Perth And Kinross Heritage Trust
Other engineering activities
Operation of historical sites and buildings and similar visitor attractions
Perth And Kinross Heritage Trust contacts: address, phone, fax, email, website, shedule
Address: The Lodge, 4 York Place PH2 8EP Perth
Phone: +44-1277 5295379
Fax: +44-1277 5295379
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Perth And Kinross Heritage Trust"? - send email to us!
Registration data Perth And Kinross Heritage Trust
Register date: 1988-05-26
Register number: SC111258
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Perth And Kinross Heritage TrustOwner, director, manager of Perth And Kinross Heritage Trust
Gordon Walker Director. Address: York Place, Perth, PH2 8EP. DoB: July 1952, Scottish
Mark Anthony Simpson Director. Address: York Place, Perth, PH2 8EP. DoB: November 1953, Scottish
David Edmund Avington Rice Director. Address: York Place, Perth, PH2 8EP. DoB: May 1945, British
David John Macgregor Cuthbert Director. Address: York Place, Perth, PH2 8EP. DoB: February 1958, British
Gillian Anne Taylor Secretary. Address: 137 Glover Street, Perth, PH2 0LQ. DoB:
Susan Alston Hendry Director. Address: Tors, Fairies Lane, Perth, Perthshire, PH1 1NN. DoB: September 1944, British
Mark Webster Director. Address: Clachbeag, Tibbermore, Perth, Perthshire, PH1 1QJ. DoB: July 1948, British
Carole Anne Younger Director. Address: York Place, Perth, PH2 8EP. DoB: October 1954, Scottish
Councillor John Berry Coburn Director. Address: 35 King Street, Perth, Perth & Kinross, PH1 8JA. DoB: May 1938, British
Katherine 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:
Gillian Taylor Secretary. Address: 15 Ochil Gardens, Dunning, Perthshire, PH2 0SR. DoB:
Councillor Henry Alan Jack Director. Address: Flat 3, The Stables, Moncreiffe Estate, Bridge Of Earn, PH2 8PZ. DoB: March 1939, British
John Cunningham Angus Secretary. Address: 98 Jeanfield Road, Perth, Perthshire, PH1 1LN. DoB: June 1946, British
Reverend William Fergus Harris Director. Address: St. Marys Drive, Perth, Perthshire, PH2 7BY. DoB: February 1936, British
Councillor John Edgar Lloyd Director. Address: Ochilview, Lynedoch Road, Scone, Perth, Perthshire, PH2 6RJ. DoB: August 1941, British
Anthony Ramsay Director. Address: Cross Keys House Cross Keys Court, Commercial Street, Perth, PH2 7DS. DoB: December 1935, British
John Kenneth Macdonald Hulbert Director. Address: "Wayside", Longforgan, Dundee, DD2 5HA. DoB: March 1939, British
Michael O'malley Director. Address: 44 Crieff Road, Perth, PH1 2RS. DoB: January 1946, British
Ian Taylor Innes Secretary. Address: 25 Stormont Road, Scone, Perth, PH2 6PJ. DoB:
Reverend William Fergus Harris Director. Address: St. Marys Drive, Perth, Perthshire, PH2 7BY. DoB: February 1936, British
John Mcnicol Director. Address: 33 Lingay Court, Perth, Perthshire, PH1 3DE, Scotland. DoB: October 1932, British
Myra Archibald Director. Address: Dove Cottage, Birnham, Dunkeld, Tayside, PH8 0AA, Scotland. DoB: July 1939, British
Russell Alan Leather Director. Address: Meadowland, Isla Road, Perth, PH2 7HQ. DoB: April 1924, British
David Graham Director. Address: Braco House, Perth, PH2 7HQ. DoB: n\a, British
Lena Jean Graham Director. Address: 46a Stirling Road, Milnathort, Kinross, KY13 7XG. DoB: January 1937, Scottish
Michael O'malley Director. Address: 44 Crieff Road, Perth, PH1 2RS. DoB: January 1946, British
George Alexander Beaton Secretary. Address: Greenbank Muirhall Road, Perth, Perthshire, PH2 7BQ. DoB: July 1947, Scottish
Derek George Miller Mowatt Director. Address: Easterhill, Perth, PH2 7EF. DoB: August 1937, British
James Ross Director. Address: Parkland, Perth, PH2 7HX. DoB: n\a, British
David Graham Director. Address: Blairgowrie House, Blairgowrie, PH10 6JP. DoB: May 1940, British
William Morris Young Beaton Director. Address: 13 Manse Road, Milnathort, Kinross, Fife, KY13 7YQ. DoB: December 1928, British
Jobs in Perth And Kinross Heritage Trust vacancies. Career and practice on Perth And Kinross Heritage Trust. Working and traineeship
Manager. From GBP 3200
Fabricator. From GBP 2400
Assistant. From GBP 1100
Administrator. From GBP 2300
Electrical Supervisor. From GBP 2300
Electrical Supervisor. From GBP 1500
Responds for Perth And Kinross Heritage Trust on FaceBook
Read more comments for Perth And Kinross Heritage Trust. Leave a respond Perth And Kinross Heritage Trust in social networks. Perth And Kinross Heritage Trust on Facebook and Google+, LinkedIn, MySpaceAddress Perth And Kinross Heritage Trust on google map
Other similar UK companies as Perth And Kinross Heritage Trust: Clydex Estates Ltd | Duncan Hall Associates Limited | Light Here Limited | Wilkins Property Limited | Platinum Properties London Ltd
Perth And Kinross Heritage Trust with Companies House Reg No. SC111258 has been operating on the market for 28 years. This particular Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be found at The Lodge, 4, York Place , Perth and its post code is PH2 8EP. This company Standard Industrial Classification Code is 71129 which stands for Other engineering activities. 2015-03-31 is the last time the company accounts were reported. Ever since it started in this field twenty eight years ago, this company managed to sustain its great level of prosperity.
At the moment, the directors chosen by the following company are: Gordon Walker assigned to lead the company in 2014 in February, Mark Anthony Simpson assigned to lead the company in 2013 in December, David Edmund Avington Rice assigned to lead the company on 2013-09-19 and 3 other members of the Management Board who might be found within the Company Staff section of this page. Furthermore, the managing director's responsibilities are regularly backed by a secretary - Gillian Anne Taylor, from who joined the company in September 2010.