Crichton Development Company Limited
Other letting and operating of own or leased real estate
Crichton Development Company Limited contacts: address, phone, fax, email, website, shedule
Address: Grierson House The Crichton, Bankend Road DG1 4ZE Dumfries
Phone: +44-1435 1118652
Fax: +44-1435 1118652
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Crichton Development Company Limited"? - send email to us!
Registration data Crichton Development Company Limited
Register date: 1995-01-13
Register number: SC155341
Type of company: Private Limited Company
Get full report form global database UK for Crichton Development Company LimitedOwner, director, manager of Crichton Development Company Limited
William Graham U'ren Director. Address: Grierson House, The Crichton, Bankend Road, Dumfries, DG1 4ZE. DoB: December 1946, British
Alistair John Marshall Director. Address: Grierson House, The Crichton, Bankend Road, Dumfries, DG1 4ZE. DoB: May 1965, British
Sean Duffy Director. Address: Grierson House, The Crichton, Bankend Road, Dumfries, DG1 4ZE. DoB: November 1969, British
Margaret Elizabeth Burton Director. Address: Marchfield Place, Dumfries, Dumfries And Galloway, DG1 1GQ, Uk. DoB: May 1941, British
Thomas Mccreadie Riddet Director. Address: Grierson House, The Crichton, Bankend Road, Dumfries, DG1 4ZE. DoB: May 1966, Scottish
Linda Ann Russell Secretary. Address: Castledykes Road, Dumfries, DG1 4SW, Scotland. DoB:
John Mcgee Director. Address: Grierson House, The Crichton, Bankend Road, Dumfries, DG1 4ZE. DoB: September 1965, British
Robert Graham Shaw Director. Address: Grierson House, The Crichton, Bankend Road, Dumfries, DG1 4ZE. DoB: April 1963, British
Bernard Trevor Knowles Director. Address: Bankend Road, Dumfries, Dumfries And Galloway, DG1 4ZE, Scotland. DoB: December 1946, British
Delia Elizabeth Holland Director. Address: Willow Grove, Heathhall, Dumfries, Dumfries And Galloway, DG1 3TE, Scotland. DoB: September 1947, British
Donald John Mackinnon Director. Address: The Crichton, Bankend Road, Dumfries, Dumfries & Galloway, DG1 4ZE, Uk. DoB: November 1953, Scottish
Jane Strathern Maitland Director. Address: The Crichton, Bankend Road, Dumfries, Dumfries & Galloway, DG1 4ZE, Uk. DoB: October 1955, Scottish
Ian Stewart Mcmickan Director. Address: Grierson House, The Crichton, Bankend Road, Dumfries, DG1 4ZE. DoB: February 1940, British
Thomas Mccreadie Riddet Director. Address: Grierson House, The Crichton, Bankend Road, Dumfries, DG1 4ZE. DoB: May 1966, Scottish
Hazel Matthews Secretary. Address: Hillhouse Wynd, Kirknewton, West Lothian, Edinburgh, Dumfries & Galloway, EH27 8BU. DoB: n\a, British
Dr Douglas Saxon Snell Director. Address: Elm Grove, Newton Stewart, Dumfries And Galloway, DG8 6JT. DoB: August 1948, British
John Charteris Director. Address: Locharbriggs, Dumfries, Dumfriesshire, DG1 1QX. DoB: September 1940, British
Andrew Robertson Campbell Director. Address: Whitepark Road, Castle Douglas, DG7 1EX. DoB: June 1944, British
William Ronald Bradford Director. Address: 4 St Johns Way, St Johns Town Of Dalry, Castle Douglas, Kirkcudbrightshire, DG7 3UQ. DoB: March 1959, British
Francis Moffat Gammell Gourlay Director. Address: Barend House, Barend Sandyhills, Dalbeattie, Kirkcudbrightshire, DG5 4NU. DoB: October 1942, Scottish
Alan Edward Stannett Director. Address: Holestane Farm, Carronbridge, Thornhill, Dumfriesshire. DoB: n\a, British
James Robertson Stalker Director. Address: 2 Craigs View, Georgetown Road, Dumfries, Dumfriesshire, DG1 4QN. DoB: December 1958, British
Allan Wright Director. Address: Glentara, Closeburn, Thornhill, Dumfriesshire, DG3 5JT. DoB: August 1944, British
Thomas Kelly Sloan Director. Address: 36 Glebe Street, Stranraer, Dumfries & Galloway, DG1 2LF. DoB: July 1950, British
Andrew Robertson Campbell Director. Address: Whitecraigs, Whitepark Road, Castle Douglas, DG7 1EX. DoB: June 1944, British
Brian Charles Taylor Director. Address: 2 Essex Park Drive, Georgetown, Dumfries, Dumfries & Galloway, DG1 4XH. DoB: October 1950, British
Michael Keggans Director. Address: Hospital Road, Thornhill, Dumfriesshire, DG3 5AA, Uk. DoB: May 1963, British
Margaret Elizabeth Burton Director. Address: Molveno, Clarencefield, Dumfries, DG1 4NF. DoB: May 1941, British
Sandra Mcdowall Director. Address: Duncan Cottage, Duncan Park, Wigtown, Newton Stewart, Wigtownshire, DG8 9JD. DoB: September 1947, British
Thomas Allan Mcaughtrie Director. Address: 14 Rotchell Park, Dumfries, Dumfriesshire, DG2 7RH. DoB: April 1951, British
Dennis Male Director. Address: 4 The Wynd, Canonbie, Dumfriesshire, DG14 0UU. DoB: October 1944, British
Brian Charles Taylor Director. Address: 2 Essex Park Drive, Georgetown, Dumfries, Dumfries & Galloway, DG1 4XH. DoB: October 1950, British
Colin Williamson Director. Address: 12 Windward Park, Ayr, KA7 4UG. DoB: March 1951, British
Gordon Laurence Mann Secretary. Address: Barrview, Amisfield, Dumfries, DG1 3LL. DoB: April 1948, British
Oliver William Barratt Director. Address: Cowmire Hall, Crosthwaite, Kendal, Cumbria, LA8 8JJ. DoB: July 1941, British
Donald Ross Urquhart Director. Address: 10 Suffolkhill Avenue, Dumfries, DG2 7PQ. DoB: January 1938, British
Kenneth Clarke Brown Director. Address: 51 Rotchell Park, Dumfries, DG2 7RL. DoB: May 1944, British
David Walter Waring Director. Address: Woodlea, Moss Road Mabie, Dumfries, Dumfriesshire, DG2 8EX. DoB: May 1952, British
Thomas Neil Mackay Director. Address: Scaurbridge Hall, Penpont, Thornhill, Dumfriesshire, DG3 4LX. DoB: December 1939, British
Ian Munro Caldwell Director. Address: 7 Minden Crescent, Dumfries, DG1 4EB. DoB: October 1946, British
Andrew Robertson Campbell Director. Address: Cuil, Castle Douglas, Kirkcudbrightshire, DG7 1QB. DoB: June 1944, British
Robert Norman Crawford Director. Address: 23 Corbery Mews, Dumfries, DG2 7AX. DoB: June 1923, British
Dr Joan Mitchell Director. Address: Bagbie, Carsluith, Newton Stewart, Wigtownshire, DG8 7DU. DoB: December 1942, British
Ian Archibald Pennie Director. Address: Annandale House High Street, Lochmaben, Lockerbie, Dumfriesshire, DG11 1NH. DoB: May 1934, British
Nigel George Francis Hesketh Director. Address: The Bleachfield, Gatehouse Of Fleet, Kirkcudbright, DG7 2JJ. DoB: May 1945, British
Arthur Henry Gloucester Jardine Director. Address: 3 Crowns Court, Dumfries, Dumfries & Galloway, DG1 1HU. DoB: September 1932, British
David Currie Kirkpatrick Director. Address: Auchenbainzie, Thornhill, Dumfriesshire, DG3 4ND. DoB: January 1957, British
Thomas Edward Holmes Director. Address: 7 Airds Drive, Lochvale, Dumfries, DG1 4EW. DoB: April 1945, British
Allan Thomas Baldwick Director. Address: Hunters Lea Hoddam Road, Ecclefechan, Lockerbie, Dumfries And Galloway, DG11 3BY. DoB: November 1948, British
Douglas George Harper Secretary. Address: 6 Ross Road, Edinburgh, Midlothian, EH16 5QN. DoB: n\a, British
William Little Director. Address: Lilybank Glenhowan, Glencaple, Dumfries, DG1 4RH. DoB: June 1958, British
John Martin Dowson Director. Address: 54 Bank St, Dumfries, DG1 2PA. DoB: February 1948, British
John Ewan Thorburn Director. Address: 9 Silvermount, Annan, Dumfriesshire, DG12 5DT. DoB: February 1937, British
Jean Morton Mcmurdo Director. Address: Torwest, Torthorwald, Dumfries, Dumfriesshire, DG1 3PR. DoB: March 1926, British
Eric Cameron Archibald Director. Address: Glaick Farm Leswalt, Glaik, Stranraer, Wigtownshire, DG9 0NE. DoB: March 1935, British
Gordon Laurence Mann Director. Address: Barrview, Amisfield, Dumfries, DG1 3LL. DoB: April 1948, British
Michael Peter Stoneham Director. Address: 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Lothian, EH1 2EN. DoB: January 1955, British
David Hardie Nominee-director. Address: 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN. DoB: September 1954, British
Maureen Sheila Coutts Nominee-director. Address: 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN. DoB: n\a, British
Jobs in Crichton Development Company Limited vacancies. Career and practice on Crichton Development Company Limited. Working and traineeship
Electrician. From GBP 2200
Engineer. From GBP 2300
Manager. From GBP 3400
Helpdesk. From GBP 1300
Helpdesk. From GBP 1400
Other personal. From GBP 1200
Responds for Crichton Development Company Limited on FaceBook
Read more comments for Crichton Development Company Limited. Leave a respond Crichton Development Company Limited in social networks. Crichton Development Company Limited on Facebook and Google+, LinkedIn, MySpaceAddress Crichton Development Company Limited on google map
Other similar UK companies as Crichton Development Company Limited: Lzbn Limited | Nspc Limited | Silverhook Ltd. | Safeguard Security (ne) Limited | Heathrow Travel Ltd
This enterprise is known as Crichton Development Company Limited. This firm first started twenty one years ago and was registered under SC155341 as the reg. no.. The head office of the firm is registered in Dumfries. You can contact it at Grierson House, The Crichton, Bankend Road. From 1995-04-07 Crichton Development Company Limited is no longer under the name Dunwilco (435). This enterprise principal business activity number is 68209 which stands for Other letting and operating of own or leased real estate. Crichton Development Company Ltd reported its latest accounts for the period up to 2015-03-31. Its most recent annual return was submitted on 2016-01-13. Since the firm began in this field of business 21 years ago, the firm has managed to sustain its impressive level of success.
The company owes its success and constant development to exactly five directors, namely William Graham U'ren, Alistair John Marshall, Sean Duffy and 2 others listed below, who have been employed by it since June 2016. To find professional help with legal documentation, for the last nearly one month this company has been providing employment to Linda Ann Russell, who has been tasked with making sure that the firm follows with both legislation and regulation.