Scotland Yard Adventure Centre

All companies of The UKHuman health and social work activitiesScotland Yard Adventure Centre

Other social work activities without accommodation n.e.c.

Contacts of Scotland Yard Adventure Centre: address, phone, fax, email, website, working hours

Address: 22 Eyre Place Lane Edinburgh EH3 5EH Midlothian

Phone: +44-1547 5486816 +44-1547 5486816

Fax: +44-1547 5486816 +44-1547 5486816

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Scotland Yard Adventure Centre"? - Send email to us!

Scotland Yard Adventure Centre detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Scotland Yard Adventure Centre.

Registration data Scotland Yard Adventure Centre

Register date: 1986-11-03
Register number: SC101671
Capital: 569,000 GBP
Sales per year: Approximately 863,000,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Scotland Yard Adventure Centre

Addition activities kind of Scotland Yard Adventure Centre

226299. Finishing plants, manmade, nec
273201. Books, printing only
22110206. Madras, cotton
26550104. Tubes, for chemical or electrical uses: paper or fiber
32510203. Corncrib tile
36340511. Shoe polishers, electric
37619902. Guided missiles and space vehicles, research and development
38250215. Integrated circuit testers
44929900. Towing and tugboat service, nec
91210401. Legislative bodies, federal government

Owner, director, manager of Scotland Yard Adventure Centre

Director - Marie Elizabeth Hernandez. Address: 22 Eyre Place Lane, Edinburgh, Midlothian, EH3 5EH. DoB: September 1970, British

Director - Michelle Mary Hegarty. Address: 22 Eyre Place Lane, Edinburgh, Midlothian, EH3 5EH. DoB: July 1967, British

Director - Dr Patricia Denise Jackson. Address: 22 Eyre Place Lane, Edinburgh, Midlothian, EH3 5EH. DoB: October 1951, British

Director - Paul Stevenson Thompson. Address: 22 Eyre Place Lane, Edinburgh, Midlothian, EH3 5EH. DoB: June 1979, British

Director - Karin Louise Molyneux Brook. Address: 22 Eyre Place Lane, Edinburgh, Midlothian, EH3 5EH. DoB: August 1968, British

Director - Richard Andrew Mathison. Address: 22 Eyre Place Lane, Edinburgh, Midlothian, EH3 5EH. DoB: March 1979, British

Director - Jane Elizabeth Green. Address: 22 Eyre Place Lane, Edinburgh, Midlothian, EH3 5EH. DoB: May 1968, Uk National

Director - Alan David James Dickson. Address: 22 Eyre Place Lane, Edinburgh, Midlothian, EH3 5EH. DoB: March 1950, British

Director - Richard Cameron Lewis. Address: 22 Eyre Place Lane, Edinburgh, Midlothian, EH3 5EH. DoB: December 1971, British

Director - Ian Vann. Address: 22 Eyre Place Lane, Edinburgh, Midlothian, EH3 5EH. DoB: December 1948, British

Secretary - Mary Celine Sinclair. Address: 51 Grange Loan, Edinburgh, Midlothian, EH9 2ER. DoB:

Director - Jennifer Anne Suttie. Address: 22 Eyre Place Lane, Edinburgh, Midlothian, EH3 5EH. DoB: April 1972, British

Director - Kerrie Rebecca Taylor Jopling. Address: 22 Eyre Place Lane, Edinburgh, Midlothian, EH3 5EH. DoB: December 1971, British

Director - Joan Muir Fraser. Address: 22 Eyre Place Lane, Edinburgh, Midlothian, EH3 5EH. DoB: September 1952, British

Director - Joe Trodden. Address: 22 Eyre Place Lane, Edinburgh, Midlothian, EH3 5EH. DoB: October 1976, British

Director - Fiona Mary Mcphail. Address: Craufurdland, Edinburgh, EH4 6DL. DoB: November 1966, British

Director - Dr Christine Margaret Rowe. Address: Marchfield Park Lane, Edinburgh, Lothian, EH4 5BF, United Kingdom. DoB: November 1967, British

Director - Claire Alexis Coleman. Address: 16 Craighall Gardens, Edinburgh, EH6 4RJ. DoB: June 1959, Scottish

Director - Dr Michael Richardson. Address: 15 Mentone Avenue, Edinburgh, Midlothian, EH15 1JE. DoB: July 1966, British

Director - Iain Mcgill. Address: 7 West Annadale Street, Edinburgh, EH7 4JT. DoB: December 1976, British

Director - Joan Muir Fraser. Address: 10 Laverockbank Terrace, Edinburgh, Midlothian, EH5 3BJ. DoB: September 1952, British

Director - Celine Sinclair. Address: 51 Grange Loan, Edinburgh, Midlothian, EH9 2ER. DoB: April 1968, British

Director - Brian Scott Gourlay. Address: 6 Corstorphine House Terrace, Edinburgh, Midlothian, EH12 7AE. DoB: November 1961, British

Secretary - Jon David Busby. Address: 11 Saughtonhall Avenue, Edinburgh, Midlothian, EH12 5RJ. DoB: n\a, British

Director - George Peter Lamb. Address: 25 Carrick Knowe Loan, Edinburgh, Midlothian, EH12 7DZ. DoB: January 1964, British

Director - John De Winter Shaw. Address: 24 Danube Street, Edinburgh, Midlothian, EH4 1NT. DoB: March 1952, British

Director - Morag Meldrum. Address: 8 Wilton Road, Edinburgh, Midlothian, EH16 5NX. DoB: February 1948, British

Secretary - Katherine Shearer Stuart. Address: 17 West Preston Street, Edinburgh, Midlothian, EH8 9PU. DoB: n\a, British

Director - Judith Ann Conn. Address: 1 Fettes Row, Edinburgh, Midlothian, EH3 6SF. DoB: April 1937, British

Director - Fiona Katherine Amy Leishman. Address: 5 Craighall Gardens, Edinburgh, EH6 4RH. DoB: n\a, British

Director - Michael Perceval Dixon. Address: 97 Dudley Avenue, Edinburgh, Midlothian, EH6 4PP. DoB: December 1963, British

Director - Heather Fiona Wilson. Address: 28 Shaws Street, Edinburgh, EH7 4PH. DoB: September 1953, British

Director - Iain Alasdair Elders. Address: 103 East Claremont Street, Edinburgh, Midlothian, EH7 4JA. DoB: April 1939, British

Director - Moira Dickinson. Address: 95 Redhall Road, Edinburgh, Midlothian, EH14 2DW. DoB: November 1960, Scottish

Director - Anne Elizabeth Mcvey. Address: 2f3 182 Easter Road, Edinburgh, EH7 5QQ, Scotland. DoB: May 1969, British

Director - Maureen Anabel Patterson. Address: 4 Craighall Gardens, Trinity, Edinburgh, EH6 4RJ. DoB: September 1960, British

Director - Peter Michael Micholas Laxton. Address: 120 Craigmount Avenue North, Edinburgh, EH4 8HJ. DoB: October 1935, British

Director - Pippa Mills. Address: Flat 9 131 Trinity Road, Edinburgh, EH5 3LB. DoB: August 1972, British

Director - Andrew Swan. Address: Flat 3 F2 18 Hillside Crescent, Edinburgh, Midlothian, EH7 5EB. DoB: April 1966, British

Director - John Graham Blamire. Address: 7 Corslet Crescent, Currie, Edinburgh, Midlothian, EH14 5HR. DoB: March 1943, British

Director - George Vincent Reiss. Address: 53 Mcdonald Road, Edinburgh, EH7 4LX. DoB: March 1967, British

Director - Martha Esther Heti Davies. Address: 35 Moray Place, Edinburgh, Midlothian, EH3 6BX, Scotland. DoB: October 1930, British

Director - Allan Bruce Wilson. Address: 2 Shaws Street, Pilrig, Edinburgh, EH7 4PH. DoB: February 1957, British

Director - Janice Elaine Edwards. Address: 25 St Martins Place, Haddington, East Lothian, EH41 4NF. DoB: June 1958, British

Director - Walter Sinclair Cockburn. Address: 3 Buckstone View, Edinburgh, EH10 6PE. DoB: January 1931, British

Director - Alfred David Deans. Address: 33/3 Murrayfield Avenue, Edinburgh, Midlothian, EH12 6AX. DoB: June 1934, British

Director - John Watt. Address: 5 Great King Street, Edinburgh, Midlothian, EH3 6QW. DoB: December 1963, British

Director - Ian Alan Bruce. Address: 10 Crichton Village, Pathhead, Midlothian, EH37 5UZ. DoB: November 1960, British

Director - Dr Robin Sellar. Address: 20 Succoth Avenue, Edinburgh, Midlothian, EH12 6BU. DoB: December 1950, British

Director - John N Higgins. Address: 6a Annandale Street, Edinburgh, EH7 4AN. DoB: March 1968, British

Director - Catriona Margaret Macdermot. Address: 1 Inverleith Avenue South, Edinburgh, Midlothian, EH3 5QA. DoB: September 1956, British

Director - Elaine Margaret Ainslie. Address: Green Bank, Broxburn, West Lothian, EH52 55R. DoB: January 1946, British

Director - Hazel Ann Joy Blakeney. Address: 10 Suffolk Road, Edinburgh, Midlothian, EH16 5NR. DoB: May 1940, British

Director - Simon Francis Paterson. Address: 11 Rosslyn Terrace, Glasgow, G12 9NA. DoB: December 1946, British

Director - Karen Camp. Address: 39 Dean Path, Edinburgh, Midlothian, EH4 3AY. DoB: n\a, British

Director - John Graham Blamire. Address: 7 Corslet Crescent, Currie, Edinburgh, Midlothian, EH14 5HR. DoB: March 1943, British

Director - Allan Matthew Ian Bonthrone. Address: 36 Camus Avenue, Edinburgh, Midlothian, EH10 6QU. DoB: June 1954, British

Director - Rosalie Marian Irene Betty Travers Stephen. Address: 10 Beechwood Court, Bearsden, Glasgow, Lanarkshire, G61 2RY. DoB: n\a, British

Director - Hilary Agnes Mackenzie Clark. Address: 11 Ramsay Garden, Edinburgh, Midlothian, EH1 2NA. DoB: November 1919, British

Director - Grazyna Teresa Portal. Address: 13 Mclaren Road, Edinburgh, Midlothian, EH9 2BN. DoB: December 1949, British

Director - Bruce Robertson Patrick. Address: 30 Howard Place, Edinburgh, Midlothian, EH3 5JY. DoB: November 1945, British

Director - Alan Tait Rees. Address: 20 Seaforth Drive, Edinburgh, Midlothian, EH4 2BZ. DoB: August 1931, British

Jobs in Scotland Yard Adventure Centre, vacancies. Career and training on Scotland Yard Adventure Centre, practic

Now Scotland Yard Adventure Centre have no open offers. Look for open vacancies in other companies

  • Faculty Position, Open Rank (Tenure-Track or Tenured) - Interaction and Design (New Brunswick - United States)

    Region: New Brunswick - United States

    Company: Rutgers University

    Department: Department of Library and Information Science

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Management and Librarianship,Information Science

  • Faculty Research Strategy Manager (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Dean's Office (M&HS)

    Salary: £38,833 to £47,722 per annum, depending on skills and experience.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Fundraising and Alumni

  • Lecturer in Anatomy (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Institute of Clinical Sciences

    Salary: £39,324 to £46,924 With potential progression once in post to £52,793 a year.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

  • Marketing Officer (78089-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Commercial - Warwick Sport

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Professor and Head of Biological Sciences (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Biological Sciences

    Salary: Competitive salary plus benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Biochemistry,Senior Management

  • Senior Trusts and Foundations Manager (London)

    Region: London

    Company: University of Bristol

    Department: Development and Alumni Relations

    Salary: Competitive salary and benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni

  • Lecturer/Senior Lecturer/Reader in Psychology (City Of London)

    Region: City Of London

    Company: N\A

    Department: N\A

    Salary: £40,865 to £60,109

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Research Associate in the Department of Informatics (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: £32,958 to £36,001 Grade 6 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence,Engineering and Technology,Electrical and Electronic Engineering

  • Clinical Demonstrator (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: Truro School of Nursing

    Salary: £29,301 to £32,004 per annum pro rata (Grade 6)

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Clinical Trials Programme Manager (Sutton)

    Region: Sutton

    Company: Institute of Cancer Research

    Department: Clinical Trials & Statistics Unit

    Salary: £41,948 to £49,938 per annum

    Hours: Full Time, Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Administrative,Library Services and Information Management,Senior Management

  • Impact Officer (Bath)

    Region: Bath

    Company: Bath Spa University

    Department: Research & Graduate Affairs Department

    Salary: £26,052 to £31,076 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Institutional Memberships Assistant - Open Access (scientific) publishing (London)

    Region: London

    Company: Frontiers

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative

Responds for Scotland Yard Adventure Centre on Facebook, comments in social nerworks

Read more comments for Scotland Yard Adventure Centre. Leave a comment for Scotland Yard Adventure Centre. Profiles of Scotland Yard Adventure Centre on Facebook and Google+, LinkedIn, MySpace

Location Scotland Yard Adventure Centre on Google maps

Other similar companies of The United Kingdom as Scotland Yard Adventure Centre: Cosmetic Surgery London Limited | Priscillah Ltd | N D Mattack Limited | Wise Health Products Ltd | Sleep Apnea Clinic Limited

1986 marks the establishment of Scotland Yard Adventure Centre, the firm which is situated at 22 Eyre Place Lane, Edinburgh in Midlothian. This means it's been thirty years Scotland Yard Adventure Centre has been in the UK, as it was established on 1986-11-03. Its Companies House Registration Number is SC101671 and the company post code is EH3 5EH. This company SIC and NACE codes are 88990 , that means Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time when the accounts were reported. 30 years of experience on the local market comes to full flow with Scotland Yard Adventure Centre as the company managed to keep their customers happy through all this time.

Taking into consideration this firm's employees list, since September 2016 there have been ten directors to name just a few: Marie Elizabeth Hernandez, Michelle Mary Hegarty and Dr Patricia Denise Jackson. To help the directors in their tasks, since 2006 the following company has been utilizing the expertise of Mary Celine Sinclair, who has been looking for creative solutions ensuring efficient administration of this company.

Scotland Yard Adventure Centre is a domestic stock company, located in Midlothian, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in 22 Eyre Place Lane Edinburgh EH3 5EH Midlothian. Scotland Yard Adventure Centre was registered on 1986-11-03. 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 - 569,000 GBP, sales per year - approximately 863,000,000 GBP. Scotland Yard Adventure Centre is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Scotland Yard Adventure Centre is Human health and social work activities, including 10 other directions. Director of Scotland Yard Adventure Centre is Marie Elizabeth Hernandez, which was registered at 22 Eyre Place Lane, Edinburgh, Midlothian, EH3 5EH. Products made in Scotland Yard Adventure Centre were not found. This corporation was registered on 1986-11-03 and was issued with the Register number SC101671 in Midlothian, 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 Scotland Yard Adventure Centre, open vacancies, location of Scotland Yard Adventure Centre 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 Scotland Yard Adventure Centre from yellow pages of The United Kingdom. Find address Scotland Yard Adventure Centre, phone, email, website credits, responds, Scotland Yard Adventure Centre job and vacancies, contacts finance sectors Scotland Yard Adventure Centre