Perthshire Chamber Of Commerce.

All UK companiesOther service activitiesPerthshire Chamber Of Commerce.

Activities of business and employers membership organizations

Perthshire Chamber Of Commerce. contacts: address, phone, fax, email, website, shedule

Address: Saltire House 3 Whitefriars Crescent PH2 0PA Perth

Phone: +44-1566 5007263

Fax: +44-1566 5007263

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Perthshire Chamber Of Commerce."? - send email to us!

Perthshire Chamber Of Commerce. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Perthshire Chamber Of Commerce..

Registration data Perthshire Chamber Of Commerce.

Register date: 1941-09-30

Register number: SC021856

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Perthshire Chamber Of Commerce.

Owner, director, manager of Perthshire Chamber Of Commerce.

David Sands Director. Address: 3 Whitefriars Crescent, Perth, PH2 0PA. DoB: September 1967, British

George David Stubbs Director. Address: 3 Whitefriars Crescent, Perth, PH2 0PA, Scotland. DoB: February 1965, British

Ross Graham Director. Address: 3 Whitefriars Crescent, Perth, PH2 0PA, Scotland. DoB: June 1972, British

Grant Ager Director. Address: Fairfield Avenue, Perth, PH1 2TF, Scotland. DoB: December 1965, British

Jillian Page Director. Address: Wellmeadow, Blairgowrie, Perthshire, PH10 6ND, Scotland. DoB: October 1969, British

Michael James Mcdiarmid Director. Address: Aberfeldy, Aberfeldy, Perthshire, PH15 2JD, United Kingdom. DoB: May 1967, British

Gordon Kenneth Stephen Leckie Director. Address: Ferntower Road, Crieff, Perth & Kinross, PH7 3LQ, Scotland. DoB: April 1965, British

Steven Scott Stewart Director. Address: Dunkeld Road, Perth, PH1 5TW. DoB: August 1967, British

Keith Michael Scobbie Director. Address: Charlotte Street, Perth, Perthshire, PH1 5LW, Scotland. DoB: April 1967, British

Michael Edwin Beale Director. Address: Pitkeathly Mill, Bridge Of Earn, Perth & Kinross, PH2 9HL. DoB: April 1947, British

Victoria Unite Secretary. Address: 3 Whitefriars Crescent, Perth, PH2 0PA, Scotland. DoB:

Gary Wayne Robinson Director. Address: East Abbey Street, Arbroath, Angus, DD11 1EN. DoB: November 1969, British

Sara Elizabeth Wood Director. Address: Auchterarder Road, Dunning, Perth, PH2 0RJ, Scotland. DoB: April 1957, British

James Alexander Stewart Director. Address: Tay Street, Perth, Perth & Kinross, PH2 8RA, United Kingdom. DoB: September 1967, British

Robert Arthur Niven Director. Address: Milnathort, Kinross, Perth & Kinross, KY13 9HD, United Kingdom. DoB: May 1968, British

Cathy Joss Director. Address: Queen Charlotte Lane, Edinburgh, EH6 6BL, Scotland. DoB: December 1961, British

Russell Keiller Director. Address: Rose Terrace, Perth, PH1 5HA, Scotland. DoB: February 1963, British

Alastair Byres Director. Address: Brucefield Road, Blairgowrie, Perthshire, PH10 6LA, Scotland. DoB: June 1975, British

John Picken Director. Address: Caledonian Road, Perth, Perthshire, PH1 5QX, Scotland. DoB: February 1955, British

Anne Margaret Smith Director. Address: Riverview Business Park, Friarton Road, Perth, Perthshire, PH2 8DG, Scotland. DoB: June 1965, United Kingdon

James Cameron Barclay Director. Address: Summerhill Bellwood Park, Perth, PH2 7AJ. DoB: August 1944, British

Paul Gerrard Shields Director. Address: The Nurseries, St. Madoes, Perthshire, PH2 7NX, Scotland. DoB: April 1957, British

John Scott Edwards Director. Address: 2 Rosslyn Avenue, Perth, Perthshire, PH2 0GW. DoB: September 1967, British

Maureen Elizabeth Young Director. Address: Colonsay House, 42 High Street, Auchterarder, Perthshire, PH3 1DB. DoB: August 1958, British

John William Stephen Director. Address: Fern Tower, Kinfauns Holding, Kinfauns, Perth, Perthshire, PH2 7JY. DoB: June 1967, British

Philip John Bolland Director. Address: Westfield, 101 Glasgow Road, Perth, Perthshire, PH2 0PQ. DoB: June 1963, British

Mandy Exley Director. Address: Balnavert House, Balnaguard, Pitlochry, Perthshire, PH9 0PY. DoB: October 1961, British

Janet Patricia Reekie Director. Address: 92 Leven Road, Lundin Links, Fife, KY8 6AJ. DoB: November 1947, British

Arthur Ballingall Director. Address: 1 Kirkcroft Brae, The Meadows, Liff,Angus, DD2 5RT. DoB: June 1952, British

Christine Ann Livingstone Director. Address: Meadowside, Lawmuir, Methven, Perth, PH1 3SZ. DoB: April 1952, British

Roderick William Forbes Sim Director. Address: The Lawns, Lochy Terrace, Blairgowrie, Perthshire, PH10 6HY. DoB: April 1949, British

Alastair Grant Director. Address: The Hollow, 8 Island View, Dundee Road, Perth, Perthshire, PH2 7HS. DoB: December 1944, British

Euan Bruce Ferguson Director. Address: Market House, Milnathort, Kinross, KY13 9XB. DoB: August 1944, British

Gordon Mitchell Butt Director. Address: Ferndale, 2 Hillside Dundee Road, Perth, Perthshire, PH2 7BA. DoB: May 1958, British

Douglas Donald Ritchie Director. Address: 4 Fingask Place, St Madoes, Perth, Perthshire, PH2 7TX. DoB: June 1958, British

Gordon Wilson Bannerman Director. Address: 3 Harper Way, Scone, Perth, PH2 6PW. DoB: August 1958, British

Ian Conway Director. Address: 5 St Johns Place, Perth, PH1 5SZ. DoB: February 1948, British

Mark Crawford Director. Address: Fernhill House, Manse Road, Perth, Perthshire, PH2 7AF. DoB: June 1959, British

Dr Duncan Robert Bury Director. Address: 7 Brompton Terrace, Perth, Perthshire, PH2 7DH. DoB: September 1960, British

Athole Murray Fleming Director. Address: 18 Corsie Drive, Perth, Perthshire, PH2 7BU. DoB: September 1960, British

Alastair Gilmour Dorward Director. Address: 10b St Leonards Bank, Perth, PH2 8EB. DoB: May 1948, Scottish

Marilyn Macdonald Wallace Secretary. Address: 23 Cornhill Road, Perth, PH1 1LR. DoB:

Philip Joseph Francis Taylor Secretary. Address: Beaufort House, Isla Road, Perth, Perthshire, PH2 7HQ. DoB:

Gordon Fraser Blair Director. Address: Boatland, Isla Road, Perth, PH2 7HQ. DoB: December 1944, British

Shona Elizabeth Watson Director. Address: 65 Feus Road, Perth, Perthshire, PH1 2AX. DoB: December 1961, British

Alan Livingstone Director. Address: Strathmore House 6 Lauder Crescent, Perth, Perthshire, PH1 1SU. DoB: February 1949, British

Helen May Lamont Director. Address: 7 The Glebe, Dunning, Perthshire, PH2 0RF. DoB: April 1957, British

John Thomson Director. Address: 7 Elm Gardens, Perth, PH1 1ES. DoB: February 1951, British

Raymond Smethurst Director. Address: 12 Errochty Grove, Perth, Perthshire, PH1 2SW. DoB: September 1956, British

Ian Edward Williams Secretary. Address: 4 Atholl Crescent, Perth, PH1 5NG. DoB: June 1955, British

Terence Alfred Millard Director. Address: Rosebank Lovers Lane, Scone, Perth, PH2 6RB. DoB: January 1946, British

Allan Lowndes Proctor Director. Address: Tulchan House, Glenalmond, Perth, PH1 3SJ. DoB: November 1952, British

Blair Alan Charles Macnaughton Director. Address: Rhidorroch Pittensorn Road, Murthly, Perth, Perthshire, PH1 4HN. DoB: April 1955, British

Kirsteen Ross Director. Address: 15 Springfield Park, Kinross, KY13 8QS. DoB: April 1969, British

Kevin James Duffy Director. Address: 13 Brandon Terrace, Canonmills, Edinburgh, EH3 5AE. DoB: August 1966, British

Robert Denholm Director. Address: 20 Mavisbank, Kinross, Kinross-Shire, KY13 7QR. DoB: January 1957, British

Ian Edward Williams Director. Address: 4 Atholl Crescent, Perth, PH1 5NG. DoB: June 1955, British

Christine Ann Livingstone Director. Address: Strathmore House, 6 Lauder Crescent, Perth, Perthshire, PH1 1SU. DoB: April 1952, British

Edward Rintoul Director. Address: 11 Turretbank Place, Crieff, Perthshire, PH7 4LS. DoB: November 1960, British

Christopher David Dalton Director. Address: Mid Lodge Ferntower, Crieff, Perthshire, PH7 3LY. DoB: May 1967, British

Beverley Jane Grubb Director. Address: 16 Shielhill Park, Stanley, Tayside, PH1 4QT. DoB: July 1968, British

William Robert Leckie Duncan Director. Address: 9 Melrose Crescent, Perth, Perthshire, PH1 1SD. DoB: August 1947, British

Julia Margaret Robertson Director. Address: 4 Scarth, Luncarty, Perth, Perthshire, PH1 3HP. DoB: n\a, British

Andrew Wood Director. Address: 66 Agnew Avenue, Airdrie, Lanarkshire, ML6 9AA. DoB: January 1963, British

Stewart Duncan Director. Address: Northlands 110 Dundee Road, Perth, PH2 7BA. DoB: February 1950, British

Colin Donald Grassick Director. Address: Hillcrest Connaught Terrace, Crieff, Perthshire, PH7 3DJ. DoB: December 1950, British

Keith Robinson Director. Address: Luskentyre Rosemount, Blairgowrie, Perthshire, PH10 6JY. DoB: August 1941, British

Colonel Kenneth Simpson Director. Address: 7 Atholl Crescent, Perth, Perthshire, PH1 5NG. DoB: July 1946, British

Ross Alexander John Mcconnell Director. Address: 66a Muirs, Kinross, KY13 7AU. DoB: October 1962, British

Walter Crosbie Director. Address: 14 Lauder Crescent, Perth, PH1 1SU. DoB: January 1950, British

Brian Dickson Director. Address: "Mayfield", Perth Road, Blairgowrie, Perthshire, PH10 6EJ. DoB: August 1953, British

Ewen Irving Cameron Director. Address: Drumgarland, Drum, Kinross, Fife, KY13 0UL. DoB: March 1956, British

David John Cuthbertson Director. Address: Baytnaa, Castleton Road, Auchterarder, Perthshire, PH3 1AG. DoB: March 1939, British

Archibald James Millar Director. Address: Carrgates Farm Cottage, Carrgates Madderty, Crieff, Perthshire, PH7 3PN. DoB: March 1954, British

Donald Hutchison Sutherland Director. Address: Rowantree Cottage 33 Ruthven Street, Auchterarder, Perthshire, PH3 1BW. DoB: April 1933, British

Geoffrey Alan Taplin Director. Address: Rowan Cottage Back Dykes, Abernethy, Perth, Perthshire, PH2 9JN. DoB: November 1946, British

Andrew Irving Morrison Director. Address: 6 Springfield Road, Kinross, Fife, KY13 7BA. DoB: n\a, Scottish

Michael Alan Webster Director. Address: Waterside House, Luthrie, Cupar, Fife, KY15 4NU. DoB: December 1945, British

Derek Scott Director. Address: 21 Auld House Wynd, Perth, Perthshire, PH1 1RG. DoB: May 1953, British

Mary Ann Wallace Director. Address: Willanslee Fairmount Terrace, Perth, Perthshire, PH2 7AS. DoB: December 1947, British

Robert Mcgregor Director. Address: 1 Almond View, Perth, Perthshire, PH1 1QQ. DoB: January 1960, British

Colin John Mcgaffney Director. Address: 51 Balhousie Street, Perth, Perthshire, PH1 5HJ. DoB: July 1942, British

James Doig Stewart Gray Director. Address: 13 Muircroft Terrace, Perth, Perthshire, PH1 1EW. DoB: July 1940, British

David Donoghue Director. Address: 80 Fairies Road, Perth, Perthshire, PH1 1LX. DoB: March 1950, British

John Gilmour Strang Director. Address: 4 Brompton Terrace, Perth, Perthshire, PH2 7DH. DoB: November 1952, British

James Cruickshank Director. Address: 18 Kirkhill Drive, Luncarty, Perth, Perthshire, PH1 3UR. DoB: October 1953, British

Neil Macgregor Macdonald Director. Address: 2 Holly Terrace, Perth, Perthshire, PH1 1DU. DoB: n\a, British

John Brodie Director. Address: "Ardleigh", Rosemount, Blairgowrie, Perthshire, PH10 6JY. DoB: n\a, British

William James Wells Director. Address: 21 Newton Crescent, Carnoustie, Angus, DD7 6HW. DoB: n\a, British

Alexander George Cargill Director. Address: Shenavall, Drummond Terrace, Crieff, Perthshire, PH7 4AF. DoB: December 1949, British

Innes Lumsden Director. Address: 17 Rosemount Park, Blairgowrie, Perthshire, PH10 6TZ. DoB: October 1941, British

Ramsay George Robert Milne Director. Address: "Willowbrae" 56 Fairies Road, Perth, Perthshire, PH1 1LZ. DoB: July 1956, British

Michael Murray Nrval Director. Address: 17 Muirhall Terrace, Perth, Perthshire, PH2 7ES. DoB: March 1952, British

Alexander George Cargill Director. Address: Shenavall, Drummond Terrace, Crieff, Perthshire, PH7 4AF. DoB: December 1949, British

Robert Grieve Macgregor Director. Address: Ross Cottage, Madderty, Crieff, Perthshire, PH7 3NY. DoB: November 1926, British

Alison Hamilton Webster Director. Address: Waterside House, Luthrie, Cupar, Fife, KY15 4NU. DoB: November 1947, British

Michael Andrew Archibald Director. Address: Wychwood, Culdeesland Road, Methven, Perth, Perthshire, PH1 3QE. DoB: December 1944, British

Philip Chapman Director. Address: 6 Cairnie Road, Glencarse, Perth, Perthshire, PH2 7NA. DoB: June 1949, British

Dennis Hastie Yorston Director. Address: Brackenbrae, Blairgowrie, Perthshire, PH10 6JA. DoB: n\a, British

William Greig Smith Director. Address: 119 Glasgow Road, Perth, Perthshire, PH2 0LU. DoB: n\a, British

Margaret Jean Watson Secretary. Address: 5 Queens Court, Queens Avenue, Perth, PH2 0ES. DoB:

Kenneth O'brien Director. Address: 11 Spoutwells Place, Scone, Perth, Perthshire, PH2 6NY. DoB: December 1947, British

Colin Alexander Stewart Director. Address: Fir Lodge, Blairgowrie, Perthshire, PH10 6LX. DoB: April 1940, British

Gordon James Alexander Leaver Director. Address: Woodside, Craigie Knowes Road, Perth, PH2 0DG. DoB: March 1952, British

Andrew Kettles Director. Address: Redcroft, Coupar Angus, PH13 9AU. DoB: September 1944, British

Elaine Grace Goldsmith Director. Address: Earnmhor, Bridge Of Earn, Perth, PH2 9PN. DoB: n\a, British

Alastair David Cormack Director. Address: Brookfield, Drummond Terrace, Crieff, Perthshire, PH7 4AN. DoB: February 1947, British

William Thomas Bonar Watson Director. Address: Mount Tabor, Kinnoull, Perth, PH2 7EH. DoB: February 1931, British

Jobs in Perthshire Chamber Of Commerce. vacancies. Career and practice on Perthshire Chamber Of Commerce.. Working and traineeship

Electrical Supervisor. From GBP 1700

Helpdesk. From GBP 1200

Welder. From GBP 1900

Project Planner. From GBP 3600

Cleaner. From GBP 1100

Responds for Perthshire Chamber Of Commerce. on FaceBook

Read more comments for Perthshire Chamber Of Commerce.. Leave a respond Perthshire Chamber Of Commerce. in social networks. Perthshire Chamber Of Commerce. on Facebook and Google+, LinkedIn, MySpace

Address Perthshire Chamber Of Commerce. on google map

Based in Saltire House, Perth PH2 0PA Perthshire Chamber Of Commerce. is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) issued a SC021856 registration number. It was established on 1941-09-30. The company principal business activity number is 94110 : Activities of business and employers membership organizations. Perthshire Chamber Of Commerce. filed its latest accounts up to 2015-06-30. The firm's latest annual return information was submitted on 2016-05-10. Perthshire Chamber Of Commerce. is a perfect example that a business can remain on the market for over seventy five years and achieve a constant high level of success.

As the data suggests, this company was started 75 years ago and has so far been run by one hundred and three directors, out of whom ten (David Sands, George David Stubbs, Ross Graham and 7 remaining, listed below) are still working. Additionally, the director's tasks are bolstered by a secretary - Victoria Unite, from who was recruited by this specific company in August 2006.