC code 88910 and their NACE code stands for Child day-care activities. Midlothian Sure Start reported its latest accounts up until 2015-03-31. Its latest annual return was submitted on 2016-02-02. It has been fifteen years for Midlothian Sure Start on the local market, it is constantly pushing forward and is an object of envy for the competition.

On 2015-05-27, the enterprise was seeking a Deputy Manager to fill a part time vacancy in Dalkeith, Scotland. They offered a part time job with wage from £29121.00 to £31413.00 per year. The offered position required executive experience and an undergraduate degree. To apply for the job, the candidates were asked to email the company at the following address: [email protected] reference code T3AJCUROSF.

As suggested by the following enterprise's employees data, since 2015-11-17 there have been ten directors including: Jennifer Christina Aitken, Susan Patricia Brunton and Wendy Bruce. In order to find professional help with legal documentation, since the appointment on 2007-02-21 this specific company has been utilizing the expertise of Cheryl Lee Brown, who's been concerned with making sure that the firm follows with both legislation and regulation.

Midlothian Sure Start is a foreign stock company, located in Dalkeith, The United Kingdom. It is a limited by shares, British proprietary company. Since 2003, the company is headquartered in Colliery Court 32 Sycamore Road Mayfield EH22 5TA Dalkeith. Midlothian Sure Start was registered on 2001-02-02. 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 - 563,000 GBP, sales per year - approximately 450,000 GBP. Midlothian Sure Start is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Midlothian Sure Start is Human health and social work activities, including 6 other directions. Director of Midlothian Sure Start is Jennifer Christina Aitken, which was registered at 32 Sycamore Road, Mayfield, Dalkeith, Midlothian, EH22 5TA, Scotland. Products made in Midlothian Sure Start were not found. This corporation was registered on 2001-02-02 and was issued with the Register number SC215330 in Dalkeith, 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 Midlothian Sure Start, open vacancies, location of Midlothian Sure Start 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 Midlothian Sure Start from yellow pages of The United Kingdom. Find address Midlothian Sure Start, phone, email, website credits, responds, Midlothian Sure Start job and vacancies, contacts finance sectors Midlothian Sure Start