Horizon Residential Developments Limited
Buying and selling of own real estate
Horizon Residential Developments Limited contacts: address, phone, fax, email, website, shedule
Address: 10 George Street EH2 2DZ Edinburgh
Phone: +44-1578 2167846
Fax: +44-1578 2167846
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Horizon Residential Developments Limited"? - send email to us!
Registration data Horizon Residential Developments Limited
Register date: 1993-12-10
Register number: SC147997
Type of company: Private Limited Company
Get full report form global database UK for Horizon Residential Developments LimitedOwner, director, manager of Horizon Residential Developments Limited
Pamela Simone Dickson Director. Address: Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE, United Kingdom. DoB: November 1967, Scottish
Andrew William John Wilson Director. Address: 1 Suffolk Lane, London, England, EC4R 0AX, England. DoB: January 1969, British
Joseph John Green Director. Address: 1 Suffolk Lane, London, England, EC4R 0AX, England. DoB: February 1978, Irish
Karen Margaret Bothwell Director. Address: New Uberior House, 11 Earl Grey Street, Edinburgh, Scotland, EH3 9BN, Scotland. DoB: August 1962, British
Julian Alexander Pearce Director. Address: Floor, Princess House 1 Suffolk Lane, London, EC4R OAX, United Kingdom. DoB: February 1968, British
Aubrey Mark Collins Director. Address: 1st Floor East, Tower House, Charterhall Drive, Chester, England, CH88 3AN, England. DoB: June 1956, British
Paul Ronayne Harries Director. Address: 1st Floor East, Tower House, Charterhall Drive, Chester, England, CH88 3AN, England. DoB: August 1969, Uk
Laurence John Edwards Secretary. Address: Level2, 1 Lochrin Square, 92 Fountainbridge, Edinburgh, Scotland, EH3 9QA, Scotland. DoB: n\a, British
Alistair Ian Macrae Secretary. Address: 32 The Steils, Edinburgh, Midlothian, EH10 5XD. DoB: n\a, British
James Kerr Cruickshank Director. Address: 3 Mid Steil, Glenlockhart, Edinburgh, Midlothian, EH10 5XB. DoB: July 1960, British
James Charles Oneil Director. Address: Fountainbridge, Edinburgh, EH3 9PE. DoB: December 1961, British
James Kerr Cruickshank Director. Address: 3 Mid Steil, Glenlockhart, Edinburgh, Midlothian, EH10 5XB. DoB: July 1960, British
Andrew Scott Director. Address: 35/3 Dean Path, Edinburgh, EH4 3AY. DoB: January 1964, British
Lysanne Jane Warren Black Secretary. Address: 6 Belgrave Crescent, Edinburgh, EH4 3AQ. DoB: n\a, British
John Stewart Hunter Secretary. Address: 27 Queens Crescent, Edinburgh, EH9 2BA. DoB: March 1948, British
James Kerr Cruickshank Director. Address: 3 Mid Steil, Glenlockhart, Edinburgh, Midlothian, EH10 5XB. DoB: July 1960, British
Alistair Ian Forbes Director. Address: 90 Saughtonhall Drive, Edinburgh, EH12 5TL. DoB: July 1958, British
Karen Margaret Bothwell Secretary. Address: 25 Belford Gardens, Edinburgh, Midlothian, EH4 3EP. DoB: August 1962, British
John Barkley Director. Address: 10 Willow Tree Place, The Beeches, Balerno, Edinburgh, Midlothian, EH14 5AZ. DoB: April 1948, British
John James Taylor Director. Address: 9 Murieston Park, Livingston, West Lothian, EH54 9DT. DoB: December 1960, British
Eric Roger Galbraith Nominee-director. Address: Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD. DoB: May 1959, British
Graeme Murray Bruce Nominee-director. Address: Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD. DoB: April 1959, British
Jobs in Horizon Residential Developments Limited vacancies. Career and practice on Horizon Residential Developments Limited. Working and traineeship
Carpenter. From GBP 2200
Project Co-ordinator. From GBP 1200
Responds for Horizon Residential Developments Limited on FaceBook
Read more comments for Horizon Residential Developments Limited. Leave a respond Horizon Residential Developments Limited in social networks. Horizon Residential Developments Limited on Facebook and Google+, LinkedIn, MySpaceAddress Horizon Residential Developments Limited on google map
Other similar UK companies as Horizon Residential Developments Limited: Peakprime Limited | Global Golds (uk) Limited | Warehouse Clearance Outlet Portsmouth Ltd | Westbury Tyre & Mot Centre Limited | Great Range Mobility Limited
The enterprise operates as Horizon Residential Developments Limited. It was established 23 years ago and was registered under SC147997 as the registration number. The office of the firm is registered in Edinburgh. You can contact them at 10 George Street. The firm switched its registered name two times. Until 2002 the firm has delivered its services as Fettes Developments but now the firm is listed under the name Horizon Residential Developments Limited. The enterprise declared SIC number is 68100 - Buying and selling of own real estate. 31st December 2013 is the last time when company accounts were reported.
For 4 years, the following business has only been guided by an individual director: Pamela Simone Dickson who has been overseeing it since 2012-07-02. This business had been directed by Andrew William John Wilson (age 47) who ultimately resigned in June 2014. As a follow-up another director, namely Joseph John Green, age 38 gave up the position in June 2014. At least one secretary in this firm is a limited company: Lloyds Secretaries Limited.
