The Coach House Kilmuir Trust

All UK companiesHuman health and social work activitiesThe Coach House Kilmuir Trust

Other human health activities

Physical well-being activities

Other service activities not elsewhere classified

The Coach House Kilmuir Trust contacts: address, phone, fax, email, website, shedule

Address: The Coach House, Kilmuir, North Kessock IV1 3ZG Inverness

Phone: +44-1261 5719726

Fax: +44-1261 5719726

Email: n\a

Website:

Shedule:

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

The Coach House Kilmuir Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Coach House Kilmuir Trust.

Registration data The Coach House Kilmuir Trust

Register date: 2000-01-20

Register number: SC203177

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 Coach House Kilmuir Trust

Owner, director, manager of The Coach House Kilmuir Trust

Father David Sutton Director. Address: Lulworth Road, Eccles, Manchester, M30 8NP, England. DoB: February 1949, British

Reverend Richard Hayes Director. Address: 26 St. Johns Hill, Shrewsbury, Shropshire, SY1 1JJ, England. DoB: April 1939, British

Ian Bonner-evans Director. Address: Chirnside, East Calder, Duns, Berwickshire, TD11 3JU, United Kingdom. DoB: July 1956, British

Captain Reginald Seaward Holder Director. Address: Bishop Kinkell, Conon Bridge, Dingwall, Ross-Shire, IV7 8AW, Scotland. DoB: March 1940, British

Bernadette Mary Cleary Director. Address: 16 The Glade, Fetcham, Surrey, KT22 9TH, England. DoB: August 1952, British

Elizabeth Mary Cumming Director. Address: Eildon, Melrose, Roxburghshire, TD6 9HB, Scotland. DoB: February 1952, British

Rev. Ruth Flockhart Director. Address: Kilmuir Farm Cottage, Kilmuir, North Kessock, Inverness, Invernessshire, IV1 3ZG. DoB: February 1956, British

Joyce Ferne Director. Address: The Coach House,, Kilmuir, North Kessock, Inverness, Inverness Shire, IV1 3ZG. DoB: April 1934, British

Philippa Mccowen Director. Address: Polwarth Manse, Greenlaw, Duns, Berwickshire, TD10 6YR. DoB: August 1951, British

Rev Peter Lewis Dewey Director. Address: The Rectory, Sulhamstead Road, Ufton Nervet, Reading, Berkshire, RG7 4DH. DoB: July 1938, British

Eileen Ann Morag Foulner Director. Address: 37 The Causeway, Duddingston Village, Edinburgh, Midlothian, EH15 3QA. DoB: March 1944, British

Janice Eileen Dolley Director. Address: 21 Chartfield Road, Reigate, Surrey, RH2 7JZ. DoB: July 1936, British

Father Gerard W Hughes Director. Address: Manresa House 10 Albert Road, Harborne, Birmingham, West Midlands, B17 0AN. DoB: March 1924, British

Bernadette Mary Cleary Director. Address: 16 The Glade, Fetcham, Surrey, KT22 9TH, England. DoB: August 1952, British

Jobs in The Coach House Kilmuir Trust vacancies. Career and practice on The Coach House Kilmuir Trust. Working and traineeship

Project Co-ordinator. From GBP 1300

Package Manager. From GBP 2400

Director. From GBP 5400

Fabricator. From GBP 2500

Electrician. From GBP 1800

Electrical Supervisor. From GBP 2000

Cleaner. From GBP 1000

Project Planner. From GBP 3500

Carpenter. From GBP 2000

Responds for The Coach House Kilmuir Trust on FaceBook

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

Address The Coach House Kilmuir Trust on google map

Other similar UK companies as The Coach House Kilmuir Trust: Fentodeals Pvt Ltd | Iac Global Consultants Ltd | Any Floors Ltd | Unit 7 Clothing Limited | Value House Stores Limited

The company is widely known under the name of The Coach House Kilmuir Trust. It was founded 16 years ago and was registered with SC203177 as the registration number. This office of this firm is based in Inverness. You can reach them at The Coach House,, Kilmuir, North Kessock. The company Standard Industrial Classification Code is 86900 which stands for Other human health activities. The firm's most recent filed account data documents were submitted for the period up to 31st March 2015 and the most current annual return was released on 20th January 2016. It's been sixteen years for The Coach House Kilmuir Trust in this field of business, it is not planning to stop growing and is an object of envy for many.

The directors currently listed by this particular firm are as follow: Father David Sutton designated to this position in 2014, Reverend Richard Hayes designated to this position in 2014, Ian Bonner-evans designated to this position on 2014-08-28 and 6 other members of the Management Board who might be found within the Company Staff section of our website.