Perth And Kinross Countryside Trust
Other service activities not elsewhere classified
Perth And Kinross Countryside Trust contacts: address, phone, fax, email, website, shedule
Address: Pullar House 35 Kinnoull Street PH1 5GD Perth
Phone: +44-1487 6755187
Fax: +44-1487 6755187
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Perth And Kinross Countryside Trust"? - send email to us!
Registration data Perth And Kinross Countryside Trust
Register date: 1997-03-04
Register number: SC173308
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 Perth And Kinross Countryside TrustOwner, director, manager of Perth And Kinross Countryside Trust
Hamish Ballantyne Director. Address: 35 Kinnoull Street, Perth, PH1 5GD, Scotland. DoB: October 1942, Uk
Alison Ann Gardner Director. Address: 35 Kinnoull Street, Perth, PH1 5GD, Scotland. DoB: October 1953, Uk
Roland Aubery Bean Director. Address: 35 Kinnoull Street, Perth, Perthshire, PH1 5GD, Scotland. DoB: May 1953, British
Neil Osborne Kilpatrick Director. Address: 35 Kinnoull Street, Perth, Perthshire, PH1 5GD, Scotland. DoB: November 1937, Uk
Councillor Michael Anthony Barnacle Director. Address: 35 Kinnoull Street, Perth, Perthshire, PH1 5GD, Scotland. DoB: November 1946, British
Dr David Walter Cowen Bale Director. Address: 35 Kinnoull Street, Perth, Perthshire, PH1 5GD, Scotland. DoB: January 1956, British
Michael Strachan Director. Address: Glenearn Road, Perth, PH2 0NJ. DoB: November 1961, British
Murdoch Macdonald Mackenzie Director. Address: High Street, Perth, Perthshire, PH1 5PH. DoB: November 1942, British
Stewart Neil Macleod Director. Address: Castleview 52 Hay Street, Perth, Perthshire, PH1 5HS. DoB: April 1938, British
Robert Scott Ellis Director. Address: Achanalt 15 Ann Street, Blairgowrie, Perthshire, PH10 6EF. DoB: March 1949, British
Paul Schofield Director. Address: Atholl Crescent, Perth, Perthshire, PH1 5NG. DoB: September 1969, British
Alastair Gilmour Dorward Director. Address: Atholl Crescent, Perth, Perthshire, PH1 5NG. DoB: May 1948, Scottish
Caroline Mary Shiers Director. Address: Perth & Kinross Council, 2, High Street, Perth, PH1 5PH. DoB: August 1972, British
Carolyn Deasley Director. Address: Redgorton, Perth, Perthshire, PH1 3GW, Scotland. DoB: July 1967, British
Gillian Anne Taylor Secretary. Address: Perth & Kinross Council, 2, High Street, Perth, PH1 5PH. DoB:
Joseph Alexander Richardson Director. Address: High Street, Kinross, Kinross-Shire, KY13 8AA. DoB: November 1984, British
Gilbert Summers Director. Address: Broich Terrace, Crieff, Perthshire, PH7 3BD. DoB: March 1951, British
Alasdair Hamilton Director. Address: Craigie Road, Perth, Perthshire, PH2 0BL. DoB: January 1939, British
Stephen Baillie Director. Address: Greenmarket, Dundee, Tayside, DD2 1RE, Scotland. DoB: January 1959, British
Andrew George Donaldson Director. Address: Ballaig, Crieff, Perthshire, PH7 4JY, Uk. DoB: March 1976, British
William Robertson Director. Address: South Street, Milnathort, Kinross-Shire, KY13 7XA. DoB: April 1949, British
Jane Anderson Director. Address: Meikletombane, Trochry, Dunkeld, Perthshire, PH8 0BT. DoB: October 1957, British
Dr Michael John Branden Almond Director. Address: The Retreat, Grange, Errol, Perth, Perthshire, PH2 7SZ. DoB: September 1946, British
Councillor Ann Cowan Director. Address: The Old Inn, Fowlis Wester, Crieff, Perthshire, PH7 3NL. DoB: June 1940, British
Robert Andrew Scott Wilson Secretary. Address: Rose Cottage, Chance Inn, Cupar, Fife, KY15 5QJ. DoB:
Conrad Peter Almeric Garnett Director. Address: Burnside House, Easter Balgedie, Kinross, KY13 9HQ. DoB: n\a, British
Carolyn Baird Director. Address: West Carsehead Cottage, Madderty Ad, Perthshire, PH7 3PB. DoB: October 1952, British
Dr Michael Shepherd Director. Address: 18 Duchess Street, Stanley, Perth, PH1 4NG. DoB: February 1963, British
Felicity Rosa Martin Director. Address: Belvue, Thimblerow, Dunning, Perthshire, PH2 0RT. DoB: October 1955, British
Councillor Henry Alan Jack Director. Address: Flat 3, The Stables, Moncreiffe Estate, Bridge Of Earn, PH2 8PZ. DoB: March 1939, British
John Stewart Director. Address: Elohn, 21 Mill Street, Stanley, Perth, Perthshire, PH1 4LZ. DoB: December 1947, British
John Cunningham Angus Secretary. Address: 98 Jeanfield Road, Perth, Perthshire, PH1 1LN. DoB: June 1946, British
Syd House Director. Address: Moulin Almond, Almondbank, Perth, Perthshire, PH1 3NW. DoB: February 1956, British
Hugh Duncan Dewar Anderson Director. Address: Factor's House, Scone Palace Estate Scone, Perth, PH2 6BB. DoB: September 1947, British
John Mcmahon Flynn Director. Address: 58 Feus Road, Perth, Perthshire, PH1 2BA. DoB: January 1940, British
Conrad Peter Almeric Garnett Director. Address: Burnside House, Easter Balgedie, Kinross, KY13 9HQ. DoB: n\a, British
Robert Scott Ellis Director. Address: Achanalt 15 Ann Street, Blairgowrie, Perthshire, PH10 6EF. DoB: March 1949, British
Ailsa Spindler Director. Address: 11e Ballantine Place, Perth, Perthshire, PH1 5RR. DoB: n\a, British
Austin John Spindler Director. Address: Apartment 1 St Leonards Bank, Perth, PH2 8EB. DoB: November 1955, British
Robert Michael Spilsted Director. Address: 3 Bankfoot Park, Scotlandwell, Kinross, KY13 7JP. DoB: November 1937, British
Lady Jane Elizabeth Mercer Nairne Director. Address: Kinclaven Church House, Stanley, Perth, Perthshire, PH1 4QW. DoB: September 1950, British
Ian Reynolds Director. Address: Wester Hawes, Clathy Gask, Crieff, PH7 3PH. DoB: October 1953, British
Stephen Mabbott Nominee-director. Address: 14 Mitchell Lane, Glasgow, G1 3NU. DoB: November 1950, British
James Arthur Mccowan Director. Address: Jaslyn, 9 Muirend Road, Perth, PH1 1JS. DoB: June 1924, British
John Lamont Wilson Director. Address: Springbank, Darkfaulds Carsie, Blairgowrie, PH10 6PY. DoB: May 1918, British
Cllr Iain Kenneth Hunter Director. Address: 20 Gallowhill, Crieff, Perthshire, PH7 3HF. DoB: July 1959, British
Brian Reid Nominee-secretary. Address: 5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH. DoB: n\a, British
Philip John Gaskell Director. Address: 24 Turretbank Drive, Crieff, Perthshire, PH7 4LW. DoB: May 1959, British
Ronald William Jackson Secretary. Address: 9 West Acres Drive, Wormit, Newport On Tay, Fife, DD6 8NR. DoB:
Jobs in Perth And Kinross Countryside Trust vacancies. Career and practice on Perth And Kinross Countryside Trust. Working and traineeship
Electrical Supervisor. From GBP 2400
Welder. From GBP 1700
Helpdesk. From GBP 1200
Responds for Perth And Kinross Countryside Trust on FaceBook
Read more comments for Perth And Kinross Countryside Trust. Leave a respond Perth And Kinross Countryside Trust in social networks. Perth And Kinross Countryside Trust on Facebook and Google+, LinkedIn, MySpaceAddress Perth And Kinross Countryside Trust on google map
Other similar UK companies as Perth And Kinross Countryside Trust: 72 Windsor Road Rtm Company Limited | Rockwood Investments Limited | Virgocap Property Management Limited | London Short Letting Apartments.com Ltd | Michael Morrison's Merton Park Tracks 22 Limited
Perth And Kinross Countryside Trust can be reached at Pullar House, 35 Kinnoull Street in Perth. The post code is PH1 5GD. Perth And Kinross Countryside Trust has been active in this business for 19 years. The registered no. is SC173308. This firm SIC and NACE codes are 96090 and has the NACE code: Other service activities not elsewhere classified. The company's most recent filed account data documents were filed up to 31st March 2015 and the most recent annual return information was released on 4th March 2016. Nineteen years of experience in this particular field comes to full flow with Perth And Kinross Countryside Trust as they managed to keep their customers satisfied through all the years.
The company owes its accomplishments and unending growth to exactly ten directors, specifically Hamish Ballantyne, Alison Ann Gardner, Roland Aubery Bean and 7 other directors have been described below, who have been employed by the company since 2015-12-03.