Edinburgh Hospital Broadcasting Service

All companies of The UKInformation and communicationEdinburgh Hospital Broadcasting Service

Wired telecommunications activities

Contacts of Edinburgh Hospital Broadcasting Service: address, phone, fax, email, website, working hours

Address: Western General Hospital Crewe Road South EH4 2XU Edinburgh

Phone: +44-1435 1118652 +44-1435 1118652

Fax: +44-1435 1118652 +44-1435 1118652

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Edinburgh Hospital Broadcasting Service"? - Send email to us!

Edinburgh Hospital Broadcasting Service detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Edinburgh Hospital Broadcasting Service.

Registration data Edinburgh Hospital Broadcasting Service

Register date: 1992-06-23
Register number: SC138993
Capital: 316,000 GBP
Sales per year: Approximately 776,000,000 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 Edinburgh Hospital Broadcasting Service

Addition activities kind of Edinburgh Hospital Broadcasting Service

353105. Scrapers, graders, rollers, and similar equipment
572202. Electric household appliances
752102. Indoor parking services
13890104. Grading oil and gas well foundations
20630101. Beet pulp, dried: from beet sugar refinery
22110405. Outing flannel, cotton
34430102. Bins, prefabricated metal plate
36770000. Electronic coils and transformers
59419909. Skating equipment
75139900. Truck rental and leasing, no drivers, nec

Owner, director, manager of Edinburgh Hospital Broadcasting Service

Secretary - Malcolm John Kirby. Address: 125 East Main Street, Uphall, Broxburn, West Lothian, EH52 5JW. DoB: August 1950, British

Director - Lorraine Klimek. Address: Crewe Road South, Edinburgh, EH4 2XU. DoB: June 1960, British

Director - Paul Hughes. Address: Bright Terrace, Edinburgh, Midlothian, EH11 2BL, Scotland. DoB: February 1974, Scottish

Director - Jim Sharp. Address: Crewe Road South, Edinburgh, EH4 2XU, Scotland. DoB: August 1942, Scottish

Director - Malcolm John Kirby. Address: 125 East Main Street, Uphall, Broxburn, West Lothian, EH52 5JW. DoB: August 1950, British

Director - Robert Wilson. Address: Crewe Road South, Edinburgh, EH4 2XU. DoB: September 1992, British

Director - Public Relations Officer Thomas Cornell. Address: Crewe Road South, Edinburgh, EH4 2XU, Scotland. DoB: June 1962, Scottish

Director - Andrew Wright. Address: North Gyle Terrace, Edinburgh, Midlothian, EH12 8JY, Scotland. DoB: March 1964, British

Director - Jase Bain. Address: Crewe Road North, Edinburgh, EH5 2NE, Scotland. DoB: April 1985, Scottish

Director - Kenneth Curr. Address: Royal Victoria Hospital, Craigleith Road, Edinburgh, Midlothian, EH4 2DN. DoB: July 1954, Scottish

Director - David Stirton. Address: Crewe Road South, Edinburgh, EH4 2XU, Scotland. DoB: September 1979, Scottish

Director - William Sharp. Address: Royal Victoria Hospital, Craigleith Road, Edinburgh, Midlothian, EH4 2DN. DoB: March 1978, Scottish

Director - Jase Bain. Address: Royal Victoria Hospital, Craigleith Road, Edinburgh, Midlothian, EH4 2DN. DoB: April 1985, Scottish

Director - Jacquie Sandison. Address: Great Junction Street, Edinburgh, EH6 5LD, United Kingdom. DoB: August 1966, British

Director - Paul Coleman. Address: Edina Place, Edinburgh, EH7 5RP, United Kingdom. DoB: June 1979, British

Director - Andrew Wright. Address: 65/4 North Gyle Terrace, Edinburgh, EH12 8JY. DoB: March 1964, British

Director - William John Douglas Fowlie. Address: 13 Priestfield Gardens, Edinburgh, EH16 5JN. DoB: April 1948, British

Director - James Ruxton. Address: 16/1 Palmerston Place, Edinburgh, Midlothian, EH12 5AL. DoB: February 1944, British

Director - Rupert Pigot. Address: 2f1, 3 Dundonald Street, Edinburgh, Midlothian, EH3 6RY. DoB: April 1976, British

Director - Sally Bayliss. Address: 12/6 Sienna Gardens, Edinburgh, Midlothian, EH9 1PQ. DoB: August 1977, British

Director - Kenneth Curr. Address: 1 Crossgreen Place, Broxburn, West Lothian, EH52 6TD. DoB: July 1954, Scottish

Director - Craig Robertson. Address: 13 Links Walk, Port Seton, East Lothian, EH32 0TG. DoB: September 1967, British

Director - James Sharp. Address: 10 Greenbank Place, Edinburgh, Midlothian, EH10 6EP. DoB: August 1942, British

Director - Chris Burden. Address: 14 Springfield Lea, South Queensferry, West Lothian, EH30 9XD. DoB: November 1960, British

Director - Andrew James Thorpe. Address: 1 Sighthill Rise, Edinburgh, EH11 4PZ. DoB: October 1970, British

Director - Graeme Campbell Barrie. Address: 134 Upper Craigour, Edinburgh, EH17 7SH. DoB: November 1970, British

Director - Louise Dodds. Address: 2f2,14 Wardlaw Street, Edinburgh, Midlothian, EH11 1TS. DoB: August 1977, British

Director - Karen Frances Jane Miller. Address: 25 South Learmonth Gardens, Edinburgh, Lothian, EH4 1EZ. DoB: December 1971, British

Director - David Sean O'Hara Nelson. Address: 18/4 South Gray Street, Edinburgh, EH9 1TE. DoB: February 1966, British

Director - Tara Anne Helen Mcgregor. Address: 88 East Claremont Street, Edinburgh, EH7 4JZ. DoB: December 1971, British

Director - Micahel Ernest Venville Bobby. Address: 9 Afton Grove, Dunfermline, Fife, KY11 4LE. DoB: July 1962, British

Director - Sarah Caroline Canning. Address: 95/6 Broughton Street, Edinburgh, Midlothian, EH1 3RZ. DoB: November 1970, British

Director - Kenneth Fraser Stitt. Address: 7 Eskview Crescent, Musselburgh, Midlothian, EH21 6NS. DoB: May 1956, British

Director - Martin James Robertson. Address: Flat 4 15 Hillpark Court, Edinburgh, Midlothian, EH4 7BE. DoB: November 1968, British

Director - Andrew James Thorpe. Address: 1 Sighthill Rise, Edinburgh, EH11 4PZ. DoB: October 1970, British

Director - Kerrie-Jane Hodgson. Address: 39 Marlborough Street, Edinburgh, EH15 2BD. DoB: February 1973, British

Director - Gareth David Saynor. Address: 23 East Court, Ravelston House Park, Edinburgh, EH4 3LZ. DoB: November 1968, British

Director - Robert Cormack. Address: 20 Brunstane Drive, Edinburgh, Lothian, EH15 2NF. DoB: March 1966, British

Director - Paul Wightman Mitchell. Address: 8 Starbank Road (Tfm), Edinburgh, EH5 3BW. DoB: December 1968, British

Director - Denise Catherine Blackie. Address: 1f Moir Terrace, Musselburgh, Midlothian, EH21 8JG. DoB: May 1959, British

Director - William John Douglas Fowlie. Address: 13 Priestfield Gardens, Edinburgh, EH16 5JN. DoB: April 1948, British

Director - Malcolm John Kirby. Address: 125 East Main Street, Uphall, Broxburn, West Lothian, EH52 5JW. DoB: August 1950, British

Director - Ian Wilson. Address: 7 Glencross Gardens, Penicuik, Midlothian, EH26 9HH. DoB: April 1955, British

Director - Evelyn Helen Leckie. Address: 74 Montgomery Street, Edinburgh, EH7 5JA. DoB: October 1959, British

Director - Hamish King. Address: 9 Queens Avenue, Edinburgh, EH4 2DG. DoB: January 1966, British

Director - Mairi Fraser. Address: 92 Montpelier Park, Edinburgh, EH10 4NG. DoB: November 1967, British

Jobs in Edinburgh Hospital Broadcasting Service, vacancies. Career and training on Edinburgh Hospital Broadcasting Service, practic

Now Edinburgh Hospital Broadcasting Service have no open offers. Look for open vacancies in other companies

  • Postgraduate Research Scholarship: Accounting and Taxation (Galway)

    Region: Galway

    Company: National University of Ireland, Galway

    Department: School of Business & Economics

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Computer Science,Information Systems,Business and Management Studies,Accountancy and Finance,Management

  • Specialist Leaning Mentor (Mental Health) (Royal Leamington Spa)

    Region: Royal Leamington Spa

    Company: Warwickshire College Group

    Department: N\A

    Salary: £20,857 to £22,238 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Student Mental Health Adviser (London)

    Region: London

    Company: Imperial College London

    Department: Education Office – Student Counselling and Mental Health Advice Service

    Salary: £35,850 to £44,220 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • Accountancy Assistant (Southampton)

    Region: Southampton

    Company: University of Southampton

    Department: N\A

    Salary: £19,850 + per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Senior Teaching Fellow in Biomedical Sciences (79155-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Warwick Medical School

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Pharmacology, Toxicology and Pharmacy,Nutrition,Nursing,Medical Technology,Biological Sciences,Biology,Genetics,Microbiology,Molecular Biology and Biophysics,Biochemistry,Other Biological Sciences

  • 4-year MRes+PhD Studentships within the British Heart Foundation Centre of Research Excellence at King’s College London (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Environmental Management Research Support Assistant (London)

    Region: London

    Company: Imperial College London

    Department: Centre for Environmental Policy/Faculty of Natural Sciences

    Salary: £27,190 to £30,000 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

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

  • Development Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Lady Margaret Hall

    Salary: £26,000 to £32,000

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Lecturer in Psychological Trauma (0.6. FTE) (Chester)

    Region: Chester

    Company: University of Chester

    Department: Social and Political Science

    Salary: £32,958 to £36,001 per annum (pro-rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology

  • Research Associate (Biostatistics) (London)

    Region: London

    Company: Imperial College London

    Department: Surgery and Cancer/Computational and Systems Medicine/Medicine

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Mathematics and Statistics,Statistics,Computer Science,Computer Science

  • Assistant Professor in the Department of Architecture (Winnipeg - Canada)

    Region: Winnipeg - Canada

    Company: University of Manitoba

    Department: Faculty of Architecture

    Salary: Salary will commensurate with experience and qualifications

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

  • Research Associate in Computational Mechanics (Loughborough)

    Region: Loughborough

    Company: Loughborough University

    Department: Wolfson School of Mechanical, Electrical and Manufacturing Engineering

    Salary: £29,301 to £38,183 per annum. Subject to annual pay award.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Mathematics and Statistics,Mathematics,Engineering and Technology,Mechanical Engineering,Metallurgy and Minerals Technology

Responds for Edinburgh Hospital Broadcasting Service on Facebook, comments in social nerworks

Read more comments for Edinburgh Hospital Broadcasting Service. Leave a comment for Edinburgh Hospital Broadcasting Service. Profiles of Edinburgh Hospital Broadcasting Service on Facebook and Google+, LinkedIn, MySpace

Location Edinburgh Hospital Broadcasting Service on Google maps

Other similar companies of The United Kingdom as Edinburgh Hospital Broadcasting Service: Spork Digital Limited | Simmie Consulting Ltd | Networking Progress Ltd | Visionhall Information Systems Limited | Backyard Innovations Ltd

The company named Edinburgh Hospital Broadcasting Service has been started on Tue, 23rd Jun 1992 as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The company registered office can be contacted at Edinburgh on Western General Hospital, Crewe Road South. Assuming you have to get in touch with the firm by post, the postal code is EH4 2XU. It's reg. no. for Edinburgh Hospital Broadcasting Service is SC138993. The company is classified under the NACe and SiC code 61100 : Wired telecommunications activities. Thu, 31st Dec 2015 is the last time account status updates were reported. From the moment the company started in this field of business 24 years ago, this company has sustained its praiseworthy level of prosperity.

There seems to be a team of four directors leading this company at the current moment, specifically Lorraine Klimek, Paul Hughes, Jim Sharp and Jim Sharp who have been carrying out the directors assignments since March 2016. In order to help the directors in their tasks, since 1970 this specific company has been providing employment to Malcolm John Kirby, age 66 who's been responsible for ensuring that the Board's meetings are effectively organised.

Edinburgh Hospital Broadcasting Service is a foreign stock company, located in Edinburgh, The United Kingdom. It is a limited by shares, British proprietary company. Since 1994, the company is headquartered in Western General Hospital Crewe Road South EH4 2XU Edinburgh. Edinburgh Hospital Broadcasting Service was registered on 1992-06-23. 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 - 316,000 GBP, sales per year - approximately 776,000,000 GBP. Edinburgh Hospital Broadcasting Service is Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption).
The main activity of Edinburgh Hospital Broadcasting Service is Information and communication, including 10 other directions. Secretary of Edinburgh Hospital Broadcasting Service is Malcolm John Kirby, which was registered at 125 East Main Street, Uphall, Broxburn, West Lothian, EH52 5JW. Products made in Edinburgh Hospital Broadcasting Service were not found. This corporation was registered on 1992-06-23 and was issued with the Register number SC138993 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 Edinburgh Hospital Broadcasting Service, open vacancies, location of Edinburgh Hospital Broadcasting Service 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 Edinburgh Hospital Broadcasting Service from yellow pages of The United Kingdom. Find address Edinburgh Hospital Broadcasting Service, phone, email, website credits, responds, Edinburgh Hospital Broadcasting Service job and vacancies, contacts finance sectors Edinburgh Hospital Broadcasting Service