The Keilor Trust
The Keilor Trust contacts: address, phone, fax, email, website, shedule
Address: 40 Relugas Road EH9 2ND Edinburgh
Phone: +44-1283 8044433
Fax: +44-1283 8044433
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "The Keilor Trust"? - send email to us!
Registration data The Keilor Trust
Register date: 1998-03-06
Register number: SC183630
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 Keilor TrustOwner, director, manager of The Keilor Trust
James Richard Murray Walker Director. Address: Elliot Street, Arbroath, Angus, DD11 3BZ, Scotland. DoB: May 1962, British
Alisdair Whike Director. Address: The Glebe, Kirkliston, West Lothian, EH29 9AS, Scotland. DoB: April 1972, British
Gilchrist David John Smith Director. Address: Relugas Road, Edinburgh, EH9 2ND, Scotland. DoB: October 1964, British
Lynda Agnes Marshall Director. Address: Spencer Crescent, Carnoustie, Angus, DD7 6DQ. DoB: April 1955, British
David Porteous Director. Address: 23 Bishoploch Road, Arbroath, Angus, DD11 2DD. DoB: May 1941, British
James Richard Murray Walker Director. Address: Elliot Street, Arbroath, Angus, DD11 3BZ, Great Britain. DoB: May 1962, British
Margaret Ellison Smith Director. Address: 3 Mains Of Dun Cottages, Bridge Of Dun, Montrose, Angus, DD10 9LQ. DoB: January 1929, British
David John Gilchrist Smith Secretary. Address: Relugas Road, Edinburgh, EH9 2ND, United Kingdom. DoB:
David Henry Jackson Director. Address: 10 Henry Street, Kirriemuir, Angus, DD8 5DL. DoB: March 1951, British
Robert Nelson Whike Director. Address: 6 Craigmount Park, Edinburgh, Midlothian, EH12 8EE. DoB: June 1939, British
David John Leadingham Director. Address: 5 Union Row, Montrose, Angus, DD10 8QH. DoB: December 1944, British
Bruce Ian Mclean Director. Address: 3b Abbotsford Place, Dundee, Tayside, DD2 1DH. DoB: June 1943, British
Austin Albert Strachan Hayes Director. Address: 36 Flairs Avenue, Arbroath, Angus, DD11 5DY. DoB: May 1940, British
Nancy Gillian Robertson Director. Address: 95 Beechwood Road, Arbroath, Angus, DD11 4HU. DoB: July 1950, British
George Michael Murray Director. Address: Clova, Kilmore, Oban, Argyll, PA34 4XR. DoB: December 1941, British
Lynda Agnes Marshall Secretary. Address: 80 Spencer Crescent, Carnoustie, Angus, DD7 6DQ. DoB: April 1955, British
David John Gilchrist Smith Director. Address: Relugas Road, Edinburgh, EH9 2ND. DoB: October 1964, British
James Richard Murray Walker Director. Address: 16 Strachan Street, Arbroath, Angus, DD11 1UA. DoB: May 1962, British
David Henry Jackson Director. Address: 10 Henry Street, Kirriemuir, Angus, DD8 5DL. DoB: March 1951, British
Lynda Agnes Marshall Director. Address: 80 Spencer Crescent, Carnoustie, Angus, DD7 6DQ. DoB: April 1955, British
Margaret Ellison Smith Director. Address: 3 Mains Of Dun Cottages, Bridge Of Dun, Montrose, Angus, DD10 9LQ. DoB: January 1929, British
Stephen Townsend Crombie Director. Address: 2 Almondhill Road, Kirkliston, West Lothian, EH29 9BW. DoB: May 1942, British
Linda Jane Petrie Walker Director. Address: Craigpark Smithy, Ethie, Inverkeilor, Arbroath, Angus, DD11 5SN. DoB: August 1940, British
Jobs in The Keilor Trust vacancies. Career and practice on The Keilor Trust. Working and traineeship
Administrator. From GBP 2100
Driver. From GBP 1600
Engineer. From GBP 2900
Cleaner. From GBP 1100
Fabricator. From GBP 2700
Responds for The Keilor Trust on FaceBook
Read more comments for The Keilor Trust. Leave a respond The Keilor Trust in social networks. The Keilor Trust on Facebook and Google+, LinkedIn, MySpaceAddress The Keilor Trust on google map
The Keilor Trust 's been on the market for at least 18 years. Registered with number SC183630 in the year 1998-03-06, the company is based at 40 Relugas Road, Edinburgh EH9 2ND. The enterprise is classified under the NACe and SiC code 85590 and their NACE code stands for Other education not elsewhere classified. The Keilor Trust reported its account information up until Tuesday 31st March 2015. The company's latest annual return was submitted on Sunday 6th March 2016. Since the company started in this line of business eighteen years ago, the firm managed to sustain its impressive level of success.
The limited company owes its well established position on the market and constant progress to exactly five directors, who are James Richard Murray Walker, Alisdair Whike, Gilchrist David John Smith and 2 other directors have been described below, who have been supervising the firm since 2013.