Speyside Trust

All UK companiesHuman health and social work activitiesSpeyside Trust

Other residential care activities n.e.c.

Speyside Trust contacts: address, phone, fax, email, website, shedule

Address: Speyside Trust Badaguish PH22 1QU Aviemore

Phone: +44-1259 9689361

Fax: +44-1259 9689361

Email: n\a

Website:

Shedule:

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

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

Registration data Speyside Trust

Register date: 1989-12-15

Register number: SC121964

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 Speyside Trust

Owner, director, manager of Speyside Trust

Gail Ward Director. Address: Badaguish, Aviemore, Inverness-Shire, PH22 1QU. DoB: October 1971, British

David Richard Ward Director. Address: Badaguish, Aviemore, Inverness-Shire, PH22 1QU. DoB: September 1969, British

Neil Maclean Director. Address: West Saville Terrace, Edinburgh, Midlothian, Scotland. DoB: June 1970, British

John R Mcdonald Director. Address: Montrose Way, Dunblane, Stirlingshire, FK15 9JL, Scotland. DoB: June 1949, British

Andrew Mackenzie Director. Address: Dalnavert Farm, Kincraig, PH21 1NQ. DoB: October 1953, British

Martyn Crawshaw Director. Address: 13 Macleod Road, Inverness, Inverness Shire, IV2 7JW. DoB: October 1962, British

Alan Mcintosh Director. Address: 40 West Church Street, Buckie, Banffshire, AB56 1HL. DoB: July 1954, British

William Morrison Director. Address: Harveyton 92 Main Street, Aberdour, Burntisland, Fife, KY3 0UH. DoB: July 1948, British

David Brown Director. Address: 1 Grigor Gardens, Inverness, IV2 4JU. DoB: June 1947, British

Andrew Mackenzie Director. Address: Dalnavert Farm, Kincraig, PH21 1NQ. DoB: October 1953, British

Alexander Caird Secretary. Address: Mhor Cottage, Tulloch Moor, Nethy Bridge, Highland, PH25 3EF. DoB: November 1929, British

Alan Ferguson Cruden Director. Address: 28 Darris Road, Inverness, IV2 4DH. DoB: January 1945, British

David Rex Barraclough Director. Address: 49 Liberton Drive, Edinburgh, EH16 6NL. DoB: March 1940, British

Susan Murray Director. Address: Drumuillie Mill, Boat Of Garten, Inverness Shire, PH24 3BG. DoB: February 1939, British

Louise Kinnear Director. Address: New Easter Delfour Alvie Estate, Kincraig, Kingussie, Inverness Shire, PH21 1ND. DoB: November 1966, British

William Marks Director. Address: Tigh Na Luch Dulnain Bridge, Grantown On Spey, Morayshire, PH26 3PA. DoB: June 1934, British

Harold Wilkinson Director. Address: 23 Lochardil Place, Inverness, Inverness Shire, IV2 4LN, Uk. DoB: September 1931, British

Harold Wilkinson Secretary. Address: 23 Lochardil Place, Inverness, Inverness Shire, IV2 4LN, Uk. DoB: September 1931, British

James Tatham Secretary. Address: Lagg Cottage, Laggan, Newtonmore, Inverness Shire, PH20 1BT. DoB:

Andrew Mackenzie Director. Address: Dalnavert Farm, Kincraig, PH21 1NQ. DoB: October 1953, British

Alexander Caird Director. Address: Mhor Cottage, Tulloch Moor, Nethy Bridge, Highland, PH25 3EF. DoB: November 1929, British

Margaret Somerville Jones Director. Address: 22 Pittville Street, Portobello, Edinburgh, Midlothian, EH15 2BY. DoB: May 1941, British

Silvie Marlise Mackenzie Director. Address: 6 Dalnavert, Feshiebridge, Kingussie, Inverness-Shire, PH21 1NQ. DoB: May 1954, British

Professor Christopher Noel Cullen Director. Address: Riversmead, Lower Leig, Stoke On Trent, Staffordshire, ST10 4PY. DoB: December 1949, British

Hugh William Laurence Stewart Director. Address: 45 Bank Street, Glasgow, G12 6NE. DoB: July 1943, British

Angus Macneill Director. Address: 21 Muirton Road, Aviemore, Inverness Shire, PH22 1SF. DoB: March 1947, British

John Roger Carr Director. Address: Bradbush, Darnaway, Forres, Morayshire, IV36 0SU. DoB: January 1927, British

Jane Christian Forbes Williamson Director. Address: Balnespick Farm, Kincraig, Kingussie, Invernesshire, PH21 1NX. DoB: March 1931, British

Jobs in Speyside Trust vacancies. Career and practice on Speyside Trust. Working and traineeship

Sorry, now on Speyside Trust all vacancies is closed.

Responds for Speyside Trust on FaceBook

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

Address Speyside Trust on google map

Other similar UK companies as Speyside Trust: 22 Barclay Road Limited | Regenta International Limited | Hangar 9 Limited | Wallwood Investments Limited | The Dales (wilsden) Management Limited

Speyside Trust came into being in 1989 as company enlisted under the no SC121964, located at PH22 1QU Aviemore at Speyside Trust. It has been expanding for twenty seven years and its current state is active. It began under the name Speyside Handicapped Holiday Trust, however for the last eighteen years has operated under the name Speyside Trust. The enterprise SIC and NACE codes are 87900 and their NACE code stands for Other residential care activities n.e.c.. The company's most recent financial reports were filed up to 2015-12-31 and the most current annual return was submitted on 2015-12-15. It's been 27 years for Speyside Trust on the market, it is still strong and is very inspiring for it's competition.

According to the information we have, the limited company was incorporated twenty seven years ago and has been steered by twenty five directors, and out of them eight (Gail Ward, David Richard Ward, Neil Maclean and 5 other directors have been described below) are still employed in the company.