The Veterinary Education Trust For Continuing Professional Development

All UK companiesEducationThe Veterinary Education Trust For Continuing Professional Development

Other education not elsewhere classified

The Veterinary Education Trust For Continuing Professional Development contacts: address, phone, fax, email, website, shedule

Address: 28 St. Leonards Road IV36 2RE Forres

Phone: +44-1209 8712127

Fax: +44-1209 8712127

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "The Veterinary Education Trust For Continuing Professional Development"? - send email to us!

The Veterinary Education Trust For Continuing Professional Development detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders The Veterinary Education Trust For Continuing Professional Development.

Registration data The Veterinary Education Trust For Continuing Professional Development

Register date: 1992-04-27

Register number: SC137940

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 Veterinary Education Trust For Continuing Professional Development

Owner, director, manager of The Veterinary Education Trust For Continuing Professional Development

Dr Graham Johnstone Baird Director. Address: St. Leonards Road, Forres, Morayshire, IV36 2RE, Scotland. DoB: January 1965, Scottish

Emma Callaghan Director. Address: St. Leonards Road, Forres, Morayshire, IV36 2RE, Scotland. DoB: August 1981, British

Fiona Margaret Mcdowall Director. Address: St. Leonards Road, Forres, Morayshire, IV36 2RE, Scotland. DoB: July 1976, British

Kathleen Winifred Jean Robertson Secretary. Address: St. Leonards Road, Forres, Morayshire, IV36 2RE, Scotland. DoB:

Hector Arnott Low Director. Address: St. Leonards Road, Forres, Morayshire, IV36 2RE, Scotland. DoB: November 1961, British

Iain James Lathangie Director. Address: St. Leonards Road, Forres, Morayshire, IV36 2RE, Scotland. DoB: September 1972, British

Samantha Woods Director. Address: St. Leonards Road, Forres, Morayshire, IV36 2RE, Scotland. DoB: July 1976, British

Valerie Ruth Pate Director. Address: St. Leonards Road, Forres, Morayshire, IV36 2RE, Scotland. DoB: December 1960, British

James Hamilton Wilson Director. Address: St. Leonards Road, Forres, Morayshire, IV36 2RE, Scotland. DoB: February 1949, British

Alix Rebecca Mcbrearty Director. Address: St. Leonards Road, Forres, Morayshire, IV36 2RE, Scotland. DoB: December 1978, British

Catherine Raw Director. Address: St. Leonards Road, Forres, Morayshire, IV36 2RE, Scotland. DoB: September 1977, British

Louise Helen Cornish Director. Address: St. Leonards Road, Forres, Morayshire, IV36 2RE, Scotland. DoB: October 1975, British

Mervyn Muir Drever Director. Address: St. Leonards Road, Forres, Morayshire, IV36 2RE, Scotland. DoB: March 1961, British

Edward Hill Director. Address: St. Leonards Road, Forres, Morayshire, IV36 2RE, Scotland. DoB: April 1988, British

David John Gibson Director. Address: St. Leonards Road, Forres, Morayshire, IV36 2RE, Scotland. DoB: February 1978, British

John Alfred Blomfield Director. Address: St. Leonards Road, Forres, Morayshire, IV36 2RE, Scotland. DoB: January 1973, British

Graeme Reavley Director. Address: 1 New Town, Ceres, Fife, KY15 5LZ. DoB: September 1957, British

Dr Sarah Elizabeth Taylor Director. Address: 1 New Town, Ceres, Fife, KY15 5LZ. DoB: March 1978, British

Paul Van Der Heiden Director. Address: Bridgend, Ceres, Cupar, Fife, KY15 5LS, Scotland. DoB: November 1960, Dutch

Dr Sarah Elizabeth Taylor Director. Address: Bridgend, Ceres, Cupar, Fife, KY15 5LS, Scotland. DoB: March 1978, British

Veterinary Education Trust For Continuing Professi Corporate-director. Address: Lampson Road, Killearn, Stirlingshire, G63 9PD. DoB:

Clare Margaret Knottenbelt Director. Address: Lampson Road, Killearn, Glasgow, Stirlingshire, G63 9PD. DoB: February 1970, British

Veterinary Education Trust For Continuing Professi Corporate-director. Address: Lampson Road, Killearn, Stirlingshire, G63 9PD. DoB:

Colin Stuart Mason Director. Address: Craigbrae Court, Straiton, Maybole, Ayrshire, KA19 7NY. DoB: February 1971, British

Veterinary Education Trust For Continuing Professi Corporate-director. Address: Garticharn, Alexandria, Dunbartonshire, G83 8NL. DoB:

Dr Freda Marion Scott-park Director. Address: Gartocharn, Alexandria, Dunbartonshire, G83 8NL. DoB: May 1956, British

Patricia Katherine Fleming Duff Secretary. Address: St. Leonards Road, Forres, Morayshire, IV36 2RE, Scotland. DoB: n\a, British

Veterinary Education Trust For Continuing Professi Corporate-director. Address: Craigbrae Court, Straiton, Maybole, Ayrshire, KA19 7NY. DoB:

Malcolm George Davidson Director. Address: Lufra Bank, Edinburgh, Lothian, EH5 1BS. DoB: September 1956, British

Kathleen Winifred Jean Robertson Director. Address: St. Leonards Road, Forres, Morayshire, IV36 2RE. DoB: April 1972, British

Sinclair Alexander Mackay Manson Director. Address: Duncan Street, Thurso, Highland, KW14 7HZ. DoB: February 1951, British

Arthur James Kidd Director. Address: Kirkbuddo, Forfar, Angus, DD8 2NQ. DoB: August 1966, British

Kenneth Edward Johnston Director. Address: Allan Gardens Balinroich, Fearn, Tain, Ross Shire, IV20 1RR. DoB: July 1953, British

Samuel Duff Secretary. Address: Redriggs, Ceres, Fife, KY15 5LZ. DoB: February 1946, British

Dr Alastair Ian Macrae Director. Address: The Old Post Office, 12 - 14 Station Road, Eddleston, Peeblesshire, EH45 8QN. DoB: April 1972, British

David Charles Barrett Director. Address: Hyndford Grange, Lanark, ML11 8SF. DoB: February 1965, British

John Edward Musgrave Cooper Director. Address: Craigbeg, New Abbey, Dumfries, DG2 8DH. DoB: December 1942, British

Alison Elizabeth Ridyard Director. Address: Montpelier Terrace, Edinburgh, EH10 4NF. DoB: February 1969, British

Norman William Johnston Director. Address: Arkle Cottage, Strathearn Road, North Berwick, East Lothian, EH39 5BZ. DoB: December 1953, British

Dr. David Nixon Logue Director. Address: 8 Racecourse View, Ayr, Ayrshire, KA7 2TU. DoB: August 1946, British

John Baillie Director. Address: Hillend Farm, Crossford, Carluke, Lanark, ML8 5QH. DoB: October 1954, British

David Neil Foster Director. Address: Wyllieburn House, Bridge Of Earn, Perth, Perthshire, PH2 9HL. DoB: November 1952, British

Dr. Andrew Goodall Mathews Director. Address: Harelaw Farm, Craigie, Kilmarnock, Ayrshire, KA1 5LR. DoB: May 1953, British

Alison Margaret Mcgill Director. Address: 29 Lugar Place, Troon, Ayrshire, KA10 7EA. DoB: April 1964, British

Geoffrey George Matthews Director. Address: Crowmore, Craigellachie, Aberlour, Banffshire, AB38 9QT. DoB: July 1958, British

John Crawford Clark Director. Address: 1 Beechwood Place, Westhill, Aberdeenshire, AB32 6YF. DoB: July 1940, British

William Burnie Steele Director. Address: 5 Ryeland Street, Strathaven, Lanarkshire, ML10 6DL. DoB: October 1953, British

Michael Hugh Lamont Director. Address: 10 Cambusdoon Drive, Ayr, Ayrshire, KA7 4PL. DoB: April 1949, British

Professor John Snodgrass Boyd Director. Address: 22 Colquhoun Drive, Bearsden, Glasgow, G61 4NQ, Scotland. DoB: February 1940, Scottish

Jennifer Wakeling Director. Address: 3 Castle Bank, Newport On Tay, Fife, DD6 8DP, Scotland. DoB: December 1970, British

Catherine Dickson Wilson Director. Address: 29 Barrhill Crescent, Kilbarchan, PA10 2EU. DoB: December 1962, British

Dr Elaine Watson Director. Address: Medwin Oggscastle Road, Walston, Lanark, S. Lanarkshire, ML11 8NF. DoB: September 1955, British

Douglas Robertson Fountain Director. Address: Broomrigg, Lochmaben, Lockerbie, Dumfriesshire, DG11 1RX. DoB: February 1948, British

Roy Paxton Anderson Director. Address: Abbeycraig Park, Hillfoots Road, Stirling, Stirlingshire, FK9 5LF. DoB: May 1944, British

Alastair Greig Director. Address: Jacobscroft, Innerleith, Cupar, Fife, KY15 7UP. DoB: May 1944, British

Alistair Gordon Mcinnes Director. Address: Easterton Cottage, Mugdock Milngavie, Glasgow, G62 8LG. DoB: September 1951, British

James Miller Kelly Director. Address: 14 Biggar Road, Faimilehead, Edinburgh, EH10 7BQ. DoB: November 1939, British

Samuel Duff Director. Address: Redriggs, Ceres, Fife, KY15 5LZ. DoB: February 1946, British

Heather Moira Senior Director. Address: 12 Holmside, Cumnock, Ayrshire, KA18 1AP. DoB: December 1952, British

William Dryden Taylor Director. Address: Skivo Farm, Livingston, West Lothian, EH54 9AN. DoB: September 1949, British

Doctor Gordon Hugh Kerr Lawson Director. Address: 7 Bonnington Road, Peebles, EH45 9HF. DoB: June 1931, British

Dr Hugh Wilson Boyd Secretary. Address: 65 Antonine Road, Bearsden, Glasgow, Lanarkshire, G61 4DS, Scotland. DoB:

John William Anderson Director. Address: 1 Ibert Road, Killearn, Stirlingshire, G63 9PY, Scotland. DoB: May 1936, British

David John Taylor Director. Address: 31 North Birbiston Road, Lennoxtown, Glasgow, Lanarkshire, G65 7LZ, Scotland. DoB: March 1944, British

Professor William John Reilly Director. Address: 60 Crosshill Road, Kirkintilloch, Glasgow, Lanarkshire, G66 5AT, Scotland. DoB: February 1947, British

James Grant Begg Director. Address: 98 Lethame Road, Strathaven, Lanarkshire, ML10 6EF, Scotland. DoB: January 1938, British

Walter Beswick Director. Address: 22 Boclair Crescent, Bearsden, Glasgow, Lanarkshire, G61 2AG, Scotland. DoB: September 1933, British

Professor Karl Alexander Linklater Director. Address: Bridge Park, Old Bridge Road, Selkirk, Selkirkshire, TD7 4LG. DoB: September 1939, British

Susan Jane Henderson Director. Address: 12 Langside Place, Langside, Glasgow, Lanarkshire, G41 3DL, Scotland. DoB: January 1954, British

David Christopher Henderson Director. Address: Ardbucho, Broughton, Biggar, Lanarkshire, ML12 6HQ, Scotland. DoB: May 1939, British

Jobs in The Veterinary Education Trust For Continuing Professional Development vacancies. Career and practice on The Veterinary Education Trust For Continuing Professional Development. Working and traineeship

Fabricator. From GBP 2400

Other personal. From GBP 1100

Welder. From GBP 1800

Engineer. From GBP 3000

Engineer. From GBP 2400

Cleaner. From GBP 1000

Carpenter. From GBP 1900

Project Planner. From GBP 2100

Director. From GBP 7000

Responds for The Veterinary Education Trust For Continuing Professional Development on FaceBook

Read more comments for The Veterinary Education Trust For Continuing Professional Development. Leave a respond The Veterinary Education Trust For Continuing Professional Development in social networks. The Veterinary Education Trust For Continuing Professional Development on Facebook and Google+, LinkedIn, MySpace

Address The Veterinary Education Trust For Continuing Professional Development on google map

Other similar UK companies as The Veterinary Education Trust For Continuing Professional Development: Ixceed Solutions Ltd | Kenzi Enterprises Ltd | Jmp Cleaning Services Limited | Wwt World Wide Tickets Limited | Pacolet Limited

The Veterinary Education Trust For Continuing Professional Development with reg. no. SC137940 has been operating on the market for twenty four years. The Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) can be contacted at 28 St. Leonards Road, , Forres and its post code is IV36 2RE. The enterprise declared SIC number is 85590 : Other education not elsewhere classified. The Veterinary Education Trust For Continuing Professional Development filed its latest accounts up until 2016-03-31. The latest annual return was released on 2016-04-27. 24 years of presence in the field comes to full flow with The Veterinary Education Trust For Continuing Professional Development as they managed to keep their clients satisfied through all the years.

The limited company owes its well established position on the market and permanent growth to a team of twelve directors, who are Dr Graham Johnstone Baird, Emma Callaghan, Fiona Margaret Mcdowall and 9 other members of the Management Board who might be found within the Company Staff section of this page, who have been overseeing it since 2016/06/07. Moreover, the managing director's efforts are helped by a secretary - Kathleen Winifred Jean Robertson, from who was chosen by this specific limited company on 2015/06/09.