The Crichton Trust

All UK companiesReal estate activitiesThe Crichton Trust

Other letting and operating of own or leased real estate

The Crichton Trust contacts: address, phone, fax, email, website, shedule

Address: Grierson House The Crichton, Bankend Road DG1 4ZE Dumfries

Phone: +44-1227 5009185

Fax: +44-1227 5009185

Email: n\a

Website:

Shedule:

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

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

Registration data The Crichton Trust

Register date: 1996-03-27

Register number: SC164601

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 Crichton Trust

Owner, director, manager of The Crichton Trust

Margaret Elizabeth Burton Director. Address: Marchfield Place, Dumfries, Dumfries & Galloway, DG1 1GQ, U.K. DoB: May 1941, British

Alistair John Marshall Director. Address: Ruthwell, Dumfries, Scotland, DG1 4NT, Uk.. DoB: May 1965, British

Jane Cameron Allan Director. Address: 35 Trefoil Avenue, Glasgow, Renfrewshire, G41 3PB, Scotland. DoB: April 1946, British

Brian Johnstone Director. Address: Dunscore, Dumfries, Dumfriesshire, DG2 0UJ, Scotland. DoB: January 1959, British

Thomas Mccreadie Riddet Director. Address: Grierson House, The Crichton, Bankend Road, Dumfries, DG1 4ZE. DoB: May 1966, Scottish

Martin Bruce Robertson Director. Address: New Abbey, Dumfries, Dumfries & Galloway, DG2 8BU, U.K.. DoB: February 1944, British

Linda Ann Russell Secretary. Address: Castledykes Road, Dumfries, DG1 4SW, Scotland. DoB:

William Graham U'ren Director. Address: "Carseview", 125 Hyndford Road, Lanark, Lanarkshire, ML11 9AU. DoB: December 1946, British

Stanley Drummond Cairnie Director. Address: Bankhead, Annan Water, Moffat, Dumfriesshire, DG10 9LS. DoB: n\a, British

Dr Adrian Richard Eley Director. Address: Bankend Road, Dumfries, Dumfries And Galloway, DG1 4ZE, U.K.. DoB: April 1956, British

Bernard Trevor Knowles Director. Address: Bankend Road, Dumfries, Dumfries & Galloway, DG01 4ZE, Scotland. DoB: December 1946, British

Evelyn Hastings Director. Address: 18 Maxwell Park, Dalbeattie, Kirkcudbrightshire, DG5 4LS, Scotland. DoB: September 1943, British

Delia Elizabeth Holland Director. Address: Willow Grove, Heathhall, Dumfries, Dumfries & Galloway, DG1 3TE, Scotland. DoB: September 1947, British

Jane Strathern Maitland Director. Address: The Crichton, Bankend Road, Dumfries, Dumfries & Galloway, DG1 4ZE, Uk. DoB: October 1955, Scottish

Brian Collins Director. Address: Bankhead Road, Dumfries, Dumfries And Galloway, DG1 ZE. DoB: August 1952, British

Francis Moffat Gammell Gourley Director. Address: Sandyhills, Dalbeattie, Dumfries & Galloway, DG5 4NU, Uk. DoB: October 1942, Scottish

John Christopher Kennedy Director. Address: Grierson House, The Crichton, Bankend Road, Dumfries, DG1 4ZE. DoB: May 1971, British

Paula Anne Gibson Director. Address: Haugh Road, Dalbeattie, Dumfries & Galloway, DG1 4HF. DoB: June 1972, British

Gordon Laurence Mann Director. Address: Barrview, Amisfield, Dumfries, DG1 3LL. DoB: April 1948, British

Colin Smyth Director. Address: 20 Calside Avenue, Dumfries, Dumfriesshire, DG1 4AG. DoB: November 1972, British

Ivor Alexander Hyslop Director. Address: West Lanegate Farm, Amisfield, Dumfries, Dumfries And Galloway, DG1 3LR. DoB: June 1970, British

Dr Douglas Saxon Snell Director. Address: 5 Elm Grove, Newton Stewart, Dumfries And Galloway, DG8 6JT. DoB: August 1948, British

John Charteris Director. Address: Cullivait House, Locharbriggs, Dumfries, Dumfriesshire, DG1 1QX. DoB: September 1940, British

Andrew Stuart Wood Director. Address: Upper Breccoes Farm, Aundgirth, Dumfries, Dumfriesshire, DG2 0TL. DoB: April 1956, British

John Martin Director. Address: 3 Cartha Place, Calside, Dumfries, Dumfriesshire, DG1 4LW. DoB: July 1951, British

John Armstrong Lane Director. Address: Planetree, Planetree Park, Gatehouse Of Fleet, Castle Douglas, Kirkcudbrightshire, DG7 2EQ. DoB: April 1935, British

Brian Stott Director. Address: 32 Turnberry Way, Carlisle, Cumbria, CA3 0QL. DoB: May 1956, British

Wendy Ann Macleod Secretary. Address: 4 Suffolkhill Avenue, Dumfries, Dumfries & Galloway, DG2 7PQ. DoB:

Hilary Landale Grieve Director. Address: Boreland, Irongray, Dumfries, Dumfriesshire, DG2 9TU. DoB: January 1950, British

Professor Paul Ignatieff Director. Address: Quarrelwood, Kirkmahoe, Dumfries, DG1 1TE. DoB: October 1936, British

Patricia Ann Grant Hunter Director. Address: Strathburn, 5 Mountainhall Court, Dumfries, Dumfriesshire, DG1 4YY. DoB: n\a, British

Philip Neville Jones Director. Address: Lanerick, 6 Kingholm Road, Dumfries, Dumfriesshire, DG1 4AX. DoB: June 1951, British

Dr Joan Mitchell Director. Address: Bagbie, Carsluith, Newton Stewart, Wigtownshire, DG8 7DU. DoB: December 1942, British

Robert James Higgins Director. Address: Davaar, 1 Royal Crescent, Stranraer, Wigtownshire, DG9 8HB. DoB: June 1946, Scottish

Andrew Robertson Campbell Director. Address: Whitecraigs, Whitepark Road, Castle Douglas, DG7 1EX. DoB: June 1944, British

Councillor Alan Grant Wright Director. Address: Glentara, Closeburn, Thornhill, Dumfriesshire, DG3 5JT. DoB: n\a, British

Thomas Kelly Sloan Director. Address: 36 Glebe Street, Stranraer, Dumfries & Galloway, DG1 2LF. DoB: July 1950, British

Brian Charles Taylor Director. Address: 2 Essex Park Drive, Georgetown, Dumfries, Dumfries & Galloway, DG1 4XH. DoB: October 1950, British

Michael Keggans Director. Address: Queensberry Park, 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

David Walter Waring Director. Address: Woodlea, Moss Road Mabie, Dumfries, Dumfriesshire, DG2 8EX. DoB: May 1952, British

Kenneth Clarke Brown Director. Address: 51 Rotchell Park, Dumfries, DG2 7RL. DoB: May 1944, British

Ian Archibald Pennie Director. Address: Annandale House High Street, Lochmaben, Lockerbie, Dumfriesshire, DG11 1NH. DoB: May 1934, 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

John Martin Dowson Director. Address: 54 Bank St, Dumfries, DG1 2PA. DoB: February 1948, British

Ian Munro Caldwell Director. Address: 7 Minden Crescent, Dumfries, DG1 4EB. DoB: October 1946, British

William Little Director. Address: Lilybank Glenhowan, Glencaple, Dumfries, DG1 4RH. DoB: June 1958, British

Thomas Neil Mackay Director. Address: Scaurbridge Hall, Penpont, Thornhill, Dumfriesshire, DG3 4LX. DoB: December 1939, British

Kenneth Cameron Director. Address: 2 Twiname Way, Heathhall, Dumfries, Dumfriesshire, DG1 3ST. DoB: February 1933, Scottish

Andrew Robertson Campbell Director. Address: Cuil, Castle Douglas, Kirkcudbrightshire, DG7 1QB. DoB: June 1944, British

Allan Thomas Baldwick Director. Address: Hunters Lea Hoddam Road, Ecclefechan, Lockerbie, Dumfries And Galloway, DG11 3BY. DoB: November 1948, British

Jean Morton Mcmurdo Director. Address: Torwest, Torthorwald, Dumfries, Dumfriesshire, DG1 3PR. DoB: March 1926, British

Dr Joan Mitchell Director. Address: Bagbie, Carsluith, Newton Stewart, Wigtownshire, DG8 7DU. DoB: December 1942, British

Robert Norman Crawford Director. Address: 23 Corbery Mews, Dumfries, DG2 7AX. DoB: June 1923, British

Nigel George Francis Hesketh Director. Address: The Bleachfield, Gatehouse Of Fleet, Kirkcudbright, DG7 2JJ. DoB: May 1945, 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

Douglas George Harper Secretary. Address: 6 Ross Road, Edinburgh, Midlothian, EH16 5QN. DoB: n\a, British

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

Controller. From GBP 2200

Helpdesk. From GBP 1200

Administrator. From GBP 2500

Project Co-ordinator. From GBP 1300

Project Planner. From GBP 3100

Carpenter. From GBP 1900

Director. From GBP 6400

Electrical Supervisor. From GBP 2100

Engineer. From GBP 2100

Responds for The Crichton Trust on FaceBook

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

Address The Crichton Trust on google map

Other similar UK companies as The Crichton Trust: Birktech Projects Limited | Rl Components Ltd | Vian Consultancy Limited | Forme Vitale Limited | Event Spectrum Limited

The Crichton Trust can be found at Dumfries at Grierson House. Anyone can search for the company using the zip code - DG1 4ZE. The company has been in business on the British market for twenty years. The company is registered under the number SC164601 and their last known status is active. The company is registered with SIC code 68209 : Other letting and operating of own or leased real estate. The Crichton Trust released its account information up to 2015/03/31. The company's most recent annual return was released on 2016/03/27. From the moment it started in the field 20 years ago, this firm managed to sustain its praiseworthy level of prosperity.

Margaret Elizabeth Burton, Alistair John Marshall, Jane Cameron Allan and 5 other directors who might be found below are registered as the firm's directors and have been cooperating as the Management Board since Friday 6th December 2013. Furthermore, the managing director's assignments are constantly helped by a secretary - Linda Ann Russell, from who was chosen by this company on Wednesday 28th January 2009.