Portree Area Community Trust
Activities of other membership organizations n.e.c.
Portree Area Community Trust contacts: address, phone, fax, email, website, shedule
Address: Ferguson Macsween & Stewart Bridge Road IV51 9ER Portree
Phone: +44-1446 7032043
Fax: +44-1446 7032043
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Portree Area Community Trust"? - send email to us!
Registration data Portree Area Community Trust
Register date: 2007-05-17
Register number: SC323879
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 Portree Area Community TrustOwner, director, manager of Portree Area Community Trust
Neil Montgomery Director. Address: Bridge Road, Portree, Isle Of Skye, IV51 9ER. DoB: April 1959, British
Roger Neville Liley Director. Address: Bridge Road, Portree, Isle Of Skye, IV51 9ER. DoB: April 1946, British
Ferguson Macsween & Stewart Corporate-secretary. Address: Bridge Road, Portree, Isle Of Skye, IV51 9ER, Scotland. DoB:
Neil Campbell Director. Address: Bridge Road, Portree, Isle Of Skye, IV51 9ER, Scotland. DoB: June 1955, British
Emma Louise Nicolson Director. Address: Bridge Road, Portree, Isle Of Skye, IV51 9ER, Scotland. DoB: June 1967, British
Professor Ronald Macdonald Director. Address: Bridge Road, Portree, Isle Of Skye, IV51 9ER, Scotland. DoB: April 1955, British
Myra Macleod Director. Address: Bridge Road, Portree, Isle Of Skye, IV51 9ER, Scotland. DoB: February 1962, British
Malcolm Kenneth Matheson Director. Address: Bridge Road, Portree, Isle Of Skye, IV51 9ER, Scotland. DoB: August 1958, British
Ross Cowie Director. Address: Bridge Road, Portree, Isle Of Skye, IV51 9ER, Scotland. DoB: February 1960, British
Roger Baillie Director. Address: Bridge Road, Portree, Isle Of Skye, IV51 9ER, Scotland. DoB: April 1951, British
Campbell Dickson Director. Address: Airds House, An Aird, Fort William, Inverness-Shire, PH33 6BL. DoB: December 1966, British
John Ellis Director. Address: Airds House, An Aird, Fort William, Inverness-Shire, PH33 6BL. DoB: July 1955, British
Dolina Munro Director. Address: Airds House, An Aird, Fort William, Inverness-Shire, PH33 6BL. DoB: June 1978, British
Donald Nicolson Director. Address: Airds House, An Aird, Fort William, Inverness-Shire, PH33 6BL. DoB: May 1973, British
John Gordon Director. Address: Airds House, An Aird, Fort William, Inverness-Shire, PH33 6BL. DoB: June 1971, Scottish
William Macaskill Director. Address: Airds House, An Aird, Fort William, Inverness-Shire, PH33 6BL. DoB: January 1969, Scottish
Katharine Macdonald Director. Address: Heron Place, Portree, Isle Of Skye, IV51 9GU, Scotland. DoB: July 1975, British
Anna Bethune Director. Address: Storr Terrace, Portree, Isle Of Skye, IV51 9LT. DoB: August 1985, British
Dorothy Buchanan Director. Address: Kensaleyre, Portree, Isle Of Skye, IV51 9XE. DoB: August 1978, British
Macphee & Partners Corporate-secretary. Address: Macfarlane Way, Fort William, Inverness-Shire, PH33 6BL, Scotland. DoB:
Lesley Kirkwood Secretary. Address: Kitson Crescent, Portree, Isle Of Skye, IV51 9DP. DoB: June 1957, British
Karen Isobel Macrae Director. Address: The Pines, 1 Woodfield, Portree, Isle Of Skye, IV51 9HQ. DoB: August 1956, British
Neil Campbell Director. Address: Balmeanach, The Braes, Portree, Highland, IV51 9NH. DoB: January 1951, British
Dr Julian Toms Director. Address: Staffin Road, Portree, Isle Of Skye, IV51 9HP. DoB: June 1946, British
Catriona Leslie Director. Address: n\a. DoB: October 1941, British
John Hugh Macdonald Director. Address: Viewfield House, Portree, Isle Of Skye, IV51 9EU. DoB: January 1956, British
Donald Nicolson Corrigall Director. Address: Torran, Torvaig, Portree, Highland, IV51 9HU. DoB: December 1954, Scottish
Alick Maclean Director. Address: Scalpay Place, Portree, Isle Of Skye, IV51 9TH. DoB: April 1979, British
Lisa Stephen Director. Address: Carn Dearg Place, Portree, Isle Of Skye, IV51 9PZ. DoB: August 1977, British
Robert Macgregor Director. Address: Mill Road, Portree, Highland. DoB: August 1947, British
Lesley Kirkwood Director. Address: Kitson Crescent, Portree, Isle Of Skye, IV51 9DP. DoB: June 1957, British
Doreen Jones Director. Address: Matheson Place, Portree, Isle Of Skye, IV51 9JA. DoB: April 1951, British
John Macdonald Director. Address: Breton House, Coolin Hills Estate, Portree, IV51 9LU. DoB: October 1960, British
Macphee & Partners Corporate-nominee-secretary. Address: Airds House, An Aird, Fort William, Invernessshire, PH33 6BL. DoB:
Jane Jeffrey Director. Address: 12 Scalpay Place, Portree, Isle Of Skye, IV51 9TH. DoB: September 1945, British
Aileane Mackinnon Director. Address: 6 Marsco Place, Portree, Isle Of Skye, IV51 9PL. DoB: December 1950, British
Jobs in Portree Area Community Trust vacancies. Career and practice on Portree Area Community Trust. Working and traineeship
Fabricator. From GBP 2300
Electrician. From GBP 1900
Cleaner. From GBP 1000
Controller. From GBP 2100
Electrical Supervisor. From GBP 2400
Fabricator. From GBP 2900
Cleaner. From GBP 1200
Project Co-ordinator. From GBP 1300
Assistant. From GBP 2000
Responds for Portree Area Community Trust on FaceBook
Read more comments for Portree Area Community Trust. Leave a respond Portree Area Community Trust in social networks. Portree Area Community Trust on Facebook and Google+, LinkedIn, MySpaceAddress Portree Area Community Trust on google map
Other similar UK companies as Portree Area Community Trust: Andy Long Plastering Services Limited | Newmech Limited | Pisces Construction Limited | Legenda Electrical Services Ltd | Central Electrical Engineering Services (aylesbury) Limited
SC323879 is the registration number for Portree Area Community Trust. The firm was registered as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) on May 17, 2007. The firm has been on the British market for nine years. The company may be gotten hold of Ferguson Macsween & Stewart Bridge Road in Portree. The company zip code assigned to this location is IV51 9ER. The name of the company was replaced in the year 2010 to Portree Area Community Trust. The company previous name was Portree Area Community. The company SIC and NACE codes are 94990 which stands for Activities of other membership organizations n.e.c.. 2015/05/31 is the last time when the accounts were filed. The company can look back on its successful 9 years in this field, with a bright future in its future.
As found in this particular enterprise's employees data, for one year there have been eight directors to name just a few: Neil Montgomery, Roger Neville Liley and Neil Campbell. At least one secretary in this firm is a limited company: Ferguson Macsween & Stewart.