Dalbeattie Museum Trust Limited

All UK companiesArts, entertainment and recreationDalbeattie Museum Trust Limited

Museums activities

Dalbeattie Museum Trust Limited contacts: address, phone, fax, email, website, shedule

Address: 81 High Street DG5 4BT Dalbeattie

Phone: +44-1303 7536865

Fax: +44-1303 7536865

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Dalbeattie Museum Trust Limited"? - send email to us!

Dalbeattie Museum Trust Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dalbeattie Museum Trust Limited.

Registration data Dalbeattie Museum Trust Limited

Register date: 1989-07-11

Register number: SC118995

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Dalbeattie Museum Trust Limited

Owner, director, manager of Dalbeattie Museum Trust Limited

Thomas Elsdon Director. Address: Galla Avenue, Dalbeattie, Dumfries And Galloway, DG5 4JZ, Scotland. DoB: July 1936, British

Shona Reid Secretary. Address: 81 High Street, Dalbeattie, Kirkcudbrightshire, DG5 4BT, Scotland. DoB: n\a, British

Lilian Erica Johnson Director. Address: Urr Road, Dalbeattie, Kirkcudbrightshire, DG5 4DH, Scotland Uk. DoB: August 1957, British

William Donnan Borthwick Director. Address: Barhill Road, Dalbeattie, Dumfries & Galloway, DG5 4JD, Great Britain. DoB: September 1945, British

Ian Thomson Strachan Director. Address: Southwick Road, Dalbeattie, Kirkcudbrightshire, DG5 4BS, Scotland. DoB: July 1956, Scottish

Robert Mclauchlan Director. Address: High Street, Dalbeattie, Dumfries & Galloway, DG5 4BS, United Kingdom. DoB: April 1937, British

Rosemary Mclauchlan Director. Address: High Street, Dalbeattie, Dumfries & Galloway, DG5 4BS, United Kingdom. DoB: November 1940, British

John Sproston Wallace Director. Address: Shiel-A-Dor, 15 George Douglas Drive, Ryedale, Dumfries, Dumfriesshire, DG2 7ES. DoB: August 1937, British

Janet Wood Director. Address: 42 Maxwell Street, Dalbeattie, Kirkcudbrightshire, DG5 4AQ. DoB: December 1933, British

Euphemia Henderson Director. Address: Urr-Vale 231 High Street, Dalbeattie, Kirkcudbrightshire, DG5 4DW. DoB: July 1941, British

Donald James Henderson Director. Address: Gillbrae Crescent, Dumfries, DG1 4DJ, Scotland. DoB: n\a, British

James Eric Mccowan Director. Address: Arden Lea, New Station Road, Dalbeattie, Kirkcudbrightshire, DG5 4AW. DoB: May 1944, British

Donald Thomas Henderson Director. Address: 231 High Street, Dalbeattie, Kirkcudbrightshire, DG5 4DW. DoB: n\a, British

William Stanley Wood Director. Address: 42 Maxwell Street, Dalbeattie, Dumfries & Galloway. DoB: May 1934, British

Donald James Henderson Secretary. Address: Gillbrae Crescent, Georgetown, Dumfries, Dumfries And Galloway, DG1 4DJ, Scotland. DoB:

Jean Kirkpatrick Handley Director. Address: Rockpark, 144 Southwick Road, Dalbeattie, Kirkcudbrightshire, DG5 4HS. DoB: October 1946, British

Richard Stephens Director. Address: 3 Craignair Street, Dalbeattie, Kirkcudbrightshire, DG5 4AX. DoB: September 1937, British

Treasurer Trudy Neilson Director. Address: 166 High Street, Dalbeattie, Dumfries And Galloway, DG5 4BY. DoB: November 1940, British

Donald Thomas Henderson Secretary. Address: 231 High Street, Dalbeattie, Kirkcudbrightshire, DG5 4DW. DoB: n\a, British

Treasurer John Mackintosh Scott Director. Address: Fairknowe Hardgate, Haugh Of Urr, Castle Douglas, Kirkcudbrightshire, DG7 3LD. DoB: February 1930, British

Raymond Chadburn Director. Address: 28 Maxwell Street, Dalbeattie, Kirkcudbrightshire, DG5 4AQ. DoB: March 1936, British

Jean Fitzsimmons Stoddart Director. Address: Queensmere 3 Barrhill Drive, Dalbeattie, Kirkcudbrightshire, DG5 4RG. DoB: March 1927, British

Leslie Buchan Bruce Secretary. Address: 31 Galla Crescent, Dalbeattie, Kirkcudbrightshire, DG5 4JY. DoB: August 1932, British

Helen Fleming Bell Director. Address: Broompark, Dalbeattie, Kirkcudbrightshire, DG5 4RA, Scotland. DoB: May 1929, British

Leslie Buchan Bruce Director. Address: 31 Galla Crescent, Dalbeattie, Kirkcudbrightshire, DG5 4JY. DoB: August 1932, British

David Muirhead Carter Director. Address: Springfield Moss Road, Dalbeattie, Kirkcudbrightshire, DG5 4HY. DoB: February 1926, British

Robert James Gibson Director. Address: 56 Maxwell Park, Dalbeattie, Dumfries & Galloway. DoB: February 1927, British

James Roberts Director. Address: 35 Church Crescent, Dalbeattie, Dumfries And Galloway, DG5 4BA. DoB: February 1923, British

Robert Percival Rosser Rosser Director. Address: 54 Maxwell Park, Dalbeattie, Kirkcudbrightshire, DG5 4LS. DoB: October 1915, British

William James Mcnaught Director. Address: 7 The Square, Dalbeattie, Kirkcudbrightshire, DG5 4BH. DoB: April 1928, British

Derick Murray Director. Address: 27 John Street, Dalbeattie, Kirkcudbrightshire, DG5 4JJ. DoB: February 1937, British

Mary Graham Secretary. Address: 9 Southwick Drive, Dalbeattie, Kirkcudbrightshire, DG5 4HW. DoB: May 1927, British

Donald James Henderson Secretary. Address: 9 Gillbrae Crescent, Dumfries, Dumfriesshire, DG1 4DJ, Scotland. DoB: n\a, British

Edward Blackwood Irving Director. Address: Craigland, Satation Road, Dalbeattie, Dumfries&Galloway, Scotland. DoB: December 1948, British

John William Harding Director. Address: Freebourgh 8 Maxwell Park, Dalbeattie, Kirkcudbrightshire, DG5 4LS, Scotland. DoB: August 1922, British

Mary Graham Director. Address: 9 Southwick Drive, Dalbeattie, Kirkcudbrightshire, DG5 4HW. DoB: May 1927, British

Stanley Augustus Norman Director. Address: 52 Maxwell Park, Dalbeattie, Kirkcudbrightshire, DG5 4LS, Scotland. DoB: July 1913, British

Richard John Edkins Director. Address: 33 Dalmun Avenue, Dalbeattie, Kirkcudbrightshire, DG5 4PW. DoB: January 1953, British

Elizabeth Mary Phillips Director. Address: 104 Glenshalloch Road, Dalbeattie, Kirkcudbrightshire, DG5 4DB. DoB: March 1962, British

Jobs in Dalbeattie Museum Trust Limited vacancies. Career and practice on Dalbeattie Museum Trust Limited. Working and traineeship

Helpdesk. From GBP 1500

Driver. From GBP 1600

Project Planner. From GBP 2800

Director. From GBP 6400

Driver. From GBP 2100

Welder. From GBP 1400

Electrician. From GBP 1700

Responds for Dalbeattie Museum Trust Limited on FaceBook

Read more comments for Dalbeattie Museum Trust Limited. Leave a respond Dalbeattie Museum Trust Limited in social networks. Dalbeattie Museum Trust Limited on Facebook and Google+, LinkedIn, MySpace

Address Dalbeattie Museum Trust Limited on google map

Other similar UK companies as Dalbeattie Museum Trust Limited: Portman Square Securities Limited | Riviera Lettings Ltd | Westhorne Limited | Node Limited | Peter Lundie Limited

1989 is the year of the beginning of Dalbeattie Museum Trust Limited, a company which is located at 81 High Street, in Dalbeattie. That would make twenty seven years Dalbeattie Museum Trust has been in the business, as the company was established on July 11, 1989. Its reg. no. is SC118995 and its post code is DG5 4BT. This company declared SIC number is 91020 and their NACE code stands for Museums activities. The business latest financial reports were filed up to 2015/10/31 and the latest annual return information was filed on 2016/06/26. Since the company debuted on this market 27 years ago, this firm has managed to sustain its praiseworthy level of prosperity.

We have a number of thirteen directors controlling this specific limited company now, including Thomas Elsdon, Lilian Erica Johnson, William Donnan Borthwick and 10 other directors have been described below who have been executing the directors duties since November 2015. In addition, the director's duties are regularly aided by a secretary - Shona Reid, from who was hired by the limited company on December 4, 2013.