The Fisherrow Trust

All UK companiesActivities of extraterritorial organisations and otherThe Fisherrow Trust

Activities of extraterritorial organizations and bodies

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

Address: The Fisherrow Centre, South Street, Musselburgh EH21 6AT Midlothian

Phone: +44-1470 5166290

Fax: +44-1470 5166290

Email: n\a

Website:

Shedule:

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

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

Registration data The Fisherrow Trust

Register date: 2004-11-26

Register number: SC276539

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 Fisherrow Trust

Owner, director, manager of The Fisherrow Trust

Ronald Elliot Director. Address: The Fisherrow Centre, South, Street, Musselburgh, Midlothian, EH21 6AT. DoB: August 1963, British

Helen Greig Director. Address: The Fisherrow Centre, South, Street, Musselburgh, Midlothian, EH21 6AT. DoB: June 1945, British

Alan Hay Director. Address: The Fisherrow Centre, South, Street, Musselburgh, Midlothian, EH21 6AT. DoB: April 1953, British

Irene Agnes Mclean Director. Address: The Fisherrow Centre, South, Street, Musselburgh, Midlothian, EH21 6AT. DoB: February 1946, British

Christine Stevenson Foulner Director. Address: 29 Polwarth Terrace, Prestonpans, East Lothian, EH32 9PX. DoB: July 1939, British

Liz Sowler Director. Address: The Fisherrow Centre, South, Street, Musselburgh, Midlothian, EH21 6AT. DoB: November 1945, British

Irene Agnes Mclean Director. Address: The Fisherrow Centre, South, Street, Musselburgh, Midlothian, EH21 6AT. DoB: February 1946, British

Irene Agnes Mclean Director. Address: The Fisherrow Centre, South, Street, Musselburgh, Midlothian, EH21 6AT. DoB: February 1946, British

John Cannell Director. Address: The Fisherrow Centre, South, Street, Musselburgh, Midlothian, EH21 6AT. DoB: March 1955, British

Linda Reid Director. Address: The Fisherrow Centre, South, Street, Musselburgh, Midlothian, EH21 6AT. DoB: December 1952, British

John Fowler Director. Address: The Fisherrow Centre, South, Street, Musselburgh, Midlothian, EH21 6AT. DoB: June 1945, British

Gilbert Thomson Wallace Director. Address: The Fisherrow Centre, South, Street, Musselburgh, Midlothian, EH21 6AT. DoB: February 1934, British

Elaine Mcconville Secretary. Address: The Fisherrow Centre, South, Street, Musselburgh, Midlothian, EH21 6AT. DoB:

Margaret Eleanor Nicholson Ramsay Director. Address: Niddrie Cottages, Newcraighall Road, Edinburgh, Lothian, EH15 3HP. DoB: May 1955, British

Graham Ross King Director. Address: Niddrie Cottages, Newcraighall Road, Edinburgh, Lothian, EH15 3HP. DoB: February 1960, British

John Murray Caldwell Director. Address: 5a Park Lane, Musselburgh, Midlothian, EH21 7HJ. DoB: February 1948, British

Ross Anderson Carpenter Director. Address: 1 Eskdale Mews, Musselburgh, Midlothian, EH21 6LN. DoB: November 1964, British

Iris Christine Mary Mcmillan Director. Address: 7 Restalrig Avenue, Edinburgh, Midlothian, EH7 6PP. DoB: March 1958, Scottish

Lena Hutton Secretary. Address: Sunnycroft, High Street, Earlston, Berwickshire, TD4 6BU. DoB: May 1970, British

Norman Barclay Watt Director. Address: 29 Bankpark Crescent, Tranent, East Lothian, EH33 1AS. DoB: April 1940, British

Susan Anne Lewis Mcdonald Secretary. Address: 44 St.Martin's Gate, Haddington, East Lothian, EH41 4BA. DoB: January 1962, British

Brian Miles De Lorentz Young Director. Address: 14 Eskside East, Musselburgh, Lothian, EH21 7RR. DoB: April 1934, British

Ian Kennedy Brash Director. Address: Fa'side Castle, East Lothian, EH33 2LE. DoB: April 1952, British

Sheila Margaret Henderson Director. Address: 6 The Steadings, Chesterhall, Longniddry, East Lothian, EH32 0PQ. DoB: January 1944, British

Gary Mcdonald Director. Address: 44 St. Martin's Gate, Haddington, East Lothian, EH41 4BA. DoB: July 1959, British

Susan Anne Lewis Mcdonald Director. Address: 44 St.Martin's Gate, Haddington, East Lothian, EH41 4BA. DoB: January 1962, British

Keith Alexander Simpson Director. Address: 97 Market Street, Musselburgh, Midlothian, EH21 6PY. DoB: May 1944, British

John Melville Wilson Director. Address: 13 Links Street, Musselburgh, Midlothian, EH21 6JL. DoB: January 1929, British

Christine Marianne Vincenti Secretary. Address: 18 Bonaly Drive, Edinburgh, Midlothian, EH13 0EU. DoB:

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

Package Manager. From GBP 1400

Other personal. From GBP 1300

Controller. From GBP 2900

Electrical Supervisor. From GBP 2100

Responds for The Fisherrow Trust on FaceBook

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

Address The Fisherrow Trust on google map

Other similar UK companies as The Fisherrow Trust: Manns Plant Hire Uk Ltd | Pateria Limited | Hit Sales Limited | Tf Medinvest Ltd | Classic Collection Aviation Limited

The Fisherrow Trust is located at Midlothian at The Fisherrow Centre, South. You can search for this business by referencing its zip code - EH21 6AT. The Fisherrow Trust's launching dates back to 2004. The firm is registered under the number SC276539 and its current status is active. The firm declared SIC number is 99000 and has the NACE code: Activities of extraterritorial organizations and bodies. 2015/03/31 is the last time the accounts were filed. Since the company started on this market twelve years ago, the company managed to sustain its praiseworthy level of success.

The info we gathered that details this enterprise's staff members indicates there are five directors: Ronald Elliot, Helen Greig, Alan Hay and 2 other directors who might be found below who became a part of the team on 2015-04-01, 2014-10-02 and 2012-04-01.