Whitehall Chambers Trustees Limited
Non-trading company
Whitehall Chambers Trustees Limited contacts: address, phone, fax, email, website, shedule
Address: Whitehall House 33 Yeaman Shore DD1 4BJ Dundee
Phone: +44-1575 6497283
Fax: +44-1575 6497283
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Whitehall Chambers Trustees Limited"? - send email to us!
Registration data Whitehall Chambers Trustees Limited
Register date: 1972-08-14
Register number: SC051204
Type of company: Private Limited Company
Get full report form global database UK for Whitehall Chambers Trustees LimitedOwner, director, manager of Whitehall Chambers Trustees Limited
Scott Charles Milne Director. Address: Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ. DoB: April 1962, British
Malcolm Robert Pirie Farquhar Director. Address: 33 Yeaman Shore, Dundee, DD1 4BJ, Scotland. DoB: May 1955, Scottish
David Mathieson Director. Address: 33 Yeaman Shore, Dundee, DD1 4BJ, Scotland. DoB: December 1964, British
Anne Janette Mckeown Director. Address: 33 Yeaman Shore, Dundee, DD1 4BJ, Scotland. DoB: November 1969, British
Sandra Mary Sutherland Director. Address: 33 Yeaman Shore, Dundee, DD1 4BJ, Scotland. DoB: June 1959, British
George John Muir Dunlop Director. Address: 33 Yeaman Shore, Dundee, DD1 4BJ, Scotland. DoB: December 1953, British
John Stewart Robertson Director. Address: 33 Yeaman Shore, Dundee, DD1 4BJ, Scotland. DoB: March 1949, British
Nicholas Barclay Director. Address: 33 Yeaman Shore, Dundee, DD1 4BJ, Scotland. DoB: June 1959, British
Colin Thomas Graham Director. Address: 33 Yeaman Shore, Dundee, DD1 4BJ, Scotland. DoB: February 1961, British
Graham Alexander Wilson Director. Address: 33 Yeaman Shore, Dundee, DD1 4BJ, Scotland. DoB: May 1955, British
Stephen John Brand Director. Address: 33 Yeaman Shore, Dundee, DD1 4BJ, Scotland. DoB: July 1954, British
Alexander Francis Mcdonald Director. Address: Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ, Scotland. DoB: March 1955, British
Elizabeth Margaret Barr Director. Address: 33 Yeaman Shore, Dundee, DD1 4BJ, Scotland. DoB: August 1963, British
Elizabeth Anne Comerford Director. Address: 33 Yeaman Shore, Dundee, DD1 4BJ, Scotland. DoB: October 1966, British
Andrew Hunt Director. Address: Kirklands, Kirkton Of Mailer Road, Craigend, Perthshire, PH2 0SS. DoB: August 1946, British
Lindsay Wood Director. Address: 66 Nolt Loan Road, Arbroath, Angus, DD11 2AH. DoB: May 1956, British
Graham Mcnicol Director. Address: The Glebe House, Arbirlot, Arbroath, Angus, DD11 2NX. DoB: September 1936, British
John Michael Greene Blair Director. Address: 33 Yeaman Shore, Dundee, DD1 4BJ, Scotland. DoB: January 1954, British
Douglas James Mackintosh Director. Address: The Craggan, Colliston, Arbroath, Angus, DD11 3RR. DoB: April 1951, British
John George Mathieson Director. Address: Willanyards, Colliston, Arbroath, Angus, DD11 3RR. DoB: June 1932, British
Ivan James Grant Carnegie Nominee-director. Address: 4 Elliot Court, Elliot Road, Dundee, DD2 1TB. DoB: December 1938, British
Ian Middleton Strachan Robertson Director. Address: Greenwood 3 Castleroy Road, Broughty Ferry, Dundee, Angus, DD5 2LQ. DoB: December 1924, British
Edward Bowen Director. Address: 12 Glamis Drive, Dundee, Angus, DD2 1QL. DoB: May 1945, British
Ian Fergusson Director. Address: 7 Norwood Terrace, Dundee, Angus, DD2 1PB. DoB: September 1927, British
Paul Robert Anderson Director. Address: 5 Magdalen Place, Dundee, Angus, DD1 4NN. DoB: May 1962, British
David Ogston Director. Address: 5 Viewlands, Errol, Perthshire, PH2 7QD. DoB: April 1956, British
Alexander Ritchie Robertson Director. Address: 11 Rossie Avenue, Broughty Ferry, Dundee, DD5 3ND. DoB: n\a, British
Gordon Haig Brough Director. Address: Flat 9, West Ferry, Dundee, DD5 1LX. DoB: n\a, British
Thorntons Ws Nominee-secretary. Address: 50 Castle Street, Dundee, Tayside, DD1 3RU. DoB:
David Allan Brand Director. Address: 14 The Old Dairy, Forthill Road, Broughty Ferry, Dundee, DD5 3DH. DoB: March 1950, British
Stewart Brymer Director. Address: 33 Fairfield Road, West Ferry, Dundee, DD5 1PL. DoB: January 1957, British
James Stuart Fair Director. Address: Beechgrove House 474 Perth Road, Dundee, DD2 1LL. DoB: September 1930, British
Professor Alexander Francis Mcdonald Director. Address: 1 Regent Place, Broughty Ferry, Dundee, DD5 1AT. DoB: March 1919, British
Allan Salt Brand Director. Address: 22 Ardmore Avenue, Broughty Ferry, Dundee, Angus, DD5 2TU. DoB: n\a, British
Derek James Reid Director. Address: Fairways 71 Dundee Road, Broughty Ferry, Dundee, DD5 1NA. DoB: September 1948, British
Adrian Arthur Mcgregor Stewart Director. Address: 6 Farington Terrace, Dundee, Angus, DD2 1LP. DoB: September 1942, British
Ronald Gordon Walker Director. Address: Tay Cliff 20 Dundee Road, West Ferry, Dundee, DD5 1LX. DoB: n\a, British
Jobs in Whitehall Chambers Trustees Limited vacancies. Career and practice on Whitehall Chambers Trustees Limited. Working and traineeship
Assistant. From GBP 1900
Package Manager. From GBP 1800
Helpdesk. From GBP 1200
Director. From GBP 5700
Director. From GBP 5500
Electrical Supervisor. From GBP 1700
Responds for Whitehall Chambers Trustees Limited on FaceBook
Read more comments for Whitehall Chambers Trustees Limited. Leave a respond Whitehall Chambers Trustees Limited in social networks. Whitehall Chambers Trustees Limited on Facebook and Google+, LinkedIn, MySpaceAddress Whitehall Chambers Trustees Limited on google map
Other similar UK companies as Whitehall Chambers Trustees Limited: Miah Project Consultancy Ltd | Alca Consulting Limited | Wilson Design Consultants Limited | Canavibs Limited | The Design Refinery Limited
The company referred to as Whitehall Chambers Trustees has been established on 1972-08-14 as a PLC. The company registered office could be reached at Dundee on Whitehall House, 33 Yeaman Shore. Assuming you have to get in touch with this company by mail, the postal code is DD1 4BJ. The office reg. no. for Whitehall Chambers Trustees Limited is SC051204. The company SIC and NACE codes are 74990 meaning Non-trading company. The company's most recent financial reports were filed up to 2015-12-31 and the most current annual return was submitted on 2015-09-17.
Scott Charles Milne, Malcolm Robert Pirie Farquhar, David Mathieson and 9 other directors who might be found below are the company's directors and have been monitoring progress towards achieving the objectives and policies since 2011-12-13. At least one secretary in this firm is a limited company, specifically Thorntons Law Llp.