Portree Nursery Limited

All UK companiesEducationPortree Nursery Limited

Pre-primary education

Portree Nursery Limited contacts: address, phone, fax, email, website, shedule

Address: Camanachd Square Portree IV51 9BW Isle Of Skye

Phone: +44-1320 8814025

Fax: +44-1320 8814025

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Portree Nursery Limited"? - send email to us!

Portree Nursery Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Portree Nursery Limited.

Registration data Portree Nursery Limited

Register date: 1993-02-22

Register number: SC142782

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

Get full report form global database UK for Portree Nursery Limited

Owner, director, manager of Portree Nursery Limited

Anna Campbell Director. Address: Borrodale, Glendale, Isle Of Skye, IV55 8WL, Scotland. DoB: August 1985, British

Eilidh Isabel Margaret Ross Maclellan Director. Address: Camustianavaig, Braes, Portree, Isle Of Skye, IV51 9LQ, Scotland. DoB: December 1977, British

Mary-Anne Malicki Director. Address: Rathad Na H-Airigh, Portree, Isle Of Skye, IV51 9TW, Scotland. DoB: September 1976, Scottish

Linda Macisaac Director. Address: Camanachd Square, Portree, Isle Of Skye, IV51 9BW. DoB: August 1976, Scottish

Pauline Chung Director. Address: Camanachd Square, Portree, Isle Of Skye, IV51 9BW. DoB: December 1981, British

Moira Jane Gillies Director. Address: Camanachd Square, Portree, Isle Of Skye, IV51 9BW. DoB: January 1973, Scottish

Norma Howard Director. Address: Camanachd Square, Portree, Isle Of Skye, IV51 9BW. DoB: June 1948, British

Alex Jones Director. Address: Camanachd Square, Portree, Isle Of Skye, IV51 9BW. DoB: n\a, British

Margaret Mcglynn Director. Address: Camanachd Square, Portree, Isle Of Skye, IV51 9BW. DoB: August 1980, British

Mary Macqueen Director. Address: Camanachd Square, Portree, Isle Of Skye, IV51 9BW. DoB: July 1980, Scottish

Suzy Margaret Susan Claire El Deeb Director. Address: Camanachd Square, Portree, Isle Of Skye, IV51 9BW. DoB: December 1984, Scottish

Stuart Mills Director. Address: Camanachd Square, Portree, Isle Of Skye, IV51 9BW. DoB: March 1970, British

Donna Macpherson Director. Address: Camanachd Square, Portree, Isle Of Skye, IV51 9BW. DoB: March 1984, British

Sally Mills Director. Address: Camanachd Square, Portree, Isle Of Skye, IV51 9BW. DoB: November 1973, British

Sarah Farr Director. Address: Camanachd Square, Portree, Isle Of Skye, IV51 9BW. DoB: September 1979, British

Eilidh Macleod Ross Secretary. Address: Camanachd Square, Portree, Isle Of Skye, IV51 9BW. DoB:

Dawn Kroonstuiver Campbell Director. Address: Camanachd Square, Portree, Isle Of Skye, IV51 9BW. DoB: February 1979, British

Allison Sarah Rouse Director. Address: 7d Torvaig, Portree, Isle Of Skye, IV51 9HU. DoB: April 1965, British

Linda Urquhart Director. Address: Coolin Hills Estate, Portree, Isle Of Skye, IV51 9LU. DoB: January 1972, British

Deborah Claire Macdonald Director. Address: Sluggans, Portree, Isle Of Skye, IV51 9LY. DoB: September 1968, British

Laura Macleod Director. Address: 2 Kitson Crescent, Portree, Isle Of Skye, IV51 9DP. DoB: December 1980, British

Sharon Wilson Director. Address: New House, 18 Fiskavaig, Carbost, Isle Of Skye, IV47 8SN. DoB: September 1979, British

Sara Elizabeth Matheson Director. Address: Bayfield Cottage, Bayfield Road, Portree, Highland, IV51 9EW. DoB: April 1975, Canadian

Claire Gillian Woods Director. Address: 32 York Drive, Portree, Isle Of Skye, IV51 9EB. DoB: February 1976, British

Moira Jane Tait Director. Address: 3 Creag An Iolaire, Portree, Isle Of Skye, IV51 9HN. DoB: January 1973, British

Elizabeth Walker-morrison Director. Address: Rosehall, Merkadale, Carbostmhor, Isle-Of-Skye, IV47 8ST. DoB: March 1963, British

Rhona Catherine Mcgregor Director. Address: Cleadale, Hedgefield Road, Portree, Isle Of Skye, IV51 9GF. DoB: May 1967, British

Catriona Matheson Director. Address: Raginnis, Viewfield Road, Portree, Skye, IV51 9ES. DoB: February 1963, British

Ma Ca Sheena Louise Henderson Director. Address: 18 Borreraig, Dunvegan, Isle Of Skye, IV55 8ZY. DoB: March 1964, British

Linda Loftus Director. Address: 3 Eyre, Portree, Isle Of Skye, IV51 9XB. DoB: March 1967, British

Kirsty Shaw Director. Address: 4 Portree House Gardens, Portree, Isle Of Skye, Highland, IV51 9LD. DoB: June 1970, British

Helen Mckerracher Director. Address: 5 Balmoral Road, Portree, Isle Of Skye, IV51 9DX. DoB: December 1965, British

Moreen Pringle Director. Address: 3 Tianavaig Place, Portree, Isle Of Skye, IV51 9PY. DoB: December 1968, British

Kay Mackinnon Director. Address: 4 Fladda Crescent, Portree, Isle Of Skye, IV51 9TA. DoB: July 1964, British

Kay Macdonald Director. Address: 2 Stormyhill Terrace, Portree, Isle Of Skye, IV51 9DZ. DoB: February 1972, British

Margaret Mcdiarmid Director. Address: 4b, Torvaig, Portree, Isle Of Skye, IV51 9HU. DoB: May 1963, British

Heather Moir Director. Address: 1 Tianavaig Place, Portree, Isle Of Skye, IV51 9PY. DoB: October 1970, British

Rachel Beaton Director. Address: 15 Raasay Court, Portree, Isle Of Skye, IV51 9TG. DoB: May 1972, British

Gillian Florence Director. Address: 22 Sluggans Drive, Portree, Isle Of Skye, IV51 9EQ. DoB: April 1972, British

Helen Macrag Director. Address: Lonaig, Edinbane, Portree, Isle Of Skye, IV51 9PX. DoB: October 1969, British

Mairi Macdonald Director. Address: Gairloch View, 3 Digg, Staffin, Portree, Isle Of Skye, IV51 9LA. DoB: n\a, British

Helen Mckerracher Secretary. Address: 9 Coolin Drive, Portree, Isle Of Skye, IV51 9DN. DoB: December 1965, British

Karen Innes Director. Address: 6 Cruachan Place, Portree, Isle Of Skye, IV51 9QA. DoB: August 1966, British

Catriona Barbara Maclean Director. Address: 1 Sluggans Drive, Portree, Isle Of Skye, IV51 9EQ. DoB: March 1961, British

Susan Maclean Director. Address: 12 Kingsburgh, Snizort, Portree, Isle Of Skye, IV51 9UT. DoB: May 1961, British

Doctor Stephen Mccabe Director. Address: 19, Borve, Skeabost Bridge, Portree, Isle Of Skye, IV51 9PE. DoB: October 1965, British

Janice Anderson Director. Address: 12 Cairn Dearg Place, Portree, Isle Of Skye, IV51 9PZ. DoB: January 1958, British

Christina Stewart Secretary. Address: Strathy 6 Fladda Crescent, Portree, Isle Of Skye, IV51 9TA. DoB: September 1967, British

Claire Scaife Director. Address: 14 Raasay Court, Portree, Isle Of Skye, IV51 9TG. DoB: March 1969, British

Lorraine Bruce Director. Address: Roselea Glamaig Place, Portree, Isle Of Skye, IV51 9LX. DoB: April 1968, British

Helen Mckerracher Director. Address: 33 Skuggans Drive, Portree, Isle Of Skye, IV5 9DN. DoB: December 1965, British

Christina Stewart Director. Address: Strathy 6 Fladda Crescent, Portree, Isle Of Skye, IV51 9TA. DoB: September 1967, British

Alison Oakes Director. Address: The Old Mission House, Sconser, Skye, IV48 8TD. DoB: September 1960, British

Carol Nicolson Director. Address: 2 Matheson Place, Portree, Isle Of Skye, IV51 9JA. DoB: September 1964, British

Mary Wickham Director. Address: Windyedge, Stormyhill Road, Portree, Isle Of Skye, IV51 9DY. DoB: April 1955, British

Roy Mclachlan Director. Address: Rowan Glen, Viewfield Road, Portree, Isle Of Skye, IV51 9ES. DoB: February 1962, British

David Farquhar Meikleham Director. Address: 5 Marsco Place, Portree, Isle Of Skye, IV51 9PL. DoB: September 1959, British

Katherine Napoli Director. Address: Calpe Cottage, 10 Achachork, Portree, Isle Of Skye, IV51 9HT. DoB: March 1962, British

Mairi Macdonald Secretary. Address: 13 Storr Road, Portree, Isle Of Skye. DoB:

Thomas William Bowes Director. Address: Ashlee, Coolin Hills Estate, Portree, Isle Of Skye, IV51 9HS. DoB: July 1958, British

Donald Macrae Director. Address: Sonas, Home Farm Road, Portree, Isle Of Skye, IV51 9LX. DoB: September 1946, British

Jobs in Portree Nursery Limited vacancies. Career and practice on Portree Nursery Limited. Working and traineeship

Package Manager. From GBP 1600

Controller. From GBP 2200

Responds for Portree Nursery Limited on FaceBook

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

Address Portree Nursery Limited on google map

Other similar UK companies as Portree Nursery Limited: D J Green Interiors Ltd | Stambrose Developments Limited | Water World Plumbing Limited | Highlands Industrial Roofing Limited | Home County Conservatories Limited

Portree Nursery Limited with Companies House Reg No. SC142782 has been a part of the business world for 23 years. The Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) can be contacted at Camanachd Square, Portree in Isle Of Skye and its zip code is IV51 9BW. The firm Standard Industrial Classification Code is 85100 , that means Pre-primary education. 2016-02-29 is the last time when account status updates were filed. Ever since it debuted in this line of business twenty three years ago, it managed to sustain its praiseworthy level of success.

Anna Campbell, Eilidh Isabel Margaret Ross Maclellan, Mary-Anne Malicki and 4 other directors who might be found below are listed as firm's directors and have been working on the company success for one year.