The Borders Forest Trust

All UK companiesAgriculture, Forestry and FishingThe Borders Forest Trust

Silviculture and other forestry activities

Farm animal boarding and care

Other service activities not elsewhere classified

The Borders Forest Trust contacts: address, phone, fax, email, website, shedule

Address: Monteviot Nurseries Ancrum, Jedburgh TD8 6TU Scottish Borders

Phone: +44-1480 2787200

Fax: +44-1480 2787200

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Borders Forest Trust"? - send email to us!

The Borders Forest Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Borders Forest Trust.

Registration data The Borders Forest Trust

Register date: 1996-01-12

Register number: SC162581

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 The Borders Forest Trust

Owner, director, manager of The Borders Forest Trust

James Christopher Knight Director. Address: East Mains, Lauder, Berwickshire, TD2 6SG, United Kingdom. DoB: March 1953, British

Sarah Gillian Eno Director. Address: Monteviot Nurseries, Ancrum, Jedburgh, Scottish Borders, TD8 6TU. DoB: August 1947, English

Dr Nelson Philip Ashmole Director. Address: Monteviot Nurseries, Ancrum, Jedburgh, Scottish Borders, TD8 6TU. DoB: January 1934, British

John Peter Thomas Director. Address: Main Street, St. Boswells, Melrose, Roxburghshire, TD6 0AT, United Kingdom. DoB: July 1948, British

Angus Hugh Cameron Chalmers Director. Address: Factors Park, Lauder, Berwickshire, TD2 6QW, Scotland. DoB: October 1960, British

Rosalind Hilary Grant Robertson Director. Address: Parkgrove Drive, Edinburgh, EH4 7QF, Scotland. DoB: July 1949, British

David Geoffrey Long Director. Address: Westruther, Gordon, Berwickshire, TD3 6NQ, Scotland. DoB: April 1948, British

Hans Gunter Waltl Director. Address: Greenknowe Farm Cottages, Gordon, Berwickshire, TD3 6LA, Scotland. DoB: December 1958, British

Brenda Elspeth Robertson Director. Address: Orchard Park, Darnick, Melrose, Roxburghshire, TD6 9AR, Scotland. DoB: September 1944, British

Nicola Hunt Secretary. Address: 5 Nisbet Mill Cottages, Jedburgh, Scottish Borders, TD8 6TT. DoB: n\a, British

Stephen Lloyd Sloan Director. Address: Monteviot Nurseries, Ancrum, Jedburgh, Scottish Borders, TD8 6TU. DoB: June 1952, British

Martin Christopher Tilstone Director. Address: 67 High Street, Moffat, Dumfriesshire, DG10 9HG, Scotland. DoB: September 1963, British

Michael John Frederick Baker Director. Address: Monteviot Nurseries, Ancrum, Jedburgh, Scottish Borders, TD8 6TU. DoB: July 1950, British

Donald Mcphillimy Director. Address: Leaderdale Crescent, Earlston, Berwickshire, TD4 6BJ, United Kingdom. DoB: January 1953, British

Alexander Hugh Hemsley Smith Director. Address: Monteviot Nurseries, Ancrum, Jedburgh, Scottish Borders, TD8 6TU. DoB: September 1957, British

Stephanie Pauline Young Director. Address: Monteviot Nurseries, Ancrum, Jedburgh, Scottish Borders, TD8 6TU. DoB: May 1962, British

Pierre-Alban Guy Director. Address: n\a. DoB: November 1969, French

Michael John Frederick Baker Secretary. Address: 26 St. Ronan's Terrace, Innerleithen, Peeblesshire, EH44 6RB. DoB:

James Christopher Knight Director. Address: Hooley Cottage, East Mains, Lauder, TD2 6SG. DoB: March 1953, British

Dr Nelson Philip Ashmole Director. Address: n\a. DoB: January 1934, British

Michael William Ireland Director. Address: Birkscairn, 4 Venlaw Qaurry Road, Peebles, EH45 8RJ. DoB: October 1970, British

Dr Nelson Philip Ashmole Director. Address: n\a. DoB: January 1934, British

Rosalind Hilary Grant-robertson Director. Address: 69 Parkgrove Drive, Edinburgh, EH4 7QF. DoB: July 1949, British

Neil Waugh Somervell Campbell Director. Address: North Lodge, Gattonside, Melrose, Roxburgh, TD6 9NW. DoB: November 1955, British

Fiona Jane Martynoga Director. Address: Kirkbride House Traquair, Innerleithen, Peeblesshire, EH44 6PU. DoB: April 1949, British

Jeremy Thompson Director. Address: Forest View, 7 Valley View, Clovenfords, Galashiels, Selkirkshire, TD1 3NG. DoB: January 1958, British

John Forrest Hunt Director. Address: 20 York Road, North Berwick, East Lothian, EH39 4LX. DoB: May 1943, British

Rose Clarkson Director. Address: 11 Parkvale Place, Leith, Edinburgh, Midlothian, EH6 8AT. DoB: July 1954, British

Susan Elizabeth Lockett Director. Address: Lanton Farm Cottage, Lanton, Jedburgh, Roxburghshire, TD8 6SX. DoB: August 1972, Uk

Reuben Neville Charles Singleton Director. Address: 6 Dukehaugh, Peebles, Peeblesshire, EH45 9DN. DoB: March 1969, British

Elspeth Brenda Robertson Director. Address: Carradale, Orchard Park, Darnick, Melrose, Roxburghshire, TD6 9AR. DoB: September 1944, British

Daphne Mary Amelia Jackson Director. Address: Cossarshill, Ettrick Valley, Selkirk, Scottish Borders, TD7 5JB. DoB: September 1952, Scottish

Samantha Emma Smith Director. Address: The Leet, Abbotsford Road, Darnick, Melrose, Borders, TD6 9AH. DoB: August 1974, British

Rory Donald Macleod Director. Address: 8 Mid Row, Lauder, Berwickshire, TD2 6SZ. DoB: March 1955, British

John Lawrence Bathgate Director. Address: Tudhope Cottage Lanton Road, Jedburgh, Roxburghshire, TD8 6RY. DoB: March 1963, British

William Milne Goodburn Director. Address: Whiteknowe, Innerleithen Road, Peebles, EH45 8BD. DoB: January 1939, British

Pip Simon Hancock Tabor Director. Address: Chesterknowes, Midlem, Selkirk, Scottish Borders, TD7 4QL. DoB: May 1958, British

Rosalind Hilary Grant-robertson Director. Address: 69 Parkgrove Drive, Edinburgh, EH4 7QF. DoB: July 1949, British

Angela Mercer Director. Address: Harryburn Stables, Lauder, Berwickshire, TD2 6PD. DoB: March 1963, British

Iain Edward Laidlaw Director. Address: Kilmeny, High Road, Galashiels, Selkirkshire, TD1 2BQ. DoB: June 1963, British

James Robert Hume Director. Address: Sundhopeburn, Yarrow, Selkirk, Borders, TD7 5NF. DoB: November 1962, British

Petra Elke Biberbach Director. Address: Kilmeny, High Road, Galashiels, Selkirkshire, TD1 2BQ. DoB: February 1954, German

Denise Ann Lynn Daly Walton Director. Address: Peelham, Berwick Upon Tweed, Northumberland, TD15 1UG. DoB: September 1955, Irish

Colin Brodie Strang Steel Director. Address: Threepwood, Galashiels, Selkirkshire, TD1 2PY. DoB: June 1945, British

Fiona Jane Martynoga Director. Address: Kirkbride House Traquair, Innerleithen, Peeblesshire, EH44 6PU. DoB: April 1949, British

Anne Rosemary Margaret Livesey Director. Address: Pond Cottage Cleuchhead, Bonchester Bridge, Hawick, Roxburghshire, TD9 9SX. DoB: October 1934, British

Colin Brodie Strang Steel Director. Address: Threepwood, Galashiels, Selkirkshire, TD1 2PY. DoB: June 1945, British

Ian Carr Director. Address: North Lodge Eddleston, Peebles, Tweedale, EH45 8PL. DoB: February 1935, British

Oonagh Catherine Mcgarry Director. Address: 22 Sergeants Park, Newtown St. Boswells, Melrose, Scottish Borders, TD6 0QG. DoB: December 1959, British

Denise Ann Lynn Daly Walton Director. Address: Peelham, Berwick Upon Tweed, Northumberland, TD15 1UG. DoB: September 1955, Irish

Dr Nelson Philip Ashmole Director. Address: n\a. DoB: January 1934, British

Graham Bell Director. Address: Garden Cottage Lees Stables, Coldstream, Berwickshire, TD6 0SG. DoB: October 1953, British

Rosemary Susan Capper Director. Address: The Old Schoolhouse, Gordon, TD3 6NE. DoB: September 1955, British

Angus Hugh Cameron Chalmers Director. Address: Cottage 4 Holydean Farm, Bowden, Melrose, Borders, TD6 9HT. DoB: October 1960, British

Richard Timothy Stead Director. Address: The Steading, Blainslie, Galashiels, TD1 2PR. DoB: March 1952, British

Eoin Cox Director. Address: The Bothy, Edgerston Gardens Champtown, Jedburgh, TD8 6NP. DoB: May 1955, British

Gordon Sherrington Cox Director. Address: 10 Haining Park, Selkirk, Selkirkshire, TD7 5AW. DoB: December 1948, British

Peter William Darling Director. Address: Howden Farmhouse, Ancrum, Jedburgh, TD8 6TX. DoB: June 1960, British

Rory Donald Macleod Director. Address: 5 Mill Wynd, Lauder, Berwickshire, TD2 6SY. DoB: March 1955, British

James Christopher Knight Director. Address: Hooley Cottage, East Mains, Lauder, TD2 6SG. DoB: March 1953, British

Dr Nelson Philip Ashmole Director. Address: n\a. DoB: January 1934, British

Cullen Kilshaw Secretary. Address: 27 Market Street, Galashiels, Selkirkshire, TD1 3AF. DoB:

Jobs in The Borders Forest Trust vacancies. Career and practice on The Borders Forest Trust. Working and traineeship

Cleaner. From GBP 1000

Cleaner. From GBP 1200

Director. From GBP 5200

Helpdesk. From GBP 1400

Manager. From GBP 3500

Engineer. From GBP 2900

Package Manager. From GBP 1600

Cleaner. From GBP 1100

Controller. From GBP 3000

Responds for The Borders Forest Trust on FaceBook

Read more comments for The Borders Forest Trust. Leave a respond The Borders Forest Trust in social networks. The Borders Forest Trust on Facebook and Google+, LinkedIn, MySpace

Address The Borders Forest Trust on google map

Other similar UK companies as The Borders Forest Trust: Unboro Limited | Viscri Limited | Emerald Starfish Ltd | Sgc Financial Solutions Ltd | Aspire For Africa Limited

The Borders Forest Trust may be reached at Monteviot Nurseries, Ancrum, Jedburgh in Scottish Borders. The area code is TD8 6TU. The Borders Forest Trust has been present in this business for 20 years. The Companies House Registration Number is SC162581. This firm is classified under the NACe and SiC code 2100 - Silviculture and other forestry activities. The Borders Forest Trust reported its account information for the period up to December 31, 2015. The company's latest annual return was filed on December 20, 2015. Twenty years of presence on the market comes to full flow with The Borders Forest Trust as the company managed to keep their customers happy through all this time.

The trademark of The Borders Forest Trust is "The Devils Beef Tub". It was applied for in May, 2014 and their IPO published it in the journal number 2014-027. The firm is represented by The Trademark Helpline.

Our data about this specific firm's members indicates employment of nine directors: James Christopher Knight, Sarah Gillian Eno, Dr Nelson Philip Ashmole and 6 other directors have been described below who became the part of the company on 2016-08-03, 2015-07-22 and 2014-07-16. To increase its productivity, since 2002 this firm has been utilizing the expertise of Nicola Hunt, who's been tasked with ensuring efficient administration of this company.