Highland Theological College Limited

All UK companiesEducationHighland Theological College Limited

First-degree level higher education

Post-graduate level higher education

Post-secondary non-tertiary education

Other education not elsewhere classified

Highland Theological College Limited contacts: address, phone, fax, email, website, shedule

Address: High Street Dingwall IV15 9HA Ross Shire

Phone: +44-1289 5135253

Fax: +44-1289 5135253

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Highland Theological College Limited"? - send email to us!

Highland Theological College Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Highland Theological College Limited.

Registration data Highland Theological College Limited

Register date: 1994-03-18

Register number: SC149728

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Highland Theological College Limited

Owner, director, manager of Highland Theological College Limited

Dr Adrianne Ball Director. Address: High Street, Dingwall, Ross Shire, IV15 9HA. DoB: June 1937, British

Moira Letitia Mccarrell Director. Address: High Street, Dingwall, Ross Shire, IV15 9HA. DoB: September 1950, British

Peter Huett Chirnside Director. Address: High Street, Dingwall, Ross Shire, IV15 9HA. DoB: December 1949, British

Donald Sween Mackenzie Director. Address: High Street, Dingwall, Ross Shire, IV15 9HA. DoB: April 1956, British

David Ian Fraser Director. Address: High Street, Dingwall, Ross Shire, IV15 9HA. DoB: October 1965, British

Reverend Dr Bruce Ritchie Director. Address: High Street, Dingwall, Ross Shire, IV15 9HA. DoB: September 1952, British

Rev Dr John Charles Allan Ferguson Director. Address: Golf View Terrace, Inverness, IV3 9JJ, Scotland. DoB: February 1980, Scottish

Andrea Sillars Director. Address: 4 Lodge Road, Inverness, IV2 4NW, Scotland. DoB: May 1971, Scottish

Dr James Andrew Grant Director. Address: Nevis Park, Inverness, Highland, IV3 8RX. DoB: June 1968, British

Lewis John Forbes Vernal Secretary. Address: Lorien / 9, Station Road, Avoch, Ross-Shire, IV9 8RW. DoB:

The Reverend Hector Morrison Director. Address: 24 Oak Avenue, Inverness, IV2 4NX. DoB: March 1955, British

Alexander Barron Director. Address: Wester Inshes Drive, Inverness, IV2 5HG, Scotland. DoB: October 1946, British

Doctor Malcolm Macinnes Director. Address: Balnakyle Road, Inverness, IV2 4BS, Scotland. DoB: April 1938, British

Rev Donald Maciver Director. Address: Birch Place, Tain, Ross-Shire, IV19 1FF, United Kingdom. DoB: September 1943, British

Gavin Mackenzie Director. Address: 1 Hill Park, Inverness, IV2 4AL. DoB: n\a, British

George William Campbell Director. Address: Roneval, Drumsmittal, North Kessock, Inverness, IV1 3XF. DoB: December 1964, British

Rev Dr Norman Maciver Director. Address: Mundi Crescent, Newmachar, Aberdeenshire, AB21 0LY, Scotland. DoB: January 1941, British

Andrew Wilson Director. Address: 23 Lochardil Road, Inverness, Inverness Shire, IV2 4LB. DoB: July 1970, Scottish

Robert Mccheyne Director. Address: 64 Stratherrick Gardens, Inverness, Inverness Shire, IV2 4LZ. DoB: May 1972, British

Angus John Macleod Director. Address: 27 Provost Smith Crescent, Inverness, Inverness-Shire, IV2 3TG. DoB: April 1951, British

Colin James Armstrong Director. Address: Ardmore / 20a, Drummond Road, Inverness, Inverness-Shire, IV2 4NB. DoB: December 1959, British

Rev William Fitch Wallace Director. Address: Pulteneytown Manse, 2 Coronation Street, Wick, Caithness, KW1 5LS. DoB: October 1939, British

Hugh Grant Director. Address: 46 Glenburn Drive, Inverness, Inverness-Shire, IV2 4NE. DoB: November 1941, British

Donald Alexander Mackenzie Director. Address: Udrigle, Laide, Achnasheen, Ross-Shire, IV22 2NR. DoB: April 1944, British

Rev Robert Douglas Cranston Director. Address: 6 Churchill Road, Kilmacolm, Renfrewshire, PA13 4LH. DoB: April 1960, British

The Reverend Peter Maurice Humphris Director. Address: 2 Balnafettack Place, Inverness, Inverness Shire, IV3 8TQ. DoB: June 1947, British

Dr. Robert Fyall Director. Address: 13 Scone Gardens, Edinburgh, Midlothian, EH8 7DQ. DoB: November 1945, British

The Reverend John Stuart Ross Director. Address: 56 Castle Heather Crescent, Inverness, Highland, IV2 4BF. DoB: February 1947, British

The Reverend Malcolm Macleod Maclean Director. Address: Fc Manse, Cearcall A Chuain, 1 Kyles Scalpay, Isle Of Harris, Western Isles, HS3 3BS. DoB: November 1953, British

The Reverend Donald Maciver Director. Address: Free Church Manse, Gowanbank Place, Hilton, Tain, Ross Shire, IV20 1XS. DoB: September 1943, British

Kenneth Maclean Director. Address: Dunedin, 42 Strath, Gairloch, Ross Shire, IV21 2DB. DoB: June 1936, British

Rev Dr Ben Johnstone Director. Address: Shiant, 5 Upper Breakish, Broadford, Isle Of Skye, Inverness Shire, IV42 8JY. DoB: March 1948, British

James Hymers Sutherland Stewart Director. Address: The Haven, 57 Culduthel Road, Inverness, Highland, IV2 4HQ. DoB: January 1946, British

James Ian Brough Director. Address: 2 Culduthel Gardens, Inverness, Highland, IV2 4AR. DoB: June 1935, British

Angus Macdonald Director. Address: 54 Scorguie Avenue, Inverness, Highland, IV3 8SD. DoB: November 1958, British

Robert Allan Macintyre Director. Address: Cruachan,, Milton, Drumnadrochit, Inverness, IV63 6UA. DoB: February 1929, British

Norman Campbell Director. Address: 14 Blackpark Terrace, Inverness, Inverness Shire, IV3 8NE. DoB: n\a, British

The Reverend Alasdair Iain Macleod Director. Address: 109 Pirniefield Place, Edinburgh, Midlothian, EH6 7PY. DoB: October 1952, British

Roderick Cunningham Director. Address: 1 East Street, Sandwick, Isle Of Lewis, HS2 OAG. DoB: March 1954, British

Robert Wilson Director. Address: 9 Westray Place, Bishopbriggs, Glasgow, G64 1UQ. DoB: n\a, British

The Reverend Alistair Malcolm Director. Address: 48 Redwood Crescent, Milton Of Leys, Inverness, IV2 6HB. DoB: July 1947, British

Doctor John William Blanchard Director. Address: 81 Lambert Road, Banstead, Surrey, SM7 2QU. DoB: July 1932, British

The Reverend David Cameron Meredith Director. Address: Free Church Manse, Resaurie Smithton, Inverness, IV1 2NH. DoB: January 1961, British

William Hugh Mcangus Mackenzie Director. Address: 7 Crown Drive, Inverness, Inverness Shire, IV2 3NJ. DoB: May 1943, British

Archibald Neil Macphail Director. Address: Polvinster Road, Oban, Argyll. DoB: February 1950, British

The Reverend Professor Donald Macleod Director. Address: 84 Craiglea Drive, Edinburgh, EH10 5PH. DoB: November 1940, British

The Reverend Iain Donald Campbell Director. Address: Free Church House, Skeabost Bridge, Isle Of Skye, IV51 9NP. DoB: September 1963, British

The Reverend John Rushton Director. Address: Lechler House 25 Abbey Drive, Glasgow, G14 9JP. DoB: April 1947, British

Reverend Philip Robertson Hair Director. Address: 100 Willowbrae Avenue, Edinburgh, Midlothian, EH8 7HU. DoB: March 1953, British

Murdo Maclennan Director. Address: Eabost Albnis, Knock Point, Isle Of Lewis, HS2 0BW. DoB: February 1954, British

The Reverend Alexander Murray Director. Address: High Street, Dingwall, Ross Shire, IV15 9HA. DoB: November 1925, British

Rev Professor Andrew Thomson Blake Mcgowan Director. Address: 4 Kintail Place, Dingwall, Ross Shire, IV15 9RL. DoB: January 1954, British

Dugald Macpherson Director. Address: Mill Of Quiddies, Drumoak, Banchory, Kincardineshire, AB31 5HR. DoB: June 1952, Uk

Ledingham Chalmers Corporate-nominee-secretary. Address: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA. DoB:

Durano Limited Nominee-director. Address: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA. DoB:

Jobs in Highland Theological College Limited vacancies. Career and practice on Highland Theological College Limited. Working and traineeship

Sorry, now on Highland Theological College Limited all vacancies is closed.

Responds for Highland Theological College Limited on FaceBook

Read more comments for Highland Theological College Limited. Leave a respond Highland Theological College Limited in social networks. Highland Theological College Limited on Facebook and Google+, LinkedIn, MySpace

Address Highland Theological College Limited on google map

Highland Theological College came into being in 1994 as company enlisted under the no SC149728, located at IV15 9HA Ross Shire at High Street. The firm has been expanding for 22 years and its last known state is active. This business SIC code is 85421 and has the NACE code: First-degree level higher education. 2015-07-31 is the last time when company accounts were reported. Twenty two years of presence in this field of business comes to full flow with Highland Theological College Ltd as they managed to keep their clients happy throughout their long history.

There seems to be a team of ten directors leading the company now, specifically Dr Adrianne Ball, Moira Letitia Mccarrell, Peter Huett Chirnside and 7 other directors who might be found below who have been performing the directors obligations for nearly one year. Furthermore, the managing director's tasks are supported by a secretary - Lewis John Forbes Vernal, from who joined the company ten years ago.